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 Rizwan Ibrahim Bux

    Related profiles found in government register
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Dalton Court, Commercial Rd, Darwen, Blackburn, BB3 0DG

      IIF 1
    • St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

      IIF 2
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 3
    • St Andrews House, 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen, BB3 0DG

      IIF 4
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 5 IIF 6 IIF 7
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 16
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 17
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 18 IIF 19
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 20
    • 11 Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 21
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 22
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 23
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 24
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 25 IIF 26
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 27 IIF 28
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 29 IIF 30 IIF 31
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 32
    • 1, Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

      IIF 33
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 34
  • Mr Rizwan Ibrahim Bux
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 35
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Hutton, Preston, PR1 4LZ, United Kingdom

      IIF 36
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 37
  • Bux, Rizwan Ibrahim
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Commercial Road, Dalton Sourt, Darwen, Lancashire, BB3 0DG, England

      IIF 38
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 39
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 40
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 41
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 49
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 50
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 51 IIF 52
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 53
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 54
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 55 IIF 56
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 57
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 58
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 59
    • 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 60
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 61 IIF 62
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 63 IIF 64 IIF 65
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 66
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 67
  • Bux, Rizwan Ibrahim
    British business man born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Back Grafton Street, Altrincham, Cheshire, WA14 1DY, United Kingdom

      IIF 68
  • Bux, Rizwan Ibrahim
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 69
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 70
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 71
  • Bux, Rizwan Ibrahim
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 72 IIF 73
    • 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 74
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 75 IIF 76
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 77
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 78 IIF 79
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 80
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 81
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 82
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 86
    • Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 87
  • Bux, Rizwan Ibrahim
    British manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Dalton Court, Commercial Rd, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 88
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 89
    • 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 90
  • Mr Asif Ibrahim Bux
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 91
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 92
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 93 IIF 94
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 95
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 96
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 97
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 98 IIF 99 IIF 100
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 102
  • Mr Firoz Ibrahim Bux
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 103
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 104 IIF 105
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 106 IIF 107
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 108
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 109 IIF 110
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 111
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 112 IIF 113
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 114
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 115
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 116
    • Pencoed, Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 117
  • Rizwan Ibrahim Bux
    British born in August 1973

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 118
  • Mr Rizwan Ibrahim Bux
    British, born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 119
  • Mr Ibrahim Vali Bux
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 120
    • St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 121
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 122
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 123
    • 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 124
  • Mr Ibrahim Vali Bux
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 125 IIF 126
  • Rizwan Ibrahim Bux
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rhodi House, 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 127
  • Bux, Asif Ibrahim
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, BB3 0DG, United Kingdom

      IIF 128
    • Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 129
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 130
    • 11, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 131
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 132
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 133
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 134
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 135 IIF 136
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 137 IIF 138 IIF 139
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 140
  • Bux, Asif Ibrahim
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 141
  • Bux, Asif Ibrahim
    British company secretary/director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 142
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 143
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 144
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 145 IIF 146 IIF 147
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 148 IIF 149
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 150 IIF 151
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 152
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 153
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 154
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 155 IIF 156
    • 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 157
    • 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 158 IIF 159
  • Bux, Asif Ibrahim
    British director/secretary born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 160
  • Bux, Rizwan Ibrahim
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 161
    • 3, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 162
  • Mr Asif Ibrahim Bux
    British born in February 1973

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Hutton, Preston, PR1 4LZ, United Kingdom

      IIF 163
  • Bux, Firoz Ibrahim
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 164
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 165
  • Bux, Firoz Ibrahim
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 166
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 167
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 168
  • Bux, Firoz Ibrahim
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 169 IIF 170 IIF 171
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 173
    • 1 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 174 IIF 175
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 176 IIF 177 IIF 178
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 180 IIF 181
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 182
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 183
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 184
    • 1, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 185
    • 4, Pinfold Close, Fulwood, Preston, PR2 6SG, Great Britain

      IIF 186
    • 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 187 IIF 188 IIF 189
    • Brockholes Pavillion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 190
  • Bux, Ibrahim Vali
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 191
  • Bux, Ibrahim Vali
    British company director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 192 IIF 193
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 194
  • Asif Ibrahim Bux
    British born in February 1973

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 195
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 196
  • Bux, Ibrahim Vali
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • Firoz Bux
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 199
  • Firoz Ibrahim Bux
    British born in July 1968

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Hutton, Preston, Lancashire, PR4 5SL, United Kingdom

      IIF 200
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 201
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 202
  • Bux, Rizwan Ibrahim
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bux, Rizwan Ibrahim
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 213
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 214 IIF 215
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 216 IIF 217 IIF 218
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 222
    • 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 223
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 224
  • Mr Ibrahim Bux
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 225
  • Bux, Asif Ibrahim
    born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Marian House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 226
    • 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 227
  • Bux, Firoz Ibrahim
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Marian House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 228
    • 4, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 229
  • Patel, Ibrahim Vali
    British company director born in November 1944

    Registered addresses and corresponding companies
    • 5 Albatross Street, Preston, Lancashire, PR1 6SQ

      IIF 230
  • Patel, Ibrahim Vali
    British director born in November 1944

    Registered addresses and corresponding companies
    • 1 Pinford Close, Preston, Lancashire, PR1 6SZ

      IIF 231
  • Bux, Asif Ibrahim
    British company secretary/director

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 232
  • Bux, Asif Ibrahim
    British director

    Registered addresses and corresponding companies
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 233 IIF 234
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 235
  • Bux, Asif Ibrahim
    British director/secretary

    Registered addresses and corresponding companies
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 236
  • Bux, Firoz Ibrahim
    British

    Registered addresses and corresponding companies
    • 4, Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 237
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 238
  • Mr Ibrahim Vali Bux
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 239 IIF 240
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 241 IIF 242
  • Mr Ibrahim Valli Bux
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, England

      IIF 243
  • Bux, Ibrahim
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 244
  • Bux, Ibrahim
    British director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I.v. Holdings, 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 245
  • Bux, Ibrahim Vali
    born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 246
  • Bux, Ibrahim Vali
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 247 IIF 248
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 249
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 250
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 251
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 252 IIF 253
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 254 IIF 255
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 256
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 257
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 258
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 259
  • Bux, Ibrahim Vali
    British retired born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Hall, Garstang Road, Broughton, Preston, Lancashire, PR3 5BT, United Kingdom

      IIF 260
  • Bux, Ibrahim Vali
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pinfold Close, Fulwood, Preston, PR2 5DE, United Kingdom

      IIF 261
  • Bux, Ibrahim Valli
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, England

      IIF 262
  • Bux, Ibrahim Vali

    Registered addresses and corresponding companies
    • St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 263
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 264
  • Bux, Aisf Ibrahim

    Registered addresses and corresponding companies
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 265
child relation
Offspring entities and appointments
Active 98
  • 1
    A & F ENTERPRISES GROUP LTD
    13846062
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-13 ~ dissolved
    IIF 136 - Director → ME
    IIF 177 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 2
    A1 SELF STORAGE (LANCASHIRE) LTD
    - now 07064883
    STILEWISE LIMITED - 2010-02-03
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,620 GBP2018-01-31
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 3
    AIFI MANAGEMENT LIMITED
    13844643
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 168 - Director → ME
    IIF 141 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 4
    AKAI ONLINE LIMITED
    12611719
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,106 GBP2024-04-30
    Officer
    2020-05-19 ~ now
    IIF 208 - Director → ME
  • 5
    ARCTIC BRANDS LTD
    13678483
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2021-10-14 ~ now
    IIF 138 - Director → ME
  • 6
    BLUEOPIA LIMITED
    07394807
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    548,878 GBP2024-10-31
    Officer
    2010-10-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    BLUSUN LIMITED
    07693595
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    101,659 GBP2024-07-31
    Officer
    2011-07-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    BONNERDALE LIMITED
    03722918
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    133,691 GBP2024-06-30
    Officer
    2002-12-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 9
    BRAND FACTORY LIMITED
    09868819
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,174 GBP2016-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    BRANDSHOUSE LTD
    07585458
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    BUCKS OIL & GAS LIMITED
    08295933
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    2013-09-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 12
    BUX BUILDINGS LIMITED
    - now 09280190
    BUX BUILDERS LIMITED
    - 2014-11-14 09280190
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    7,416 GBP2024-10-31
    Officer
    2014-10-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    BUXINGHAM INVESTMENTS LIMITED
    08772870
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -158 GBP2015-11-30
    Officer
    2013-11-13 ~ dissolved
    IIF 84 - Director → ME
  • 14
    CAFE CORNER LIMITED
    07621702
    18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 90 - Director → ME
  • 15
    CALLAWAY ESTATE LTD
    OE006767
    Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2021-11-17 ~ now
    IIF 195 - Ownership of shares - More than 25%OE
    IIF 195 - Ownership of voting rights - More than 25%OE
    IIF 118 - Ownership of voting rights - More than 25%OE
    IIF 118 - Ownership of shares - More than 25%OE
    IIF 201 - Ownership of voting rights - More than 25%OE
    IIF 201 - Ownership of shares - More than 25%OE
  • 16
    CHRISTIAN ROSE APPAREL LIMITED
    16507260
    11 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    2025-08-07 ~ now
    IIF 131 - Director → ME
  • 17
    CLOTH HALL PROPERTIES LIMITED
    12275900
    1 Fishwick Park Mercer Street, Rhodi, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,783 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 114 - Has significant influence or control as a member of a firmOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
  • 18
    CONSUMER HEALTHCARE ONLINE LIMITED
    12611382
    50 Woodgate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 215 - Director → ME
  • 19
    DENIM FACTORY LTD
    12619222
    1 Brunel Court, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -97,980 GBP2023-05-31
    Officer
    2020-05-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    DESIGN TREND LTD
    09285925
    St.andrew's House Commercial Road, 11 Dalton Court, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -798 GBP2017-10-31
    Officer
    2014-10-29 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    DESIGNERWEAR UK LIMITED
    08525843
    11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 88 - Director → ME
  • 22
    EUROPA MOTORS LIMITED
    13849486
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 23
    FASHION BOX LIMITED
    03849635
    St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,683,201 GBP2024-09-30
    Officer
    2001-07-31 ~ now
    IIF 198 - Director → ME
    2013-09-12 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 121 - Has significant influence or controlOE
  • 24
    FASHION BRANDS COLLECTIVE LIMITED
    11788073
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -159,991 GBP2024-04-30
    Officer
    2019-08-09 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    FISHERGATE ENTERPRISES LTD
    13848151
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 178 - Director → ME
    IIF 135 - Director → ME
  • 26
    FIT GYM LIMITED
    10054275
    Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 87 - Director → ME
  • 27
    FUN VENTURES LIMITED
    11352295
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 28
    GAMER HUDDERSFIELD LIMITED
    14907194
    9 Ramsden Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-01 ~ dissolved
    IIF 74 - Director → ME
  • 29
    GOLDACE ESTATES LIMITED
    04721377
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-15 ~ dissolved
    IIF 174 - Director → ME
    IIF 149 - Director → ME
    2003-05-15 ~ dissolved
    IIF 234 - Secretary → ME
  • 30
    GOLDMEX ESTATES LIMITED
    04588286
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,224 GBP2024-11-30
    Officer
    2002-12-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GRAFT3R LTD
    - now 12349298 11636851
    LETTINGS BY R&S LTD - 2022-05-30
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -41,677 GBP2023-06-30
    Officer
    2023-12-21 ~ now
    IIF 129 - Director → ME
  • 32
    HOLLYWOOD HILLS SUPPLIES LTD
    06798502
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2009-01-22 ~ dissolved
    IIF 80 - Director → ME
  • 33
    HOPE MOON LTD
    07701040
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    224,868 GBP2024-07-31
    Officer
    2011-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 34
    HOPE PLANET LTD
    07705079
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    121,517 GBP2024-07-31
    Officer
    2011-07-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 15 - Has significant influence or controlOE
  • 35
    HOPE SON LTD
    07705083
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2024-07-31
    Officer
    2011-07-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    HOPE STAR LTD
    07701259
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    267,886 GBP2024-07-31
    Officer
    2011-07-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 9 - Has significant influence or controlOE
  • 37
    HPG VPOINT HOLDINGS LIMITED
    11260866
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 240 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    HPG VPOINT LIMITED
    11260776
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – More than 50% but less than 75%OE
    IIF 239 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    HVM (ANCOATS) LIMITED
    - now 09803024
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    2017-03-29 ~ dissolved
    IIF 222 - Director → ME
  • 40
    HVM (CRYSTAL HOUSE) LIMITED
    10707032
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,239 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 205 - Director → ME
  • 41
    HVM (PRESTON) LIMITED
    10678038
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,235 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 35 - Has significant influence or controlOE
  • 42
    HVM (ROMFORD) LIMITED
    10675725
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 219 - Director → ME
  • 43
    HVM AND ISSA CORPORATION LTD
    - now 13616805
    HVM ISSA CORPORATION LTD - 2021-09-17
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2021-09-22 ~ now
    IIF 165 - Director → ME
  • 44
    HVM GROUP OF COMPANIES LIMITED
    10666978
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 203 - Director → ME
  • 45
    HVM OIL & GAS LIMITED
    - now 09290407
    MBM OIL AND GAS LIMITED
    - 2017-03-10 09290407
    50 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-10-31
    Officer
    2014-10-31 ~ dissolved
    IIF 258 - Director → ME
  • 46
    HVM VENTURES LIMITED
    10667050
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 204 - Director → ME
  • 47
    I.V. DEVELOPMENTS LIMITED
    09843118
    1 Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-10-31
    Officer
    2015-10-27 ~ dissolved
    IIF 257 - Director → ME
  • 48
    ICON HERITAGE LTD
    13801064 13791245
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 49
    IMPERIAL ESTATE MANAGEMENT LTD
    14045329
    1 Fishwick Park Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,730 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 60 - Director → ME
  • 50
    IMPERIAL HUDDERSFIELD LTD
    14045232
    Rhodi Hq 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 51
    INDEPENDENT RESTAURANT VENTURES LIMITED
    09661063
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    INFLUX ESTATES LTD
    11052972
    Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,608 GBP2024-12-31
    Officer
    2017-11-08 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    IVB VENTURES LIMITED
    11352261
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,078 GBP2024-05-31
    Officer
    2018-05-09 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 54
    JOLT LIMITED
    07236557
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,245 GBP2019-07-31
    Officer
    2010-04-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 55
    LEGACY OF THREADS LTD
    07953239
    St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    2012-02-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 56
    LUXE CERAMICS LTD
    16725009
    1 Fishwick Park Mercer Street, Rhodi Clothing, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 57
    MAGNIFIQUE HOSPITALITY LIMITED
    10148890
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    2021-10-07 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    MBM BRITISH TELECOMMUNICATIONS LIMITED
    10080020
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 193 - Director → ME
  • 59
    MBM BRITISH WATER LIMITED
    10060689
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 192 - Director → ME
  • 60
    MBM GROUP OF COMPANIES LIMITED
    10016239 09954602
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 61
    MBM HOMES LIMITED
    09986682
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 62
    MBM RENEWABLE ENERGY LIMITED
    09986888
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 63
    MBM SURREY QUAYS LIMITED
    09986844
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 64
    MOVE IN SILENCE LTD
    16330581
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    2025-06-12 ~ now
    IIF 130 - Director → ME
  • 65
    NEW CITY SPACE LTD
    15266953
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    NOTNEEDED 146 LTD.
    - now 13791245 13791244
    ICON HERITAGE LTD
    - 2021-12-14 13791245 13801064
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    NOTNEEDED 147 LTD.
    - now 13791244 13791245
    RINGWAY LTD
    - 2021-12-14 13791244 13801061
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    NXTCARDS LTD
    15478030
    1 Fishwick Park Mercer Street, (rhodi Building), Preston, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 69
    PR1 STORAGE LIMITED
    10081467
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 259 - Director → ME
    IIF 86 - Director → ME
  • 70
    PRESTON ASSETS LIMITED
    08996276
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    2014-05-16 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 71
    PRESTON ASSETS MANAGEMENT LIMITED
    09060979
    1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-05-29 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    R B VENTURES LIMITED
    10637303
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    145,092 GBP2024-02-28
    Officer
    2017-02-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 73
    RB ESTATES & MANAGEMENT LTD
    12624123
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 74
    REDWOOD SPRING LTD
    OE007417
    Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2021-11-16 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
    IIF 37 - Ownership of voting rights - More than 25%OE
    IIF 202 - Ownership of shares - More than 25%OE
    IIF 202 - Ownership of voting rights - More than 25%OE
    IIF 196 - Ownership of shares - More than 25%OE
    IIF 196 - Ownership of voting rights - More than 25%OE
  • 75
    RHODI GROUP LIMITED
    - now 03037806
    RHODI INVESTMENTS LIMITED
    - 1996-08-27 03037806
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    1995-03-24 ~ now
    IIF 191 - Director → ME
    2014-06-17 ~ now
    IIF 50 - Director → ME
    2013-09-12 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    2017-03-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    RHODI INC. IMPORTS LIMITED
    03083840
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    2014-06-17 ~ now
    IIF 57 - Director → ME
    2013-09-12 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 77
    RHODI LIMITED
    - now 04231479
    RHODI PLC - 2011-08-10
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 248 - Director → ME
    2014-06-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 78
    RHODI MANUFACTURING SERVICES LIMITED
    03236601
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    1996-08-12 ~ dissolved
    IIF 148 - Director → ME
    IIF 175 - Director → ME
    1996-08-12 ~ dissolved
    IIF 233 - Secretary → ME
  • 79
    RHODI MARKETING LLP
    OC379431
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    2012-10-17 ~ now
    IIF 162 - LLP Designated Member → ME
    2013-11-30 ~ now
    IIF 246 - LLP Designated Member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 26 - Has significant influence or controlOE
  • 80
    RHODI SUPPLIERS LIMITED
    06693901
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 249 - Director → ME
    2014-06-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 28 - Has significant influence or controlOE
  • 81
    RINGWAY LTD
    13801061 13791244
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,124 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 82
    RMS (PRESTON) LIMITED
    04346741
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 247 - Director → ME
    2014-06-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 24 - Has significant influence or controlOE
  • 83
    SAFFRON KITCHEN PRESTON LIMITED
    10922515
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 221 - Director → ME
    IIF 254 - Director → ME
  • 84
    SENSE ONLINE LIMITED
    12297866
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,786 GBP2024-04-30
    Officer
    2019-11-05 ~ now
    IIF 56 - Director → ME
  • 85
    SHEPPERTON LLC
    OE027091
    108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Active Corporate (1 parent)
    Beneficial owner
    2006-06-20 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
    IIF 163 - Ownership of shares - More than 25%OE
    IIF 200 - Ownership of shares - More than 25%OE
  • 86
    SHIPNEX LIMITED
    07488823
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    2013-09-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 87
    SHUFFL LTD
    10950293
    Pencoed Quarry Brow, Pant Lane, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71 GBP2018-09-30
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    SIGNATURE WILLIAMS DEVELOPMENT HUB LTD
    12200460
    203a Bowbridge Road, Newark, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    SMARTSUN LIMITED
    03812835
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    49,125 GBP2024-07-31
    Officer
    1999-08-12 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 5 - Has significant influence or controlOE
  • 90
    SPARKSKY LIMITED
    09895968
    1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,807 GBP2024-12-31
    Officer
    2015-12-01 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 91
    SPOT MANAGEMENT LIMITED
    09893809
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,253 GBP2024-11-30
    Officer
    2015-11-30 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 92
    STARSHELL ENERGY LIMITED
    07260126
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    445,667 GBP2024-05-31
    Officer
    2011-07-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    2017-05-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    TOMAKIN LIMITED
    09021578
    11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,817 GBP2024-05-31
    Officer
    2014-10-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 94
    TRAPREV LIMITED
    15626876
    St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 128 - Director → ME
  • 95
    VALERE MILANO LIMITED
    16446682
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 96
    VOI INT LIMITED
    10666954
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    368,748 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 206 - Director → ME
  • 97
    VOI JEANS LTD
    07412978
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-09-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 98
    ZENISTA LIMITED
    07512968
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    10,339 GBP2024-01-31
    Officer
    2011-04-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 44
  • 1
    A1 SELF STORAGE (LANCASHIRE) LTD
    - now 07064883
    STILEWISE LIMITED
    - 2010-02-03 07064883
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,620 GBP2018-01-31
    Officer
    2010-01-20 ~ 2013-09-12
    IIF 152 - Director → ME
  • 2
    ANTARCTIC BRANDS LIMITED
    - now 13867302
    ANTARTIC BRANDS LIMITED
    - 2022-02-04 13867302
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-24 ~ 2023-04-20
    IIF 137 - Director → ME
    Person with significant control
    2022-01-24 ~ 2023-04-20
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 3
    BLUSUN LIMITED
    07693595
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    101,659 GBP2024-07-31
    Officer
    2011-07-15 ~ 2013-05-17
    IIF 186 - Director → ME
    2011-07-05 ~ 2013-09-12
    IIF 144 - Director → ME
    2013-05-21 ~ 2013-09-12
    IIF 166 - Director → ME
  • 4
    BRANDSHOUSE LTD
    07585458
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-08-14 ~ 2012-08-15
    IIF 183 - Director → ME
    IIF 156 - Director → ME
  • 5
    BUCKS & CO INT. LIMITED
    - now 10208720
    INDIGOFERA INTERNATIONAL LIMITED - 2016-06-15
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,317,325 GBP2024-06-29
    Officer
    2017-07-27 ~ 2018-08-01
    IIF 194 - Director → ME
    2016-06-01 ~ 2017-03-29
    IIF 252 - Director → ME
    2017-03-29 ~ 2017-07-27
    IIF 214 - Director → ME
  • 6
    BUCKS OIL & GAS LIMITED
    08295933
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    2012-11-15 ~ 2013-09-12
    IIF 189 - Director → ME
  • 7
    FASHION BOX LIMITED
    03849635
    St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,683,201 GBP2024-09-30
    Officer
    1999-09-23 ~ 2013-09-12
    IIF 133 - Director → ME
    IIF 164 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 237 - Secretary → ME
  • 8
    GOTO CLOTHING LIMITED
    11146288
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,595 GBP2023-12-31
    Officer
    2018-01-12 ~ 2019-04-01
    IIF 218 - Director → ME
  • 9
    HOPE MOON LTD
    07701040
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    224,868 GBP2024-07-31
    Officer
    2011-07-12 ~ 2013-09-12
    IIF 172 - Director → ME
    IIF 147 - Director → ME
  • 10
    HOPE PLANET LTD
    07705079
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    121,517 GBP2024-07-31
    Officer
    2011-07-14 ~ 2013-09-12
    IIF 171 - Director → ME
    IIF 145 - Director → ME
  • 11
    HOPE SON LTD
    07705083
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2024-07-31
    Officer
    2011-07-14 ~ 2013-09-12
    IIF 158 - Director → ME
    IIF 188 - Director → ME
  • 12
    HOPE STAR LTD
    07701259
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    267,886 GBP2024-07-31
    Officer
    2011-07-12 ~ 2013-09-12
    IIF 169 - Director → ME
    IIF 143 - Director → ME
  • 13
    HVM (ANCOATS) LIMITED
    - now 09803024
    MBM ANCOATS LIMITED
    - 2017-03-16 09803024
    I.V. HOLDINGS LIMITED
    - 2016-02-18 09803024
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    2015-10-01 ~ 2017-03-29
    IIF 245 - Director → ME
  • 14
    HVM GLOBAL BRANDS LTD
    - now 14011760
    HVM GLOBAL BRABNDS LTD
    - 2022-04-06 14011760
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-30 ~ 2023-03-22
    IIF 179 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-03-30
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 15
    HVM HERITAGE LIMITED
    10665814
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-21 ~ 2024-12-01
    IIF 190 - Director → ME
  • 16
    HVM HOMES (LAND & PROPERTY) LIMITED
    - now 10528412
    MBM HOMES (LAND & PROPERTY) LIMITED
    - 2017-01-18 10528412
    Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,888 GBP2024-12-31
    Officer
    2016-12-15 ~ 2018-01-23
    IIF 253 - Director → ME
  • 17
    HVM NORTH LIMITED
    10921673
    1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    168,419 GBP2024-08-31
    Officer
    2021-08-25 ~ 2021-09-17
    IIF 220 - Director → ME
    2017-08-18 ~ 2021-08-25
    IIF 216 - Director → ME
    2017-08-18 ~ 2018-10-19
    IIF 255 - Director → ME
  • 18
    ISH MARKETING LLP
    - now OC365579
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ 2014-04-03
    IIF 228 - LLP Member → ME
    IIF 226 - LLP Member → ME
    2012-06-26 ~ 2015-03-19
    IIF 161 - LLP Member → ME
  • 19
    KNIGHTSBRIDGE HOMES (NW) LTD
    11424770
    455 Whalley New Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-20 ~ 2019-05-17
    IIF 213 - Director → ME
  • 20
    KORTSIIDE LTD
    14148310
    16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,641 GBP2024-06-30
    Officer
    2025-09-25 ~ 2025-11-21
    IIF 139 - Director → ME
  • 21
    LEGACY OF THREADS LTD
    07953239
    St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    2012-02-16 ~ 2013-09-12
    IIF 187 - Director → ME
    IIF 159 - Director → ME
  • 22
    MAGNIFIQUE HOSPITALITY LIMITED
    10148890
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    2016-04-26 ~ 2016-05-01
    IIF 76 - Director → ME
  • 23
    NINJA ADVENTURE PARKS LIMITED
    10962808
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,282 GBP2018-09-30
    Officer
    2017-09-14 ~ 2017-09-14
    IIF 217 - Director → ME
  • 24
    OASIS PROPERTIES UK LIMITED
    04926810
    666 Blackburn Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,796 GBP2024-10-31
    Officer
    2005-01-01 ~ 2009-05-06
    IIF 231 - Director → ME
  • 25
    OPULENCE GROUP LTD
    09985474
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,694 GBP2024-02-29
    Officer
    2016-02-03 ~ 2016-05-01
    IIF 82 - Director → ME
  • 26
    OPULENCE VENTURES LIMITED
    10151819
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-27 ~ 2016-05-01
    IIF 75 - Director → ME
  • 27
    PEARWOOD PROPERTIES LIMITED
    04119516
    Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,918 GBP2022-09-30
    Officer
    2001-01-01 ~ 2002-07-11
    IIF 230 - Director → ME
  • 28
    PRESTON ASSETS LIMITED
    08996276
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    2014-04-14 ~ 2014-05-16
    IIF 38 - Director → ME
  • 29
    RHODI GROUP LIMITED
    - now 03037806
    RHODI INVESTMENTS LIMITED
    - 1996-08-27 03037806
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    1995-03-24 ~ 2013-09-12
    IIF 167 - Director → ME
    IIF 142 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 232 - Secretary → ME
  • 30
    RHODI INC. IMPORTS LIMITED
    03083840
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    1995-07-25 ~ 2013-09-12
    IIF 160 - Director → ME
    IIF 184 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 236 - Secretary → ME
  • 31
    RHODI LIMITED
    - now 04231479
    RHODI PLC
    - 2011-08-10 04231479
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    2001-06-08 ~ 2013-09-12
    IIF 150 - Director → ME
    IIF 181 - Director → ME
    2011-06-08 ~ 2013-09-12
    IIF 265 - Secretary → ME
  • 32
    RHODI MARKETING LLP
    OC379431
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    2012-10-17 ~ 2015-08-14
    IIF 227 - LLP Member → ME
    IIF 229 - LLP Member → ME
  • 33
    RHODI SUPPLIERS LIMITED
    06693901
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    2008-09-10 ~ 2013-09-12
    IIF 154 - Director → ME
    IIF 182 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 238 - Secretary → ME
  • 34
    RMS (PRESTON) LIMITED
    04346741
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    2002-01-03 ~ 2013-09-12
    IIF 180 - Director → ME
    IIF 151 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 235 - Secretary → ME
  • 35
    SHIPNEX LIMITED
    07488823
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 173 - Director → ME
  • 36
    STARSHELL ENERGY LIMITED
    07260126
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    445,667 GBP2024-05-31
    Officer
    2011-07-11 ~ 2013-09-12
    IIF 170 - Director → ME
    2010-05-20 ~ 2013-09-12
    IIF 146 - Director → ME
  • 37
    THE MATLIWALA TRUST
    13337419
    Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-15 ~ 2025-04-14
    IIF 260 - Director → ME
  • 38
    UNICORN DEVELOPMENTS LIMITED
    11649623
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    2018-10-30 ~ 2021-09-17
    IIF 224 - Director → ME
  • 39
    UNICORN SUITES ASSET LTD
    13422651
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-05-26 ~ 2021-09-24
    IIF 223 - Director → ME
  • 40
    UNION SUPPLY CO LIMITED
    - now 09364450 09986957
    DENIM UNION LTD
    - 2018-10-25 09364450
    11 Dalton Court Commercial Rd, Darwen, Blackburn
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,848,719 GBP2024-09-30
    Officer
    2014-12-22 ~ 2020-10-23
    IIF 83 - Director → ME
    Person with significant control
    2016-12-22 ~ 2020-07-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    VOI JEANS LTD
    07412978
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2010-10-20 ~ 2013-09-12
    IIF 153 - Director → ME
  • 42
    VOI LONDON LTD
    14013609
    Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,573 GBP2024-03-28
    Officer
    2022-03-30 ~ 2023-03-21
    IIF 176 - Director → ME
  • 43
    WHALLEY MCR LTD
    09287261
    20 Kings Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-29 ~ 2015-02-01
    IIF 68 - Director → ME
  • 44
    ZENISTA LIMITED
    07512968
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    10,339 GBP2024-01-31
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 185 - Director → ME
    2011-04-21 ~ 2013-09-12
    IIF 157 - Director → ME

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.