logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Butt, Shahid Akram

    Related profiles found in government register
  • Butt, Shahid Akram
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ivor Rd, Birmingham, B11 4NT, England

      IIF 1
    • icon of address 38, Ivor Road, Birmingham, B11 4NT, England

      IIF 2
    • icon of address Pariad House, Western Lane, Birmingham, B11 3RS, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5
  • Butt, Shahid Akram
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Percy Road, Birmingham, B11 3JS, England

      IIF 6
    • icon of address 181 Percy Road, Birmingham, B11 3JS, United Kingdom

      IIF 7
    • icon of address C/o Sonex Consultancy, 166b Alcester Road, Birmingham, B13 8HS, England

      IIF 8
    • icon of address Paraid House, Western Lane, Birmingham, B11 3RS, United Kingdom

      IIF 9
    • icon of address Unit 11, Weston Lane, Birmingham, B11 3RS, England

      IIF 10
    • icon of address Western Works, Western Lane, Birmingham, B11 3RS, United Kingdom

      IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Butt, Shahid Akram
    British project manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Shahid Akram Butt
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Percy Road, Birmingham, B11 3JS, England

      IIF 14
    • icon of address 181 Percy Road, Birmingham, B11 3JS, United Kingdom

      IIF 15
    • icon of address 3, Studley Street, Birmingham, B12 8JB, England

      IIF 16
    • icon of address C/o Sonex Consultancy, 166b Alcester Road, Birmingham, B13 8HS, England

      IIF 17
    • icon of address Paraid House, Western Lane, Birmingham, B11 3RS, United Kingdom

      IIF 18
    • icon of address Paraid House, Western Works, Western Lane, Birmingham, B11 3RS, England

      IIF 19
    • icon of address Western Works, Western Lane, Birmingham, B11 3RS, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22 IIF 23
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 24
  • Butt, Shahid
    British director born in November 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 329, St. Benedicts Road, Birmingham, B10 9ND, Uk

      IIF 25
    • icon of address 329, St Benedicts Road, Birmingham, West Midlands, B10 9ND

      IIF 26
    • icon of address 81, Oxford Street, London, London, W1D 2EU, United Kingdom

      IIF 27
  • Butt, Shahid
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Offic 2, Birmingham, B288SZ, United Kingdom

      IIF 28
    • icon of address 63-65, Rea Street, Birmingham, B5 6BB

      IIF 29
  • Butt, Shahid
    British director

    Registered addresses and corresponding companies
    • icon of address 329, St Benedicts Road, Birmingham, West Midlands, B10 9ND

      IIF 30
  • Mr Shahid Butt
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Offic 2, Birmingham, B288SZ, United Kingdom

      IIF 31
  • Butt, Shahid

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Butt, Shahid
    United Kingdom trainer-mentor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Shahid Butt
    United Kingdom born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACOM HOUSING SERVICES LTD - 2023-12-07
    icon of address 38 Ivor Rd, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -897 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Sonex Consultancy, 166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 63-65 Rea Street, Digbeth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-07 ~ dissolved
    IIF 25 - Director → ME
  • 5
    ORGANISATION FOR COMMUNITY DEVELOPMENT LTD - 2017-06-05
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 456 Shaftmoor Lane, Offic 2, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    MYBUILDINGSUPPLIES.COM LTD - 2023-10-24
    MYCREST TRADING LIMITED - 2019-10-15
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,890 GBP2022-12-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Paraid House Western Works, Western Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,208 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2023-06-06
    IIF 12 - Director → ME
    icon of calendar 2022-04-22 ~ 2023-06-06
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-09-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address 63-65 Rea Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2010-10-28
    IIF 27 - Director → ME
    icon of calendar 2010-10-29 ~ 2012-01-05
    IIF 29 - Director → ME
  • 3
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ 2021-03-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2022-04-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUE QUBE MEDIA LIMITED - 2008-06-05
    icon of address 1a Harvard Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2009-05-30
    IIF 26 - Director → ME
    icon of calendar 2008-05-30 ~ 2009-06-30
    IIF 30 - Secretary → ME
  • 5
    icon of address Pariad House, Western Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,035 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2023-06-06
    IIF 3 - Director → ME
  • 6
    icon of address 3 Studley Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2022-08-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-03-31
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,791 GBP2019-11-30
    Officer
    icon of calendar 2018-12-06 ~ 2021-08-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2021-10-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KEL CONTRACTORS LTD - 2022-05-12
    icon of address Paraid House, Western Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,192 GBP2025-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2023-06-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2023-06-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address 181 Percy Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,724 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ 2023-07-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-07-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    MYBUILDINGSUPPLIES.COM LTD - 2023-10-24
    MYCREST TRADING LIMITED - 2019-10-15
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,890 GBP2022-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2023-06-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2023-06-05
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    WMHC LTD
    - now
    WEST MIDLANDS HOMECARE LTD - 2020-04-09
    icon of address Unit 11 Weston Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    130,802 GBP2024-02-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-05-01
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.