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

Ms Saira Butt

    Related profiles found in government register
  • Ms Saira Butt
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Somerset Road, Handsworth, Birmingham, B20 2JE, England

      IIF 1
    • icon of address 38, Hallewell Road, Birmingham, West Midlands, B16 0LR, United Kingdom

      IIF 2
    • icon of address 47-50, Hockley Hill, Birmingham, B18 5AQ, England

      IIF 3
    • icon of address 69, Witten Road, Aston, Birmingham, West Midlands, B6 6JP, United Kingdom

      IIF 4
    • icon of address Albion House, 47-50 Hockley Hill, Birmingham, B18 5AQ, England

      IIF 5
    • icon of address Albion Palace, 47 - 50 Hockley Hill, Birmingham, West Midlands, B18 5AQ, England

      IIF 6
    • icon of address Flat 4, 43a Water Street, Birmingham, B3 1HP, England

      IIF 7
    • icon of address 63, Hunters Vale, Hockley, Birminghamd, B19 2XH, United Kingdom

      IIF 8
    • icon of address S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 9
  • Butt, Saira
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sandon Road, Birmingham, B17 8DR, England

      IIF 10
    • icon of address 27, Somerset Road, Birmingham, B20 2JE, United Kingdom

      IIF 11
    • icon of address 27, Somerset Road, Handsworth, Birmingham, B20 2JE, England

      IIF 12
    • icon of address 38, Hallewell Road, Birmingham, West Midlands, B16 0LR, United Kingdom

      IIF 13
    • icon of address 47-50, Hockley Hill, Birmingham, B18 5AQ, England

      IIF 14
    • icon of address 63, Hunters Vale, Birmingham, B19 2XH, England

      IIF 15
    • icon of address 69, Witten Road, Aston, Birmingham, West Midlands, B6 6JP, United Kingdom

      IIF 16
    • icon of address 9 Sovereign Cort, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 17
    • icon of address Albion House, 47-50 Hockley Hill, Birmingham, B18 5AQ, England

      IIF 18
    • icon of address Albion Palace, 47 - 50 Hockley Hill, Birmingham, West Midlands, B18 5AQ, England

      IIF 19
    • icon of address Flat 4, 43a Water Street, Birmingham, B3 1HP, England

      IIF 20
    • icon of address 63, Hunters Vale, Hockley, Birminghamd, West Midlands, B19 2XH, United Kingdom

      IIF 21
    • icon of address S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 22
    • icon of address Landchard House, Victoria Street, West Bromwich, B70 8HY, England

      IIF 23 IIF 24
    • icon of address Landchard House, Victoria Street, West Bromwich, West Midlands, B70 8HY, England

      IIF 25
  • Butt, Saira
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, B18 5AQ, England

      IIF 26
  • Butt, Saira
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-50, Hockley Hill, Birmingham, B18 5AQ, England

      IIF 27
    • icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, B18 5AQ, England

      IIF 28
  • Butt, Saira
    British business executive born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quay House, 2 Admirals Way, London, E14 9XG, United Kingdom

      IIF 29
  • Butt, Saira
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sandon Road Edgbaston, Birmingham, Unitedn Kingdom, B17 8DR, United Kingdom

      IIF 30
    • icon of address Generic House, Warrington Street, Stalybridge, Cheshire, SK15 2LE, United Kingdom

      IIF 31
  • Ms Saira Butt
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Butt, Saira

    Registered addresses and corresponding companies
    • icon of address 47-50, Hockley Hill, Birmingham, B18 5AQ, England

      IIF 33
    • icon of address 47-50, Hockley Hill, Birmingham, West Midlands, B18 5AQ, England

      IIF 34
    • icon of address 63, Hunters Vale, Birmingham, B19 2XH, England

      IIF 35
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 36
  • Butt, Saira
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 37
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
  • Butt, Saira
    Pakistani born in February 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,910 GBP2020-05-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 38 Hallewell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Generic House, Warrington Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 4
    MIDLAND LIVINGS LTD - 2016-08-30
    MIDLAND LIVING CIC - 2024-09-24
    icon of address Restructuring Amn Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address 21 Sandon Road Edgbaston, Birmingham, Unitedn Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-15 ~ dissolved
    IIF 30 - Director → ME
  • 6
    TKB HOUSING CIC - 2024-10-10
    SECURED FOUNDATION CIC - 2025-02-27
    icon of address 156 Hockley Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 63 Hunters Vale, Birmingham, England
    Converted / Closed Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 35 - Secretary → ME
  • 8
    icon of address 47-50 Hockley Hill, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 34 - Secretary → ME
  • 9
    icon of address 47-50 Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-07-03 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    OMNICOM GLOBAL LTD - 2023-01-30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-12-11 ~ now
    IIF 38 - Director → ME
  • 11
    BPC GLOBAL LIMITED - 2021-02-18
    OMNICOM HOLDINGS LTD - 2021-05-27
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    WISDOM ESTATES LTD - 2025-03-12
    WISDOM CHEMICALS LIMITED - 2018-06-20
    MIDLANDS LIVING LTD. - 2025-07-16
    icon of address 1079-1081 Warwick Road, Acocks Green, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    BIRMINGHAM BUDGET HOTELS & BARS LTD - 2016-10-06
    icon of address 21 Sandon Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 69 Witten Road, Aston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 15
    SAIF HOMES LIMITED - 2019-10-08
    SAIF CARE SUPPORT AND COMMUNITY HOMES LTD - 2019-10-17
    icon of address Landchard House, Victoria Street, West Bromwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,120,355 GBP2024-02-28
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 23 - Director → ME
  • 16
    ISHRAT TRADINGS LTD - 2021-06-16
    icon of address Albion Palace, 47 - 50 Hockley Hill, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,971 GBP2024-08-31
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    LARCH SUPPORTED HOUSING LTD - 2024-04-18
    BAILEY HOTEL AND APARTMENTS LIMITED - 2022-04-29
    BAILEY HOTEL AND APARTMENTS LIMITED - 2020-06-18
    LARCH SUPPORTED HOUSING LTD - 2021-12-13
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,107 GBP2023-07-31
    Officer
    icon of calendar 2014-12-01 ~ 2025-07-10
    IIF 26 - Director → ME
  • 2
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-24 ~ 2024-12-17
    IIF 12 - Director → ME
  • 3
    icon of address Sky Plaza Hotel Port Road, Rhoose, Barry, South Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2014-02-11
    IIF 11 - Director → ME
  • 4
    icon of address 59 Soho Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-05-01
    IIF 3 - Right to appoint or remove directors OE
  • 5
    icon of address 21 Sandon Road Edgbaston, Birmingham, Unitedn Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2010-07-29
    IIF 29 - Director → ME
  • 6
    TKB HOUSING CIC - 2024-10-10
    SECURED FOUNDATION CIC - 2025-02-27
    icon of address 156 Hockley Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ 2025-03-06
    IIF 18 - Director → ME
  • 7
    ISHRAT TRADINGS LTD - 2021-06-16
    icon of address Albion Palace, 47 - 50 Hockley Hill, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,971 GBP2024-08-31
    Officer
    icon of calendar 2021-06-15 ~ 2025-07-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2024-11-08
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -102,309 GBP2024-07-31
    Officer
    icon of calendar 2022-02-01 ~ 2023-06-15
    IIF 17 - Director → ME
    icon of calendar 2021-11-16 ~ 2022-01-20
    IIF 27 - Director → ME
    icon of calendar 2021-07-26 ~ 2024-06-18
    IIF 36 - Secretary → ME
  • 9
    icon of address Albion Palace, 47-50 Hockley Hill, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2025-07-31
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.