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

Ahmed, Waleed

    Related profiles found in government register
  • Ahmed, Waleed
    British company director born in April 1963

    Resident in England

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

      IIF 1
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 2
  • Ahmad, Waleed
    British company director born in April 1963

    Resident in England

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

      IIF 3
  • 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 4
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 5 IIF 6
  • 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 7
  • 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 8
    • Unit 1, 35 A New Road, Rainham, Essex, RM13 8DR, England

      IIF 9
  • 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 10
  • Mr Waleed Ahmad
    British born in April 1963

    Resident in England

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

      IIF 11
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 12 IIF 13
    • 94, Hughenden Avenue, High Wycombe, HP13 5SN, England

      IIF 14
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 15
  • Mr Waleed Ahmed
    British born in April 1963

    Resident in England

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

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

      IIF 17
  • Ahmad, Waleed
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 18
  • 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 19
    • 182b, Windsor Road, Ilford, Essex, IG1 1HE, United Kingdom

      IIF 20
  • 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 21
  • Butt, Waleed Ahmad

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

      IIF 22
  • 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 23
    • 64, Stradbroke Grove, Ilford, IG5 0DW, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • 11b Whitta Road, Manor Park, London, E12 5BX

      IIF 27
  • 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 28
  • Mr Waleed Ahmad
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 29
  • 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 30
  • Butt, Waleed

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

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    185a Town Road, Edmonton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    25 Irving Walk, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-08-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 4
    182 Windsor Road, Ilford, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 26 - Director → ME
  • 5
    57 Whitelands Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 25 - Director → ME
    2016-02-15 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    527 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-07-06 ~ dissolved
    IIF 27 - Director → ME
  • 7
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    12 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,783 GBP2018-01-31
    Officer
    2015-01-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    67 Gales Drive, Crawley, England
    Active Corporate (3 parents)
    Officer
    2024-11-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 11
    182b Windsor Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 20 - Director → ME
  • 12
    64 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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
    2024-10-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    362 Rochester High Street, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 28 - Director → ME
Ceased 4
  • 1
    Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2020-12-31
    Officer
    2017-05-08 ~ 2019-02-28
    IIF 7 - Director → ME
  • 2
    Southpoint, Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,882 GBP2023-09-30
    Officer
    2024-11-02 ~ 2024-12-03
    IIF 2 - Director → ME
    Person with significant control
    2024-11-12 ~ 2024-12-03
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 3
    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
    2015-02-07 ~ 2015-02-07
    IIF 9 - Director → ME
    2015-01-25 ~ 2016-02-25
    IIF 8 - Director → ME
  • 4
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,048 GBP2024-08-31
    Officer
    2022-11-14 ~ 2024-10-25
    IIF 18 - Director → ME
    Person with significant control
    2022-09-29 ~ 2024-10-24
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.