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 Rehman Qayum

    Related profiles found in government register
  • Mr Abdul Rehman Qayum
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, West Nile Street, 2/1, Glasgow, G1 2PS, Scotland

      IIF 1
    • icon of address 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 2
  • Mr Abdul Qayum
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, River Court, 5, West Victoria Dock Road, Dundee, Angus, DD1 3JT

      IIF 3
    • icon of address 2, Lainshaw Drive, Glasgow, Lanarkshire, G45 9QP, Scotland

      IIF 4
    • icon of address Unit 1, 24, Polmadie Street, Glasgow, G42 0PQ, Scotland

      IIF 5
  • Qayum, Abdul Rehman
    British businessman born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, Beech Avenue, Newton Mearns, Glasgow, G77 5BH, Scotland

      IIF 6
    • icon of address 84, Beech Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5BH, Scotland

      IIF 7
  • Qayum, Abdul Rehman
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Lainshaw Drive, Glasgow, Lanarkshire, G45 9QP, Scotland

      IIF 8
  • Qayum, Abdul Rehman
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, West Nile Street, 2/1, Glasgow, G1 2PS, Scotland

      IIF 9
    • icon of address 9, Hillcrest Drive, Newton Mearns, Glasgow, G77 5HH, Scotland

      IIF 10
  • Qayum, Abdul Rehman
    British manager born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Hillcrest Drive, Newton Mearns, Glasgow, G77 5HH, Scotland

      IIF 11
  • Abdul Rehman Qayum
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Beech Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5BH, Scotland

      IIF 12
  • Qayum, Abdul
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, River Court, 5, West Victoria Dock Road, Dundee, Angus, DD1 3JT

      IIF 13
    • icon of address 3rd, Floor 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 14
    • icon of address 3rd Floor, 151, West George Street, Glasgow, Lanarkshire, G2 2JJ

      IIF 15 IIF 16
    • icon of address C/o Calder Compliance, 151, West George Street, Glasgow, Lanarkshire, G2 2JJ

      IIF 17 IIF 18
    • icon of address C/o Calder Compliance 3rd, Floor 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 19
    • icon of address Unit 1, 24, Polmadie Street, Glasgow, G42 0PQ, Scotland

      IIF 20
    • icon of address Unit 25, Oak Mall Centre, Hamilton Way, Greenock, Renfrewshire, PA15 1JJ, Scotland

      IIF 21
  • Qayum, Abdul
    British manager born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Carswell Gardens, Glasgow, G41 2DH, Scotland

      IIF 22
    • icon of address 29 Carswell Gardens, Glasgow, Lanarkshire, G41 2DH

      IIF 23
  • Abdul Qayum
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Polmadie Street, Unit 1, Glasgow, G42 0PQ, Scotland

      IIF 24
  • Mr Abdul Qayum
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Highbridge Street, Waltham Abbey, EN9 1BS, United Kingdom

      IIF 25
  • Qayum, Abdul
    British

    Registered addresses and corresponding companies
    • icon of address 29 Carswell Gardens, Glasgow, Lanarkshire, G41 2DH

      IIF 26 IIF 27
  • Qayum, Abdul
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Highbridge Street, Waltham Abbey, EN9 1BS, United Kingdom

      IIF 28
  • Qayum, Abdul
    British waiter born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Highbridge Street, Waltham Abbey, Essex, EN9 1BS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 22 Sinclair Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    CLARE'S NURSERY LTD. - 2005-04-07
    CLARE'S OF SALTCOATS LTD. - 2004-09-03
    icon of address 9 Hillcrest Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    327,737 GBP2022-07-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 2 Lainshaw Drive, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    38,946 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 84 Beech Avenue, Newton Mearns, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 40 Highbridge Street, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address C/o Calder Compliance, 151, West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 3rd Floor, 151 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Unit 25 Oak Mall Centre, Hamilton Way, Greenock, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 21 - Director → ME
  • 9
    HALLMARK KILMARNOCK LTD - 2012-02-14
    icon of address C/o Calder Compliance, 151, West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address C/o Calder Compliance & Consulting, 3rd Floor 151, West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Unit 1, 24 Polmadie Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,384 GBP2022-02-28
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Begbies Traynor, River Court, 5, West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (1 parent)
    Equity (Company account)
    109,386 GBP2021-07-31
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    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 - Has significant influence or controlOE
  • 13
    icon of address 84 Beech Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160,454 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Calder Compliance 3rd Floor 151, West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 40 Highbridge Street, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,269 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    icon of address 66-69 High Street, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 17
    icon of address 22 Sinclair Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,986 GBP2018-07-31
    Officer
    icon of calendar 2009-07-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 18
    icon of address Calder Compliance And Consulting, 151 West George Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 23 - Director → ME
Ceased 3
  • 1
    icon of address 67-69 High Street, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,978 GBP2022-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2021-11-08
    IIF 22 - Director → ME
  • 2
    icon of address 50 Kilmarnock Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ 2011-11-21
    IIF 16 - Director → ME
  • 3
    icon of address 21 West Nile Street, 2/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ 2021-10-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2021-10-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.