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 Abdul Hadi Shahul Hameed

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 1 The Parade, Monarcy Way, Ilford, Essex, IG2 7HT, United Kingdom

      IIF 1
    • icon of address Unit 7, 3, Monarch Way, Newbury Park, Ilford, IG2 7HT, England

      IIF 2
    • icon of address Unit 7, The Parade, Monarch Way, Ilford, IG2 7HT, England

      IIF 3
    • icon of address Forge House, Tawney Lane, Stapleford Tawney, Romford, RM4 1EE, England

      IIF 4
  • Mr Abdul Hadi Shahul Hameed
    Indian born in February 1978

    Resident in England

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

      IIF 5
    • icon of address 283, High Street North, Manor Park, London, E12 6SL

      IIF 6
  • Mr Abdul Hadi Shahul Hameed
    British born in February 1978

    Resident in United Kingdom

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

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

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Forge House, Tawney Lane, Stapleford Tawney, Romford, RM4 1EE, United Kingdom

      IIF 15
  • Abdul Hadi Shahul Hameed
    British born in February 1978

    Resident in United Kingdom

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

      IIF 16
  • Shahul Hameed, Abdul Hadi
    British business born in February 1978

    Resident in England

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

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

      IIF 18 IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Forge House, Tawney Lane, Stapleford Tawney, Romford, Essex, RM4 1EE, United Kingdom

      IIF 23
  • Shahul Hameed, Abdul Hadi
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 1 The Parade, Monarch Way, Ilford, Essex, United Kingdom, IG2 7HT, England

      IIF 24
    • icon of address Forge House, Tawney Lane, Stapleford Tawney, Romford, RM4 1EE, England

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

    Resident in England

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

      IIF 26
    • icon of address Unit 7, 1 The Parade, Monarch Way, Newbury Park, IG2 7HT, United Kingdom

      IIF 27
  • Shahul Hameed, Abdul Hadi
    British lawyer born in February 1978

    Resident in England

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

      IIF 28
  • Mr Shahul Hameed Abdul Hadi
    Indian born in February 1978

    Resident in England

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

      IIF 29
    • icon of address 283, High Street North, London, E12 6SL, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 32
  • Shahul Hameed, Abdul Hadi
    British company director born in February 1978

    Resident in United Kingdom

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

      IIF 33
  • Shahul Hameed, Abdul Hadi
    British lawyer born in February 1978

    Resident in United Kingdom

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

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

      IIF 35
    • icon of address 283 High Street North, High Street North, London, E12 6SL, England

      IIF 36
    • icon of address 283, High Street North, London, London, United Kingdom, E12 6SL, England

      IIF 37
    • icon of address 74, Byron Avenue, London, London, E12 6NG, United Kingdom

      IIF 38
    • icon of address Bio Luminuex Health Care Ltd, 1 St Andrews Hill, London, EC4V 5BY

      IIF 39
    • icon of address Bright Business Centre, 283 High Street North, London, E12 6SL

      IIF 40
    • icon of address Westbrook Law Ltd, 11/12 Tokenhouse Yard, London, EC2R 7AS, England

      IIF 41
  • Shahul Hameed, Abdul Hadi
    British self employed born in February 1978

    Resident in United Kingdom

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

      IIF 42
  • Shahul, Abdul
    Indian lawyer born in February 1978

    Resident in Uk

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

      IIF 43
  • Shahul Hameed, Abdul Hadi

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

      IIF 44
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45
    • icon of address 283, High Street North, London, E12 6SL, England

      IIF 46
    • icon of address 367, High Street North, London, United Kingdom, E12 6PG, England

      IIF 47
    • icon of address Forge House, Tawney Lane, Stapleford Tawney, Romford, Essex, RM4 1EE, United Kingdom

      IIF 48
  • Shahul Hameed, Abdul Hadi
    Indian business born in February 1978

    Resident in United Kingdom

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

      IIF 49
  • Shahul Hameed, Abdul Hadi
    Indian lawyer born in February 1978

    Resident in United Kingdom

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

      IIF 50
  • Shahul Hameed, Abdul Hadi
    Indian solicitor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Campus Avenue, Dagenham, RM8 2FN, 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
    icon of address 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
    icon of calendar 2021-01-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 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
    icon of calendar 2014-03-27 ~ now
    IIF 39 - Director → ME
    icon of calendar 2020-03-20 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 7 The Parade, Monarch Way, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-05-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 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
    icon of calendar 2023-09-04 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-11-20 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 283 High Street North, London, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 283 High Street North, Manor Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,770 GBP2024-08-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 367 High Street North, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2014-09-11 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 283 High Street North, London, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16-20 Clements Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 7, 1 The Parade, Monarch Way, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    NGEN POWER LTD - 2023-07-11
    icon of address 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
    icon of calendar 2022-09-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 7, 1 The Parade, Monarcy Way, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 7 1 The Parade, Monarch Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 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
    icon of calendar 2023-05-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 7 1 The Parade, Monarch Way, Newbury Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 7 1 The Parade, Monarch Way, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 43 - Director → ME
  • 21
    KUMAR LEGAL LTD - 2015-07-14
    icon of address 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
    icon of calendar 2015-06-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 7, 1 The Parade Monarch Way, Newbury Park, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 7, 1 The Parade, Monarch Way, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,163 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-04-20 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 367 High Street North, Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2013-06-04
    IIF 49 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2015-07-13 ~ 2015-07-13
    IIF 38 - Director → ME
  • 3
    icon of address 283 High Street North, London, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2017-06-16
    IIF 50 - Director → ME
  • 4
    icon of address 80 White Lion Road, Amersham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,501,602 GBP2024-03-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-06-01
    IIF 51 - Director → ME
  • 5
    icon of address 283 High Street North, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ 2015-10-23
    IIF 42 - Director → ME
    icon of calendar 2014-09-04 ~ 2015-04-13
    IIF 36 - 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.