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 Abdul Hameed Khan

    Related profiles found in government register
  • Mr Abdul Hameed Khan
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Office 25 Ilford Plaza, 350-352 Ilford Lane, Essex, IG1 2LX, England

      IIF 1
    • 53, Towers Road, Grays, RM17 6ST, United Kingdom

      IIF 2
    • Unit 1, Office 10, 53, Towers Road, Grays, Essex, RM17 6ST, England

      IIF 3
    • 350, Ilford Lane, Ilford, IG1 2LX, England

      IIF 4
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 5 IIF 6
    • Ilford Plaza Block 3, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 7
    • Ilford Plaza, Office 4250, Ilford Lane, Ilford, IG1 2LX, England

      IIF 8
    • Office 2130, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 9
    • 350-352, Ilford Lane, Ilford Essex, IG1 2LX, England

      IIF 10 IIF 11 IIF 12
    • Ilford Plaza, Ilford Lane, Ilford Plaza 350-352 Ilford Lane, Ilford Essex, IG1 2LX, United Kingdom

      IIF 13
    • 136a, Green Street, London, E7 8JQ, United Kingdom

      IIF 14
    • 2nd Floor Flat, 136a Green Street, London, E7 8JQ, England

      IIF 15
    • 3, Thames Road, London, E16 2EZ, England

      IIF 16 IIF 17
    • 3, Thames Road, London, London, E16 2EZ

      IIF 18
    • 41-a, Tottenham Lane, London, N8 9BD, England

      IIF 19
    • Unit 15, 38 Creek Road, London, SE8 3FN, England

      IIF 20
    • Unit 3, Thames Road, London, E16 2EZ, England

      IIF 21
    • 162b, New Road, Rainham, RM13 8RS, England

      IIF 22
  • Mr Abdul Hameed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 23
    • Office 6, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 24
  • Mr Abdul Hameed Khan
    Belgian born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 53 Towers, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 25
  • Mr Abdul Hameed Khan
    Pakistani born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Ilford Lane, Ilford, IG1 2LX, England

      IIF 26
    • Ilford Plaza, 350 - 352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 27
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, Essex, IG1 2LX, England

      IIF 28
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 29
    • Ilford Plaza Office 1047, 350-352 Ilford Lane, Ilford Essex, IG1 2LX, England

      IIF 30
  • Mr Abdul Khan
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Flat, 136a Green Street, London, E7 8JQ, England

      IIF 31
  • Khan, Abdul Hameed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 275d, Oxlow Lane, Dagenham, Essex, RM10 7YU, England

      IIF 32
    • Unit 8 Office 25 Ilford Plaza, 350-352 Ilford Lane, Essex, IG1 2LX, England

      IIF 33
    • 53, Towers Road, Grays, Essex, RM17 6ST, United Kingdom

      IIF 34
    • Unit 1, Office 10, 53, Towers Road, Grays, Essex, RM17 6ST, England

      IIF 35
    • 350, Ilford Lane, Ilford, IG1 2LX, England

      IIF 36
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 37 IIF 38 IIF 39
    • Ilford Plaza, Office 4250, Ilford Lane, Ilford, IG1 2LX, England

      IIF 40
    • Office 2130, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 41
    • 350-352, Ilford Lane, Ilford Essex, IG1 2LX, England

      IIF 42 IIF 43 IIF 44
    • Ilford Plaza, Ilford Lane, Ilford Plaza 350-352 Ilford Lane, Ilford Essex, Essex, IG1 2LX, United Kingdom

      IIF 45
    • 2nd Floor Flat, Green Street, London, E7 8JQ, England

      IIF 46
    • 3, Thames Road, London, E16 2EZ, England

      IIF 47 IIF 48
    • 41-a, Tottenham Lane, London, N8 9BD, England

      IIF 49
  • Khan, Abdul Hameed
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 136a, Green Street, London, E7 8JQ, United Kingdom

      IIF 50
    • 2nd Floor Flat, 136a Green Street, London, E7 8JQ, England

      IIF 51
    • 3, Thames Road, London, London, E16 2EZ

      IIF 52
    • Unit 15, 38 Creek Road, London, SE8 3FN, England

      IIF 53
    • Unit 3, Thames Road, London, E16 2EZ, England

      IIF 54
    • 162b, New Road, Rainham, RM13 8RS, England

      IIF 55
  • Khan, Abdul Hameed
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ilford Plaza Block 3, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 56
  • Khan, Abdul Hameed
    Belgian director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 53 Towers, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 57
  • Khan, Abdul Hameed
    Pakistani born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Ilford Lane, Ilford, IG1 2LX, England

      IIF 58
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, Essex, IG1 2LX, England

      IIF 59
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 60
    • Ilford Plaza Office 1047, 350-352 Ilford Lane, Ilford Essex, IG1 2LX, England

      IIF 61
  • Hameed, Abdul
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 6, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 62
  • Hameed, Abdul
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 63
  • Khan, Abdul Hameed

    Registered addresses and corresponding companies
    • 350-352, Ilford Lane, Ilford Essex, IG1 2LX, England

      IIF 64
child relation
Offspring entities and appointments 30
  • 1
    A & H CHAUFFEURS LTD
    10693549
    Unit 4 Thames Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    731 GBP2018-03-31
    Officer
    2018-05-02 ~ 2019-05-28
    IIF 53 - Director → ME
    Person with significant control
    2018-05-02 ~ 2019-05-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    AVO CAR HIRE LTD
    16132934
    Ilford Plaza, Ilford Lane, Ilford Plaza 350-352 Ilford Lane, Ilford Essex, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ 2025-07-24
    IIF 45 - Director → ME
    Person with significant control
    2024-12-12 ~ 2025-07-24
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    BARRELS BEXLEY LTD
    14060970
    3-4 Bourne End Parade, Bourne Road, Bexley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-10-23 ~ 2025-11-05
    IIF 59 - Director → ME
    Person with significant control
    2025-10-23 ~ 2025-11-05
    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
  • 4
    BHAIJAANS BIRYANI RESTAURANT LTD
    12136430
    Unit 8 Office 25 Ilford Plaza, 350-352 Ilford Lane, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,272 GBP2021-08-31
    Officer
    2021-10-04 ~ 2025-01-01
    IIF 33 - Director → ME
    Person with significant control
    2021-10-04 ~ 2025-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    CALYX MEDICAL LTD
    10727828
    Unit 4, 53 Towers Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,164 GBP2024-04-30
    Officer
    2025-02-13 ~ 2025-03-20
    IIF 57 - Director → ME
    Person with significant control
    2025-02-14 ~ 2025-03-20
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    CITIUS BUSINESS SOLUTIONS LTD
    10986473
    Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,642 GBP2023-09-30
    Officer
    2024-08-21 ~ 2024-12-31
    IIF 37 - Director → ME
    2025-04-16 ~ 2025-11-11
    IIF 38 - Director → ME
    Person with significant control
    2024-08-21 ~ 2024-12-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2025-04-16 ~ 2025-11-11
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    COURTESY SOLUTIONS LTD
    09744959
    162b New Road, Rainham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,734 GBP2019-08-31
    Officer
    2019-02-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-02-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    CROISSANTERIE LTD
    12181440
    350-352 Ilford Lane, Ilford Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2025-03-24 ~ 2025-07-24
    IIF 44 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-07-24
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    DIRTY MONEY TV LTD
    11733251
    3 Thames Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    DIRTY MONEY WEAR LTD
    11603538 10735752
    3 Thames Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2019-10-31
    Officer
    2021-02-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    FARAH CONSTRUCTION SERVICES LTD
    12399318
    Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,004 GBP2023-01-31
    Officer
    2024-03-18 ~ 2024-12-31
    IIF 60 - Director → ME
    Person with significant control
    2024-03-18 ~ 2024-12-31
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    FOOD & WINE CHARLTON LTD
    08580642
    350-352 Ilford Lane, Ilford Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,019 GBP2022-06-30
    Officer
    2025-03-06 ~ 2025-03-19
    IIF 43 - Director → ME
    2025-03-06 ~ 2025-03-19
    IIF 64 - Secretary → ME
    Person with significant control
    2025-03-06 ~ 2025-03-19
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    GRAYS MOTOR SERVICES LTD - now
    GRAYS MOTOR SERVICES LTD
    - 2025-12-17 12273406
    350 Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    441 GBP2022-10-31
    Officer
    2023-07-13 ~ 2025-09-26
    IIF 36 - Director → ME
    Person with significant control
    2023-07-13 ~ 2025-09-26
    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
  • 14
    HIBBA TRADERS LTD
    12401073
    Ilford Plaza Block 3, 350-352 Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,306 GBP2023-01-31
    Officer
    2024-05-15 ~ 2025-03-20
    IIF 56 - Director → ME
    Person with significant control
    2024-05-15 ~ 2025-02-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    IMMPACT SERVICES LTD
    - now 09124126
    IMMPACT CONSULTANTS LTD - 2020-09-18
    350-352 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,608 GBP2022-07-31
    Officer
    2024-01-01 ~ 2024-10-10
    IIF 58 - Director → ME
    Person with significant control
    2024-01-01 ~ 2024-10-10
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 16
    JUST TINA PHOTOGRAPHY LTD
    - now 11424150
    TINA PHOTOGRAPHY LTD
    - 2018-08-02 11424150
    Unit 3 Thames Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243 GBP2019-06-30
    Officer
    2018-06-20 ~ 2020-05-15
    IIF 51 - Director → ME
    2020-11-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    2018-06-20 ~ 2020-05-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    K&X FOODS LTD
    - now 13618211
    NKD BIRD LTD
    - 2025-03-25 13618211
    350-352 Ilford Lane, Ilford Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2025-03-24 ~ 2025-07-24
    IIF 42 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-07-24
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    MANIZEH LIMITED
    11426450
    Unit 4 211 Ilford Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,670 GBP2024-05-31
    Officer
    2026-01-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    MEATBOX DELIVERY LIMITED
    10443956
    136a Green Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2018-07-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    MISS ORGANICC LIMITED
    09124862
    81 Turnage Road, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,760 GBP2024-07-31
    Officer
    2024-04-01 ~ 2025-07-16
    IIF 61 - Director → ME
    Person with significant control
    2024-04-01 ~ 2025-07-14
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 21
    PART BUSTERS LIMITED
    10716193
    Office 2130 350-352 Ilford Lane, Ilford, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    179,933 GBP2023-12-31
    Officer
    2025-05-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    PLATINUM ESSEX CAR WASH LTD
    11727601
    275d Oxlow Lane, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,019 GBP2019-12-31
    Officer
    2021-08-31 ~ dissolved
    IIF 32 - Director → ME
  • 23
    PREET CORPORATION LTD
    12294206
    Unit 1, Office 10, 53 Towers Road, Grays, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    820 GBP2023-11-30
    Officer
    2025-06-09 ~ 2025-07-24
    IIF 35 - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-07-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    SIMPLY MECHANICS LTD
    16134053
    53 Towers Road, Grays, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ 2025-10-21
    IIF 34 - Director → ME
    Person with significant control
    2024-12-13 ~ 2025-10-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 25
    STONEBRIDGE CHAUFFEURS LIMITED
    10198224
    3 Thames Road, London, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,684 GBP2019-05-31
    Officer
    2017-08-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 26
    TECHLOGIX SOLUTIONS LTD
    08213180
    Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -276,591 GBP2023-09-30
    Officer
    2024-07-16 ~ 2025-03-20
    IIF 39 - Director → ME
    Person with significant control
    2024-07-16 ~ 2025-03-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 27
    TEE SOLUTIONS LTD.
    09559520
    2nd Floor Flat, 136a Green Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,193 GBP2020-03-31
    Officer
    2021-01-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 31 - Has significant influence or control OE
  • 28
    VAPE HUB LTD
    14253947
    Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 29
    WINGATE SERVICES LTD
    11845261
    Office 6, Unit 3 Thames Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,086 GBP2021-02-28
    Officer
    2023-03-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 30
    YGK CONSULTANTS LIMITED
    12406471
    350a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,131 GBP2024-03-31
    Officer
    2024-11-25 ~ 2025-01-30
    IIF 49 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-01-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.