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 Sanaullah

    Related profiles found in government register
  • Ahmed, Ziyaulhaq Sanaullah
    British born in July 1981

    Resident in England

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

      IIF 1 IIF 2
    • 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 3
  • 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 4
  • 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 5
    • Enterprise House, 239, Ribbleton Lane, Preston, PR1 5EA

      IIF 6
  • 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 7
    • 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 8 IIF 9
    • Enterprise House, 239 Ribbleton Lane, Preston, PR1 5EA, England

      IIF 10
  • Ahmed, Ziyaulhaq
    British born in July 1981

    Resident in England

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

      IIF 11 IIF 12 IIF 13
    • 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17 IIF 18
    • 239, Ribbleton Lane, Preston, PR1 5EA

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

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

    Resident in England

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

      IIF 22 IIF 23
  • 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 24
  • Ahmed, Zynul
    British born in September 1971

    Resident in England

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

      IIF 25
    • 23, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 26
    • 22, St. Peters Road, Doncaster, DN4 0TB, England

      IIF 27
    • Office 12, Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 28
    • 12, Croftgate, Fulwood, Preston, PR2 8LS, England

      IIF 29 IIF 30
    • 150, Havelock Street, Preston, Lancashire, PR1 7NJ, United Kingdom

      IIF 31
    • 16, St. Marys Close, Preston, Lancashire, PR1 4XN, United Kingdom

      IIF 32
    • 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 33 IIF 34 IIF 35
    • 16 St Marys Close, Preston, PR1 4XN, United Kingdom

      IIF 41
    • 239, Ribbleton Lane, Preston, Lancashire, PR1 5EA, United Kingdom

      IIF 42
    • 239, Ribbleton Lane, Preston, PR1 5EA

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

      IIF 44 IIF 45 IIF 46
    • 239, Ribbleton Lane, Preston, PR1 5EA, United Kingdom

      IIF 51 IIF 52
    • Enterprise House, 239 Ribbleton Lane, Preston, PR1 5EA, England

      IIF 53 IIF 54
  • 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 55
  • Ziyaulhaq Ahmed
    British born in July 1981

    Resident in England

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

      IIF 56 IIF 57
    • 16, St. Marys Close, Preston, PR1 4XN, England

      IIF 58
  • 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 59
  • Mr Zynul Ahmed
    British born in July 1971

    Resident in England

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

      IIF 60
  • Mr Zynul Ahmed
    British born in September 1971

    Resident in England

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

    Resident in England

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

      IIF 76 IIF 77
    • 239, Ribbleton Lane, Preston, PR1 5EA, England

      IIF 78
  • 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 79
  • 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 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 32 - Director → ME
  • 2
    AHMED ABDULLAH TRUST LIMITED
    09492514
    78 Oswald Street, Blackburn, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    454 GBP2024-03-31
    Officer
    2015-03-16 ~ 2021-05-01
    IIF 41 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2017-04-27 ~ 2021-05-01
    IIF 62 - 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 46 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 4
    CLIENT TAX SERVICES LTD
    15560155
    239 Ribbleton Lane, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    2024-03-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - 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 36 - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-05-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% 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)
    Equity (Company account)
    8,459 GBP2021-05-31
    Officer
    2020-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more 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)
    Total Assets Less Current Liabilities (Company account)
    9,162 GBP2015-06-30
    Officer
    2007-03-05 ~ dissolved
    IIF 39 - Director → ME
  • 8
    ENTERPRISE DEVELOPMENT SERVICES PRESTON LTD
    09128080
    Enterprise House 239, Ribbleton Lane, Preston
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 6 - Director → ME
    2014-07-14 ~ 2015-10-02
    IIF 54 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 9
    ENTERPRISE PRESTON
    06896873
    Enterprise House, 239 Ribbleton Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    2012-05-07 ~ dissolved
    IIF 53 - Director → ME
    2009-05-06 ~ dissolved
    IIF 10 - Director → ME
  • 10
    FP TAX SUPPORT LTD
    15592231
    239 Ribbleton Lane, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    GADGETS DIRECT LTD
    14303527
    16 St. Marys Close, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,057 GBP2024-08-31
    Officer
    2023-09-22 ~ now
    IIF 34 - Director → ME
  • 12
    GLOBAL MARINE & OFFSHORE SPECIALISTS LTD
    08309380
    12 Croftgate, Fulwood, Preston, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    136,181 GBP2024-11-30
    Officer
    2025-06-24 ~ 2025-06-24
    IIF 55 - Director → ME
    2025-06-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 13
    HARWOOD & CARR ACCOUNTANTS LTD
    14568346
    23 Harwood Gate, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 14
    LUNA FURNITURE LTD
    16674487
    Office 12, Unit B Madison Place, Northampton Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ 2025-12-04
    IIF 28 - 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)
    Equity (Company account)
    -11,884 GBP2018-08-31
    Officer
    2017-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 63 - 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 79 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - 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)
    Net Assets/Liabilities (Company account)
    7,304 GBP2024-08-31
    Officer
    2025-11-01 ~ now
    IIF 38 - Director → ME
  • 18
    PAYROLL 4 U (NW) LTD
    12581903
    239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2021-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 19
    PAYROLL4SMART LTD
    14234861
    16 St. Marys Close, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,381 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - 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 49 - Director → ME
  • 21
    RAWDHATUL ILM WAL HUDA
    11204942
    32 Moss Street, Blackburn, United Kingdom
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    579,617 GBP2019-02-28
    Officer
    2018-02-14 ~ now
    IIF 4 - Director → ME
  • 22
    RENTAHOME (NW) LTD
    12776043
    239 Ribbleton Lane, Preston, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -24,223 GBP2024-07-31
    Officer
    2020-07-29 ~ 2023-12-31
    IIF 40 - Director → ME
    2020-07-29 ~ now
    IIF 2 - Director → ME
    2023-12-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-07-29 ~ 2025-11-07
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - 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)
    Net Assets/Liabilities (Company account)
    4,360 GBP2025-01-31
    Officer
    2023-01-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - 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)
    Net Assets/Liabilities (Company account)
    -33,070 GBP2025-01-31
    Officer
    2013-01-31 ~ 2015-12-07
    IIF 31 - Director → ME
  • 25
    RIBBLE TECH LTD
    15079133
    239 Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 26
    RICO WHOLESALE LTD - now
    TECH SMART (NW) LTD
    - 2023-08-07 14457965
    22 St. Peters Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    255 GBP2023-08-31
    Officer
    2022-11-02 ~ 2023-08-01
    IIF 27 - Director → ME
    Person with significant control
    2022-11-02 ~ 2023-08-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 27
    SA TAX SUPPORT LTD
    15102248
    239 Ribbleton Lane, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    2024-02-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SMART BOOK-KEEPING (NW) LTD - now
    SMART ACCOUNTING (NW) LTD
    - 2019-03-21 08030845
    AHMED & CO. FINANCIAL ACCOUNTANTS LIMITED - 2016-05-05
    239 Ribbleton Lane, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,591 GBP2025-04-30
    Officer
    2018-09-05 ~ 2019-03-18
    IIF 26 - Director → ME
    2016-10-17 ~ 2018-09-05
    IIF 43 - Director → ME
    2012-04-14 ~ 2018-09-05
    IIF 8 - Director → ME
    2012-04-14 ~ 2014-01-14
    IIF 51 - Director → ME
    2018-09-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-01 ~ 2018-09-05
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-22 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 29
    SMART BUSINESS SERVICES (NW) LTD
    12612709
    23 Harwood Gate, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,397 GBP2025-05-31
    Officer
    2020-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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)
    Net Assets/Liabilities (Company account)
    40,149 GBP2025-03-31
    Officer
    2017-03-06 ~ 2020-05-01
    IIF 9 - Director → ME
    2018-09-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    2017-03-06 ~ 2025-12-04
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - 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)
    Net Assets/Liabilities (Company account)
    83,353 GBP2025-06-30
    Officer
    2018-06-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - 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 ~ 2025-02-12
    IIF 16 - Director → ME
    2025-02-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – 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)
    Net Assets/Liabilities (Company account)
    134 GBP2024-09-30
    Officer
    2024-01-20 ~ 2024-10-17
    IIF 25 - Director → ME
    Person with significant control
    2024-01-20 ~ 2024-10-17
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - 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 30 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    YA TECH SPECIALIST LTD
    14516738
    23 Harwood Gate, Blackburn, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - 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 12 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 37
    YZA GADGETS LTD
    14406933
    23 Harwood Gate, Blackburn, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,606 GBP2024-10-31
    Officer
    2022-11-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.