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

Mr Zynul Ahmed

    Related profiles found in government register
  • Mr Zynul Ahmed
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 1
    • icon of address 78 Oswald Street, Blackburn, BB1 7EZ, United Kingdom

      IIF 2
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 239, Ribbleton Lane, Preston, Lancashire, PR1 5EA, United Kingdom

      IIF 6
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 13
    • icon of address Enterprise House, 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 14
  • Mr Zynul Ahmed
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 15
  • Mr Zynul Ahmed
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 16
  • Zynul Ahmed
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Croftgate, Fulwood, Preston, PR2 8LS, England

      IIF 17 IIF 18
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 19
  • Mr Ziyaulhaq Ahmed
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 20 IIF 21
  • Ziyaulhaq Ahmed
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 22 IIF 23
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 24
  • Ahmed, Zynul
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Zynul
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 41
    • icon of address 150, Havelock Street, Preston, Lancashire, PR1 7NJ, United Kingdom

      IIF 42
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 43 IIF 44
    • icon of address 16 St Marys Close, Preston, PR1 4XN, United Kingdom

      IIF 45
    • icon of address 239, Ribbleton Lane, Preston, Lancashire, PR1 5EA, United Kingdom

      IIF 46
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 47
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 48 IIF 49
    • icon of address Enterprise House, 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 50
  • Ahmed, Zynul
    British manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 51
  • Ahmed, Zynul
    British managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Marys Close, Preston, Lancashire, PR1 4XN, United Kingdom

      IIF 52
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 53
  • Mr Zynul Ahmed
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Marys Close, Preston, PR1 4XN, United Kingdom

      IIF 54
  • Ahmed, Zynul
    British payroll manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 55
  • Ahmed, Ziyaulhaq
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 56
  • Ahmed, Ziyaulhaq
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 57 IIF 58 IIF 59
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 60
  • Ahmed, Ziyaulhaq
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 61
  • Mr Ziyaulhaq Sanaullah Ahmed
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 62 IIF 63
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 64
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 65 IIF 66
  • Ahmed, Ziyaulhaq Sanaullah
    British accountant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Moss Street, Blackburn, BB1 5JT, United Kingdom

      IIF 67
  • Ahmed, Ziyaulhaq Sanaullah
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 68 IIF 69
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 70
    • icon of address Enterprise House, 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 71
  • Ahmed, Ziyaulhaq Sanaullah
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Harwood Gate, Blackburn, BB1 5HP, United Kingdom

      IIF 72
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 73
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 74 IIF 75
    • icon of address Enterprise House, 239 Ribbleton Lane, Preston, PR1 5EA, England

      IIF 76
  • Ahmed, Zynul
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Marys Close, Preston, PR1 4XN, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 239 Ribbleton Lane, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 239 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 239 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    COMPANY FORMATION 4 U LTD - 2021-06-07
    icon of address 239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,459 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    PROPERTY POINT NW LTD - 2008-05-21
    icon of address 16 St. Marys Close, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,162 GBP2015-06-30
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address Enterprise House 239, Ribbleton Lane, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Enterprise House, 239 Ribbleton Lane, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2012-05-07 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 St. Marys Close, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,057 GBP2024-08-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 12 Croftgate, Fulwood, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    136,181 GBP2024-11-30
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 Harwood Gate, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    MEDI CAREER RECRUITMENT LTD - 2017-11-23
    icon of address 16 St. Marys Close, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,884 GBP2018-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 St Marys Close, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    icon of address 239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 St. Marys Close, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,381 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 32 Moss Street, Blackburn, United Kingdom
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    579,617 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 67 - Director → ME
  • 17
    icon of address 239 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,223 GBP2024-07-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-07-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 239 Ribbleton Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,360 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 239 Ribbleton Lane, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SMART ACCOUNTING (NW) LTD - 2019-03-21
    AHMED & CO. FINANCIAL ACCOUNTANTS LIMITED - 2016-05-05
    icon of address 239 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,591 GBP2025-04-30
    Officer
    icon of calendar 2018-09-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-09-22 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 23 Harwood Gate, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,397 GBP2025-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    SMART ACCOUNTING & BOOK-KEEPING LTD - 2018-09-06
    icon of address 16 St. Marys Close, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,149 GBP2025-03-31
    Officer
    icon of calendar 2018-09-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    ENTERPRISE (NW) CONSULTANCY LTD - 2019-03-21
    icon of address 239 Ribbleton Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    83,353 GBP2025-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 16 St. Marys Close, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 12 Croftgate, Fulwood, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 23 Harwood Gate, Blackburn, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 23 Harwood Gate, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 23 Harwood Gate, Blackburn, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,606 GBP2024-10-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 21 - Has significant influence or controlOE
  • 30
    Company number 07348685
    Non-active corporate
    Officer
    icon of calendar 2010-08-17 ~ now
    IIF 51 - Director → ME
Ceased 11
  • 1
    icon of address 78 Oswald Street, Blackburn, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    454 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2021-05-01
    IIF 72 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2021-05-01
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address 239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-05-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-05-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address Enterprise House 239, Ribbleton Lane, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2015-10-02
    IIF 50 - Director → ME
  • 4
    icon of address 12 Croftgate, Fulwood, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    136,181 GBP2024-11-30
    Officer
    icon of calendar 2025-06-24 ~ 2025-06-24
    IIF 39 - Director → ME
  • 5
    icon of address 239 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,223 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-12-31
    IIF 32 - Director → ME
  • 6
    icon of address 10 First Terrace, Sunderland Point, Morecambe, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -33,070 GBP2025-01-31
    Officer
    icon of calendar 2013-01-31 ~ 2015-12-07
    IIF 42 - Director → ME
  • 7
    TECH SMART (NW) LTD - 2023-08-07
    icon of address 22 St. Peters Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    255 GBP2023-08-31
    Officer
    icon of calendar 2022-11-02 ~ 2023-08-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2023-08-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    SMART ACCOUNTING (NW) LTD - 2019-03-21
    AHMED & CO. FINANCIAL ACCOUNTANTS LIMITED - 2016-05-05
    icon of address 239 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,591 GBP2025-04-30
    Officer
    icon of calendar 2016-10-17 ~ 2018-09-05
    IIF 47 - Director → ME
    icon of calendar 2012-04-14 ~ 2018-09-05
    IIF 74 - Director → ME
    icon of calendar 2018-09-05 ~ 2019-03-18
    IIF 41 - Director → ME
    icon of calendar 2012-04-14 ~ 2014-01-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-09-05
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SMART ACCOUNTING & BOOK-KEEPING LTD - 2018-09-06
    icon of address 16 St. Marys Close, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,149 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2020-05-01
    IIF 75 - Director → ME
  • 10
    icon of address 16 St. Marys Close, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ 2025-02-12
    IIF 56 - Director → ME
  • 11
    BLOCKWORK MARKETING LTD - 2024-10-18
    icon of address Flat 4, 6 Oldham Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    134 GBP2024-09-30
    Officer
    icon of calendar 2024-01-20 ~ 2024-10-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-10-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.