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 Kayum

    Related profiles found in government register
  • Mr Abdul Kayum
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 1
    • icon of address 164, Malden Road, London, NW5 4BS, England

      IIF 2 IIF 3 IIF 4
    • icon of address 2-4 Highgate Road, Kentish Town, London, NW5 1NR, United Kingdom

      IIF 5
    • icon of address 2-4, Highgate Road, London, NW5 1NR, England

      IIF 6 IIF 7 IIF 8
    • icon of address 69, Fortess Road, London, NW5 1AG, United Kingdom

      IIF 9
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 10
  • Mr Abdul Kayum
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ferrers Avenue, West Drayton, UB7 7AB, England

      IIF 11 IIF 12
  • Kayum, Abdul
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Malden Road, London, NW5 4BS, England

      IIF 13
  • Kayum, Abdul
    British estate agent born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, Leysdown, 3 Malden Road, Kentish Town, London, NW5 3HT, England

      IIF 14
  • Kayum, Abdul
    British estateagent born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, Holloway Road, Archway, London, N19 3NP, England

      IIF 15
  • Kayum, Abdul
    British lettings born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Leysdown, 3 Malden Road, Kentish Town, London, NW5 3HT

      IIF 16
  • Kayum, Abdul
    British property consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Highgate Road, Kentish Town, NW5 1NR, United Kingdom

      IIF 17
    • icon of address 2-4, Highgate Road, London, NW5 1NR, England

      IIF 18
  • Kayum, Abdul
    British property consulting born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 19
  • Kayum, Abdul
    British property developer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Malden Road, London, NW5 4BS, England

      IIF 20 IIF 21
    • icon of address 2-4 Highgate Road, Kentish Town, London, NW5 1NR, United Kingdom

      IIF 22
    • icon of address 2-4, Highgate Road, London, NW5 1NR, England

      IIF 23
    • icon of address 69, Fortess Road, London, NW5 1AG, United Kingdom

      IIF 24
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 25
  • Kayum, Abdul
    British real estates born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, Holloway Road, Holloway, London, N19 3NP, England

      IIF 26
  • Mr Abdul Kayum
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 27 IIF 28
    • icon of address 164, Malden Road, London, NW5 4BS, England

      IIF 29
  • Kayum, Abdul
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Glebe Avenue, Ickenham, Uxbridge, UB10 8PB, England

      IIF 30
    • icon of address 44, Ferrers Avenue, West Drayton, UB7 7AB, England

      IIF 31 IIF 32
  • Mr Abdul Kayum
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Akhtar House, 2 Shepherds Bush Road, London, W6 7PJ, United Kingdom

      IIF 33
    • icon of address 14, Glebe Avenue, Ickenham, Uxbridge, UB10 8PB, United Kingdom

      IIF 34
    • icon of address 9, Padcroft Road, West Drayton, UB7 7RB, United Kingdom

      IIF 35
  • Kayum, Abdul
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Highgate Road, Kentish Town, London, NW5 1NR, United Kingdom

      IIF 36
  • Kayum, Abdul
    British property consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 37
  • Kayum, Abdul
    British property developer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 38 IIF 39 IIF 40
    • icon of address 164, Malden Road, London, NW5 4BS, England

      IIF 41
    • icon of address 164, Malden Road, London, NW5 4BS, United Kingdom

      IIF 42
  • Kayum, Abdul
    British

    Registered addresses and corresponding companies
    • icon of address 29 Leysdown, 3 Malden Road, Kentish Town, London, NW5 3HT

      IIF 43
  • Kayum, Abdul
    British employment

    Registered addresses and corresponding companies
    • icon of address 15 Bassett Road, Uxbridge, Middlesex, UB8 2TP

      IIF 44
  • Kayum, Abdul
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Padcroft Road, West Drayton, UB7 7RB, United Kingdom

      IIF 45
  • Kayum, Abdul
    British employment born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bassett Road, Uxbridge, Middlesex, UB8 2TP

      IIF 46
  • Kayum, Abdul
    British restaurateur born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Glebe Avenue, Ickenham, Uxbridge, Middlesex, UB10 8PB, United Kingdom

      IIF 47
    • icon of address 14, Glebe Avenue, Ickenham, Uxbridge, UB10 8PB, United Kingdom

      IIF 48
  • Kayum, Abdul

    Registered addresses and corresponding companies
    • icon of address 2-4 Highgate Road, Kentish Town, London, NW5 1NR, United Kingdom

      IIF 49
    • icon of address 69, Fortess Road, London, NW5 1AG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 164 Malden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,852 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 164 Malden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 164 Malden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -210 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 164 Malden Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -253,568 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 164 Malden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -637,522 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,195 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 2-4 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address 44 Ferrers Avenue, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Padcroft Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Glebe Avenue, Ickenham, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,878 GBP2023-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Alam And Company, Akhtar House, 2 Shepherds Bush Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2008-02-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    icon of address Akhtar House, 2 Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    -152,012 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 28 - Has significant influence or controlOE
  • 16
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -57,761 GBP2023-11-30
    Officer
    icon of calendar 2019-09-15 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,250 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 164 Malden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,692 GBP2024-07-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address 69 Fortess Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-10-04 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 44 Ferrers Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    icon of address 14 Glebe Avenue, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,660 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 69 Fortess Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address 680 Holloway Road, Holloway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 26 - Director → ME
  • 25
    Company number 07322722
    Non-active corporate
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 14 - Director → ME
  • 26
    Company number 07354125
    Non-active corporate
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 15 - Director → ME
Ceased 3
  • 1
    icon of address 3c Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -214,471 GBP2023-06-30
    Officer
    icon of calendar 2015-06-30 ~ 2024-01-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2024-05-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Perfect Location Uk Ltd, 188 Shoreditch High Street, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2007-10-12
    IIF 16 - Director → ME
  • 3
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2024-05-31
    IIF 22 - Director → ME
    icon of calendar 2017-04-19 ~ 2024-05-31
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2024-05-31
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.