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

Mr Faisal Shahid Butt

    Related profiles found in government register
  • Mr Faisal Shahid Butt
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Clements Lane, London, EC4N 7AE, United Kingdom

      IIF 1
    • icon of address 33, Broadwick Street, Soho, London, W1F 0DQ, United Kingdom

      IIF 2
  • Butt, Faisal Shahid
    British investment manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 3
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 4
  • Mr Faisal Shahid Butt
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SJ, England

      IIF 5
  • Faisal Butt
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Broadwick Street, London, W1F 0DQ, United Kingdom

      IIF 6
  • Mr Faisal Shahid Butt
    British,belgian,pakistani born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, RH12 3LZ, England

      IIF 7
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

      IIF 8
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ, United Kingdom

      IIF 9
    • icon of address Anova House, Wickhurst Lane, Horsham, West Sussex, RH12 3LZ, United Kingdom

      IIF 10
    • icon of address 37, Crescent Road, Kingston Upon Thames, KT2 7RD, England

      IIF 11 IIF 12
    • icon of address 151, Wardour Street, London, W1F 8WE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 33, Broadwick Street, London, W1F 0DQ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3DD

      IIF 19
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 20 IIF 21
  • Butt, Faisal Shahid
    born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ, United Kingdom

      IIF 22
    • icon of address Anova House, Wickhurst Lane, Horsham, West Sussex, RH12 3LZ, United Kingdom

      IIF 23
    • icon of address 93, Clifton Road, Kingston Upon Thames, KT2 6PL, England

      IIF 24
    • icon of address 33, Broadwick Street, London, W1F 0DQ, England

      IIF 25 IIF 26
  • Butt, Faisal Shahid
    British,belgian,pakistani co-founder and managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Clifton Road, Kingston Upon Thames, Surrey, KT2 6PL, England

      IIF 27
  • Butt, Faisal Shahid
    British,belgian,pakistani company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 28
  • Butt, Faisal Shahid
    British,belgian,pakistani director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ, England

      IIF 29
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ, United Kingdom

      IIF 30
    • icon of address 93 Clifton Road, Kingston Upon Thames, Surrey, KT2 6PL, England

      IIF 31 IIF 32 IIF 33
    • icon of address 33, Broadwick Street, London, W1F 0DQ, England

      IIF 34
  • Butt, Faisal Shahid
    British,belgian,pakistani founder & ceo born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SJ, England

      IIF 35
  • Butt, Faisal Shahid
    British,belgian,pakistani investment manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ, United Kingdom

      IIF 36
    • icon of address The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SJ, England

      IIF 37
    • icon of address 33, Broadwick Street, London, W1F 0DQ, England

      IIF 38
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3XB, United Kingdom

      IIF 39
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 43
  • Butt, Faisal Shahid
    British,belgian,pakistani investor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3XB, United Kingdom

      IIF 44 IIF 45
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 46
  • Butt, Faisal Shahid
    British,belgian,pakistani none supplied born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SJ, England

      IIF 47
  • Butt, Faisal

    Registered addresses and corresponding companies
    • icon of address 93, Clifton Road, Kingston Upon Thames, KT2 6PL, United Kingdom

      IIF 48
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3XB, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 33 Cavendish Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 24 - LLP Designated Member → ME
  • 2
    icon of address 27 Clements Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,770 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,690 GBP2017-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address 33 Broadwick Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 18 - Has significant influence or controlOE
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 13 - Right to surplus assets - 75% or moreOE
  • 9
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 2 - Right to surplus assets - 75% or moreOE
  • 10
    icon of address 33 Broadwick Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -98,541 GBP2016-12-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 11
    icon of address 33 Broadwick Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    88 GBP2017-03-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 33 Broadwick Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 16 - Has significant influence or controlOE
  • 13
    icon of address First Floor Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    381,386 GBP2023-07-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 3rd Floor 60 Sloane Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,099 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    HBRE CAPITAL LIMITED - 2014-09-09
    icon of address The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -122,068 GBP2024-07-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 11 - Has significant influence or controlOE
  • 17
    icon of address Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 3rd Floor 60 Sloane Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 22
    icon of address Anova House, Wickhurst Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 10 - Right to surplus assets - 75% or moreOE
Ceased 13
  • 1
    icon of address Office D, Beresford House Town Quay, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -839,806 GBP2015-07-31
    Officer
    icon of calendar 2012-08-21 ~ 2019-02-27
    IIF 43 - Director → ME
  • 2
    icon of address 27 Clements Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,770 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-14
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-12 ~ 2018-05-30
    IIF 32 - Director → ME
  • 4
    icon of address Allen House, 1 Westmead Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,862 GBP2024-03-31
    Officer
    icon of calendar 2013-01-15 ~ 2015-05-08
    IIF 46 - Director → ME
  • 5
    IVY GATE RESIDENTIAL LIMITED - 2013-09-12
    icon of address 30 Stamford Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -315,807 GBP2020-03-31
    Officer
    icon of calendar 2013-01-15 ~ 2016-02-11
    IIF 44 - Director → ME
    icon of calendar 2013-01-15 ~ 2013-11-12
    IIF 48 - Secretary → ME
  • 6
    IVY GATE LETTINGS LIMITED - 2013-04-15
    icon of address 24/25 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,074,596 GBP2023-03-31
    Officer
    icon of calendar 2013-01-15 ~ 2016-02-25
    IIF 45 - Director → ME
    icon of calendar 2013-01-15 ~ 2016-02-25
    IIF 49 - Secretary → ME
  • 7
    icon of address 33 Broadwick Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -98,541 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-01-17
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2020-01-17
    IIF 7 - Has significant influence or control OE
  • 8
    icon of address 33 Broadwick Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    88 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-17
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    381,386 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-23
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    239,569 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ 2021-02-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-02-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598,299 GBP2024-10-31
    Officer
    icon of calendar 2014-09-15 ~ 2018-11-27
    IIF 27 - Director → ME
  • 12
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -558,888 GBP2023-02-28
    Officer
    icon of calendar 2013-04-17 ~ 2015-07-16
    IIF 40 - Director → ME
  • 13
    icon of address 2nd Floor Albion Mills, 18 East Tenter Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,427,651 GBP2018-02-28
    Officer
    icon of calendar 2015-03-16 ~ 2015-12-11
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.