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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Waleed Butt

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

    Resident in United Kingdom

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

      IIF 1
    • 64, Stradbroke Grove, Ilford, IG5 0DW, United Kingdom

      IIF 2
  • Waleed Butt
    British born in April 1963

    Resident in United Kingdom

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

      IIF 3
  • Mr Waleed Ahmad
    British born in April 1963

    Resident in United Kingdom

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

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

      IIF 5
  • Ahmad, Waleed
    British born in April 1963

    Resident in United Kingdom

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

      IIF 6
    • 6a, Princess Parade, Manchester, M14 7FS, United Kingdom

      IIF 7
  • Butt, Waleed
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 8
    • 182b, Windsor Road, Ilford, Essex, IG1 1HE, United Kingdom

      IIF 9
  • Butt, Waleed Ahmad
    British businessman born in April 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 11
    • 11b Whitta Road, Manor Park, London, E12 5BX

      IIF 12
  • Butt, Waleed Ahmad
    British self employed born in April 1963

    Resident in United Kingdom

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

      IIF 13
  • Mr Waleed Ahmad
    British born in April 1963

    Resident in England

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

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

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

      IIF 18 IIF 19
    • 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
    • 67, Gales Drive, Crawley, RH10 1QA, England

      IIF 21
    • 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
    • 57 Whitelands Road, High Wycombe, HP12 3EJ, England

      IIF 23
  • Ahmad, Waleed
    British born in April 1963

    Resident in England

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

      IIF 24 IIF 25
    • 25, Irving Walk, Crawley, RH10 5BQ, England

      IIF 26 IIF 27
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 28 IIF 29
  • Ahmad, Waleed
    British director born in April 1963

    Resident in England

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

      IIF 30
  • Ahmed, Waleed
    British born in April 1963

    Resident in England

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

      IIF 31
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 32
  • Butt, Waleed Ahmad
    British businessman born in April 1963

    Resident in England

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

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

    Resident in England

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

      IIF 34
    • Unit 1, 35 A New Road, Rainham, Essex, RM13 8DR, England

      IIF 35
  • Butt, Waleed Ahmad
    British none born in April 1963

    Resident in England

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

      IIF 36
  • Butt, Waleed Ahmad

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

      IIF 37
  • Butt, Waleed

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

      IIF 38
child relation
Offspring entities and appointments 21
  • 1
    4A LOGISTICS LTD
    16544246
    18 Barcombe Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARABIAN SUPER LEAGUE LIMITED
    11755037
    185a Town Road, Edmonton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    BUSINESS COMMERCE UK LTD
    13582432
    25 Irving Walk, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    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
  • 4
    EDUFLIX GLOBAL COLLEGE LIMITED
    15919684
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2025-04-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2025-04-15 ~ dissolved
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    ELITE VAPE WHOLESALE LTD
    16627145
    6a Princess Parade, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    EVENTUS EUROFAIR LTD
    09401534
    182 Windsor Road, Ilford, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 11 - Director → ME
  • 7
    FERRIWAL ESTATES AND DEVELOPERS LIMITED
    10004233
    57 Whitelands Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 10 - Director → ME
    2016-02-15 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    HALLINGTON COLLEGE LIMITED
    06221677
    527 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-07-06 ~ dissolved
    IIF 12 - Director → ME
  • 9
    JAZZ TELECOM LIMITED
    05021946
    Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, England
    Dissolved Corporate (8 parents)
    Officer
    2017-05-08 ~ 2019-02-28
    IIF 33 - Director → ME
  • 10
    MILESTONE HOME CARE LTD
    15913162
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-08-22 ~ dissolved
    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
    PRIME TRADE LIMITED
    09393013
    12 Talbot Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    RIS GROUP OF SERVICES LTD
    16351839
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-03-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    RIS PIZZA & BURGER LTD
    15751942
    67 Gales Drive, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    2024-11-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-11-15 ~ dissolved
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 14
    RIS SECURITY LIMITED
    14346920
    Southpoint, Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (2 parents)
    Officer
    2024-11-02 ~ 2024-12-03
    IIF 32 - Director → ME
    Person with significant control
    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
  • 15
    ROZA TRADERS LTD
    09147673
    182b Windsor Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 9 - Director → ME
  • 16
    SAAW PROPERTY INVESTMENT LTD
    16560077
    18 Barcombe Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    2025-07-03 ~ now
    IIF 25 - Director → ME
  • 17
    SINGH PAK CORPORATION LIMITED
    12327017
    64 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SYMBOL TRADING LTD
    08327079
    Unit 18 Childerditch Industrial Park Childerditch Hall Drive, Little Warley, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-07 ~ 2015-02-07
    IIF 35 - Director → ME
    2015-01-25 ~ 2016-02-25
    IIF 34 - Director → ME
  • 19
    WA MEGA APPARELS LTD
    16448127
    25 Irving Walk, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    WORKFORCE LEAGUE LTD
    14386495
    25 Irving Walk, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-14 ~ 2024-10-25
    IIF 6 - Director → ME
    Person with significant control
    2024-10-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    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
  • 21
    ZEE GRILL LTD
    07548353
    362 Rochester High Street, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 13 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.