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, Syed Waseem Ur Rehman

    Related profiles found in government register
  • Kazmi, Syed Waseem Ur Rehman
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Goodmayes Road, Ilford, IG3 9UH, England

      IIF 1
  • Kazmi, Syed Waseem Ur Rehman
    Pakistani company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Sheringham Avenue, London, E12 5PF, England

      IIF 2
  • Kazmi, Syed Waseem Ur Rehman
    Pakistani consultant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Littlebrook Avenue, Littlebrook Avenue, Slough, Berkshire, SL2 2PE, United Kingdom

      IIF 3
  • Kazmi, Syed Waseem Ur Rehman
    Pakistani director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Sheringham Avenue, London, E12 5PF, England

      IIF 4
  • Mr Syed Waseem Ur Rehman Kazmi
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Sheringham Avenue, London, E12 5PF, England

      IIF 5
  • Kazmi, Syed Waseem Ur Rehman
    British businessman born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Goodmayes Road, Ilford, IG3 9UH, England

      IIF 6
  • Mr Syed Waseem Ur Rehman Kazmi
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Goodmayes Road, Ilford, IG3 9UH, England

      IIF 7
  • Kazmi, Syed
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grupo Limited, Unit 7b, Heapriding Mill, Stockport, SK3 0BT, England

      IIF 8
  • Kazmi, Syed
    British business consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn Business Center, Fountain Street North, Bury, BL9 7AN, United Kingdom

      IIF 9
  • Kazmi, Syed
    British business executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Shaw Heath, Stockport, SK2 6QZ, England

      IIF 10
  • Kazmi, Syed
    British it consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1e, Heapriding Business Park, Ford Street, Stockport, Cheshire, SK3 0BT, England

      IIF 11
  • Kazmi, Syed
    British management consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o I H Accountants Ltd, 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 12
  • Kazmi, Syed
    Irish born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Coneygear Road, Hartford, Huntingdon, PE29 1QL, England

      IIF 13
  • Mr Syed Waseem Ur Rehman Kazmi
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Goodmayes Road, Ilford, IG3 9UH, England

      IIF 14
  • Kazmi, Syed Haider Abbas
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 701, 7th Floor Kalam House, 252 - 262 Romford Road, London, E7 9HZ, England

      IIF 15
    • icon of address 7th Floor, Kalam House, 252 - 256 Romford Road, London, E7 9HZ, United Kingdom

      IIF 16
    • icon of address Room 7, 3rd Floor, 7 Kirkdale House, Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 17
  • Mr Syed Kazmi
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 18
    • icon of address 702, 7th Floor, 252-262 Romford Road, London, E7 9HZ, England

      IIF 19
  • Mr Syed Kazmi
    Irish born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Coneygear Road, Hartford, Huntingdon, PE29 1QL, England

      IIF 20
  • Kazmi, Syed
    British it consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 301-303, Acorn Business Centre, Fountain Street North, Bury, Lancashire, BL9 7AN, England

      IIF 21
  • Mr Syed Haider Abbas Kazmi
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 701, 7th Floor Kalam House, 252 - 262 Romford Road, London, E7 9HZ, England

      IIF 22
    • icon of address 7th Floor, Kalam House, 252 - 256 Romford Road, London, E7 9HZ, United Kingdom

      IIF 23
    • icon of address Room 7, 3rd Floor, 7 Kirkdale House, Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 24
  • Kazmi, Syed

    Registered addresses and corresponding companies
    • icon of address Acorn Business Center, Fountain Street North, Bury, BL9 7AN, United Kingdom

      IIF 25
    • icon of address Office 301-303, Acorn Business Centre, Fountain Street North, Bury, Lancashire, BL9 7AN, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 27a Goodmayes Road, Goodmayes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 27a Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,872 GBP2024-01-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7th Floor, Kalam House, 252 - 256 Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 701, 7th Floor Kalam House 252 - 262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,284 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 702, 7th Floor 252-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,152 GBP2024-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,805 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Coneygear Road, Hartford, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Room 6, 3rd Floor, Kirkdale House, 7 Kirkdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,614 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Sl2 2pe, 171 Littlebrook Avenue, Littlebrook Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,646 GBP2016-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 123 Sheringham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 4 - Director → ME
Ceased 5
  • 1
    ESOL TEST CENTRES LTD - 2023-06-26
    WORLDWIDE TRAVEL BOOKING LTD - 2015-03-07
    ESOL EXAM CENTERS LTD - 2015-06-12
    icon of address 817a Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,929 GBP2024-11-30
    Officer
    icon of calendar 2016-10-23 ~ 2016-10-23
    IIF 12 - Director → ME
  • 2
    icon of address Office 307-309 Acorn Business Centre, Fountain Street North, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ 2015-08-10
    IIF 11 - Director → ME
    icon of calendar 2014-01-28 ~ 2015-05-20
    IIF 9 - Director → ME
    icon of calendar 2014-01-28 ~ 2015-05-20
    IIF 25 - Secretary → ME
  • 3
    icon of address 27a Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,872 GBP2024-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2017-01-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-01-24
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,805 GBP2015-11-30
    Officer
    icon of calendar 2011-11-08 ~ 2017-01-09
    IIF 21 - Director → ME
    icon of calendar 2011-11-08 ~ 2017-01-09
    IIF 26 - Secretary → ME
  • 5
    icon of address 817a Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    961 GBP2018-05-31
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-06
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.