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

Mr Shahul Hameed Abdul Hadi

    Related profiles found in government register
  • Mr Shahul Hameed Abdul Hadi
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 283, High Street North, London, E12 6SL, England

      IIF 1
  • Mr Shahul Hameed Abdul Hadi
    Indian born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Campus Avenue, Dagenham, London, RM8 2FW, England

      IIF 2
  • Shahul Hameed, Abdul Hadi
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 3, Monarch Way, Newbury Park, Ilford, IG2 7HT, England

      IIF 3
    • Unit 7, 1 The Parade, Monarch Way, Ilford, Essex, United Kingdom, IG2 7HT, England

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Unit 7, 1 The Parade, Monarch Way, Newbury Park, IG2 7HT, United Kingdom

      IIF 9
    • Forge House, Tawney Lane, Stapleford Tawney, Romford, Essex, RM4 1EE, United Kingdom

      IIF 10
    • Forge House, Tawney Lane, Stapleford Tawney, Romford, RM4 1EE, England

      IIF 11
  • Shahul Hameed, Abdul Hadi
    British business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 1 The Parade, Monarch Way, Newbury Park, Ilford, IG2 7HT, England

      IIF 12
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
  • Mr Abdul Hadi Shahul Hameed
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 3, Monarch Way, Newbury Park, Ilford, IG2 7HT, England

      IIF 15
    • Unit 7, The Parade, Monarch Way, Ilford, IG2 7HT, England

      IIF 16
    • Unit 7, 1 The Parade, Monarch Way, Ilford, Essex, United Kingdom, IG2 7HT, England

      IIF 17
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Forge House, Tawney Lane, Stapleford Tawney, Romford, RM4 1EE, England

      IIF 22
    • Forge House, Tawney Lane, Stapleford Tawney, Romford, RM4 1EE, United Kingdom

      IIF 23
  • Mr Abdul Hadi Shahul Hameed
    Indian born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 283, High Street North, London, E12 6SL, England

      IIF 24
    • 283, High Street North, Manor Park, London, E12 6SL

      IIF 25
  • Shahul Hameed, Abdul Hadi
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 1 The Parade, Monarch Way, Newbury Park, Essex, IG2 7HT, United Kingdom

      IIF 26
    • Unit 7, 1 The Parade, Monarch Way, Ilford, IG2 7HT, England

      IIF 27
    • Bio Luminuex Health Care Ltd, 1 St Andrews Hill, London, EC4V 5BY

      IIF 28
    • Bright Business Centre, 283 High Street North, London, E12 6SL

      IIF 29
    • Westbrook Law Ltd, 11/12 Tokenhouse Yard, London, EC2R 7AS, England

      IIF 30
  • Shahul Hameed, Abdul Hadi
    British business development born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Andrews Hill, London, EC4V 5BY, Uk

      IIF 31
  • Shahul Hameed, Abdul Hadi
    British lawyer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 1 St. Andrew's Hill, London, London, EC4V 5BY

      IIF 32
    • 283, High Street North, London, United Kingdom, E12 6SL, England

      IIF 33
    • 283 High Street North, High Street North, London, E12 6SL, England

      IIF 34
    • 283, High Street North, London, London, United Kingdom, E12 6SL, England

      IIF 35
    • 74, Byron Avenue, London, London, E12 6NG, United Kingdom

      IIF 36
  • Shahul Hameed, Abdul Hadi
    British self employed born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, High Street North, London, E12 6SL

      IIF 37
  • Mr Abdul Hadi Shahul Hameed
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 1 The Parade, Monarch Way, Ilford, Essex, IG2 7HT, England

      IIF 38
    • Unit 7, 1 The Parade, Monarch Way, Newbury Park, Ilford, IG2 7HT, England

      IIF 39
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
  • Abdul Hadi Shahul Hameed
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 1 The Parade, Monarch Way, Newbury Park, Essex, IG2 7HT, United Kingdom

      IIF 42
  • Shahul Hameed, Abdul Hadi
    Indian business born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No:68, Rosebery Avenue, Manor Park, London, London, United Kingdom, E12 6PZ, England

      IIF 43
  • Shahul Hameed, Abdul Hadi
    Indian lawyer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Campus Avenue, London, London, United Kingdom, RM8 2FW, United Kingdom

      IIF 44
  • Shahul Hameed, Abdul Hadi
    Indian solicitor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Campus Avenue, Dagenham, RM8 2FN, United Kingdom

      IIF 45
  • Shahul, Abdul
    Indian lawyer born in February 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY, Uk

      IIF 46
  • Shahul Hameed, Abdul Hadi

    Registered addresses and corresponding companies
    • Unit 7, 3, Monarch Way, Newbury Park, Ilford, IG2 7HT, England

      IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48
    • 283, High Street North, London, E12 6SL, England

      IIF 49
    • 367, High Street North, London, United Kingdom, E12 6PG, England

      IIF 50
    • Forge House, Tawney Lane, Stapleford Tawney, Romford, Essex, RM4 1EE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    BIO LUMINUEX MEDICAL SERVICES LTD - 2023-05-22
    LINK2CAREER CONSULTANCY LIMITED - 2021-02-24
    LINKSOFT SOLUTIONS LTD - 2020-01-10
    Unit 7, The Parade, Monarch Way, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,597 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    283 High Street North, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    531,469 GBP2024-07-31
    Officer
    2014-03-27 ~ now
    IIF 28 - Director → ME
    2020-03-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 7 The Parade, Monarch Way, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2023-05-30 ~ now
    IIF 5 - Director → ME
    2023-05-30 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 7 - Director → ME
    2023-11-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    283 High Street North, London, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 35 - Director → ME
  • 6
    283 High Street North, Manor Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,770 GBP2024-08-31
    Officer
    2014-03-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    367 High Street North, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 33 - Director → ME
    2014-09-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 31 - Director → ME
  • 9
    1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 32 - Director → ME
  • 10
    283 High Street North, London, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    16-20 Clements Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 7, 1 The Parade, Monarch Way, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    NGEN POWER LTD - 2023-07-11
    The Palms Hotel, Southend Arterial Road, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,831 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit 7, 1 The Parade, Monarcy Way, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    Unit 7 1 The Parade, Monarch Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    RYAN'S KITCHEN LTD - 2025-11-24
    Unit 7, 1 The Parade, Monarch Way, Newbury Park. Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Unit 7 1 The Parade, Monarch Way, Newbury Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    Unit 7 1 The Parade, Monarch Way, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 46 - Director → ME
  • 21
    KUMAR LEGAL LTD - 2015-07-14
    Unit 7, 1 The Parade, Monarch Way, Newbury Park, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,574 GBP2023-11-30
    Officer
    2015-06-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    Unit 7, 1 The Parade Monarch Way, Newbury Park, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 23
    Unit 7, 1 The Parade, Monarch Way, Newbury Park, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,163 GBP2024-06-30
    Officer
    2019-06-07 ~ now
    IIF 3 - Director → ME
    2020-04-20 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    367 High Street North, Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ 2013-06-04
    IIF 43 - Director → ME
  • 2
    Suite(s)305, 160,fortis House, London Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -462,137 GBP2016-04-30
    Officer
    2015-07-13 ~ 2015-07-13
    IIF 36 - Director → ME
  • 3
    283 High Street North, London, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ 2017-06-16
    IIF 44 - Director → ME
  • 4
    80 White Lion Road, Amersham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,501,602 GBP2024-03-31
    Officer
    2017-01-10 ~ 2017-06-01
    IIF 45 - Director → ME
  • 5
    283 High Street North, London
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ 2015-10-23
    IIF 37 - Director → ME
    2014-09-04 ~ 2015-04-13
    IIF 34 - Director → ME

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.