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

Hamid, Abdul, Dr

    Related profiles found in government register
  • Hamid, Abdul, Dr
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Hartington Road, Liverpool, L8 0SE, United Kingdom

      IIF 1
  • Hamid, Abdul, Dr
    British doctor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Hartington Road, Toxteth, Liverpool, L8 0SE, England

      IIF 2
  • Hamid, Abdul, Dr
    British data scientist born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 3
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 4
  • Hamid, Abdul, Dr
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E2

      IIF 5
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 6
  • Hamid, Abdul, Dr
    British engineer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brindley Close, Drayton Fields Industrial Estate, Daventry, NN11 8RP, England

      IIF 7
  • Hamid, Abdul
    British data scientist born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Whitechapel Road, London, E1 1BJ, England

      IIF 8
  • Hamid, Abdul
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wicker Street, London, E1 1QF, England

      IIF 9
  • Hamid, Abdul
    British it born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 1 Salway Place Stratford, London, E15 1NN

      IIF 10
  • Hamid, Abdul
    British lecturer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, East India Dock Road, London, E14 6DA, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Carnatic Road, Liverpool, L18 8BY, England

      IIF 12
  • Hamid, Abdul, Dr
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 13
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 14
  • Hamid, Abdul, Dr
    British gp born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 15
  • Dr Abdul Hamid
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E2

      IIF 16
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 17
    • icon of address 11, Brindley Close, Drayton Fields Industrial Estate, Daventry, NN11 8RP, England

      IIF 18
    • icon of address 234, Whitechapel Road, London, E1 1BJ, England

      IIF 19
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 20
  • Hamid, Abdul
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 21
  • Mr Elamin Mohamed
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 22
  • Elamin, Mohammed Abdul Hamid
    British sales director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Seven Kings Road, Ilford, Essex, IG3 8DF, United Kingdom

      IIF 23
  • Elamin, Mohammed Abdul Hamid
    British software engineer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wicker Street, London, E1 1QF, England

      IIF 24
  • Dr Abdul Hamid
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 25 IIF 26
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 27
    • icon of address 9, Carnatic Road, Liverpool, L18 8BY, England

      IIF 28
  • Hamid, Abdul

    Registered addresses and corresponding companies
    • icon of address 234, Whitechapel Road, London, E1 1BJ, England

      IIF 29
    • icon of address 3, Ellsworth Street, London, E2 0AY, England

      IIF 30
  • Mr Abdul Hamid
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stockton House, Ellsworth Street, London, E2 0AY, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 244 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    GOWER HOME CARE LTD - 2014-11-19
    MANCHESTER CAR TRANSPORT LIMITED - 2014-06-27
    KARK SECURITY LTD - 2015-07-23
    ORTON BUILDING SOLUTIONS LTD - 2016-02-19
    icon of address 85-87 Vauxhall Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    533 GBP2017-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 85-87 Vauxhall Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -289,767 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 Carnatic Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    SPOTLIGHT PHOTOGRAPHY-UK LTD - 2015-10-29
    icon of address 4 Wicker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    551 GBP2025-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 8 -10 Brougham Terrace, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 577 Prescot Road, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 11 Brindley Close, Drayton Fields Industrial Estate, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,631 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,619 GBP2018-12-15
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 234 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,210 GBP2024-05-31
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-09-30
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-21 ~ 2021-05-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-05-21
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Wicker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2016-02-27
    IIF 24 - Director → ME
    icon of calendar 2012-10-18 ~ 2016-02-01
    IIF 11 - Director → ME
    icon of calendar 2012-10-18 ~ 2016-02-01
    IIF 30 - Secretary → ME
  • 3
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    63,602 GBP2025-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2020-12-23
    IIF 21 - Director → ME
  • 4
    Z CONSULTING LIMITED - 2013-07-11
    icon of address 2nd Floor, 1 Salway Place Stratford, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,711 GBP2015-07-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-04-10
    IIF 10 - 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.