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

Kazmi, Syeda Misbah

    Related profiles found in government register
  • Kazmi, Syeda Misbah
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Abbey Street, Accrington, BB5 1EH, United Kingdom

      IIF 1
    • icon of address 368, Colne Rd, Burnely, BB10 1ED, United Kingdom

      IIF 2
    • icon of address 16, Waterbarn Street, Burnley, BB10 1RN, England

      IIF 3
    • icon of address 368, Colne Road, Burnley, BB10 1ED, England

      IIF 4
    • icon of address 368, Colne Road, Burnley, Lancashire, BB10 1ED, England

      IIF 5
    • icon of address Unit 5, 4a Manorgate Road, Kingston Upon Thames, KT2 7EL, United Kingdom

      IIF 6
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 7
  • Kazmi, Syeda Misbah
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waterbarn Street, Burnley, BB10 1RN, England

      IIF 8
    • icon of address 21, Mizpah Street, Burnley, BB10 4DD, England

      IIF 9 IIF 10 IIF 11
    • icon of address 368, Colne Road, Burnley, BB10 1ED, England

      IIF 13
    • icon of address Tm Business Centre, Trafalgar Mill, Trafalgar Street, Burnley, BB11 1TQ, England

      IIF 14
  • Kazmi, Syeda Misbah
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address C/o C N A & Co Accountants, 810 Stockport Road, Manchester, M12 4QL, England

      IIF 16
  • Kazmi, Syeda Misbah
    British lawyer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 368, Colne Road, Burnley, BB10 1ED, England

      IIF 17
  • Kazmi, Syeda Misbah
    British manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300 Thelwall Lane, Warrington, WA4 1NJ, England

      IIF 18
  • Kazmi, Syeda Misbah
    British saleswoman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, Thelwall Lane, Warrington, WA4 1LU, England

      IIF 19
  • Kazmi, Syeda Misbah
    Pakistani salesperson born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Normanby Street, Manchester, M14 4WD, England

      IIF 20
  • Kazmi, Syeda Misbah
    British lawer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Mrs Syeda Misbah Kazmi
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o C N A & Co Accountants, 810 Stockport Road, Manchester, M12 4QL, England

      IIF 22
    • icon of address 300 Thelwall Lane, Warrington, WA4 1NJ, England

      IIF 23
  • Ms Syeda Misbah Kazmi
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Abbey Street, Accrington, BB5 1EH, United Kingdom

      IIF 24
    • icon of address 368, Colne Rd, Burnely, BB10 1ED, United Kingdom

      IIF 25
    • icon of address 16, Waterbarn Street, Burnley, BB10 1RN, England

      IIF 26 IIF 27
    • icon of address 21, Mizpah Street, Burnley, BB10 4DD, England

      IIF 28 IIF 29 IIF 30
    • icon of address 368, Colne Road, Burnley, BB10 1ED, England

      IIF 32 IIF 33 IIF 34
    • icon of address 368, Colne Road, Burnley, Lancashire, BB10 1ED, England

      IIF 35
    • icon of address Tm Business Centre, Trafalgar Mill, Trafalgar Street, Burnley, BB11 1TQ, England

      IIF 36
    • icon of address Unit 5, 4a Manorgate Road, Kingston Upon Thames, KT2 7EL, United Kingdom

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 39
  • Kazmi, Syeda Misbah

    Registered addresses and corresponding companies
    • icon of address 19, Normanby Street, Manchester, M14 4WD, England

      IIF 40
  • Ms Syeda Misbah Kazmi
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mizpah Street, Burnley, BB10 4DD, United Kingdom

      IIF 41 IIF 42
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
  • Misbah Kazmi, Syeda
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mizpah Street, Burnley, BB10 4DD, United Kingdom

      IIF 44
  • Misbah Kazmi, Syeda
    British lawyer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mizpah Street, Burnley, BB10 4DD, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 368 Colne Road, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    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
  • 2
    AM DREAM TOURS LTD - 2021-01-25
    icon of address 16 Waterbarn Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 300 Thelwall Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address 368 Colne Road, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Mizpah Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 19 Normanby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-08-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    OCEAN BUSINESS SOLUTIONS LIMITED - 2023-06-12
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,459 GBP2024-02-28
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address 21 Mizpah Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address 21 Mizpah Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 21 Mizpah Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Tm Business Centre Trafalgar Mill, Trafalgar Street, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Mizpah Street, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    CHANGE MAKERS INITIATIVES CMI UK LTD - 2019-09-20
    icon of address 21 Mizpah Street, Burnley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,071 GBP2022-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 5 4a Manorgate Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    IRM HOLDINGS LIMITED - 2025-04-11
    icon of address 368 Colne Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,011 GBP2024-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    BRIGHT FINANCIAL LTD - 2024-10-18
    icon of address 368 Colne Rd, Burnely, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,601 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o C N A & Co Accountants, 810 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 20
    icon of address 126 Thelwall Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 2nd Floor 22-24 Floor Abbey Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 368 Colne Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address 5 Yorkshire Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2022-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2019-09-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2019-09-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.