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

Waleed Butt

    Related profiles found in government register
  • Waleed Butt
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185a, Town Road, London, N9 0HL, United Kingdom

      IIF 1
  • Mr Waleed Butt
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Irving Walk, Crawley, RH10 5BQ, United Kingdom

      IIF 2
    • icon of address 64, Stradbroke Grove, Ilford, IG5 0DW, United Kingdom

      IIF 3
  • Mr Waleed Ahmad
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Princess Parade, Manchester, M14 7FS, United Kingdom

      IIF 4
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 5
  • Butt, Waleed
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Stradbroke Grove, Ilford, IG5 0DW, United Kingdom

      IIF 6
    • icon of address 182b, Windsor Road, Ilford, Essex, IG1 1HE, United Kingdom

      IIF 7
  • Butt, Waleed Ahmad
    British businessman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Whitelands Road, High Wycombe, HP12 3EJ, England

      IIF 8
  • Butt, Waleed Ahmad
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Windsor Road, Ilford, Ilford, Essex, IG11HE, England

      IIF 9
    • icon of address 11b Whitta Road, Manor Park, London, E12 5BX

      IIF 10
  • Butt, Waleed Ahmad
    British self employed born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Whitta Road, London, E12 5BX, United Kingdom

      IIF 11
  • Ahmad, Waleed
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Princess Parade, Manchester, M14 7FS, United Kingdom

      IIF 12
  • Ahmad, Waleed
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Irving Walk, Crawley, West Sussex, RH10 5BQ, United Kingdom

      IIF 13
  • Mr Waleed Ahmad
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Barcombe Road, Brighton, BN1 9JQ, England

      IIF 14
    • icon of address 25, Irving Walk, Crawley, RH10 5BQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 18 IIF 19
    • icon of address 94, Hughenden Avenue, High Wycombe, HP13 5SN, England

      IIF 20
  • Mr Waleed Ahmed
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Gales Drive, Crawley, RH10 1QA, England

      IIF 21
    • icon of address Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 22
  • Mr Waleed Ahmad Butt
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Whitelands Road, High Wycombe, HP12 3EJ, England

      IIF 23
  • Butt, Waleed Ahmad
    British businessman born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 704b, Kenton Road, Harrow, HA3 9QX, England

      IIF 24
  • Butt, Waleed Ahmad
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Childerditch Industrial Park, Childerditch Hall Drive, Little Warley, Brentwood, Essex, CM13 3HD, England

      IIF 25
    • icon of address Unit 1, 35 A New Road, Rainham, Essex, RM13 8DR, England

      IIF 26
  • Butt, Waleed Ahmad
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Hughenden Avenue, High Wycombe, HP13 5SN, England

      IIF 27
  • Ahmad, Waleed
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Barcombe Road, Brighton, BN1 9JQ, England

      IIF 28 IIF 29
    • icon of address 25, Irving Walk, Crawley, RH10 5BQ, England

      IIF 30 IIF 31
    • icon of address Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 32 IIF 33
  • Ahmad, Waleed
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Irving Walk, Crawley, West Sussex, RH10 5BQ, United Kingdom

      IIF 34
  • Ahmed, Waleed
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Gales Drive, Crawley, RH10 1QA, England

      IIF 35
  • Ahmed, Waleed
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 36
  • Butt, Waleed Ahmad

    Registered addresses and corresponding companies
    • icon of address 57 Whitelands Road, High Wycombe, HP12 3EJ, England

      IIF 37
  • Butt, Waleed

    Registered addresses and corresponding companies
    • icon of address 185a, Town Road, London, N9 0HL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 18 Barcombe Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 185a Town Road, Edmonton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Irving Walk, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 6a Princess Parade, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 182 Windsor Road, Ilford, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 57 Whitelands Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-02-15 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 527 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,783 GBP2018-01-31
    Officer
    icon of calendar 2015-01-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 67 Gales Drive, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address 182b Windsor Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 18 Barcombe Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 64 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 25 Irving Walk, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,048 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    icon of address 362 Rochester High Street, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    icon of address Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2020-12-31
    Officer
    icon of calendar 2017-05-08 ~ 2019-02-28
    IIF 24 - Director → ME
  • 2
    icon of address Southpoint, Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -75,366 GBP2024-09-30
    Officer
    icon of calendar 2024-11-02 ~ 2024-12-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ 2024-12-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address Unit 18 Childerditch Industrial Park Childerditch Hall Drive, Little Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,624,825 GBP2015-12-31
    Officer
    icon of calendar 2015-02-07 ~ 2015-02-07
    IIF 26 - Director → ME
    icon of calendar 2015-01-25 ~ 2016-02-25
    IIF 25 - Director → ME
  • 4
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,048 GBP2024-08-31
    Officer
    icon of calendar 2022-11-14 ~ 2024-10-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2024-10-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.