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

Hamid, Abdul

    Related profiles found in government register
  • Hamid, Abdul

    Registered addresses and corresponding companies
    • 20, Cameron Street, Stonehaven, Aberdeenshire, AB39 2HS, Scotland

      IIF 1
    • 9, Victoria Road, Ballater, AB35 5QQ, Scotland

      IIF 2
    • Flat 78, Hatton House, Hindmarsh Close, London, E1 8JJ, England

      IIF 3
  • Hamid, Abdul
    British account manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 78 Hatton House, Hindmarsh Close, London, E1 8JJ, England

      IIF 4
  • Hamid, Abdul
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 381, Footscray Road, London, SE9 2DR, England

      IIF 5
    • Flat 78, Hindmarsh Close, London, E1 8JJ, England

      IIF 6
  • Hamid, Abdul
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, Greenfield Road, London, E1 1EJ, England

      IIF 7 IIF 8
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 9
    • Unit 4, 17-18 Vine Court, London, E1 1JH, England

      IIF 10
  • Hamid, Abdul
    British accounts manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 78, Hatton House, Flat 78, Hatton House, Hindmarsh Close, London, E1 8JJ, United Kingdom

      IIF 11
  • Hamid, Abdul
    British company director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Ramsay Road, Stonehaven, AB39 2HJ, Scotland

      IIF 12
  • Hamid, Abdul
    British director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Cameron Street, Stonehaven, Aberdeenshire, AB39 2HS, Scotland

      IIF 13
    • 9 Victoria Road, Ballater, AB35 5QQ, Scotland

      IIF 14
  • Hamid, Abdul
    British entrepreneur born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Victoria Road, Ballater, AB35 5QQ, Scotland

      IIF 15
  • Hamid, Abdul
    British none born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Cameron Street, Stonehaven, Aberdeenshire, AB39 2HS, Scotland

      IIF 16
  • Hamid, Abdul
    British self-employed born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Ramsey Road, Stonehaven, Aberdeenshire, AB39 5HJ, Scotland

      IIF 17
  • Hamid, Abdul
    Bangladeshi company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 18
  • Hamid, Abdul
    Bangladeshi manager born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 368, Abbeydale Road, Sheffield, S7 1FP, England

      IIF 19 IIF 20
  • Hamid, Syed Abdul
    British business born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Allardice Street, Stonehaven, AB39 2BS, Scotland

      IIF 21
    • 8, Ramsay Road, Stonehaven, AB39 2HJ, United Kingdom

      IIF 22
  • Hamid, Syed Abdul
    British company director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Cameron Street, Stonehaven, AB39 2HS, Scotland

      IIF 23
    • 8, Ramsay Road, Stonehaven, AB39 2HJ, Scotland

      IIF 24 IIF 25
  • Hamid, Abdul
    British businessman born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 26
  • Mr Abdul Hamid
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 381, Footscray Road, London, SE9 2DR, England

      IIF 27
    • 78 Hatton House, Hindmarsh Close, London, E1 8JJ, England

      IIF 28
  • Mr Abdul Hamid
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 78, Hatton House, Flat 78, Hatton House, Hindmarsh Close, London, E1 8JJ, United Kingdom

      IIF 29
  • Mr Abdul Hamid
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bunns Lane, London, NW7 2AS, England

      IIF 30
  • Mr Abdul Hamid
    British born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Cameron Street, Aberdeenshire, AB39 2HS, Scotland

      IIF 31
    • 9, Victoria Road, Ballater, AB35 5QQ, Scotland

      IIF 32
    • 8, Ramsay Road, Stonehaven, AB39 2HJ, Scotland

      IIF 33
  • Mr Abdul Hamid
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 34
  • Mr Abdul Hamid
    Bangladeshi born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 368, Abbeydale Road, Sheffield, S7 1FP, England

      IIF 35 IIF 36
  • Mr Syed Abdul Hamid
    British born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Cameron Street, Stonehaven, AB39 2HS, Scotland

      IIF 37
    • 8, Ramsay Road, Stonehaven, AB39 2HJ, Scotland

      IIF 38 IIF 39
    • 8, Ramsay Road, Stonehaven, Aberdeenshire, AB39 2HJ, Scotland

      IIF 40
  • Hamid, Abdul
    British Virgin Islander company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 212, Romford Road, London, E7 9HY, England

      IIF 41
  • Mr Abdul Hamid
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom

      IIF 42
  • Mr Abdul Hamid
    British Virgin Islander born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 212, Romford Road, London, E7 9HY, England

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    Highstone House, 165 High Street, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    C/o Choice Accountancy, 54 Greenfield Road (2nd Floor), London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    2017-02-22 ~ dissolved
    IIF 7 - director → ME
  • 3
    78 Hindmarsh Close, London, England
    Corporate (2 parents)
    Equity (Company account)
    103,514 GBP2023-12-31
    Officer
    2018-11-15 ~ now
    IIF 6 - director → ME
  • 4
    78 Hatton House Hindmarsh Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,800 GBP2023-09-30
    Officer
    2020-09-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    25 Allardice Street, Stonehaven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 21 - director → ME
  • 6
    8 Ramsay Road, Stonehaven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    9 Victoria Road, Ballater, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 14 - director → ME
  • 8
    8 Ramsay Road, Stonehaven, Aberdeenshire
    Dissolved corporate (1 parent)
    Officer
    2019-01-01 ~ dissolved
    IIF 17 - director → ME
    2017-09-12 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    20 Cameron Street, Stonehaven, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    Ground Floor, 48 White Horse Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,076 GBP2023-11-30
    Officer
    2024-03-28 ~ now
    IIF 9 - director → ME
  • 11
    Flat 78, Hatton House Flat 78, Hatton House, Hindmarsh Close, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    368 Abbeydale Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 36 - Has significant influence or controlOE
  • 13
    8 Ramsay Road, Stonehaven, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,136 GBP2023-10-31
    Officer
    2024-09-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    212 Romford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2022-08-04 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 15
    470 Union Street, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-06-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Highstone House, 165 High Street, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    81 GBP2018-08-31
    Person with significant control
    2016-08-17 ~ 2019-01-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A F ENERGY SERVICES LIMITED - 2023-06-05
    Unit 32 New Hythe Lane, Aylesford, England
    Corporate (1 parent)
    Officer
    2022-09-23 ~ 2022-10-18
    IIF 18 - director → ME
    Person with significant control
    2022-09-23 ~ 2022-10-18
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    20 Cameron Street, Stonehaven, Scotland
    Corporate (2 parents)
    Equity (Company account)
    879 GBP2020-12-31
    Officer
    2019-05-06 ~ 2020-07-06
    IIF 16 - director → ME
    2017-12-15 ~ 2019-03-25
    IIF 13 - director → ME
    2017-12-15 ~ 2019-03-26
    IIF 1 - secretary → ME
    Person with significant control
    2017-12-15 ~ 2020-07-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    78 Hindmarsh Close, London, England
    Corporate (2 parents)
    Equity (Company account)
    103,514 GBP2023-12-31
    Officer
    2015-12-23 ~ 2018-09-01
    IIF 8 - director → ME
  • 5
    26 Thistle Drive, Thistle Drive Portlethen, Aberdeen
    Dissolved corporate (1 parent)
    Equity (Company account)
    -60,009 GBP2019-11-30
    Officer
    2012-11-08 ~ 2019-10-01
    IIF 22 - director → ME
    Person with significant control
    2019-08-20 ~ 2019-10-01
    IIF 40 - Right to appoint or remove directors OE
  • 6
    8 Ramsay Road, Stonehaven, Aberdeenshire
    Dissolved corporate (1 parent)
    Officer
    2017-09-12 ~ 2018-09-01
    IIF 15 - director → ME
  • 7
    20 Cameron Street, Stonehaven, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-04-23 ~ 2020-07-06
    IIF 23 - director → ME
  • 8
    RS & ASSOCIATES GROUP LTD - 2023-01-10
    Unit 4 17-18 Vine Court, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,453 GBP2023-10-31
    Officer
    2023-11-20 ~ 2024-11-05
    IIF 10 - director → ME
  • 9
    225 Brecknock Road London, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -231 GBP2016-06-30
    Officer
    2014-06-12 ~ 2015-07-03
    IIF 3 - secretary → ME
  • 10
    368 Abbeydale Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-03-28 ~ 2025-03-15
    IIF 20 - director → ME
    Person with significant control
    2024-03-28 ~ 2025-03-15
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    381 Footscray Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -260 GBP2023-09-30
    Officer
    2022-09-21 ~ 2024-11-22
    IIF 5 - director → ME
    Person with significant control
    2022-09-21 ~ 2024-06-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.