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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Syed Saqlain Fida Kazmi

    Related profiles found in government register
  • Mr Syed Saqlain Fida Kazmi
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 610, Lea Bridge Road, London, E10 7DN, England

      IIF 1
  • Kazmi, Syed Saqlain Fida
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Peverel House, Stour Road, Dagenham, Essex, RM10 7HZ, United Kingdom

      IIF 2
  • Mr Syed Shujjah Kamal
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Newport Road, Woburn Sands, Milton Keynes, MK17 8UD, England

      IIF 3
    • 9, Newport Road, Woburn Sands, Milton Keynes, MK17 8UD, England

      IIF 4
  • Mr Syed Ali
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Elmstead Road, Ilford, IG3 8AY, England

      IIF 5
  • Mr Syed Saqlain Fida Kazmi
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 610, Lea Bridge Road, London, E10 7DN, England

      IIF 6
  • Shah, Syed Mansoor Ali
    Pakistani company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 04, 28 Hamilton Way, Finchley Church End, London, N3 1AN, United Kingdom

      IIF 7
  • Mr Syed Shujjah Kamal
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bucks Biz, Interchange Business Centre, Bucks Biz, Howard Way, Newport Pagnell, MK16 9PY, England

      IIF 8
  • Nadir, Syed Ali
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Elmstead Road, Ilford, IG3 8AY, England

      IIF 9
  • Syed Saqlain Fida Kazmi
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 198 Upper Wickham Lane, Welling Kent, DA16 3ED, England

      IIF 10
  • Mr Syed Shah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, 142, Cooper Lane, Bradford, BD6 3NN, United Kingdom

      IIF 11
  • Shah, Syed
    Pakistani catering born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 614, Longbridge Road, Dagenham, RM8 2AJ, England

      IIF 12
  • Mr Syed Ali Nadir
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159-161, King's Cross Road, London, WC1X 9BN, England

      IIF 13
  • Mr Syed Shujjah Kamal
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 300 Icenter, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 14
  • Kamal, Syed Shujjah
    British self employed born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bucks Biz, Interchange Business Centre, Bucks Biz, Howard Way, Newport Pagnell, MK16 9PY, England

      IIF 15
  • Kazmi, Syed Saqlain Fida
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 610, Lea Bridge Road, London, E10 7DN, England

      IIF 16
    • 198 Upper Wickham Lane, Welling Kent, DA16 3ED, England

      IIF 17
  • Kazmi, Syed Saqlain Fida
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, James Street, Bury, BL9 7EG, England

      IIF 18
  • Shah, Syed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, 142, Cooper Lane, Bradford, BD6 3NN, United Kingdom

      IIF 19
  • Kamal, Syed Shujjah
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lavender Hill, Broughton, Milton Keynes, MK10 7AA, England

      IIF 20
  • Mr Syed Shujjah Kamal
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7 Pristine Business Park, Newport Road, Milton Keynes, MK17 8UD, England

      IIF 21
    • 8, Fullers Ground, Eagle Farm South, Milton Keynes, MK17 7AX, England

      IIF 22
    • Unit 7 Newport Road Newport Road, Pristine Business Park, Milton Keynes, MK17 8UD, United Kingdom

      IIF 23
    • Unit 9, Pristine Business Park Newport Road, Milton Keynes, MK17 8UD, England

      IIF 24
    • Unit 9 Pristine Business Park, Newport Road, Woburn Sands, Milton Keynes, MK17 8UD, England

      IIF 25
    • Unit 300, Icentre Howard Way, Interchange Business Park, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 26
  • Nadir, Syed Ali
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159-161, King's Cross Road, London, WC1X 9BN, England

      IIF 27
  • Kamal, Syed Shujjah
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 300 I Centre, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, United Kingdom

      IIF 28
    • 7 Pristine Business Park, Newport Road, Milton Keynes, MK17 8UD, England

      IIF 29
    • 8, Fullers Ground, Eagle Farm South, Milton Keynes, MK17 7AX, England

      IIF 30
    • Unit 7 Newport Road Newport Road, Pristine Business Park, Milton Keynes, MK17 8UD, United Kingdom

      IIF 31
    • Unit 7 Newport Road, Newport Road, Pristine Business Park, Woburn Sands, Milton Keynes, MK17 8UD, England

      IIF 32
    • Unit 9, Pristine Business Park Newport Road, Milton Keynes, MK17 8UD, England

      IIF 33
    • Unit 9 Pristine Business Park, Newport Road, Woburn Sands, Milton Keynes, MK17 8UD, England

      IIF 34
    • Bucks Biz, Interchange Business Centre, Bucks Biz, Howard Way, Newport Pagnell, MK16 9PY, England

      IIF 35
    • Unit 300, Icentre Howard Way, Interchange Business Park, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    AS SALAM WELFARE LTD
    12675116
    Unit 9 Pristine Business Park Newport Road, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-16 ~ 2021-08-17
    IIF 28 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BIGALZ SPUDZ LTD
    16142084
    142 142, Cooper Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ 2025-12-10
    IIF 19 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    BIZTRACK UK LTD
    16805248
    7 Pristine Business Park Newport Road, Woburn Sands, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    CONTRACT CONSULTANTS LIMITED
    06818960
    Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-02-13 ~ 2012-05-16
    IIF 7 - Director → ME
  • 5
    CRAWFORD CAFE LIMITED
    12511614
    344-348 High Road, Ilford, England
    Liquidation Corporate (3 parents)
    Officer
    2023-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control OE
  • 6
    CROSS ROAD COFFEE LTD
    13542560
    66 Elmstead Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-02-01 ~ 2024-06-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    EUROLINK TRADER UK LTD
    10566204
    610 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 1 - Has significant influence or control OE
  • 8
    FLYING HORSE TRAVEL LIMITED
    10642231
    Suite 300 Icenter Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    GK HOMEWARE LIMITED
    12295734
    198 Upper Wickham Lane, Welling Kent, England
    Active Corporate (2 parents)
    Officer
    2023-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    HEALTHBASE(TRADING AS PIZZA@DOOR) LIMITED
    09851398
    23 Tylehurst Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-11-02 ~ 2016-01-14
    IIF 12 - Director → ME
  • 11
    HELPING HANDS MOJIANWALA LTD
    13329310
    22 James Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    2021-07-28 ~ 2024-05-07
    IIF 18 - Director → ME
  • 12
    HOPEFUL WELFARE CIC
    16055591
    Unit 7 Newport Road Newport Road, Pristine Business Park, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KG ELECTRONICS LIMITED
    15312039 07604008
    610 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    PROPERTY MANAGEMENT DIRECT LTD
    12592396
    Unit 300 Icentre Howard Way, Interchange Business Park, Newport Pagnell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    SAKS AUTO WORLD LTD
    13486227
    Unit 7 Newport Road Newport Road, Pristine Business Park, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2021-06-30 ~ 2021-09-06
    IIF 35 - Director → ME
    2025-12-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    TOP VIEW PROPERTY CARE LTD
    16563536
    Unit 9 Pristine Business Park Newport Road, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2025-07-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2025-07-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 17
    WOBURN MOT & AUTO REPAIR LTD
    - now 15001098
    HM AUTO WORK LTD - 2023-08-16
    Unit 9 Pristine Business Park, Newport Road, Woburn Sands, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2023-09-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    WORLD'S VEG LTD
    11858154
    Unit 9 Pristine Business Park Newport Road, Woburn Sands, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2019-03-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    ZAFRO SUPERMARKET LTD
    12973784
    Unit 9 Pristine Business Park Newport Road, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.