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

Kazerounian, Seyed Abdul Reza

    Related profiles found in government register
  • Kazerounian, Seyed Abdul Reza
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, Hartwell Road, Hanslope, Milton Keynes, MK19 7BY, England

      IIF 1
    • icon of address 73a Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BY

      IIF 2
    • icon of address Long House 73a Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BY

      IIF 3
    • icon of address 4, Scar Bank, Warwick, CV34 5DB, England

      IIF 4
  • Kazerounian, Seyed Abdul Reza
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BY

      IIF 5
  • Kazerounian, Seyed Abdul Reza
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampshire International Business, Park Lime Tree Way Chineham, Basingstoke, Hampshire, RG24 8GQ

      IIF 6
    • icon of address 73a Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BY

      IIF 7 IIF 8 IIF 9
  • Kazerounian, Seyed Abdul Reza
    British managing/sales director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire, MK19 7BY

      IIF 10
  • Kazerounian, Seyed Abdul Reza
    British marketing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, Hartwell Road, Hanslope, Milton Keynes, MK19 7BY, United Kingdom

      IIF 11
  • Mr Seyed Abdul Reza Kazerounian
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, Hartwell Road, Hanslope, Milton Keynes, MK19 7BY, England

      IIF 12
    • icon of address 73a, Hartwell Road, Hanslope, Milton Keynes, MK19 7BY, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Longhouse 73a Hartwell Road, Long Street Hanslope, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    152,982 GBP2024-08-31
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 73a Hartwell Road, Hanslope, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    COMPUMAIL INTERNATIONAL LIMITED - 1995-03-16
    COMPU-SYS LIMITED - 1993-04-28
    FIRST HARDWARE LIMITED - 2008-10-17
    icon of address Long House, 73a Hartwell Road, Long Street, Hanslope, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    -213,355 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address 73a Hartwell Road, Hanslope, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,421 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2021-10-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2021-10-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    TULIPS ENTERPRISE LIMITED - 1988-09-28
    icon of address Hampshire International Business, Park Lime Tree Way Chineham, Basingstoke, Hampshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2014-07-31
    IIF 6 - Director → ME
  • 3
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-24 ~ 2007-01-03
    IIF 7 - Director → ME
  • 4
    NUKO 16 LIMITED - 1999-05-19
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2007-01-03
    IIF 2 - Director → ME
  • 5
    CAREDATA LIMITED - 1987-03-25
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    COMPUSYS PLC - 2007-02-20
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 2007-01-03
    IIF 10 - Director → ME
  • 6
    HMD ELECTRONICS LTD - 2021-05-28
    icon of address 4 Scar Bank, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,352 GBP2024-06-30
    Officer
    icon of calendar 2019-07-18 ~ 2020-02-20
    IIF 4 - Director → ME
  • 7
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2007-01-03
    IIF 9 - Director → ME
  • 8
    GW 3126 LIMITED - 2005-06-29
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2008-04-04
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.