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

    Related profiles found in government register
  • Kazmi, Syed
    Irish consultant born in September 1974

    Resident in England

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

      IIF 1
  • Kazmi, Syed
    British business consultant born in September 1974

    Resident in England

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

      IIF 2
    • Grupo Limited, Unit 7b, Heapriding Mill, Stockport, SK3 0BT, England

      IIF 3
  • Kazmi, Syed
    British business executive born in September 1974

    Resident in England

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

      IIF 4
  • Kazmi, Syed
    British it consultant born in September 1974

    Resident in England

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

      IIF 5
  • Kazmi, Syed
    British management consultant born in September 1974

    Resident in England

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

      IIF 6
  • Mr Syed Kazmi
    Irish born in September 1974

    Resident in England

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

      IIF 7
  • Kazmi, Syed
    British it consultant born in September 1974

    Resident in United Kingdom

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

      IIF 8
  • Mr Syed Kazmi
    British born in September 1974

    Resident in England

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

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

      IIF 10
  • Kazmi, Syed

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

      IIF 11
    • Office 301-303, Acorn Business Centre, Fountain Street North, Bury, Lancashire, BL9 7AN, England

      IIF 12
  • Kazmi, Syed Waseem Ur Rehman
    Pakistani company director born in February 1984

    Resident in England

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

      IIF 13
  • Kazmi, Syed Waseem Ur Rehman
    Pakistani consultant born in February 1984

    Resident in England

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

      IIF 14
  • Kazmi, Syed Waseem Ur Rehman
    Pakistani director born in February 1984

    Resident in England

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

      IIF 15
  • Kazmi, Syed Waseem Ur Rehman
    Pakistani self employed born in February 1984

    Resident in England

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

      IIF 16
  • Kazmi, Syed Haider Abbas
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 17
  • Kazmi, Syed Haider Abbas
    British education born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Kalam House, 252 - 256 Romford Road, London, E7 9HZ, United Kingdom

      IIF 18
    • Room 7, 3rd Floor, 7 Kirkdale House, Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 19
  • Kazmi, Syed Waseem Ur Rehman
    British businessman born in February 1984

    Resident in United Kingdom

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

      IIF 20
  • Mr Syed Waseem Ur Rehman Kazmi
    British born in February 1984

    Resident in England

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

      IIF 21
  • Mr Syed Waseem Ur Rehman Kazmi
    Pakistani born in February 1984

    Resident in England

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

      IIF 22
  • Mr Syed Haider Abbas Kazmi
    British born in September 1974

    Resident in United Kingdom

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

      IIF 23
    • 7th Floor, Kalam House, 252 - 256 Romford Road, London, E7 9HZ, United Kingdom

      IIF 24
    • Room 7, 3rd Floor, 7 Kirkdale House, Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 25
  • Mr Syed Waseem Ur Rehman Kazmi
    British born in February 1984

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    27a Goodmayes Road, Goodmayes, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    27a Goodmayes Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -8,872 GBP2024-01-31
    Officer
    2017-06-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-12-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    7th Floor, Kalam House, 252 - 256 Romford Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    701, 7th Floor Kalam House 252 - 262 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,284 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-06-12 ~ 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
  • 5
    702, 7th Floor 252-262 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,137 GBP2023-12-31
    Officer
    2015-12-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    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
    2016-11-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    12 Coneygear Road, Hartford, Huntingdon, England
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    Room 6, 3rd Floor, Kirkdale House, 7 Kirkdale Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    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
    2014-06-06 ~ dissolved
    IIF 14 - director → ME
  • 10
    123 Sheringham Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 15 - director → ME
Ceased 5
  • 1
    ESOL TEST CENTRES LTD - 2023-06-26
    ESOL EXAM CENTERS LTD - 2015-06-12
    WORLDWIDE TRAVEL BOOKING LTD - 2015-03-07
    817a Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-10-23 ~ 2016-10-23
    IIF 6 - director → ME
  • 2
    Office 307-309 Acorn Business Centre, Fountain Street North, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ 2015-08-10
    IIF 5 - director → ME
    2014-01-28 ~ 2015-05-20
    IIF 2 - director → ME
    2014-01-28 ~ 2015-05-20
    IIF 11 - secretary → ME
  • 3
    27a Goodmayes Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -8,872 GBP2024-01-31
    Officer
    2017-01-06 ~ 2017-01-23
    IIF 13 - director → ME
    Person with significant control
    2017-01-06 ~ 2017-01-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    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
    2011-11-08 ~ 2017-01-09
    IIF 8 - director → ME
    2011-11-08 ~ 2017-01-09
    IIF 12 - secretary → ME
  • 5
    817a Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    961 GBP2018-05-31
    Officer
    2016-09-06 ~ 2016-09-06
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.