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 Hadi Shahul Hameed

    Related profiles found in government register
  • 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 1
    • Unit 7, 1 The Parade, Monarch Way, Newbury Park, Ilford, IG2 7HT, England

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
  • 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 5
  • 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 6
    • Unit 7, The Parade, Monarch Way, Ilford, IG2 7HT, England

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

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

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

      IIF 10 IIF 11 IIF 12
    • Forge House, Tawney Lane, Stapleford Tawney, Romford, RM4 1EE, England

      IIF 13
    • Forge House, Tawney Lane, Stapleford Tawney, Romford, RM4 1EE, United Kingdom

      IIF 14
  • 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 15
    • 283, High Street North, Manor Park, London, E12 6SL

      IIF 16
  • 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 17
    • Unit 7, 1 The Parade, Monarch Way, Ilford, IG2 7HT, England

      IIF 18
    • Bio Luminuex Health Care Ltd, 1 St Andrews Hill, London, EC4V 5BY

      IIF 19
    • Bright Business Centre, 283 High Street North, London, E12 6SL

      IIF 20
    • Westbrook Law Ltd, 11/12 Tokenhouse Yard, London, EC2R 7AS, England

      IIF 21
  • 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 22
  • 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 23
    • 283, High Street North, London, United Kingdom, E12 6SL, England

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

      IIF 25
    • 283, High Street North, London, London, United Kingdom, E12 6SL, England

      IIF 26
    • 74, Byron Avenue, London, London, E12 6NG, United Kingdom

      IIF 27
  • 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 28
  • 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 29
  • Shahul Hameed, Abdul Hadi
    Indian born in February 1978

    Resident in United Kingdom

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

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • Unit 7, 1 The Parade, Monarch Way, Ilford, Essex, United Kingdom, IG2 7HT, England

      IIF 34
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Unit 7, 1 The Parade, Monarch Way, Newbury Park, IG2 7HT, United Kingdom

      IIF 39
    • Forge House, Tawney Lane, Stapleford Tawney, Romford, Essex, RM4 1EE, United Kingdom

      IIF 40
    • Forge House, Tawney Lane, Stapleford Tawney, Romford, RM4 1EE, England

      IIF 41
  • 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 42
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
  • 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 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 27
  • 1
    BIO ACTIVE SUPPORTED LIVING LTD
    - now 11778010
    BIO LUMINUEX MEDICAL SERVICES LTD
    - 2023-05-22 11778010
    LINK2CAREER CONSULTANCY LIMITED
    - 2021-02-24 11778010
    LINKSOFT SOLUTIONS LTD - 2020-01-10
    Unit 7, The Parade, Monarch Way, Ilford, England
    Active Corporate (4 parents)
    Officer
    2021-01-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-02-22 ~ 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
    IIF 7 - Right to appoint or remove directors OE
  • 2
    BIO LUMINUEX HEALTH CARE LTD
    08631102
    283 High Street North, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-03-27 ~ now
    IIF 19 - Director → ME
    2020-03-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIO SONIC PRODUCTIONS LTD
    14901834
    Unit 7 The Parade, Monarch Way, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2023-05-30 ~ now
    IIF 35 - Director → ME
    2023-05-30 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2023-05-30 ~ now
    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
  • 4
    BIO-LIG LTD
    15112390
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 37 - Director → ME
    2023-11-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2023-09-04 ~ dissolved
    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
  • 5
    BLACKWELLS SOLUTIONS LTD
    09209010
    283 High Street North, London, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 26 - Director → ME
  • 6
    BRIGHT BUSINESS CENTRE LTD
    08659649
    283 High Street North, Manor Park, London
    Active Corporate (3 parents)
    Officer
    2014-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    BRIGHT LEX SOLICITORS LTD
    09214309
    367 High Street North, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 24 - Director → ME
    2014-09-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    CAHRO HOLDINGS LIMITED
    08665147
    1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 22 - Director → ME
  • 9
    HOLIDAYS IN STYLE LIMITED
    09668485
    1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 10
    ICORE BUSINESS SOLUTIONS LTD
    08217089
    367 High Street North, Manor Park, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-17 ~ 2013-06-04
    IIF 31 - Director → ME
  • 11
    ICORE MANAGEMENT LTD
    08505804 09744002
    Suite(s)305, 160,fortis House, London Road, Barking, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-07-13 ~ 2015-07-13
    IIF 27 - Director → ME
  • 12
    JSST HOLIDAYS LTD
    10180807
    283 High Street North, London, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ 2017-06-16
    IIF 32 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    MEDICAL 2 ME UK LTD
    16202428
    16-20 Clements Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MEDTECH PHARMA SOLUTIONS LTD
    15420764
    Unit 7, 1 The Parade, Monarch Way, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    MOHAN RETAIL LTD
    07585287 08499885
    80 White Lion Road, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    2017-01-10 ~ 2017-06-01
    IIF 30 - Director → ME
  • 16
    NGEN VENTURES LTD
    - now 14338978
    NGEN POWER LTD
    - 2023-07-11 14338978
    The Palms Hotel, Southend Arterial Road, Hornchurch, England
    Active Corporate (3 parents)
    Officer
    2022-09-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-09-06 ~ 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
  • 17
    PROTRADE INNOVATIONS LTD
    16478636
    Unit 7, 1 The Parade, Monarch Way, Ilford, Essex, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    QUANTUM IMPORTS INTERNATIONAL LTD
    15148978
    Unit 7 1 The Parade, Monarch Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    RYAN'S SHOPPE LTD
    - now 14841044
    RYAN'S KITCHEN LTD
    - 2025-11-24 14841044
    Unit 7, 1 The Parade, Monarch Way, Newbury Park. Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-05-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-05-02 ~ 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
  • 20
    SILANTRO FOODS LTD
    15456893
    Unit 7 1 The Parade, Monarch Way, Newbury Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    SPECTRA MEDIA PRODUCTIONS LTD
    14901850
    Unit 7 1 The Parade, Monarch Way, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TRIUMPH EXPORT LTD
    08152636
    283 High Street North, London
    Dissolved Corporate (4 parents)
    Officer
    2015-05-08 ~ 2015-10-23
    IIF 28 - Director → ME
    2014-09-04 ~ 2015-04-13
    IIF 25 - Director → ME
  • 23
    VANGUARD MANAGEMENT SOLUTIONS LTD
    15598142
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    VINBANQUE HOLDINGS LIMITED
    09038151
    1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 46 - Director → ME
  • 25
    WESTBROOK LAW LTD
    - now 08759319
    KUMAR LEGAL LTD
    - 2015-07-14 08759319 09712650
    Westbrook Law Ltd, 11/12 Tokenhouse Yard, London, England
    Active Corporate (8 parents)
    Officer
    2015-06-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 26
    XOXOVAPES LTD
    16622475
    Unit 7, 1 The Parade Monarch Way, Newbury Park, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    YOUR IDEAL LTD
    12039234
    Unit 7, 1 The Parade, Monarch Way, Newbury Park, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-06-07 ~ now
    IIF 33 - Director → ME
    2020-04-20 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.