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
    • icon of address 11 Dalton Court, Commercial Rd, Darwen, Blackburn, BB3 0DG

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 33
    • icon of address 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
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

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

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

      IIF 36
    • icon of address 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
    • icon of address 11, Commercial Road, Dalton Sourt, Darwen, Lancashire, BB3 0DG, England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 66
    • icon of address 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
    • icon of address 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
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

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

      IIF 70
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

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

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

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

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

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

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

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

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

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

      IIF 86
    • icon of address 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
    • icon of address 11 Dalton Court, Commercial Rd, Blackburn Interchange, Darwen, Lancs, BB3 0DG

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

      IIF 89
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

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

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

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

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

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

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

      IIF 98 IIF 99 IIF 100
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

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

      IIF 106 IIF 107
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

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

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

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

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

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

      IIF 116
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

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

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

      IIF 123
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, BB3 0DG, United Kingdom

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

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

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

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

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

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

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

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

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

      IIF 139
  • Bux, Asif Ibrahim
    British company director born in February 1973

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 142
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 143
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 144 IIF 145 IIF 146
    • icon of address 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 147 IIF 148
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 149 IIF 150
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 151
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 152
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 153
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 154 IIF 155 IIF 156
    • icon of address 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 157
    • icon of address 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
    • icon of address 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
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 161
    • icon of address 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
    • icon of address 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
    • icon of address 4, Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 164
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

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

      IIF 167
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

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

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

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

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

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

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

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

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

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

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

      IIF 187 IIF 188 IIF 189
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 194
  • Asif Ibrahim Bux
    British born in February 1973

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

      IIF 195
    • icon of address 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
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 199
  • Firoz Ibrahim Bux
    British born in July 1968

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

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

      IIF 201
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 213
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

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

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

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

      IIF 223
    • icon of address 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
    • icon of address 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
    • icon of address Marian House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 226
    • icon of address 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
    • icon of address Marian House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 228
    • icon of address 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
    • icon of address 5 Albatross Street, Preston, Lancashire, PR1 6SQ

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

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

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

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

      IIF 232
  • Bux, Asif Ibrahim
    British director

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

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

      IIF 235
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 236
  • Bux, Firoz Ibrahim
    British

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

      IIF 237
    • icon of address 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
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 239 IIF 240
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

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

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

      IIF 250
    • icon of address 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
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

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

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

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

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

      IIF 258
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, England

      IIF 262
  • Bux, Ibrahim Vali

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

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

      IIF 264
  • Bux, Aisf Ibrahim

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

      IIF 265
child relation
Offspring entities and appointments
Active 99
  • 1
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 136 - Director → ME
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 96 - 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 - Right to appoint or remove directorsOE
    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
  • 2
    STILEWISE LIMITED - 2010-02-03
    icon of address 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
    icon of calendar 2016-11-03 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 3
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 140 - Director → ME
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,106 GBP2024-04-30
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 208 - Director → ME
  • 5
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 137 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2010-10-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2011-07-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address 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
    icon of calendar 2002-12-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 9
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,174 GBP2016-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 12
    BUX BUILDERS LIMITED - 2014-11-14
    icon of address St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    7,416 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 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
    icon of calendar 2013-11-13 ~ dissolved
    IIF 84 - Director → ME
  • 14
    icon of address 18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 90 - Director → ME
  • 15
    icon of address Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-11-17 ~ now
    IIF 201 - Ownership of shares - More than 25%OE
    IIF 201 - Ownership of voting rights - More than 25%OE
    IIF 195 - Ownership of shares - More than 25%OE
    IIF 195 - Ownership of voting rights - More than 25%OE
    IIF 118 - Ownership of shares - More than 25%OE
    IIF 118 - Ownership of voting rights - More than 25%OE
  • 16
    icon of address 11 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 131 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2019-10-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Ownership of shares – 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
  • 18
    icon of address 50 Woodgate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 215 - Director → ME
  • 19
    icon of address 1 Brunel Court, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -97,980 GBP2023-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address St.andrew's House Commercial Road, 11 Dalton Court, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -798 GBP2017-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 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
    icon of calendar 2013-05-13 ~ dissolved
    IIF 88 - Director → ME
  • 22
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2001-07-31 ~ now
    IIF 198 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 121 - Has significant influence or controlOE
  • 24
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -159,991 GBP2024-04-30
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 135 - Director → ME
    IIF 178 - Director → ME
  • 26
    icon of address Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 87 - Director → ME
  • 27
    icon of address Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 28
    icon of address 9 Ramsden Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 74 - Director → ME
  • 29
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 148 - Director → ME
    IIF 174 - Director → ME
    icon of calendar 2003-05-15 ~ dissolved
    IIF 234 - Secretary → ME
  • 30
    icon of address 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
    icon of calendar 2002-12-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LETTINGS BY R&S LTD - 2022-05-30
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -41,677 GBP2023-06-30
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 129 - Director → ME
  • 32
    icon of address 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
    icon of calendar 2011-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 33
    icon of address 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
    icon of calendar 2011-07-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 15 - Has significant influence or controlOE
  • 34
    icon of address 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
    icon of calendar 2011-07-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 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
    icon of calendar 2011-07-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 9 - Has significant influence or controlOE
  • 36
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
    IIF 240 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 240 - Right to appoint or remove directorsOE
  • 37
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 239 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    icon of address Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 222 - Director → ME
  • 39
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,239 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 205 - Director → ME
  • 40
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,235 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 35 - Has significant influence or controlOE
  • 41
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 219 - Director → ME
  • 42
    HVM ISSA CORPORATION LTD - 2021-09-17
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 165 - Director → ME
  • 43
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 203 - Director → ME
  • 44
    MBM OIL AND GAS LIMITED - 2017-03-10
    icon of address 50 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 258 - Director → ME
  • 45
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 204 - Director → ME
  • 46
    icon of address 1 Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 257 - Director → ME
  • 47
    icon of address 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
    icon of calendar 2021-12-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 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
    icon of calendar 2022-04-13 ~ now
    IIF 60 - Director → ME
  • 49
    icon of address Rhodi Hq 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 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
  • 51
    icon of address Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,608 GBP2024-12-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Rhodi Building, Mercer Street, Preston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,078 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 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
    icon of calendar 2010-04-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,641 GBP2024-06-30
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 138 - Director → ME
  • 55
    icon of address St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 56
    icon of address 1 Fishwick Park Mercer Street, Rhodi Clothing, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 193 - Director → ME
  • 59
    icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 192 - Director → ME
  • 60
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 130 - Director → ME
  • 65
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 100 - 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 shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
    IIF 29 - Right to appoint or remove directorsOE
  • 66
    ICON HERITAGE LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    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 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - 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
    RINGWAY LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 94 - Ownership of shares – 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 105 - 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 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
  • 68
    icon of address 1 Fishwick Park Mercer Street, (rhodi Building), Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 86 - Director → ME
    IIF 259 - Director → ME
  • 70
    icon of address 11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    145,092 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 74
    icon of address Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-11-16 ~ now
    IIF 196 - Ownership of shares - More than 25%OE
    IIF 196 - Ownership of voting rights - More than 25%OE
    IIF 37 - Ownership of shares - More than 25%OE
    IIF 37 - Ownership of voting rights - More than 25%OE
    IIF 202 - Ownership of voting rights - More than 25%OE
    IIF 202 - Ownership of shares - More than 25%OE
  • 75
    RHODI INVESTMENTS LIMITED - 1996-08-27
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 50 - Director → ME
    icon of calendar 1995-03-24 ~ now
    IIF 191 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-02-27 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 57 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 77
    RHODI PLC - 2011-08-10
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 248 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-12 ~ dissolved
    IIF 147 - Director → ME
    IIF 175 - Director → ME
    icon of calendar 1996-08-12 ~ dissolved
    IIF 233 - Secretary → ME
  • 79
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    icon of calendar 2013-11-30 ~ now
    IIF 246 - LLP Designated Member → ME
    icon of calendar 2012-10-17 ~ now
    IIF 162 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 26 - Has significant influence or controlOE
  • 80
    icon of address 1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 54 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 28 - Has significant influence or controlOE
  • 81
    icon of address 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
    icon of calendar 2021-12-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 247 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 24 - Has significant influence or controlOE
  • 83
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 254 - Director → ME
    IIF 221 - Director → ME
  • 84
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,786 GBP2024-04-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 56 - Director → ME
  • 85
    icon of address 108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-06-20 ~ now
    IIF 163 - Ownership of shares - More than 25%OE
    IIF 36 - Ownership of shares - More than 25%OE
    IIF 200 - Ownership of shares - More than 25%OE
  • 86
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Pencoed Quarry Brow, Pant Lane, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71 GBP2018-09-30
    Person with significant control
    icon of calendar 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
    icon of address 203a Bowbridge Road, Newark, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address 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
    icon of calendar 1999-08-12 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 5 - Has significant influence or controlOE
  • 90
    icon of address 1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,807 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,253 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 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
    icon of calendar 2011-07-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-10-31 ~ now
    IIF 103 - 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 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
  • 93
    icon of address 11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,817 GBP2024-05-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 94
    icon of address St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 128 - Director → ME
  • 95
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    368,748 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 206 - Director → ME
  • 97
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 98
    icon of address 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
    icon of calendar 2011-04-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    Company number 06798502
    Non-active corporate
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 80 - Director → ME
Ceased 43
  • 1
    STILEWISE LIMITED - 2010-02-03
    icon of address 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
    icon of calendar 2010-01-20 ~ 2013-09-12
    IIF 151 - Director → ME
  • 2
    ANTARTIC BRANDS LIMITED - 2022-02-04
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-04-20
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-04-20
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 3
    icon of address 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
    icon of calendar 2013-05-21 ~ 2013-09-12
    IIF 166 - Director → ME
    icon of calendar 2011-07-05 ~ 2013-09-12
    IIF 143 - Director → ME
    icon of calendar 2011-07-15 ~ 2013-05-17
    IIF 186 - Director → ME
  • 4
    icon of address 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-15
    IIF 156 - Director → ME
    IIF 183 - Director → ME
  • 5
    INDIGOFERA INTERNATIONAL LIMITED - 2016-06-15
    icon of address Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,317,325 GBP2024-06-29
    Officer
    icon of calendar 2016-06-01 ~ 2017-03-29
    IIF 252 - Director → ME
    icon of calendar 2017-03-29 ~ 2017-07-27
    IIF 214 - Director → ME
    icon of calendar 2017-07-27 ~ 2018-08-01
    IIF 194 - Director → ME
  • 6
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    icon of calendar 2012-11-15 ~ 2013-09-12
    IIF 189 - Director → ME
  • 7
    icon of address 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
    icon of calendar 1999-09-23 ~ 2013-09-12
    IIF 164 - Director → ME
    IIF 133 - Director → ME
    icon of calendar 1999-09-23 ~ 2013-09-12
    IIF 237 - Secretary → ME
  • 8
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,595 GBP2023-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2019-04-01
    IIF 218 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2011-07-12 ~ 2013-09-12
    IIF 146 - Director → ME
    IIF 172 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2011-07-14 ~ 2013-09-12
    IIF 171 - Director → ME
    IIF 144 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2011-07-14 ~ 2013-09-12
    IIF 158 - Director → ME
    IIF 188 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2011-07-12 ~ 2013-09-12
    IIF 142 - Director → ME
    IIF 169 - Director → ME
  • 13
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    icon of address Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-03-29
    IIF 245 - Director → ME
  • 14
    HVM GLOBAL BRABNDS LTD - 2022-04-06
    icon of address Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-03-22
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ 2024-12-01
    IIF 190 - Director → ME
  • 16
    MBM HOMES (LAND & PROPERTY) LIMITED - 2017-01-18
    icon of address Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,888 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-01-23
    IIF 253 - Director → ME
  • 17
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    168,419 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-10-19
    IIF 255 - Director → ME
    icon of calendar 2017-08-18 ~ 2021-08-25
    IIF 216 - Director → ME
    icon of calendar 2021-08-25 ~ 2021-09-17
    IIF 220 - Director → ME
  • 18
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-04-03
    IIF 226 - LLP Member → ME
    icon of calendar 2012-06-26 ~ 2015-03-19
    IIF 161 - LLP Member → ME
    icon of calendar 2012-06-26 ~ 2014-04-03
    IIF 228 - LLP Member → ME
  • 19
    icon of address 455 Whalley New Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2019-05-17
    IIF 213 - Director → ME
  • 20
    icon of address St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    icon of calendar 2012-02-16 ~ 2013-09-12
    IIF 187 - Director → ME
    IIF 159 - Director → ME
  • 21
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-05-01
    IIF 76 - Director → ME
  • 22
    icon of address Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,282 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 217 - Director → ME
  • 23
    icon of address 666 Blackburn Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,796 GBP2024-10-31
    Officer
    icon of calendar 2005-01-01 ~ 2009-05-06
    IIF 231 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2016-02-03 ~ 2016-05-01
    IIF 82 - Director → ME
  • 25
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-01
    IIF 75 - Director → ME
  • 26
    icon of address Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,918 GBP2022-09-30
    Officer
    icon of calendar 2001-01-01 ~ 2002-07-11
    IIF 230 - Director → ME
  • 27
    icon of address 11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2014-05-16
    IIF 38 - Director → ME
  • 28
    RHODI INVESTMENTS LIMITED - 1996-08-27
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    icon of calendar 1995-03-24 ~ 2013-09-12
    IIF 141 - Director → ME
    IIF 167 - Director → ME
    icon of calendar 1995-03-24 ~ 2013-09-12
    IIF 232 - Secretary → ME
  • 29
    icon of address 1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    icon of calendar 1995-07-25 ~ 2013-09-12
    IIF 160 - Director → ME
    IIF 184 - Director → ME
    icon of calendar 1995-07-25 ~ 2013-09-12
    IIF 236 - Secretary → ME
  • 30
    RHODI PLC - 2011-08-10
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    icon of calendar 2001-06-08 ~ 2013-09-12
    IIF 181 - Director → ME
    IIF 149 - Director → ME
    icon of calendar 2011-06-08 ~ 2013-09-12
    IIF 265 - Secretary → ME
  • 31
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    icon of calendar 2012-10-17 ~ 2015-08-14
    IIF 227 - LLP Member → ME
    IIF 229 - LLP Member → ME
  • 32
    icon of address 1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    icon of calendar 2008-09-10 ~ 2013-09-12
    IIF 182 - Director → ME
    IIF 153 - Director → ME
    icon of calendar 2008-09-10 ~ 2013-09-12
    IIF 238 - Secretary → ME
  • 33
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    icon of calendar 2002-01-03 ~ 2013-09-12
    IIF 180 - Director → ME
    IIF 150 - Director → ME
    icon of calendar 2002-01-03 ~ 2013-09-12
    IIF 235 - Secretary → ME
  • 34
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    icon of calendar 2011-02-08 ~ 2013-09-12
    IIF 173 - Director → ME
  • 35
    icon of address 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
    icon of calendar 2010-05-20 ~ 2013-09-12
    IIF 145 - Director → ME
    icon of calendar 2011-07-11 ~ 2013-09-12
    IIF 170 - Director → ME
  • 36
    icon of address Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2025-04-14
    IIF 260 - Director → ME
  • 37
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2021-09-17
    IIF 224 - Director → ME
  • 38
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-05-26 ~ 2021-09-24
    IIF 223 - Director → ME
  • 39
    DENIM UNION LTD - 2018-10-25
    icon of address 11 Dalton Court Commercial Rd, Darwen, Blackburn
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,848,719 GBP2024-09-30
    Officer
    icon of calendar 2014-12-22 ~ 2020-10-23
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-07-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-20 ~ 2013-09-12
    IIF 152 - Director → ME
  • 41
    icon of address Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,573 GBP2024-03-28
    Officer
    icon of calendar 2022-03-30 ~ 2023-03-21
    IIF 176 - Director → ME
  • 42
    icon of address 20 Kings Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2015-02-01
    IIF 68 - Director → ME
  • 43
    icon of address 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
    icon of calendar 2011-04-21 ~ 2013-09-12
    IIF 157 - Director → ME
    icon of calendar 2011-02-08 ~ 2013-09-12
    IIF 185 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.