logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bux, Asif Ibrahim

    Related profiles found in government register
  • Bux, Asif Ibrahim
    British company secretary/director

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

      IIF 1
  • Bux, Asif Ibrahim
    British director

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

      IIF 2 IIF 3
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 4
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 5
  • Bux, Firoz Ibrahim
    British

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

      IIF 6
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 7
  • Bux, Aisf Ibrahim

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

      IIF 8
  • Bux, Ibrahim Vali

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

      IIF 9
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 10
  • 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 11
    • 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 12
  • 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 13
    • Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 14
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 15
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 16
    • 11, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

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

      IIF 18
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 19
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 20
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 21 IIF 22
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 23 IIF 24 IIF 25
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 26
    • 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 27
    • 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 31
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 32
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 36 IIF 37
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 38 IIF 39
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 40
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 41
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 42
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 43 IIF 44
    • 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 49
  • 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 50
    • 4, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 51
  • Bux, Firoz Ibrahim
    British born in July 1968

    Resident in England

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

      IIF 52
    • 4, Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 53
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 54
    • 1, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 55
    • 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 56
  • 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 57
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 58
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 59
  • 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 60 IIF 61 IIF 62
    • 1 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 64 IIF 65
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 66 IIF 67 IIF 68
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 70 IIF 71
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 72
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 73
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 74
    • 4, Pinfold Close, Fulwood, Preston, PR2 6SG, Great Britain

      IIF 75
    • 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 76 IIF 77
    • Brockholes Pavillion, Brockholes Way, Preston, PR3 0PZ, England

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

      IIF 80
  • 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 81
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 82
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 83
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 84
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 85 IIF 86 IIF 87
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 92
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 93
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 94 IIF 95
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

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

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

      IIF 98 IIF 99
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

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

      IIF 101
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 102
    • 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 103
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 104 IIF 105
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 106 IIF 107 IIF 108
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 109
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 110
  • 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 111
  • 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 112
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 113
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 114
  • 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 115 IIF 116
    • 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 117
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 118 IIF 119
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 120
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 121 IIF 122
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 123
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 124
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 125
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 126 IIF 127 IIF 128
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 129
    • Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 130
  • 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 131
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 132
    • 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 133
  • 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 134
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 135
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 136
  • 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 137
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 138
  • 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 139
  • 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 140
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 141
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 142 IIF 143
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 144
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 145
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 146
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 147 IIF 148 IIF 149
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 151
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

      IIF 152
  • Patel, Ibrahim Vali
    British director born in November 1944

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

      IIF 153
  • 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 154
  • 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 155 IIF 156
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 157
  • Bux, Ibrahim Vali
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • 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 160
  • 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 161
  • 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 162
  • 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 173
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 174 IIF 175
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 176 IIF 177 IIF 178
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 182
    • 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 183
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 184
  • 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 185
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 186 IIF 187
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 188 IIF 189
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 190
  • 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 191
    • St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

      IIF 192
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 193
    • St Andrews House, 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen, BB3 0DG

      IIF 194
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 195 IIF 196 IIF 197
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 206
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 207
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 208 IIF 209
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 210
    • 11 Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 211
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 212
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 213
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 214
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 215 IIF 216
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 217 IIF 218
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 219 IIF 220 IIF 221
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 222
    • 1, Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

      IIF 223
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 224
  • 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 225
  • 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 226
  • 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 227 IIF 228
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 229
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 230
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 231
  • 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 232 IIF 233
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 234 IIF 235
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 236
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 237
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 238
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 239
  • 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 240
  • 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 241
    • St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 242
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 243
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 244
    • 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 245
  • 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 246 IIF 247
  • 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 248
  • 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 249
  • 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 250
  • 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 251 IIF 252
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 253
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 254 IIF 255
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 256
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 257
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 258
    • Pencoed, Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 259
  • 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 260
  • 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 261
  • 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 262 IIF 263
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 264 IIF 265
  • 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 266
child relation
Offspring entities and appointments 120
  • 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 67 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 (3 parents)
    Officer
    2010-01-20 ~ 2013-09-12
    IIF 40 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 241 - Has significant influence or control OE
  • 3
    AIFI MANAGEMENT LIMITED
    13844643
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 59 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AKAI ONLINE LIMITED
    12611719
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2020-05-19 ~ now
    IIF 168 - Director → ME
  • 5
    ANTARCTIC BRANDS LIMITED
    - now 13867302
    ANTARTIC BRANDS LIMITED
    - 2022-02-04 13867302
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Officer
    2022-01-24 ~ 2023-04-20
    IIF 23 - Director → ME
    Person with significant control
    2022-01-24 ~ 2023-04-20
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
  • 6
    ARCTIC BRANDS LTD
    13678483
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2021-10-14 ~ now
    IIF 24 - Director → ME
  • 7
    BLUEOPIA LIMITED
    07394807
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs
    Active Corporate (2 parents)
    Officer
    2010-10-13 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 206 - Ownership of shares – 75% or more OE
  • 8
    BLUSUN LIMITED
    07693595
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-07-05 ~ 2013-09-12
    IIF 32 - Director → ME
    2011-07-15 ~ 2013-05-17
    IIF 75 - Director → ME
    2011-07-15 ~ now
    IIF 84 - Director → ME
    2013-05-21 ~ 2013-09-12
    IIF 57 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 203 - Has significant influence or control OE
  • 9
    BONNERDALE LIMITED
    03722918
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (11 parents)
    Officer
    2002-12-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 200 - Has significant influence or control OE
  • 10
    BRAND FACTORY LIMITED
    09868819
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 221 - Ownership of shares – 75% or more OE
  • 11
    BRANDSHOUSE LTD
    07585458
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2012-08-14 ~ 2012-08-15
    IIF 73 - Director → ME
    2011-03-31 ~ now
    IIF 82 - Director → ME
    2012-08-14 ~ 2012-08-15
    IIF 44 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 193 - Ownership of shares – 75% or more OE
  • 12
    BUCKS & CO INT. LIMITED
    - now 10208720
    INDIGOFERA INTERNATIONAL LIMITED
    - 2016-06-15 10208720
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (4 parents)
    Officer
    2017-03-29 ~ 2017-07-27
    IIF 174 - Director → ME
    2017-07-27 ~ 2018-08-01
    IIF 157 - Director → ME
    2016-06-01 ~ 2017-03-29
    IIF 232 - Director → ME
  • 13
    BUCKS OIL & GAS LIMITED
    08295933
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ 2013-09-12
    IIF 77 - Director → ME
    2013-09-12 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 261 - Has significant influence or control OE
  • 14
    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 (3 parents)
    Officer
    2014-10-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 192 - Ownership of shares – 75% or more OE
  • 15
    BUXINGHAM INVESTMENTS LIMITED
    08772870
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen
    Dissolved Corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 127 - Director → ME
  • 16
    CAFE CORNER LIMITED
    07621702
    18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 133 - Director → ME
  • 17
    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 48 - Ownership of shares - More than 25% OE
    IIF 48 - Ownership of voting rights - More than 25% OE
    IIF 139 - Ownership of shares - More than 25% OE
    IIF 139 - Ownership of voting rights - More than 25% OE
    IIF 135 - Ownership of voting rights - More than 25% OE
    IIF 135 - Ownership of shares - More than 25% OE
  • 18
    CHRISTIAN ROSE APPAREL LIMITED
    16507260
    11 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    2025-08-07 ~ now
    IIF 17 - Director → ME
  • 19
    CLOTH HALL PROPERTIES LIMITED
    12275900
    1 Fishwick Park Mercer Street, Rhodi, Preston, England
    Active Corporate (5 parents)
    Officer
    2019-10-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 256 - Has significant influence or control as a member of a firm OE
    IIF 256 - Right to appoint or remove directors as a member of a firm OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 20
    CONSUMER HEALTHCARE ONLINE LIMITED
    12611382
    50 Woodgate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 175 - Director → ME
  • 21
    DENIM FACTORY LTD
    12619222
    1 Brunel Court, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 258 - Right to appoint or remove directors OE
  • 22
    DESIGN TREND LTD
    09285925
    St.andrew's House Commercial Road, 11 Dalton Court, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-29 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 210 - Ownership of shares – 75% or more OE
  • 23
    DESIGNERWEAR UK LIMITED
    08525843
    11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 131 - Director → ME
  • 24
    EUROPA MOTORS LIMITED
    13849486
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 25
    FASHION BOX LIMITED
    03849635
    St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Officer
    2001-07-31 ~ now
    IIF 159 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 53 - Director → ME
    IIF 19 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 6 - Secretary → ME
    2013-09-12 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 242 - Has significant influence or control OE
  • 26
    FASHION BRANDS COLLECTIVE LIMITED
    11788073
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-08-09 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    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 68 - Director → ME
    IIF 21 - Director → ME
  • 28
    FIT GYM LIMITED
    10054275
    Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 130 - Director → ME
  • 29
    FUN VENTURES LIMITED
    11352295
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 30
    GAMER HUDDERSFIELD LIMITED
    14907194
    9 Ramsden Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-01 ~ dissolved
    IIF 117 - Director → ME
  • 31
    GOLDACE ESTATES LIMITED
    04721377
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2003-05-15 ~ dissolved
    IIF 37 - Director → ME
    IIF 64 - Director → ME
    2003-05-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 32
    GOLDMEX ESTATES LIMITED
    04588286
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Officer
    2002-12-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    GOTO CLOTHING LIMITED
    11146288
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2018-01-12 ~ 2019-04-01
    IIF 178 - Director → ME
  • 34
    GRAFT3R LTD
    - now 12349298 11636851
    LETTINGS BY R&S LTD - 2022-05-30
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (6 parents)
    Officer
    2023-12-21 ~ now
    IIF 14 - Director → ME
  • 35
    HOLLYWOOD HILLS SUPPLIES LTD
    06798502
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2009-01-22 ~ dissolved
    IIF 123 - Director → ME
  • 36
    HOPE MOON LTD
    07701040
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-12 ~ 2013-09-12
    IIF 63 - Director → ME
    2011-07-12 ~ now
    IIF 85 - Director → ME
    2011-07-12 ~ 2013-09-12
    IIF 35 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 198 - Has significant influence or control OE
  • 37
    HOPE PLANET LTD
    07705079
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-14 ~ now
    IIF 86 - Director → ME
    2011-07-14 ~ 2013-09-12
    IIF 33 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 205 - Has significant influence or control OE
  • 38
    HOPE SON LTD
    07705083
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-14 ~ 2013-09-12
    IIF 28 - Director → ME
    2011-07-14 ~ now
    IIF 83 - Director → ME
    2011-07-14 ~ 2013-09-12
    IIF 56 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    HOPE STAR LTD
    07701259
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-12 ~ 2013-09-12
    IIF 31 - Director → ME
    IIF 60 - Director → ME
    2011-07-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 199 - Has significant influence or control OE
  • 40
    HPG VPOINT HOLDINGS LIMITED
    11260866
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 263 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    HPG VPOINT LIMITED
    11260776
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 262 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    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 (2 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 182 - Director → ME
    2015-10-01 ~ 2017-03-29
    IIF 161 - Director → ME
  • 43
    HVM (CRYSTAL HOUSE) LIMITED
    10707032
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-04 ~ now
    IIF 165 - Director → ME
  • 44
    HVM (PRESTON) LIMITED
    10678038
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-20 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 226 - Has significant influence or control OE
  • 45
    HVM (ROMFORD) LIMITED
    10675725
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 179 - Director → ME
  • 46
    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 (7 parents)
    Officer
    2021-09-22 ~ now
    IIF 54 - Director → ME
  • 47
    HVM GLOBAL BRANDS LTD
    - now 14011760
    HVM GLOBAL BRABNDS LTD
    - 2022-04-06 14011760
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2022-03-30 ~ 2023-03-22
    IIF 69 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-03-30
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 48
    HVM GROUP OF COMPANIES LIMITED
    10666978
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-03-13 ~ now
    IIF 163 - Director → ME
  • 49
    HVM HERITAGE LIMITED
    10665814
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-09-21 ~ 2024-12-01
    IIF 78 - Director → ME
  • 50
    HVM HOMES (LAND & PROPERTY) LIMITED
    - now 10528412
    MBM HOMES (LAND & PROPERTY) LIMITED
    - 2017-01-18 10528412
    Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Officer
    2016-12-15 ~ 2018-01-23
    IIF 233 - Director → ME
  • 51
    HVM NORTH LIMITED
    10921673
    1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-08-25 ~ 2021-09-17
    IIF 180 - Director → ME
    2017-08-18 ~ 2018-10-19
    IIF 235 - Director → ME
    2017-08-18 ~ 2021-08-25
    IIF 176 - Director → ME
  • 52
    HVM OIL & GAS LIMITED
    - now 09290407
    MBM OIL AND GAS LIMITED
    - 2017-03-10 09290407
    50 Woodgate, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 238 - Director → ME
  • 53
    HVM VENTURES LIMITED
    10667050
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-13 ~ now
    IIF 164 - Director → ME
  • 54
    I.V. DEVELOPMENTS LIMITED
    09843118
    1 Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 237 - Director → ME
  • 55
    ICON HERITAGE LTD
    13801064 13791245
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 56
    IMPERIAL ESTATE MANAGEMENT LTD
    14045329
    1 Fishwick Park Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Officer
    2022-04-13 ~ now
    IIF 103 - Director → ME
  • 57
    IMPERIAL HUDDERSFIELD LTD
    14045232
    Rhodi Hq 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 58
    INDEPENDENT RESTAURANT VENTURES LIMITED
    09661063
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    INFLUX ESTATES LTD
    11052972
    Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2017-11-08 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    ISH MARKETING LLP
    - now OC365579
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (310 parents)
    Officer
    2012-06-26 ~ 2015-03-19
    IIF 79 - LLP Member → ME
    2012-06-26 ~ 2014-04-03
    IIF 50 - LLP Member → ME
    IIF 11 - LLP Member → ME
  • 61
    IVB VENTURES LIMITED
    11352261
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-05-09 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 62
    JOLT LIMITED
    07236557
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 204 - Ownership of shares – 75% or more OE
  • 63
    KNIGHTSBRIDGE HOMES (NW) LTD
    11424770
    455 Whalley New Road, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-20 ~ 2019-05-17
    IIF 173 - Director → ME
  • 64
    KORTSIIDE LTD
    14148310
    16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-25 ~ 2025-11-21
    IIF 25 - Director → ME
  • 65
    LEGACY OF THREADS LTD
    07953239
    St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Officer
    2012-02-16 ~ 2013-09-12
    IIF 76 - Director → ME
    IIF 45 - Director → ME
    2012-02-16 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 194 - Has significant influence or control OE
  • 66
    LUXE CERAMICS LTD
    16725009
    1 Fishwick Park Mercer Street, Rhodi Clothing, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 67
    MAGNIFIQUE HOSPITALITY LIMITED
    10148890
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2021-10-07 ~ now
    IIF 20 - Director → ME
    2016-04-26 ~ 2016-05-01
    IIF 119 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    MBM BRITISH TELECOMMUNICATIONS LIMITED
    10080020
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 156 - Director → ME
  • 69
    MBM BRITISH WATER LIMITED
    10060689
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 155 - Director → ME
  • 70
    MBM GROUP OF COMPANIES LIMITED
    10016239 09954602
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 264 - Ownership of shares – 75% or more OE
  • 71
    MBM HOMES LIMITED
    09986682
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 247 - Ownership of shares – 75% or more OE
  • 72
    MBM RENEWABLE ENERGY LIMITED
    09986888
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 265 - Ownership of shares – 75% or more OE
  • 73
    MBM SURREY QUAYS LIMITED
    09986844
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 246 - Ownership of shares – 75% or more OE
  • 74
    MOVE IN SILENCE LTD
    16330581
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    2025-06-12 ~ now
    IIF 15 - Director → ME
  • 75
    NEW CITY SPACE LTD
    15266953
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    NINJA ADVENTURE PARKS LIMITED
    10962808
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ 2017-09-14
    IIF 177 - Director → ME
  • 77
    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 115 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    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 116 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    NXTCARDS LTD
    15478030
    1 Fishwick Park Mercer Street, (rhodi Building), Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 80
    OASIS PROPERTIES UK LIMITED
    04926810
    666 Blackburn Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-01-01 ~ 2009-05-06
    IIF 153 - Director → ME
  • 81
    OPULENCE GROUP LTD
    09985474
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-02-03 ~ 2016-05-01
    IIF 125 - Director → ME
  • 82
    OPULENCE VENTURES LIMITED
    10151819
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-27 ~ 2016-05-01
    IIF 118 - Director → ME
  • 83
    PEARWOOD PROPERTIES LIMITED
    04119516
    Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2001-01-01 ~ 2002-07-11
    IIF 152 - Director → ME
  • 84
    PR1 STORAGE LIMITED
    10081467
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 239 - Director → ME
    IIF 129 - Director → ME
  • 85
    PRESTON ASSETS LIMITED
    08996276
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2014-05-16 ~ now
    IIF 249 - Director → ME
    2014-04-14 ~ 2014-05-16
    IIF 81 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 266 - Ownership of shares – 75% or more OE
  • 86
    PRESTON ASSETS MANAGEMENT LIMITED
    09060979
    1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Officer
    2014-05-29 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    R B VENTURES LIMITED
    10637303
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2017-02-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 212 - Ownership of shares – 75% or more OE
  • 88
    RB ESTATES & MANAGEMENT LTD
    12624123
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 89
    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 49 - Ownership of voting rights - More than 25% OE
    IIF 49 - Ownership of shares - More than 25% OE
    IIF 136 - Ownership of voting rights - More than 25% OE
    IIF 136 - Ownership of shares - More than 25% OE
    IIF 138 - Ownership of shares - More than 25% OE
    IIF 138 - Ownership of voting rights - More than 25% OE
  • 90
    RHODI GROUP LIMITED
    - now 03037806
    RHODI INVESTMENTS LIMITED
    - 1996-08-27 03037806
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    1995-03-24 ~ 2013-09-12
    IIF 30 - Director → ME
    2014-06-17 ~ now
    IIF 93 - Director → ME
    1995-03-24 ~ now
    IIF 154 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 58 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 1 - Secretary → ME
    2013-09-12 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-03-24 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    RHODI INC. IMPORTS LIMITED
    03083840
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (6 parents)
    Officer
    2014-06-17 ~ now
    IIF 100 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 74 - Director → ME
    IIF 46 - Director → ME
    2013-09-12 ~ now
    IIF 230 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 5 - Secretary → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 217 - Has significant influence or control OE
  • 92
    RHODI LIMITED
    - now 04231479
    RHODI PLC
    - 2011-08-10 04231479
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    2001-06-08 ~ 2013-09-12
    IIF 38 - Director → ME
    2014-06-17 ~ now
    IIF 95 - Director → ME
    2013-09-12 ~ now
    IIF 228 - Director → ME
    2001-06-08 ~ 2013-09-12
    IIF 71 - Director → ME
    2011-06-08 ~ 2013-09-12
    IIF 8 - Secretary → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 243 - Ownership of shares – 75% or more OE
  • 93
    RHODI MANUFACTURING SERVICES LIMITED
    03236601
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1996-08-12 ~ dissolved
    IIF 36 - Director → ME
    IIF 65 - Director → ME
    1996-08-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 94
    RHODI MARKETING LLP
    OC379431
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Officer
    2012-10-17 ~ now
    IIF 80 - LLP Designated Member → ME
    2013-11-30 ~ now
    IIF 225 - LLP Designated Member → ME
    2012-10-17 ~ 2015-08-14
    IIF 12 - LLP Member → ME
    IIF 51 - LLP Member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 216 - Has significant influence or control OE
  • 95
    RHODI SUPPLIERS LIMITED
    06693901
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Officer
    2013-09-12 ~ now
    IIF 229 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 72 - Director → ME
    IIF 42 - Director → ME
    2014-06-17 ~ now
    IIF 97 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 7 - Secretary → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 218 - Has significant influence or control OE
  • 96
    RINGWAY LTD
    13801061 13791244
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-14 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 97
    RMS (PRESTON) LIMITED
    04346741
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (3 parents)
    Officer
    2014-06-17 ~ now
    IIF 94 - Director → ME
    2013-09-12 ~ now
    IIF 227 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 39 - Director → ME
    IIF 70 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 4 - Secretary → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 214 - Has significant influence or control OE
  • 98
    SAFFRON KITCHEN PRESTON LIMITED
    10922515
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 181 - Director → ME
    IIF 234 - Director → ME
  • 99
    SENSE ONLINE LIMITED
    12297866
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2019-11-05 ~ now
    IIF 99 - Director → ME
  • 100
    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 137 - Ownership of shares - More than 25% OE
    IIF 47 - Ownership of shares - More than 25% OE
    IIF 134 - Ownership of shares - More than 25% OE
  • 101
    SHIPNEX LIMITED
    07488823
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2013-09-12 ~ now
    IIF 89 - Director → ME
    2011-02-08 ~ 2013-09-12
    IIF 52 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 207 - Ownership of shares – 75% or more OE
  • 102
    SHUFFL LTD
    10950293
    Pencoed Quarry Brow, Pant Lane, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    SIGNATURE WILLIAMS DEVELOPMENT HUB LTD
    12200460
    203a Bowbridge Road, Newark, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    SMARTSUN LIMITED
    03812835
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Officer
    1999-08-12 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 195 - Has significant influence or control OE
  • 105
    SPARKSKY LIMITED
    09895968
    1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2015-12-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 223 - Ownership of shares – 75% or more OE
  • 106
    SPOT MANAGEMENT LIMITED
    09893809
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2015-11-30 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 220 - Ownership of shares – 75% or more OE
  • 107
    STARSHELL ENERGY LIMITED
    07260126
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-07-11 ~ now
    IIF 88 - Director → ME
    2010-05-20 ~ 2013-09-12
    IIF 34 - Director → ME
    2011-07-11 ~ 2013-09-12
    IIF 61 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-20 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    THE MATLIWALA TRUST
    13337419
    Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-04-15 ~ 2025-04-14
    IIF 240 - Director → ME
  • 109
    TOMAKIN LIMITED
    09021578
    11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    2014-10-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 211 - Ownership of shares – 75% or more OE
  • 110
    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 13 - Director → ME
  • 111
    UNICORN DEVELOPMENTS LIMITED
    11649623
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-10-30 ~ 2021-09-17
    IIF 184 - Director → ME
  • 112
    UNICORN SUITES ASSET LTD
    13422651
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-05-26 ~ 2021-09-24
    IIF 183 - Director → ME
  • 113
    UNION SUPPLY CO LIMITED
    - now 09364450 09986957
    DENIM UNION LTD
    - 2018-10-25 09364450
    11 Dalton Court Commercial Rd, Darwen, Blackburn
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-22 ~ 2020-10-23
    IIF 126 - Director → ME
    Person with significant control
    2016-12-22 ~ 2020-07-01
    IIF 191 - Ownership of shares – More than 50% but less than 75% OE
  • 114
    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 18 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 140 - Ownership of shares – More than 50% but less than 75% OE
  • 115
    VOI INT LIMITED
    10666954
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-13 ~ now
    IIF 166 - Director → ME
  • 116
    VOI JEANS LTD
    07412978
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Officer
    2010-10-20 ~ 2013-09-12
    IIF 41 - Director → ME
    2013-09-12 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 215 - Has significant influence or control OE
  • 117
    VOI LONDON LTD
    14013609
    Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (5 parents)
    Officer
    2022-03-30 ~ 2023-03-21
    IIF 66 - Director → ME
  • 118
    WAT THE BRAND LTD
    12909496
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-03-25 ~ now
    IIF 16 - Director → ME
  • 119
    WHALLEY MCR LTD
    09287261
    20 Kings Close, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ 2015-02-01
    IIF 111 - Director → ME
  • 120
    ZENISTA LIMITED
    07512968
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 55 - Director → ME
    2011-04-11 ~ now
    IIF 106 - Director → ME
    2011-04-21 ~ 2013-09-12
    IIF 27 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.