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

Patel, Salim

    Related profiles found in government register
  • Patel, Salim
    British businessman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Heathfield Park, Blackburn, Lancashire, BB2 6QJ

      IIF 1 IIF 2
    • icon of address Kay Johnson Gee, Griffin Court, 201 Chapel Street, Manchester, M3 5EQ

      IIF 3
  • Patel, Salim
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atkinson Group, Ground Floor, 78-82, The Moor, Sheffield, S1 3LT, United Kingdom

      IIF 4
    • icon of address 65, Standishgate, Wigan, WN1 1UP, England

      IIF 5
  • Patel, Salim
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenfield Park, Philips Road, Blackburn, Lancashire, BB1 5PF

      IIF 6
  • Patel, Salim
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 7 IIF 8
    • icon of address Park Bank House 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 9 IIF 10
    • icon of address Woodend, 4 Buncer Lane, Blackburn, Lancashire, BB2 6PX

      IIF 11
  • Patel, Salim
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 12
  • Patel, Salim Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address 108 Preston New Road, Blackburn, Lancashire, BB2 6BU

      IIF 13
  • Patel, Salim

    Registered addresses and corresponding companies
    • icon of address 108, Preston New Road, Blackburn, Lancashire, BB2 6BU, United Kingdom

      IIF 14
  • Patel, Salim Mohammed
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Preston New Road, Blackburn, Lancashire, BB2 6BU

      IIF 15
  • Patel, Salim Mohammed
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Preston New Road, Blackburn, Lancashire, BB2 6BU

      IIF 16
  • Patel, Salim Mohammed
    British manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Preston New Road, Blackburn, Lancashire, BB2 6BU, United Kingdom

      IIF 17
  • Salim Patel
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 3 Hardman Street, Spinningfields, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 18
  • Patel, Mohmed Salim Ismail
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Park Bank House, 52 Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 19
    • icon of address 1st Floor Park Bank House, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 20
  • Patel, Mohmed Salim Ismail
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Adhan House 52a, Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 21
    • icon of address 1st, Floor Park Bank House, 52a Preston New Road, Blackburn, BB2 6AH, United Kingdom

      IIF 22
    • icon of address 1st Floor, Park Bank House, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 23
    • icon of address 1st Floor Park Bank House 52a, Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 24
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 25 IIF 26 IIF 27
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Adhan House, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 37 IIF 38
    • icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Ground Floor, Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 47
  • Patel, Mohmed Salim Ismail
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 3 Hardman Street, Spinningfields, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 48 IIF 49
  • Patel, Mohmed Salim Ismail
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodend, Buncer Lane, Blackburn, Lancashire, BB2 6PX, United Kingdom

      IIF 50
  • Mohmed Salim Ismail Patel
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Adhan House 52a, Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 51
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 52 IIF 53 IIF 54
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 58
    • icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 10th Floor, 3 Hardman Street, Spinningfields, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 62
  • Mr Salim Mohammed Patel
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Preston New Road, Blackburn, Lancashire, BB2 6BU, England

      IIF 63
  • Mr Mohmed Salim Ismail Patel
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 64 IIF 65 IIF 66
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 68 IIF 69
    • icon of address Adhan House, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 70
    • icon of address Adhan House, Ground Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 71
    • icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Ground Floor, Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,511,791 GBP2024-10-31
    Officer
    icon of calendar 2003-05-07 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    234,725 GBP2024-10-31
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2,309,211 GBP2024-10-31
    Officer
    icon of calendar 2005-05-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,386 GBP2024-10-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    30,620 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -606,035 GBP2024-10-31
    Officer
    icon of calendar 2006-01-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Adhan House, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,811,745 GBP2024-01-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,843,237 GBP2024-01-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    MIXAMAX LIMITED - 2020-09-23
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,134,183 GBP2024-01-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    LAMBERT SMITH INDUSTRIAL LIMITED - 2020-09-22
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,139,074 GBP2024-01-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,266,547 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,598,227 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,160,509 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,841,075 GBP2024-10-31
    Officer
    icon of calendar 2013-02-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,025,522 GBP2024-10-31
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ now
    IIF 20 - LLP Designated Member → ME
  • 22
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,871,928 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,917,289 GBP2024-10-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 24
    icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,273,612 GBP2024-10-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 19 - LLP Designated Member → ME
  • 26
    icon of address Kay Johnson Gee Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,598,537 GBP2024-10-31
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 1st Floor, Adhan House 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,671,096 GBP2023-10-31
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,185,151 GBP2023-10-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    20,562 GBP2024-10-31
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    413,785 GBP2024-10-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 33
    icon of address Kay Johnson Gee Griffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 3 - Director → ME
  • 34
    icon of address Unit 98 Glenfield Park One, Philips Road, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 1 - Director → ME
  • 35
    icon of address Ideal Corporate Solutions Ltd, Lakeside House Waterside Business Park, Smiths Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 5 - Director → ME
  • 36
    ADHAN HOMES (UK) LTD - 2012-04-19
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -585,395 GBP2024-10-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 6 - Director → ME
  • 37
    icon of address 108 Preston New Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 11
  • 1
    icon of address Gordon Mill, Lower Hollin Bank Street, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    15,683 GBP2025-05-31
    Officer
    icon of calendar 2010-05-27 ~ 2010-06-22
    IIF 12 - Director → ME
  • 2
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,193,638 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-08-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2022-08-02
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,336,409 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-12-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2023-01-27
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,871,928 GBP2024-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2018-12-01
    IIF 50 - Director → ME
  • 5
    icon of address Europa House, Unit 2 Bennigton Street, Blackburn, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    212,249 GBP2024-03-31
    Officer
    icon of calendar 2001-11-07 ~ 2020-09-22
    IIF 16 - Director → ME
    icon of calendar 2001-11-07 ~ 2020-09-22
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-09-22
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    POLESWORTH LTD - 2006-02-09
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -347,011 GBP2024-10-31
    Officer
    icon of calendar 2006-01-24 ~ 2013-12-12
    IIF 8 - Director → ME
  • 7
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,325,362 GBP2024-10-31
    Officer
    icon of calendar 2007-03-16 ~ 2011-09-01
    IIF 10 - Director → ME
  • 8
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    138,276 GBP2024-10-31
    Officer
    icon of calendar 2007-06-18 ~ 2009-09-28
    IIF 11 - Director → ME
  • 9
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,264,388 GBP2024-10-31
    Officer
    icon of calendar 2006-06-19 ~ 2014-03-24
    IIF 7 - Director → ME
  • 10
    ADHAN HOMES (UK) LTD - 2012-04-19
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -585,395 GBP2024-10-31
    Officer
    icon of calendar 2005-04-07 ~ 2011-09-01
    IIF 9 - Director → ME
  • 11
    PATRIOT JEAN COMPANY LIMITED - 1997-06-18
    icon of address Heskin Hall Farm, Wood Lane, Heskin
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-04 ~ 2004-12-06
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

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

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