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

Mrs Shamshunnisha Bux

    Related profiles found in government register
  • Mrs Shamshunnisha Bux
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 1
    • icon of address 76, King Street, Manchester, M2 4NH

      IIF 2
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 3
    • icon of address 10, The Drive, Fulwood, Preston, PR2 8FF, England

      IIF 4
    • icon of address 10, The Drive, Fulwood, Preston, PR2 8FF, United Kingdom

      IIF 5
    • icon of address 4 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, United Kingdom

      IIF 6
  • Shamshunnisha Bux
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 7
  • Bux, Shamshunnisha
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cable Court, Pittman Way, Fulwood, Preston, Lancashire, PR2 9YW, United Kingdom

      IIF 8
  • Bux, Shamshunnisha
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 10, The Drive, Fulwood, Preston, PR2 8FF, United Kingdom

      IIF 12
  • Bux, Shamshunnisha
    British property investment born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 13
  • Shamshunisha Bux
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cable Court, Pittman Way, Fulwood, Preston, Lancashire, PR2 9YW, United Kingdom

      IIF 14
  • Shamshunnisha Bux
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 15
  • Bux, Shamshunnisha
    British

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 16
    • icon of address 10 The Drive, Preston, Lancashire, PR2 8FF

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,886 GBP2024-07-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 26 New Street, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    874,789 GBP2024-07-30
    Officer
    icon of calendar 1995-07-24 ~ now
    IIF 16 - Secretary → ME
  • 4
    icon of address 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,916 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    MAYFAIR SALES AND LETTINGS LIMITED - 2024-07-18
    icon of address 4 Cable Court Pittman Way, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,383 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HS 602 LIMITED - 2013-06-28
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    769,789 GBP2024-07-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 10 - Director → ME
  • 7
    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 2002-07-11 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    AUTARKY CAPITAL HOLDINGS LIMITED - 2024-12-23
    SABA002 LTD - 2021-07-13
    icon of address 4 Cable Court Pittman Way, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,988,083 GBP2024-07-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,886 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address 10 The Drive, Fulwood, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,961 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2025-09-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2025-09-05
    IIF 5 - Has significant influence or control OE
  • 3
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    874,789 GBP2024-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    IIF 7 - Has significant influence or control OE
  • 4
    HS 602 LIMITED - 2013-06-28
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    769,789 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address 431 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,306 GBP2024-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2017-05-15
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.