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

Butt, Shahid

    Related profiles found in government register
  • Butt, Shahid
    United Kingdom trainer-mentor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Shahid Butt
    United Kingdom born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 2
  • Butt, Shahid
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Offic 2, Birmingham, B288SZ, United Kingdom

      IIF 3
    • icon of address 63-65, Rea Street, Birmingham, B5 6BB

      IIF 4
  • Mr Shahid Butt
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Offic 2, Birmingham, B288SZ, United Kingdom

      IIF 5
  • Butt, Shahid
    British director born in November 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 329, St. Benedicts Road, Birmingham, B10 9ND, Uk

      IIF 6
    • icon of address 329, St Benedicts Road, Birmingham, West Midlands, B10 9ND

      IIF 7
    • icon of address 81, Oxford Street, London, London, W1D 2EU, United Kingdom

      IIF 8
  • Butt, Shahid Akram
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ivor Rd, Birmingham, B11 4NT, England

      IIF 9
    • icon of address 38, Ivor Road, Birmingham, B11 4NT, England

      IIF 10
    • icon of address Pariad House, Western Lane, Birmingham, B11 3RS, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 13
  • Butt, Shahid Akram
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Percy Road, Birmingham, B11 3JS, England

      IIF 14
    • icon of address 181 Percy Road, Birmingham, B11 3JS, United Kingdom

      IIF 15
    • icon of address C/o Sonex Consultancy, 166b Alcester Road, Birmingham, B13 8HS, England

      IIF 16
    • icon of address Paraid House, Western Lane, Birmingham, B11 3RS, United Kingdom

      IIF 17
    • icon of address Unit 11, Weston Lane, Birmingham, B11 3RS, England

      IIF 18
    • icon of address Western Works, Western Lane, Birmingham, B11 3RS, United Kingdom

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Butt, Shahid Akram
    British project manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Butt, Shahid
    British director

    Registered addresses and corresponding companies
    • icon of address 329, St Benedicts Road, Birmingham, West Midlands, B10 9ND

      IIF 22
  • Butt, Shahid

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Shahid Akram Butt
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Percy Road, Birmingham, B11 3JS, England

      IIF 24
    • icon of address 181 Percy Road, Birmingham, B11 3JS, United Kingdom

      IIF 25
    • icon of address 3, Studley Street, Birmingham, B12 8JB, England

      IIF 26
    • icon of address C/o Sonex Consultancy, 166b Alcester Road, Birmingham, B13 8HS, England

      IIF 27
    • icon of address Paraid House, Western Lane, Birmingham, B11 3RS, United Kingdom

      IIF 28
    • icon of address Paraid House, Western Works, Western Lane, Birmingham, B11 3RS, England

      IIF 29
    • icon of address Western Works, Western Lane, Birmingham, B11 3RS, United Kingdom

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACOM HOUSING SERVICES LTD - 2023-12-07
    icon of address 38 Ivor Rd, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -897 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Sonex Consultancy, 166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 63-65 Rea Street, Digbeth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-07 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ORGANISATION FOR COMMUNITY DEVELOPMENT LTD - 2017-06-05
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 456 Shaftmoor Lane, Offic 2, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    MYBUILDINGSUPPLIES.COM LTD - 2023-10-24
    MYCREST TRADING LIMITED - 2019-10-15
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,890 GBP2022-12-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Paraid House Western Works, Western Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,208 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2023-06-06
    IIF 20 - Director → ME
    icon of calendar 2022-04-22 ~ 2023-06-06
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-09-14
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address 63-65 Rea Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2010-10-28
    IIF 8 - Director → ME
    icon of calendar 2010-10-29 ~ 2012-01-05
    IIF 4 - Director → ME
  • 3
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ 2021-03-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2022-04-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUE QUBE MEDIA LIMITED - 2008-06-05
    icon of address 1a Harvard Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2009-05-30
    IIF 7 - Director → ME
    icon of calendar 2008-05-30 ~ 2009-06-30
    IIF 22 - Secretary → ME
  • 5
    icon of address Pariad House, Western Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,035 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2023-06-06
    IIF 11 - Director → ME
  • 6
    icon of address 3 Studley Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2022-08-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-03-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,791 GBP2019-11-30
    Officer
    icon of calendar 2018-12-06 ~ 2021-08-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2021-10-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KEL CONTRACTORS LTD - 2022-05-12
    icon of address Paraid House, Western Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,192 GBP2025-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2023-06-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2023-06-06
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address 181 Percy Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,724 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ 2023-07-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-07-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    MYBUILDINGSUPPLIES.COM LTD - 2023-10-24
    MYCREST TRADING LIMITED - 2019-10-15
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,890 GBP2022-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2023-06-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2023-06-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    WMHC LTD
    - now
    WEST MIDLANDS HOMECARE LTD - 2020-04-09
    icon of address Unit 11 Weston Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    130,802 GBP2024-02-29
    Officer
    icon of calendar 2021-05-01 ~ 2021-05-01
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.