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.

Jump to: Offsprings
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
    • 18, Harwood Gate, Blackburn, BB1 5HP, England

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

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

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

      IIF 7
    • 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 8 IIF 9 IIF 10
    • 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 14
    • Enterprise House, 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 15
  • Mr Zynul Ahmed
    British born in July 1971

    Resident in England

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

      IIF 16
  • Mr Zynul Ahmed
    British born in July 1981

    Resident in England

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

      IIF 17
  • Zynul Ahmed
    British born in September 1971

    Resident in England

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

      IIF 18 IIF 19
    • 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 20
  • Mr Ziyaulhaq Ahmed
    British born in July 1981

    Resident in England

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

      IIF 21 IIF 22
  • Ziyaulhaq Ahmed
    British born in July 1981

    Resident in England

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

      IIF 23 IIF 24
    • 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 25
  • Ahmed, Zynul
    British born in September 1971

    Resident in England

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

      IIF 26
    • 23, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 27
    • 22, St. Peters Road, Doncaster, DN4 0TB, England

      IIF 28
    • Office 12, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 29
    • 12, Croftgate, Fulwood, Preston, PR2 8LS, England

      IIF 30 IIF 31
    • 150, Havelock Street, Preston, Lancashire, PR1 7NJ, United Kingdom

      IIF 32
    • 16, St. Marys Close, Preston, Lancashire, PR1 4XN, United Kingdom

      IIF 33
    • 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 34 IIF 35 IIF 36
    • 16 St Marys Close, Preston, PR1 4XN, United Kingdom

      IIF 42
    • 239, Ribbleton Lane, Preston, Lancashire, PR1 5EA, United Kingdom

      IIF 43
    • 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 44
    • 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 45 IIF 46 IIF 47
    • 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 52 IIF 53
    • Enterprise House, 239 Ribbleton Lane, Preston, PR1 5EA, England

      IIF 54 IIF 55
  • Ahmed, Zynul
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Harrison Road, Preston, Lancashire, PR2 9QH

      IIF 56
  • Mr Zynul Ahmed
    British born in September 1971

    Resident in United Kingdom

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

      IIF 57
  • Ahmed, Zynul
    British payroll manager born in July 1971

    Resident in England

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

      IIF 58
  • Ahmed, Ziyaulhaq
    British company director born in June 1981

    Resident in England

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

      IIF 59
  • Ahmed, Ziyaulhaq
    British born in July 1981

    Resident in England

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

      IIF 60 IIF 61 IIF 62
    • 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 63
  • Ahmed, Ziyaulhaq
    British company director born in July 1981

    Resident in England

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

      IIF 64
  • Mr Ziyaulhaq Sanaullah Ahmed
    British born in July 1981

    Resident in England

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

      IIF 65 IIF 66
    • 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 67
    • 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 68 IIF 69
  • Ahmed, Ziyaulhaq Sanaullah
    British born in July 1981

    Resident in England

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

      IIF 70 IIF 71
    • 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 72
  • Ahmed, Ziyaulhaq Sanaullah
    British accountant born in July 1981

    Resident in England

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

      IIF 73
  • Ahmed, Ziyaulhaq Sanaullah
    British company director born in July 1981

    Resident in England

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

      IIF 74
    • Enterprise House, 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 75
  • Ahmed, Ziyaulhaq Sanaullah
    British director born in July 1981

    Resident in England

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

      IIF 76
    • 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 77 IIF 78
    • Enterprise House, 239 Ribbleton Lane, Preston, PR1 5EA, England

      IIF 79
  • Ahmed, Zynul
    British born in September 1971

    Resident in United Kingdom

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

      IIF 80
child relation
Offspring entities and appointments 37
  • 1
    1ST STEP ENTERPRISES LIMITED
    07896385
    239 Ribbleton Lane, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 33 - Director → ME
  • 2
    AHMED ABDULLAH TRUST LIMITED
    09492514
    78 Oswald Street, Blackburn, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-03-16 ~ 2021-05-01
    IIF 42 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    2017-04-27 ~ 2021-05-01
    IIF 2 - Right to appoint or remove directors OE
  • 3
    CLEGGS LANE SERVICE STATION LTD
    16645188
    239 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    CLIENT TAX SERVICES LTD
    15560155
    239 Ribbleton Lane, Preston, England
    Active Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    CLIENT TAX SUPPORT LTD
    14565965
    239 Ribbleton Lane, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-01 ~ 2024-05-01
    IIF 37 - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-05-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    CLIENTS BUSINESS TAX SOLUTIONS LIMITED
    - now 12612903
    COMPANY FORMATION 4 U LTD
    - 2021-06-07 12612903
    239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 7
    ENTERPRISE DEVELOPMENT SERVICES NW LIMITED
    - now 06137820
    PROPERTY POINT NW LTD
    - 2008-05-21 06137820
    16 St. Marys Close, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 40 - Director → ME
  • 8
    ENTERPRISE DEVELOPMENT SERVICES PRESTON LTD
    09128080 06896873
    Enterprise House 239, Ribbleton Lane, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ 2015-10-02
    IIF 55 - Director → ME
    2015-10-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    ENTERPRISE PRESTON
    06896873 09128080
    Enterprise House, 239 Ribbleton Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    2012-05-07 ~ dissolved
    IIF 54 - Director → ME
    2009-05-06 ~ dissolved
    IIF 79 - Director → ME
  • 10
    FP TAX SUPPORT LTD
    15592231
    239 Ribbleton Lane, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    GADGETS DIRECT LTD
    14303527
    16 St. Marys Close, Preston, England
    Active Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 35 - Director → ME
  • 12
    GLOBAL MARINE & OFFSHORE SPECIALISTS LTD
    08309380
    12 Croftgate, Fulwood, Preston, England
    Active Corporate (5 parents)
    Officer
    2025-06-24 ~ now
    IIF 30 - Director → ME
    2025-06-24 ~ 2025-06-24
    IIF 56 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    HARWOOD & CARR ACCOUNTANTS LTD
    14568346
    23 Harwood Gate, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2023-01-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    LUNA FURNITURE LTD
    16674487
    Office 12, Unit B Madison Place, Northampton Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ 2025-12-04
    IIF 29 - Director → ME
  • 15
    MC RECRUITMENT SERVICES LTD
    - now 10931625
    MEDI CAREER RECRUITMENT LTD
    - 2017-11-23 10931625
    16 St. Marys Close, Preston, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    MERAATH HOLDING LTD
    16088770
    16 St Marys Close, Preston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MUNAWWAR ELECTRONICS LTD
    14303662
    16 St. Marys Close, Preston, England
    Active Corporate (3 parents)
    Officer
    2025-11-01 ~ now
    IIF 39 - Director → ME
  • 18
    PAYROLL 4 U (NW) LTD
    12581903
    239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    PAYROLL4SMART LTD
    14234861
    16 St. Marys Close, Preston, England
    Active Corporate (2 parents)
    Officer
    2022-07-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    PUBLIC2PRIVATE LTD
    07348685
    239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 50 - Director → ME
  • 21
    RAWDHATUL ILM WAL HUDA
    11204942
    32 Moss Street, Blackburn, United Kingdom
    Converted / Closed Corporate (8 parents)
    Officer
    2018-02-14 ~ now
    IIF 73 - Director → ME
  • 22
    RENTAHOME (NW) LTD
    12776043
    239 Ribbleton Lane, Preston, England
    Active Corporate (3 parents)
    Officer
    2023-12-31 ~ now
    IIF 51 - Director → ME
    2020-07-29 ~ now
    IIF 71 - Director → ME
    2020-07-29 ~ 2023-12-31
    IIF 41 - Director → ME
    Person with significant control
    2020-07-29 ~ 2025-11-07
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RENTAHOME MANAGEMENT LTD
    14629474
    239 Ribbleton Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 24
    RESOURCE CREATIVES ENTERPRISES LIMITED
    08384005
    10 First Terrace, Sunderland Point, Morecambe, England
    Active Corporate (4 parents)
    Officer
    2013-01-31 ~ 2015-12-07
    IIF 32 - Director → ME
  • 25
    RIBBLE TECH LTD
    15079133
    239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 26
    RICO WHOLESALE LTD - now
    TECH SMART (NW) LTD
    - 2023-08-07 14457965
    22 St. Peters Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ 2023-08-01
    IIF 28 - Director → ME
    Person with significant control
    2022-11-02 ~ 2023-08-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    SA TAX SUPPORT LTD
    15102248
    239 Ribbleton Lane, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 28
    SMART BOOK-KEEPING (NW) LTD
    - now 08030845
    SMART ACCOUNTING (NW) LTD
    - 2019-03-21 08030845
    AHMED & CO. FINANCIAL ACCOUNTANTS LIMITED
    - 2016-05-05 08030845
    239 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Officer
    2018-09-22 ~ now
    IIF 72 - Director → ME
    2012-04-14 ~ 2014-01-14
    IIF 52 - Director → ME
    2018-09-05 ~ 2019-03-18
    IIF 27 - Director → ME
    2012-04-14 ~ 2018-09-05
    IIF 77 - Director → ME
    2016-10-17 ~ 2018-09-05
    IIF 44 - Director → ME
    Person with significant control
    2017-03-01 ~ 2018-09-05
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-22 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    SMART BUSINESS SERVICES (NW) LTD
    12612709
    23 Harwood Gate, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2020-05-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 30
    SMART CONSULTANCY (NW) LTD
    - now 10654554
    SMART ACCOUNTING & BOOK-KEEPING LTD
    - 2018-09-06 10654554
    16 St. Marys Close, Preston, England
    Active Corporate (1 parent)
    Officer
    2018-09-22 ~ now
    IIF 38 - Director → ME
    2017-03-06 ~ 2020-05-01
    IIF 78 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    2017-03-06 ~ 2025-12-04
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    SMART VAT AND TAX SERVICES LTD
    - now 11405334
    ENTERPRISE (NW) CONSULTANCY LTD
    - 2019-03-21 11405334
    239 Ribbleton Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-06-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 32
    SMART VAT SERVICES LTD
    16211617
    16 St. Marys Close, Preston, England
    Active Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 63 - Director → ME
    2025-02-12 ~ 2025-02-12
    IIF 59 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    SODA SUPPLY LTD - now
    BLOCKWORK MARKETING LTD
    - 2024-10-18 13785175
    Flat 4, 6 Oldham Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-01-20 ~ 2024-10-17
    IIF 26 - Director → ME
    Person with significant control
    2024-01-20 ~ 2024-10-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 34
    UZAIR HOLDINGS LTD
    16643040
    12 Croftgate, Fulwood, Preston, England
    Active Corporate (3 parents)
    Officer
    2025-08-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 35
    YA TECH SPECIALIST LTD
    14516738
    23 Harwood Gate, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 36
    YAZA HOLDING LTD
    16090438
    23 Harwood Gate, Blackburn, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 37
    YZA GADGETS LTD
    14406933
    23 Harwood Gate, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2022-11-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 22 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.