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

Khan, Abdul Hameed

    Related profiles found in government register
  • Khan, Abdul Hameed

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

      IIF 1
  • Khan, Abdul Hameed
    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 2
  • Khan, Abdul Hameed
    British born in October 1966

    Resident in England

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

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

      IIF 4 IIF 5
  • 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 6
    • 2nd Floor Flat, 136a Green Street, London, E7 8JQ, England

      IIF 7
    • 3, Thames Road, London, London, E16 2EZ

      IIF 8
    • Unit 15, 38 Creek Road, London, SE8 3FN, England

      IIF 9
    • Unit 3, Thames Road, London, E16 2EZ, England

      IIF 10
    • 162b, New Road, Rainham, RM13 8RS, England

      IIF 11
  • Khan, Abdul Hameed
    British 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 12
  • Khan, Abdul Hameed
    Pakistani born in October 1966

    Resident in England

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

      IIF 13
    • Unit 8 Office 25 Ilford Plaza, 350-352 Ilford Lane, Essex, IG1 2LX, England

      IIF 14
    • 53, Towers Road, Grays, Essex, RM17 6ST, United Kingdom

      IIF 15
    • Unit 1, Office 10, 53, Towers Road, Grays, Essex, RM17 6ST, England

      IIF 16
    • 350, Ilford Lane, Ilford, IG1 2LX, England

      IIF 17
    • 350-352, Ilford Lane, Ilford, IG1 2LX, England

      IIF 18
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, Essex, IG1 2LX, England

      IIF 19
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 20 IIF 21 IIF 22
    • Ilford Plaza, Office 4250, Ilford Lane, Ilford, IG1 2LX, England

      IIF 24
    • Office 2130, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 25
    • 350-352, Ilford Lane, Ilford Essex, IG1 2LX, England

      IIF 26 IIF 27 IIF 28
    • Ilford Plaza, Ilford Lane, Ilford Plaza 350-352 Ilford Lane, Ilford Essex, Essex, IG1 2LX, United Kingdom

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

      IIF 30
    • 41-a, Tottenham Lane, London, N8 9BD, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
    • Office 6, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 35
  • 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 36
  • 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 37
  • Mr Abdul Hameed Khan
    British born in October 1966

    Resident in England

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

      IIF 38
    • 2nd Floor Flat, 136a Green Street, London, E7 8JQ, England

      IIF 39
    • 3, Thames Road, London, E16 2EZ, England

      IIF 40 IIF 41
    • 3, Thames Road, London, London, E16 2EZ

      IIF 42
    • Unit 15, 38 Creek Road, London, SE8 3FN, England

      IIF 43
    • Unit 3, Thames Road, London, E16 2EZ, England

      IIF 44
    • 162b, New Road, Rainham, RM13 8RS, England

      IIF 45
  • Mr Abdul Hameed Khan
    Pakistani born in October 1966

    Resident in England

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

      IIF 46
    • Unit 8 Office 25 Ilford Plaza, 350-352 Ilford Lane, Essex, IG1 2LX, England

      IIF 47
    • 53, Towers Road, Grays, RM17 6ST, United Kingdom

      IIF 48
    • Unit 1, Office 10, 53, Towers Road, Grays, Essex, RM17 6ST, England

      IIF 49
    • 350, Ilford Lane, Ilford, IG1 2LX, England

      IIF 50
    • 350-352, Ilford Lane, Ilford, IG1 2LX, England

      IIF 51
    • Ilford Plaza, 350 - 352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 52
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, Essex, IG1 2LX, England

      IIF 53
    • Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 54 IIF 55 IIF 56
    • Ilford Plaza Block 3, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 57
    • Ilford Plaza, Office 4250, Ilford Lane, Ilford, IG1 2LX, England

      IIF 58
    • Office 2130, 350-352 Ilford Lane, Ilford, IG1 2LX, England

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

      IIF 60 IIF 61 IIF 62
    • Ilford Plaza, Ilford Lane, Ilford Plaza 350-352 Ilford Lane, Ilford Essex, IG1 2LX, United Kingdom

      IIF 63
    • Ilford Plaza Office 1047, 350-352 Ilford Lane, Ilford Essex, IG1 2LX, England

      IIF 64
    • 41-a, Tottenham Lane, London, N8 9BD, England

      IIF 65
child relation
Offspring entities and appointments 31
  • 1
    A & H CHAUFFEURS LTD
    10693549
    Unit 4 Thames Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-02 ~ 2019-05-28
    IIF 9 - Director → ME
    Person with significant control
    2018-05-02 ~ 2019-05-28
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    AAAJ GLOBAL LTD - now
    GRAYS MOTOR SERVICES LTD
    - 2025-12-17 12273406
    167-169 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-07-13 ~ 2025-09-26
    IIF 17 - Director → ME
    Person with significant control
    2023-07-13 ~ 2025-09-26
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 3
    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 29 - Director → ME
    Person with significant control
    2024-12-12 ~ 2025-07-24
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 4
    BARRELS BEXLEY LTD
    14060970
    Ilford Plaza, 350-352 Ilford Lane, Ilford, Essex, England
    Active Corporate (4 parents)
    Officer
    2025-10-23 ~ 2025-11-05
    IIF 19 - Director → ME
    Person with significant control
    2025-10-23 ~ 2025-11-05
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 5
    BHAIJAANS BIRYANI RESTAURANT LTD
    12136430
    Unit 8 Office 25 Ilford Plaza, 350-352 Ilford Lane, Essex, England
    Active Corporate (5 parents)
    Officer
    2021-10-04 ~ 2025-01-01
    IIF 14 - Director → ME
    Person with significant control
    2021-10-04 ~ 2025-01-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    CALYX MEDICAL LTD
    10727828
    Unit 4, 53 Towers Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (3 parents)
    Officer
    2025-02-13 ~ 2025-03-20
    IIF 2 - Director → ME
    Person with significant control
    2025-02-14 ~ 2025-03-20
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    CAR DOME LTD
    14670568
    Ilford Plaza 350-352 Ilford Lane, Ilford, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    2026-04-01 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 8
    CITIUS BUSINESS SOLUTIONS LTD
    10986473
    Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Officer
    2024-08-21 ~ 2024-12-31
    IIF 21 - Director → ME
    2025-04-16 ~ 2025-11-11
    IIF 22 - Director → ME
    Person with significant control
    2024-08-21 ~ 2024-12-31
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    2025-04-16 ~ 2025-11-11
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 9
    COURTESY SOLUTIONS LTD
    09744959
    162b New Road, Rainham, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-02-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    CROISSANTERIE LTD
    12181440
    350-352 Ilford Lane, Ilford Essex, England
    Active Corporate (3 parents)
    Officer
    2025-03-24 ~ 2025-07-24
    IIF 28 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-07-24
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    DIRTY MONEY TV LTD
    11733251
    3 Thames Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    DIRTY MONEY WEAR LTD
    11603538 10735752
    3 Thames Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    FARAH CONSTRUCTION SERVICES LTD
    12399318
    Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Officer
    2024-03-18 ~ 2024-12-31
    IIF 20 - Director → ME
    Person with significant control
    2024-03-18 ~ 2024-12-31
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 14
    FOOD & WINE CHARLTON LTD
    08580642
    350-352 Ilford Lane, Ilford Essex, England
    Active Corporate (4 parents)
    Officer
    2025-03-06 ~ 2025-03-19
    IIF 27 - Director → ME
    2025-03-06 ~ 2025-03-19
    IIF 1 - Secretary → ME
    Person with significant control
    2025-03-06 ~ 2025-03-19
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    HIBBA TRADERS LTD
    12401073
    Ilford Plaza Block 3, 350-352 Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Officer
    2024-05-15 ~ 2025-03-20
    IIF 12 - Director → ME
    Person with significant control
    2024-05-15 ~ 2025-02-26
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 16
    IMMPACT SERVICES LTD
    - now 09124126
    IMMPACT CONSULTANTS LTD - 2020-09-18
    350-352 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-01-01 ~ 2024-10-10
    IIF 18 - Director → ME
    Person with significant control
    2024-01-01 ~ 2024-10-10
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 17
    JUST TINA PHOTOGRAPHY LTD
    - now 11424150
    TINA PHOTOGRAPHY LTD
    - 2018-08-02 11424150
    Unit 3 Thames Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 10 - Director → ME
    2018-06-20 ~ 2020-05-15
    IIF 7 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    2018-06-20 ~ 2020-05-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    K&X FOODS LTD
    - now 13618211
    NKD BIRD LTD
    - 2025-03-25 13618211
    350-352 Ilford Lane, Ilford Essex, England
    Active Corporate (3 parents)
    Officer
    2025-03-24 ~ 2025-07-24
    IIF 26 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-07-24
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    MANIZEH LIMITED
    11426450
    Ilford Plaza Office 4250, Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    MEATBOX DELIVERY LIMITED
    10443956
    136a Green Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    MISS ORGANICC LIMITED
    09124862
    81 Turnage Road, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2024-04-01 ~ 2025-07-16
    IIF 30 - Director → ME
    Person with significant control
    2024-04-01 ~ 2025-07-14
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 22
    PART BUSTERS LIMITED
    10716193
    Office 2130 350-352 Ilford Lane, Ilford, England
    Liquidation Corporate (4 parents)
    Officer
    2025-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 23
    PLATINUM ESSEX CAR WASH LTD
    11727601
    275d Oxlow Lane, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 24
    PREET CORPORATION LTD
    12294206
    Unit 1, Office 10, 53 Towers Road, Grays, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-06-09 ~ 2025-07-24
    IIF 16 - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-07-24
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 25
    SIMPLY MECHANICS LTD
    16134053
    53 Meadway, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ 2025-10-21
    IIF 15 - Director → ME
    Person with significant control
    2024-12-13 ~ 2025-10-21
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 26
    STONEBRIDGE CHAUFFEURS LIMITED
    10198224
    3 Thames Road, London, London
    Dissolved Corporate (4 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 27
    TECHLOGIX SOLUTIONS LTD
    08213180
    Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Officer
    2024-07-16 ~ 2025-03-20
    IIF 23 - Director → ME
    Person with significant control
    2024-07-16 ~ 2025-03-20
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    TEE SOLUTIONS LTD.
    09559520
    2nd Floor Flat, 136a Green Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 36 - Has significant influence or control OE
  • 29
    VAPE HUB LTD
    14253947
    Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 30
    WINGATE SERVICES LTD
    11845261
    Office 6, Unit 3 Thames Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-03-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 31
    YGK CONSULTANTS LIMITED
    12406471
    350a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ 2025-01-30
    IIF 31 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-01-30
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.