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

Bux, Asif Ibrahim

    Related profiles found in government register
  • 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 1
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 2
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

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

      IIF 4 IIF 5 IIF 6
    • icon of address 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 7 IIF 8 IIF 9
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 10 IIF 11
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 12
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 13
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 14
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 15
    • icon of address 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 16
    • icon of address 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 17 IIF 18
  • 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 19
  • 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 20
    • icon of address 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 21
  • Mr Asif Ibrahim Bux
    British 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 22
  • Bux, Asif Ibrahim
    British business owner born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 23
  • Bux, Asif Ibrahim
    British company director born in February 1973

    Resident in United Kingdom

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

      IIF 24
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in United Kingdom

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

      IIF 25
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 26
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

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

      IIF 29 IIF 30 IIF 31
  • 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 32
  • Bux, Asif Ibrahim
    British director

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

      IIF 33 IIF 34
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 35
  • 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 36
  • 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 37
  • 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 38
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 39
  • Mr Asif Ibrahim Bux
    British born in February 1973

    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 40 IIF 41
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 42
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 43
    • icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 44
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 45 IIF 46 IIF 47
  • Bux, Aisf Ibrahim

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

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-11-17 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
  • 5
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-05-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    LETTINGS BY R&S LTD - 2022-05-30
    icon of address 11 Dalton Court Commercial Road, Darwen, England
    Active Corporate (5 parents)
    Equity (Company account)
    -41,677 GBP2023-06-30
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    ICON HERITAGE LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RINGWAY LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-11-16 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
  • 14
    RHODI INVESTMENTS LIMITED - 1996-08-27
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1996-08-12 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    icon of address 108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2006-06-20 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
  • 17
    icon of address St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 25 - Director → ME
Ceased 20
  • 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 12 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-04-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - 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 2011-07-05 ~ 2013-09-12
    IIF 3 - 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 15 - Director → ME
  • 5
    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 7 - Director → ME
  • 6
    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 6 - Director → ME
  • 7
    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 4 - Director → ME
  • 8
    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 17 - 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)
    267,886 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2013-09-12
    IIF 2 - Director → ME
  • 10
    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 20 - LLP Member → ME
  • 11
    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 18 - Director → ME
  • 12
    RHODI INVESTMENTS LIMITED - 1996-08-27
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    icon of calendar 1995-03-24 ~ 2013-09-12
    IIF 1 - Director → ME
    icon of calendar 1995-03-24 ~ 2013-09-12
    IIF 32 - Secretary → ME
  • 13
    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 19 - Director → ME
    icon of calendar 1995-07-25 ~ 2013-09-12
    IIF 36 - Secretary → ME
  • 14
    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 10 - Director → ME
    icon of calendar 2011-06-08 ~ 2013-09-12
    IIF 48 - Secretary → ME
  • 15
    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 21 - LLP Member → ME
  • 16
    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 14 - Director → ME
  • 17
    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 11 - Director → ME
    icon of calendar 2002-01-03 ~ 2013-09-12
    IIF 35 - Secretary → ME
  • 18
    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 5 - Director → ME
  • 19
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2010-10-20 ~ 2013-09-12
    IIF 13 - Director → ME
  • 20
    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 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.