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

Mr Ibrahim Vali Bux

    Related profiles found in government register
  • 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 1
    • St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

      IIF 3
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 4
    • 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 5
  • 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 6 IIF 7
  • 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 8
  • 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 9 IIF 10
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 11
  • Bux, Ibrahim Vali
    British born in November 1944

    Resident in England

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

      IIF 12 IIF 13
  • 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 14 IIF 15
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 16 IIF 17
  • 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 18
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 19
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 20 IIF 21
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 22
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

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

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

      IIF 25 IIF 26 IIF 27
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 29
  • 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 30
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 31 IIF 32
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 33 IIF 34
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 35
  • 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 36
  • 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 37
    • St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

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

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

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

      IIF 41 IIF 42 IIF 43
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 52
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 53
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 54 IIF 55
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 56
    • 11 Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 57
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 58
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 59
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 60
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 61 IIF 62
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 63 IIF 64
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 65 IIF 66 IIF 67
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 68
    • 1, Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

      IIF 69
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 75
  • 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 76
  • 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 77 IIF 78
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 79
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 80
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 81
  • 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 82 IIF 83
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

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

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

      IIF 87
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 88
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 89
  • 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 90
  • 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 91
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 92
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 93
  • Patel, Ibrahim Vali
    British born in November 1944

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

      IIF 94
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

      IIF 95
  • Patel, Ibrahim Vali
    British director born in November 1944

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

      IIF 96
  • 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 97
    • Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 98
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 99
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 100
    • 11, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 101
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 102
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 103
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

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

      IIF 105 IIF 106
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

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

      IIF 108 IIF 109 IIF 110
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 111
    • 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 112
    • 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 113
  • 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 114
  • 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 115
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

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

      IIF 117
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 118 IIF 119 IIF 120
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 121 IIF 122
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 123
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 124
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 125
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 126
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 127 IIF 128
    • 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 129
  • 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 130
  • 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 131
    • 4, Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 132
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

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

      IIF 134
    • 1, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 135
    • 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 136
  • 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 137
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 138
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 139
  • 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 140 IIF 141 IIF 142
    • 1 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 144 IIF 145
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 146 IIF 147 IIF 148
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 150
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 151
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 152
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 153
    • 4, Pinfold Close, Fulwood, Preston, PR2 6SG, Great Britain

      IIF 154
    • 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 155 IIF 156
    • Brockholes Pavillion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 157
  • 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 158
  • 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 159
  • 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 160
  • 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 161
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 162
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 163
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 164
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 165 IIF 166 IIF 167
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 169 IIF 170 IIF 171
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 172
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 173
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 174 IIF 175
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

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

      IIF 177
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 178 IIF 179
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

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

      IIF 181
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 182
    • 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 183
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 184 IIF 185
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 186 IIF 187 IIF 188
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 189
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 190
  • 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 191
  • 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 192
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 193
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 194
  • 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 195 IIF 196
    • 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 197
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 198 IIF 199
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 200
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 201 IIF 202
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 203
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 204
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 205
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 206 IIF 207 IIF 208
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 209
    • Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 210
  • 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 211
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 212
    • 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 213
  • 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 214
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 215
  • 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 216
  • 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 217
  • 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 218
  • 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 219 IIF 220
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 221
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 222 IIF 223
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 224
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 225
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 226
    • Pencoed, Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 227
  • 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 228
  • 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 229
  • 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 230
    • 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 231
  • 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 232
    • 4, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 233
  • Bux, Ibrahim Vali

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

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

      IIF 235
  • 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 236
    • 3, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 237
  • Patel, Asif Ibrahim
    British born in February 1973

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

      IIF 238
  • Bux, Asif Ibrahim
    British

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

      IIF 239
  • Bux, Asif Ibrahim
    British company secretary/director

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

      IIF 240
  • Bux, Asif Ibrahim
    British director

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

      IIF 241 IIF 242
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 243
  • Bux, Firoz Ibrahim
    British

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

      IIF 244
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 245
  • Patel, Firoz Ibrahim
    British born in July 1968

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

      IIF 246
  • Patel, Rizwan Ibraham
    British born in August 1979

    Registered addresses and corresponding companies
    • 3 Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 247
  • 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 258
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 259 IIF 260
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 261 IIF 262 IIF 263
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 267
    • 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 268
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 269
  • Bux, Aisf Ibrahim

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

      IIF 270
child relation
Offspring entities and appointments 121
  • 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 106 - Director → ME
    IIF 147 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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 124 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 1 - 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 139 - Director → ME
    IIF 114 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - 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 253 - 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 108 - Director → ME
    Person with significant control
    2022-01-24 ~ 2023-04-20
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ARCTIC BRANDS LTD
    13678483
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2021-10-14 ~ now
    IIF 109 - 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 188 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 52 - 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
    2013-05-21 ~ 2013-09-12
    IIF 137 - Director → ME
    2011-07-05 ~ 2013-09-12
    IIF 117 - Director → ME
    2011-07-15 ~ 2013-05-17
    IIF 154 - Director → ME
    2011-07-15 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 49 - 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 184 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 46 - 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 201 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 67 - 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 128 - Director → ME
    IIF 152 - Director → ME
    2011-03-31 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 39 - 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
    2016-06-01 ~ 2017-03-29
    IIF 82 - Director → ME
    2017-07-27 ~ 2018-08-01
    IIF 11 - Director → ME
    2017-03-29 ~ 2017-07-27
    IIF 259 - 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 156 - Director → ME
    2013-09-12 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 229 - 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 189 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 38 - 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 207 - Director → ME
  • 16
    CAFE CORNER LIMITED
    07621702
    18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 213 - 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 92 - Ownership of voting rights - More than 25% OE
    IIF 92 - Ownership of shares - More than 25% OE
    IIF 74 - Ownership of shares - More than 25% OE
    IIF 74 - Ownership of voting rights - More than 25% OE
    IIF 216 - Ownership of shares - More than 25% OE
    IIF 216 - Ownership of voting rights - 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 101 - 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 181 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 224 - Has significant influence or control as a member of a firm OE
    IIF 224 - Right to appoint or remove directors as a member of a firm OE
    IIF 224 - 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 260 - Director → ME
  • 21
    DENIM FACTORY LTD
    12619222
    1 Brunel Court, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 226 - 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 212 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 56 - 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 211 - Director → ME
  • 24
    EUROPA MOTORS LIMITED
    13849486
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 13 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 132 - Director → ME
    IIF 103 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 244 - Secretary → ME
    2013-09-12 ~ now
    IIF 234 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 2 - 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 255 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - 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 105 - Director → ME
    IIF 148 - Director → ME
  • 28
    FIT GYM LIMITED
    10054275
    Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 210 - Director → ME
  • 29
    FUN VENTURES LIMITED
    11352295
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - 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 197 - Director → ME
  • 31
    GOLDACE ESTATES LIMITED
    04721377
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2003-05-15 ~ dissolved
    IIF 144 - Director → ME
    IIF 122 - Director → ME
    2003-05-15 ~ dissolved
    IIF 242 - 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 185 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 43 - 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 263 - Director → ME
  • 34
    GRAFT3R LTD
    - now 12349298 11636851
    LETTINGS BY R&S LTD - 2022-05-30
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (7 parents)
    Officer
    2023-12-21 ~ now
    IIF 98 - 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 203 - 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 120 - Director → ME
    2011-07-12 ~ now
    IIF 165 - Director → ME
    2011-07-12 ~ 2013-09-12
    IIF 143 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 44 - 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 ~ 2013-09-12
    IIF 142 - Director → ME
    2011-07-14 ~ now
    IIF 166 - Director → ME
    2011-07-14 ~ 2013-09-12
    IIF 118 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 51 - 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 ~ now
    IIF 163 - Director → ME
    2011-07-14 ~ 2013-09-12
    IIF 113 - Director → ME
    IIF 136 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 47 - 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 140 - Director → ME
    2011-07-12 ~ now
    IIF 167 - Director → ME
    2011-07-12 ~ 2013-09-12
    IIF 116 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 45 - 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 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - 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 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - 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
    2015-10-01 ~ 2017-03-29
    IIF 218 - Director → ME
    2017-03-29 ~ dissolved
    IIF 267 - Director → ME
  • 43
    HVM (CRYSTAL HOUSE) LIMITED
    10707032
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-04 ~ now
    IIF 250 - Director → ME
  • 44
    HVM (PRESTON) LIMITED
    10678038
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-20 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 73 - 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 264 - 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
    Dissolved Corporate (7 parents)
    Officer
    2021-09-22 ~ dissolved
    IIF 133 - 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 149 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-03-30
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 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 248 - 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 157 - 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 83 - 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 265 - Director → ME
    2017-08-18 ~ 2018-10-19
    IIF 85 - Director → ME
    2017-08-18 ~ 2021-08-25
    IIF 261 - 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 88 - Director → ME
  • 53
    HVM VENTURES LIMITED
    10667050
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-13 ~ now
    IIF 249 - 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 87 - 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 170 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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 183 - 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 190 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more 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 159 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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 257 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 228 - Ownership of shares – 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 ~ 2014-04-03
    IIF 230 - LLP Member → ME
    2012-06-26 ~ 2015-03-19
    IIF 236 - LLP Member → ME
    2012-06-26 ~ 2014-04-03
    IIF 232 - 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 217 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - 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 204 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 50 - 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 258 - Director → ME
  • 64
    KORTSIIDE LTD
    14148310
    16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-25 ~ 2025-11-21
    IIF 110 - 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 155 - Director → ME
    2012-02-16 ~ dissolved
    IIF 208 - Director → ME
    2012-02-16 ~ 2013-09-12
    IIF 129 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 40 - 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 111 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - 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 104 - Director → ME
    2016-04-26 ~ 2016-05-01
    IIF 199 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 22 - 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 10 - 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 9 - 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 86 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 16 - 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 7 - 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 17 - 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 6 - 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 99 - Director → ME
  • 75
    NEW CITY SPACE LTD
    15266953
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors 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 262 - 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 195 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – 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 196 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - 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
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - 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 182 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors 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 96 - 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 205 - Director → ME
  • 82
    OPULENCE VENTURES LIMITED
    10151819
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-27 ~ 2016-05-01
    IIF 198 - Director → ME
  • 83
    PDCONCEPTS LIMITED
    05320493
    150 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2004-12-23 ~ 2005-09-12
    IIF 94 - Director → ME
    IIF 247 - Director → ME
    IIF 238 - Director → ME
    IIF 246 - Director → ME
  • 84
    PEARWOOD PROPERTIES LIMITED
    04119516
    Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2001-01-01 ~ 2002-07-11
    IIF 95 - Director → ME
  • 85
    PR1 STORAGE LIMITED
    10081467
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 209 - Director → ME
    IIF 89 - Director → ME
  • 86
    PRESTON ASSETS LIMITED
    08996276
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2014-05-16 ~ now
    IIF 160 - Director → ME
    2014-04-14 ~ 2014-05-16
    IIF 161 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 87
    PRESTON ASSETS MANAGEMENT LIMITED
    09060979
    1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Officer
    2014-05-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    R B VENTURES LIMITED
    10637303
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2017-02-24 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 89
    RB ESTATES & MANAGEMENT LTD
    12624123
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 90
    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 215 - Ownership of shares - More than 25% OE
    IIF 215 - Ownership of voting rights - More than 25% OE
    IIF 93 - Ownership of shares - More than 25% OE
    IIF 93 - Ownership of voting rights - More than 25% OE
    IIF 75 - Ownership of voting rights - More than 25% OE
    IIF 75 - Ownership of shares - More than 25% OE
  • 91
    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 115 - Director → ME
    IIF 138 - Director → ME
    2014-06-17 ~ now
    IIF 173 - Director → ME
    1995-03-24 ~ now
    IIF 8 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 240 - Secretary → ME
    2013-09-12 ~ now
    IIF 235 - Secretary → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    2025-02-27 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    RHODI INC. IMPORTS LIMITED
    03083840
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (6 parents)
    Officer
    2014-06-17 ~ now
    IIF 180 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 130 - Director → ME
    IIF 153 - Director → ME
    2013-09-12 ~ now
    IIF 80 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 243 - Secretary → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 63 - Has significant influence or control OE
  • 93
    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 123 - Director → ME
    2013-09-12 ~ now
    IIF 78 - Director → ME
    2001-06-08 ~ 2013-09-12
    IIF 150 - Director → ME
    2014-06-17 ~ now
    IIF 175 - Director → ME
    2011-06-08 ~ 2013-09-12
    IIF 270 - Secretary → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 94
    RHODI MANUFACTURING SERVICES LIMITED
    03236601
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    1996-08-12 ~ dissolved
    IIF 145 - Director → ME
    IIF 121 - Director → ME
    1996-08-12 ~ dissolved
    IIF 241 - Secretary → ME
  • 95
    RHODI MARKETING LLP
    OC379431
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Officer
    2012-10-17 ~ now
    IIF 237 - LLP Designated Member → ME
    2013-11-30 ~ now
    IIF 76 - LLP Designated Member → ME
    2012-10-17 ~ 2015-08-14
    IIF 233 - LLP Member → ME
    IIF 231 - LLP Member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 62 - Has significant influence or control OE
  • 96
    RHODI SUPPLIERS LIMITED
    06693901
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Officer
    2013-09-12 ~ now
    IIF 79 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 151 - Director → ME
    2014-06-17 ~ now
    IIF 177 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 126 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 245 - Secretary → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 64 - Has significant influence or control OE
  • 97
    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 171 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 98
    RMS (PRESTON) LIMITED
    04346741
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (3 parents)
    Officer
    2014-06-17 ~ now
    IIF 174 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 134 - Director → ME
    2013-09-12 ~ now
    IIF 77 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 107 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 239 - Secretary → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 60 - Has significant influence or control OE
  • 99
    SAFFRON KITCHEN PRESTON LIMITED
    10922515
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 84 - Director → ME
    IIF 266 - Director → ME
  • 100
    SENSE ONLINE LIMITED
    12297866
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2019-11-05 ~ now
    IIF 179 - Director → ME
  • 101
    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 214 - Ownership of shares - More than 25% OE
    IIF 158 - Ownership of shares - More than 25% OE
    IIF 91 - Ownership of shares - More than 25% OE
  • 102
    SHIPNEX LIMITED
    07488823
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2013-09-12 ~ now
    IIF 169 - Director → ME
    2011-02-08 ~ 2013-09-12
    IIF 131 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 103
    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 227 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    SIGNATURE WILLIAMS DEVELOPMENT HUB LTD
    12200460
    203a Bowbridge Road, Newark, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    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 12 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 41 - Has significant influence or control OE
  • 106
    SPARKSKY LIMITED
    09895968
    1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2015-12-01 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 107
    SPOT MANAGEMENT LIMITED
    09893809
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2015-11-30 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 108
    STARSHELL ENERGY LIMITED
    07260126
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2010-05-20 ~ 2013-09-12
    IIF 119 - Director → ME
    2011-07-11 ~ now
    IIF 168 - Director → ME
    2011-07-11 ~ 2013-09-12
    IIF 141 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2025-10-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    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 90 - Director → ME
  • 110
    TOMAKIN LIMITED
    09021578
    11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    2014-10-06 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 111
    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 97 - Director → ME
  • 112
    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 269 - Director → ME
  • 113
    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 268 - Director → ME
  • 114
    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 206 - Director → ME
    Person with significant control
    2016-12-22 ~ 2020-07-01
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 115
    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 102 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 116
    VOI INT LIMITED
    10666954
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-13 ~ now
    IIF 251 - Director → ME
  • 117
    VOI JEANS LTD
    07412978
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Officer
    2013-09-12 ~ now
    IIF 176 - Director → ME
    2010-10-20 ~ 2013-09-12
    IIF 125 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 61 - Has significant influence or control OE
  • 118
    VOI LONDON LTD
    14013609
    Brockholes Pavillion Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (5 parents)
    Officer
    2022-03-30 ~ 2023-03-21
    IIF 146 - Director → ME
  • 119
    WAT THE BRAND LTD
    12909496
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-03-25 ~ now
    IIF 100 - Director → ME
  • 120
    WHALLEY MCR LTD
    09287261
    20 Kings Close, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ 2015-02-01
    IIF 191 - Director → ME
  • 121
    ZENISTA LIMITED
    07512968
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-04-21 ~ 2013-09-12
    IIF 112 - Director → ME
    2011-04-11 ~ now
    IIF 186 - Director → ME
    2011-02-08 ~ 2013-09-12
    IIF 135 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 42 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.