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

    Related profiles found in government register
  • Kazmi, Syed

    Registered addresses and corresponding companies
    • icon of address 172, Pinner View, Harrow, Middlesex, HA1 4RW, United Kingdom

      IIF 1
    • icon of address Marlborough House, 12-14 Station Road, Harrow, Middlesex, HA1 2UD, England

      IIF 2
    • icon of address 4, Modular Business Park, Norton Road, Stevenage, Herts, SG1 2FZ, England

      IIF 3
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 4, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 8
  • Kazmi, Syed Ali

    Registered addresses and corresponding companies
    • icon of address 27, Longbridge Road, Barking, Essex, IG11 8TN, England

      IIF 9
  • Kazmi, Syed Ali Raza

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 12 - 14 Station Road, Harrow, Middlesex, HA1 2UD

      IIF 10
  • Kazmi, Syed Hassan Raza

    Registered addresses and corresponding companies
    • icon of address 274, Druid Street, London, SE1 2XW, England

      IIF 11
  • Kazmi, Syed Ali
    British it consultant born in May 1973

    Registered addresses and corresponding companies
    • icon of address Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 12
  • Kazmi, Syed Ali Raza
    British

    Registered addresses and corresponding companies
    • icon of address 3 Churchill Court, Roxeth Green Avenue, Harrow, Middlesex, HA2 8BA

      IIF 13
  • Kazmi, Syed
    British business born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Pinner View, Harrow, Middlesex, HA1 4RW, United Kingdom

      IIF 14
  • Kazmi, Syed
    British business person born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 15
  • Kazmi, Syed Ali Raza
    British business born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Pinner View, Harrow, Middlesex, HA1 4RW

      IIF 16
    • icon of address 4 Modular Business Park, 4 Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 17
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 18 IIF 19
  • Kazmi, Syed Ali Raza
    British business person born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 20
  • Kazmi, Syed Ali Raza
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Modular Business Park, Norton Road, Stevenage, SG1 2BB, England

      IIF 21
    • icon of address Unit 4 Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 22
  • Kazmi, Syed Ali Raza
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Pinner View, Harrow, Middlesex, HA1 4RW

      IIF 23
    • icon of address 29, Brick Kiln Road, Stevenage, SG1 2NH, England

      IIF 24
  • Kazmi, Syed Ali Raza
    British it consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 25
  • Kazmi, Syed Ali Raza
    British it professional born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Pinner View, Harrow, Middlesex, HA1 4RW

      IIF 26
  • Kazmi, Syed
    Pakistani business born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 27
  • Kazmi, Syed Ali
    British business born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townsend House, 160 Northolt Road, Harrow, HA2 0EG, United Kingdom

      IIF 28
  • Kazmi, Syed Hassan Raza
    British business born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, Druid Street, London, SE1 2XW, England

      IIF 29
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 30
    • icon of address 4, Modulare Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 31
  • Kazmi, Syed Hassan Raza
    British business person born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, England

      IIF 32
  • Kazmi, Syed Hassan Raza
    British businessman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, England

      IIF 33 IIF 34
  • Mr Syed Kazmi
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 35
  • Kazmi, Syed Hassan Raza
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Queens Walk, Peterborough, Cambridgeshire, PE2 9AJ, United Kingdom

      IIF 36
  • Mr Syed Ali Raza Kazmi
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Brick Kiln Road, Stevenage, SG1 2NH, England

      IIF 37
    • icon of address 4, Modular Business Park, Norton Road, Stevenage, Hertfordshire, SG1 2BB, England

      IIF 38
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 39 IIF 40
    • icon of address Unit 4, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 41 IIF 42 IIF 43
  • Kazmi, Syed Hassan Raza
    Pakistani company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brick Kiln Road, Stevenage, SG1 2NH, England

      IIF 44
  • Kazmi, Syed Hassan Raza
    Pakistani director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brick Kiln Road, Stevenage, Hertfordshire, SG1 2NH, United Kingdom

      IIF 45
  • Mr Syed Hassan Raza Kazmi
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Modular Business Park, Norton Road, Stevenage, Hertfordshire, SG1 2BB, England

      IIF 46
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, England

      IIF 47
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 48
  • Syed Hassan Raza Kazmi
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Queens Walk, Peterborough, Cambridgeshire, PE2 9AJ, United Kingdom

      IIF 49
  • Mr Syed Hassan Raza Kazmi
    Pakistani born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brick Kiln Road, Stevenage, Hertfordshire, SG1 2NH, United Kingdom

      IIF 50
    • icon of address 29, Brick Kiln Road, Stevenage, SG1 2NH, England

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 4 Modular Business Park, Norton Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,965 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 29 Brick Kiln Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Marlborough House, 12 -14 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 29 Brick Kiln Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Yeading Brook House, 32 Varcoe Gardens, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 3 Modular Business Park, Norton Road, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,735 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 4 Modular Business Park, Norton Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,380,817 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-07-25 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 155 Queens Walk, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Modular Business Park, Norton Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Modular Business Park, Norton Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    408,392 GBP2025-02-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    ZASKIN LIMITED - 2004-06-22
    icon of address 4 Modular Business Park, Norton Road, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,679 GBP2024-02-28
    Officer
    icon of calendar 2002-12-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 29 Brick Kiln Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,991 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ 2018-10-01
    IIF 30 - Director → ME
    icon of calendar 2017-09-07 ~ 2018-11-04
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2018-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    SURGILINE LIMITED - 2018-04-07
    icon of address 14 September Court Hillingdon Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2020-12-31
    Officer
    icon of calendar 2009-07-29 ~ 2009-10-01
    IIF 12 - Director → ME
  • 3
    icon of address 274 Druid Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,127 GBP2022-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2022-03-15
    IIF 2 - Secretary → ME
  • 4
    icon of address Marlborough House, 12 - 14 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2014-01-31
    IIF 28 - Director → ME
    icon of calendar 2014-04-24 ~ 2015-01-06
    IIF 10 - Secretary → ME
  • 5
    icon of address 274 Druid Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,186 GBP2021-04-30
    Officer
    icon of calendar 2012-04-30 ~ 2023-06-25
    IIF 29 - Director → ME
    icon of calendar 2012-04-30 ~ 2023-06-25
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2023-06-25
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Mandhir Gill, 16 St. Clement Close, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-30
    Officer
    icon of calendar 2009-01-19 ~ 2013-07-31
    IIF 16 - Director → ME
    icon of calendar 2013-08-01 ~ 2015-03-27
    IIF 9 - Secretary → ME
  • 7
    icon of address 274 Black Swan Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ 2022-06-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-06-14
    IIF 47 - Right to appoint or remove directors OE
  • 8
    icon of address 4 Modular Business Park, Norton Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,380,817 GBP2024-07-31
    Officer
    icon of calendar 2020-02-28 ~ 2020-07-10
    IIF 33 - Director → ME
    icon of calendar 2017-12-08 ~ 2018-12-14
    IIF 31 - Director → ME
    icon of calendar 2020-09-01 ~ 2021-10-15
    IIF 34 - Director → ME
  • 9
    icon of address 274 Druid Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,026 GBP2022-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2018-10-20
    IIF 18 - Director → ME
    icon of calendar 2016-12-14 ~ 2020-12-31
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2018-10-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    UNIVERSAL PAY MASTER LIMITED - 2021-03-22
    icon of address 274 Druid Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,303 GBP2022-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2023-07-18
    IIF 14 - Director → ME
    icon of calendar 2019-11-26 ~ 2023-07-18
    IIF 1 - Secretary → ME
  • 11
    icon of address 4 Modular Business Park, Norton Road, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,748 GBP2024-05-31
    Officer
    icon of calendar 2020-06-05 ~ 2023-06-20
    IIF 3 - Secretary → ME
  • 12
    icon of address 274 Druid Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,063 GBP2022-06-30
    Officer
    icon of calendar 2019-06-04 ~ 2019-06-05
    IIF 27 - Director → ME
    icon of calendar 2019-06-05 ~ 2022-08-05
    IIF 17 - Director → ME
    icon of calendar 2019-06-04 ~ 2019-06-05
    IIF 4 - Secretary → ME
  • 13
    ZASKIN LIMITED - 2004-06-22
    icon of address 4 Modular Business Park, Norton Road, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,679 GBP2024-02-28
    Officer
    icon of calendar 2002-03-01 ~ 2002-09-30
    IIF 13 - Secretary → 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.