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

Ahmed, Ziyaulhaq

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 24
    • icon of address 150, Havelock Street, Preston, Lancashire, PR1 7NJ, United Kingdom

      IIF 25
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 26 IIF 27
    • icon of address 16 St Marys Close, Preston, PR1 4XN, United Kingdom

      IIF 28
    • icon of address 239, Ribbleton Lane, Preston, Lancashire, PR1 5EA, United Kingdom

      IIF 29
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 30
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 31 IIF 32
    • icon of address Enterprise House, 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 33
  • 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 34
  • 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 35
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 36
  • 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 37
  • 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 38 IIF 39
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 40
    • icon of address Enterprise House, 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 41
  • 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 42
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 43
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 44 IIF 45
    • icon of address Enterprise House, 239 Ribbleton Lane, Preston, PR1 5EA, England

      IIF 46
  • 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 47 IIF 48
  • 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 49
  • 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 50
  • 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 51 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 England

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

      IIF 54
    • icon of address 78 Oswald Street, Blackburn, BB1 7EZ, United Kingdom

      IIF 55
    • icon of address 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 56 IIF 57 IIF 58
    • icon of address 239, Ribbleton Lane, Preston, Lancashire, PR1 5EA, United Kingdom

      IIF 59
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 60 IIF 61 IIF 62
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 66
    • icon of address Enterprise House, 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 67
  • 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 68 IIF 69
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 70
  • 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 71
  • 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 72 IIF 73
    • icon of address 239, Ribbleton Lane, Preston, PR1 5EA

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

      IIF 75 IIF 76
  • 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 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 35 - Director → ME
  • 2
    icon of address 239 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - 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 36 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 67 - 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 46 - Director → ME
    icon of calendar 2012-05-07 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 13 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 56 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 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
  • 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 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - 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 37 - 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 21 - Director → ME
    icon of calendar 2020-07-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-22 ~ now
    IIF 76 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    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
  • 28
    icon of address 23 Harwood Gate, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 48 - Has significant influence or controlOE
  • 30
    Company number 07348685
    Non-active corporate
    Officer
    icon of calendar 2010-08-17 ~ now
    IIF 34 - 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 42 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2021-05-01
    IIF 55 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-05-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - 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 33 - 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 22 - 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 15 - 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 25 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2023-08-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 30 - Director → ME
    icon of calendar 2012-04-14 ~ 2018-09-05
    IIF 44 - Director → ME
    icon of calendar 2018-09-05 ~ 2019-03-18
    IIF 24 - Director → ME
    icon of calendar 2012-04-14 ~ 2014-01-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-09-05
    IIF 74 - 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 45 - 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 6 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-10-17
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - 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.