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, Amir

    Related profiles found in government register
  • Kazmi, Amir
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 1
    • icon of address 4, Naseby Close, Mickleover, Derby, DE3 0QU, England

      IIF 2
    • icon of address 6-9, 6-9 Snow Hill, London, EC1A 2AY, England

      IIF 3
    • icon of address 6-9 Snow Hill, London, 6-9 Snow Hill, London, EC1A 2AY, England

      IIF 4
    • icon of address 6-9, Snow Hill, London, EC1A 2AY, England

      IIF 5 IIF 6 IIF 7
    • icon of address 6-9, Snow Hill, London, EC1A 2AY, United Kingdom

      IIF 9
    • icon of address 6-9 Snow Hill, London Ec1a 2ay, 6-9 Snow Hill, London, EC1A 2AY, England

      IIF 10
    • icon of address Uncommon, 1 Long Lane, London, SE1 4PG, England

      IIF 11
  • Kazmi, Amir
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Naseby Close, Derby, Derbyshire, DE3 0QU, United Kingdom

      IIF 12
  • Kazmi, Amir Ali
    British business born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Windsor Way, London, London, W14 0UA, England

      IIF 13
  • Kazmi, Amir Ali
    British ceo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, London Wall Place, London, EC2Y 5AU

      IIF 14
    • icon of address 40-44, Newman Street, London, W1T 1QD, England

      IIF 15
    • icon of address 40-44, Newman Street, London, W1T 1QD, United Kingdom

      IIF 16
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, United Kingdom

      IIF 17
  • Kazmi, Amir Ali
    British chief financial officer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Templeton Close, London, N16 8UY, England

      IIF 18
  • Kazmi, Amir Ali
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Court, East End Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QN, England

      IIF 19
    • icon of address 27, Windsor Way, London, W14 0UA, England

      IIF 20 IIF 21
    • icon of address International House, 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 22
  • Kazmi, Amir Ali
    British general management born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Windsor Way, London, W14 0UA

      IIF 23
  • Kazmi, Amir Ali
    British sales director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Windsor Way, London, W14 0UA

      IIF 24
  • Kazmi, Amir Ali
    British software executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 25
  • Kazmi, Amir Ali
    British software sales born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 26
  • Amir Kazmi
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Naseby Close, Derby, Derbyshire, DE3 0QU, United Kingdom

      IIF 27
    • icon of address 4, Naseby Close, Mickleover, Derby, DE3 0QU, England

      IIF 28
    • icon of address 6-9, Snow Hill, London, EC1A 2AY, England

      IIF 29
  • Mr Amir Ali Kazmi
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Windsor Way, London, W14 0UA

      IIF 30
  • Kazmi, Amir Ali
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunstan House, 14a St. Cross Street, London, EC1N 8XA, United Kingdom

      IIF 31
  • Kazmi, Amir Ali

    Registered addresses and corresponding companies
    • icon of address 14a, Dunstan House, St Cross Street, London, EC1N 8XA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    964 BIDCO LIMITED - 2016-08-25
    icon of address 4 Naseby Close, Mickleover, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,623,990 GBP2021-02-28
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 4 Naseby Close, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,015 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dunstan House, 14a St. Cross Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 4 Naseby Close, Mickleover, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    SOLENT ID TREND SETTERS LTD - 2017-06-19
    INVESTMENT DEVELOPMENT CONSTRUCTION AND DEVELOPMENT LTD - 2017-06-12
    icon of address 27, Stanbury Avenue 27, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 4 Naseby Close, Mickleover, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,000 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 40-44 Newman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    452,500 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Uncommon, 1 Long Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 14a Dunstan House, St Cross Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    icon of address Bbk Partnership 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 27 Windsor Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 18 18 Cottesmore Court, Stanford Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -291,089 GBP2023-10-30
    Officer
    icon of calendar 2000-04-14 ~ 2017-11-26
    IIF 24 - Director → ME
  • 2
    OILSPACE LIMITED - 2009-03-19
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2011-04-27
    IIF 23 - Director → ME
  • 3
    icon of address 16 Templeton Close, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2013-12-15 ~ 2017-10-10
    IIF 18 - Director → ME
  • 4
    LANGUAGELAB.COM LIMITED - 2015-07-29
    LANGUAGELAB.COM LLC LTD - 2009-08-27
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2018-04-27
    IIF 22 - Director → ME
  • 5
    INNVOTEC (CUSTODIAN) LIMITED - 2000-10-26
    EASYFIGURE LIMITED - 2000-08-18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-02-18
    IIF 3 - Director → ME
  • 6
    ELECTRA CORPORATE VENTURES LIMITED - 1996-06-13
    AGESCOPE LIMITED - 1988-01-29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-02-19
    IIF 8 - Director → ME
  • 7
    DESIGNWHIRL LIMITED - 1996-06-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-02-19
    IIF 10 - Director → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    121,813 GBP2023-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2021-02-19
    IIF 6 - Director → ME
  • 9
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -830,947 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-03-13 ~ 2021-02-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2021-05-18
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MOREANGLE LIMITED - 2000-06-02
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-02-19
    IIF 4 - Director → ME
  • 11
    ELECTRA INNVOTEC TRUSTEE LIMITED - 1996-06-13
    FORMRAK LIMITED - 1988-11-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-02-18
    IIF 9 - Director → ME
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    38,153 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2018-03-30
    IIF 15 - Director → ME
    icon of calendar 2018-06-15 ~ 2021-05-18
    IIF 5 - Director → ME
  • 13
    icon of address The Willows, 23 Penlands Rise, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,304 GBP2021-03-31
    Officer
    icon of calendar 2013-12-19 ~ 2014-05-19
    IIF 20 - Director → ME
  • 14
    icon of address 50 Cowcross Street, Floor 2, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    70,546 GBP2016-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2017-03-06
    IIF 25 - Director → ME
  • 15
    icon of address C/o Quantuma Advisory Limited, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2017-11-29
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.