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, Ibrahim Vali

    Related profiles found in government register
  • 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 1 IIF 2
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 3
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

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

      IIF 5
  • 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 6 IIF 7
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 8 IIF 9
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 10
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 11
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 12
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21 IIF 22
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 23 IIF 24
  • 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 25
  • 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 26
  • 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 27 IIF 28
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 29
  • Bux, Ibrahim Vali
    British born in November 1944

    Resident in England

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

      IIF 30 IIF 31
  • 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 32
  • 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 43
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 44 IIF 45
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 52
    • 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 53
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 54
  • 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 55 IIF 56
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 57
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 58 IIF 59
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 60
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 61
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 62
    • Pencoed, Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 63
  • 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 64
  • 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 65
    • St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 66
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 67
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 68
    • 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 69
  • 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 70 IIF 71
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

      IIF 72
  • Patel, Ibrahim Vali
    British director born in November 1944

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

      IIF 73
  • 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 74
    • Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 75
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 76
    • 11, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 77
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 78
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 79
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 80
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 81 IIF 82
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 83 IIF 84 IIF 85
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 86
  • 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 87
  • 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 88
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 89
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 90
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 91 IIF 92 IIF 93
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 94 IIF 95
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 96 IIF 97
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 98
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 99
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 100
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 101 IIF 102
    • 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 103
    • 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 104 IIF 105
  • 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 106
  • Bux, Firoz Ibrahim
    British born in July 1968

    Resident in England

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

      IIF 107
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 108
  • 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 109
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 110
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 111
  • 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 112 IIF 113 IIF 114
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 116
    • 1 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 117 IIF 118
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 119 IIF 120 IIF 121
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 123 IIF 124
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

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

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

      IIF 127
    • 1, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 128
    • 4, Pinfold Close, Fulwood, Preston, PR2 6SG, Great Britain

      IIF 129
    • 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 130 IIF 131 IIF 132
    • Brockholes Pavillion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 133
  • 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 134
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 135
  • 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 136
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 137
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 138
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 139
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 140 IIF 141 IIF 142
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 144 IIF 145 IIF 146
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 147
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 149 IIF 150
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

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

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

      IIF 153 IIF 154
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 155
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 156
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 157
    • 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 158
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 159 IIF 160
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 161 IIF 162 IIF 163
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 164
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 165
  • 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 166
  • 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 167
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 168
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 169
  • 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 170 IIF 171
    • 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 172
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 173 IIF 174
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

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

      IIF 176 IIF 177
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 178
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 179
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 180
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 181 IIF 182 IIF 183
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 184
    • Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 185
  • 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 186
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 187
    • 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 188
  • 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 189
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 190
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 191 IIF 192
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 193
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 194
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 196 IIF 197 IIF 198
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 200
  • Bux, Ibrahim Vali

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

      IIF 201
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 202
  • 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 203
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 204
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 205
  • 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 206
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 207 IIF 208
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 209 IIF 210
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 211
  • 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 212
    • St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

      IIF 213
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 214
    • St Andrews House, 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen, BB3 0DG

      IIF 215
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 216 IIF 217 IIF 218
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 227
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 228
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 229 IIF 230
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 231
    • 11 Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 232
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 233
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 235
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 236 IIF 237
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 238 IIF 239
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 240 IIF 241 IIF 242
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 243
    • 1, Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

      IIF 244
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 245
  • 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 246
  • Bux, Firoz Ibrahim
    British

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

      IIF 247
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 248
  • 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 249
  • Bux, Asif Ibrahim
    British company secretary/director

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

      IIF 250
  • Bux, Asif Ibrahim
    British director

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

      IIF 251 IIF 252
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 253
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 254
  • 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 255
  • 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 256
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 257
  • 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 258
    • 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 259
  • 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 260
    • 4, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 261
  • 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 262
  • 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 263
    • 3, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 264
  • Bux, Aisf Ibrahim

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

      IIF 265
child relation
Offspring entities and appointments
Active 98
  • 1
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-13 ~ dissolved
    IIF 82 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 2
    STILEWISE LIMITED - 2010-02-03
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,620 GBP2018-01-31
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 3
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 111 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 4
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,106 GBP2024-04-30
    Officer
    2020-05-19 ~ now
    IIF 38 - Director → ME
  • 5
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2021-10-14 ~ now
    IIF 84 - Director → ME
  • 6
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    548,878 GBP2024-10-31
    Officer
    2010-10-13 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
  • 7
    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
    2011-07-15 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 224 - Has significant influence or controlOE
  • 8
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    133,691 GBP2024-06-30
    Officer
    2002-12-20 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 221 - Has significant influence or controlOE
  • 9
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,174 GBP2016-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 10
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 11
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    2013-09-12 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 12
    BUX BUILDERS LIMITED - 2014-11-14
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    7,416 GBP2024-10-31
    Officer
    2014-10-24 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 13
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -158 GBP2015-11-30
    Officer
    2013-11-13 ~ dissolved
    IIF 182 - Director → ME
  • 14
    18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 188 - Director → ME
  • 15
    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 246 - Ownership of voting rights - More than 25%OE
    IIF 246 - Ownership of shares - More than 25%OE
    IIF 134 - Ownership of shares - More than 25%OE
    IIF 134 - Ownership of voting rights - More than 25%OE
    IIF 204 - Ownership of voting rights - More than 25%OE
    IIF 204 - Ownership of shares - More than 25%OE
  • 16
    11 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    2025-08-07 ~ now
    IIF 77 - Director → ME
  • 17
    1 Fishwick Park Mercer Street, Rhodi, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,783 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 18
    50 Woodgate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 45 - Director → ME
  • 19
    1 Brunel Court, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -97,980 GBP2023-05-31
    Officer
    2020-05-22 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    St.andrew's House Commercial Road, 11 Dalton Court, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -798 GBP2017-10-31
    Officer
    2014-10-29 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 21
    11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 186 - Director → ME
  • 22
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 23
    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
    2001-07-31 ~ now
    IIF 31 - Director → ME
    2013-09-12 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 66 - Has significant influence or controlOE
  • 24
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -159,991 GBP2024-04-30
    Officer
    2019-08-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 81 - Director → ME
    IIF 121 - Director → ME
  • 26
    Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 185 - Director → ME
  • 27
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    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
  • 28
    9 Ramsden Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-01 ~ dissolved
    IIF 172 - Director → ME
  • 29
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-15 ~ dissolved
    IIF 117 - Director → ME
    IIF 95 - Director → ME
    2003-05-15 ~ dissolved
    IIF 252 - Secretary → ME
  • 30
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,224 GBP2024-11-30
    Officer
    2002-12-04 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LETTINGS BY R&S LTD - 2022-05-30
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -41,677 GBP2023-06-30
    Officer
    2023-12-21 ~ now
    IIF 75 - Director → ME
  • 32
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2009-01-22 ~ dissolved
    IIF 178 - Director → ME
  • 33
    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
    2011-07-12 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 219 - Has significant influence or controlOE
  • 34
    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
    2011-07-14 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 226 - Has significant influence or controlOE
  • 35
    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
    2011-07-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    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
    2011-07-12 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 220 - Has significant influence or controlOE
  • 37
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    2017-03-29 ~ dissolved
    IIF 52 - Director → ME
  • 40
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,239 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 35 - Director → ME
  • 41
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,235 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 262 - Has significant influence or controlOE
  • 42
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 49 - Director → ME
  • 43
    HVM ISSA CORPORATION LTD - 2021-09-17
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2021-09-22 ~ now
    IIF 108 - Director → ME
  • 44
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 33 - Director → ME
  • 45
    MBM OIL AND GAS LIMITED - 2017-03-10
    50 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-10-31
    Officer
    2014-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 46
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 34 - Director → ME
  • 47
    1 Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-10-31
    Officer
    2015-10-27 ~ dissolved
    IIF 11 - Director → ME
  • 48
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 49
    1 Fishwick Park Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,730 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 158 - Director → ME
  • 50
    Rhodi Hq 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 51
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,608 GBP2024-12-31
    Officer
    2017-11-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,078 GBP2024-05-31
    Officer
    2018-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 54
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,245 GBP2019-07-31
    Officer
    2010-04-30 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 55
    St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    2012-02-16 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 215 - Has significant influence or controlOE
  • 56
    1 Fishwick Park Mercer Street, Rhodi Clothing, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 57
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    2021-10-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 28 - Director → ME
  • 59
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 27 - Director → ME
  • 60
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 61
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 62
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 63
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 64
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    2025-06-12 ~ now
    IIF 76 - Director → ME
  • 65
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    ICON HERITAGE LTD - 2021-12-14
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    RINGWAY LTD - 2021-12-14
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    1 Fishwick Park Mercer Street, (rhodi Building), Preston, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 69
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 184 - Director → ME
    IIF 13 - Director → ME
  • 70
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    2014-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 71
    1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    145,092 GBP2024-02-28
    Officer
    2017-02-24 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 73
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-27 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 74
    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 135 - Ownership of shares - More than 25%OE
    IIF 135 - Ownership of voting rights - More than 25%OE
    IIF 205 - Ownership of shares - More than 25%OE
    IIF 205 - Ownership of voting rights - More than 25%OE
    IIF 257 - Ownership of shares - More than 25%OE
    IIF 257 - Ownership of voting rights - More than 25%OE
  • 75
    RHODI INVESTMENTS LIMITED - 1996-08-27
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    1995-03-24 ~ now
    IIF 26 - Director → ME
    2014-06-17 ~ now
    IIF 148 - Director → ME
    2013-09-12 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    2017-03-24 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    2014-06-17 ~ now
    IIF 155 - Director → ME
    2013-09-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 238 - Has significant influence or controlOE
  • 77
    RHODI PLC - 2011-08-10
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    2014-06-17 ~ now
    IIF 150 - Director → ME
    2013-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 78
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    1996-08-12 ~ dissolved
    IIF 94 - Director → ME
    IIF 118 - Director → ME
    1996-08-12 ~ dissolved
    IIF 251 - Secretary → ME
  • 79
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    2012-10-17 ~ now
    IIF 264 - LLP Designated Member → ME
    2013-11-30 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 237 - Has significant influence or controlOE
  • 80
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    2014-06-17 ~ now
    IIF 152 - Director → ME
    2013-09-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 239 - Has significant influence or controlOE
  • 81
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,124 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 82
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 1 - Director → ME
    2014-06-17 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 235 - Has significant influence or controlOE
  • 83
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 51 - Director → ME
    IIF 8 - Director → ME
  • 84
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,786 GBP2024-04-30
    Officer
    2019-11-05 ~ now
    IIF 154 - Director → ME
  • 85
    108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Active Corporate (1 parent)
    Beneficial owner
    2006-06-20 ~ now
    IIF 203 - Ownership of shares - More than 25%OE
    IIF 249 - Ownership of shares - More than 25%OE
    IIF 256 - Ownership of shares - More than 25%OE
  • 86
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    2013-09-12 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 87
    Pencoed Quarry Brow, Pant Lane, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71 GBP2018-09-30
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    203a Bowbridge Road, Newark, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    49,125 GBP2024-07-31
    Officer
    1999-08-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 216 - Has significant influence or controlOE
  • 90
    1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,807 GBP2024-12-31
    Officer
    2015-12-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 91
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,253 GBP2024-11-30
    Officer
    2015-11-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 92
    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
    2011-07-11 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    2017-05-20 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,817 GBP2024-05-31
    Officer
    2014-10-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 94
    St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 74 - Director → ME
  • 95
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75%OE
  • 96
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    368,748 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 36 - Director → ME
  • 97
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-09-12 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 236 - Has significant influence or controlOE
  • 98
    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
    2011-04-11 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 44
  • 1
    STILEWISE LIMITED - 2010-02-03
    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
    2010-01-20 ~ 2013-09-12
    IIF 98 - Director → ME
  • 2
    ANTARTIC BRANDS LIMITED - 2022-02-04
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-24 ~ 2023-04-20
    IIF 83 - Director → ME
    Person with significant control
    2022-01-24 ~ 2023-04-20
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Right to appoint or remove directors OE
  • 3
    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
    2011-07-05 ~ 2013-09-12
    IIF 90 - Director → ME
    2011-07-15 ~ 2013-05-17
    IIF 129 - Director → ME
    2013-05-21 ~ 2013-09-12
    IIF 109 - Director → ME
  • 4
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-08-14 ~ 2012-08-15
    IIF 102 - Director → ME
    IIF 126 - Director → ME
  • 5
    INDIGOFERA INTERNATIONAL LIMITED - 2016-06-15
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,317,325 GBP2024-06-29
    Officer
    2017-07-27 ~ 2018-08-01
    IIF 29 - Director → ME
    2017-03-29 ~ 2017-07-27
    IIF 44 - Director → ME
    2016-06-01 ~ 2017-03-29
    IIF 6 - Director → ME
  • 6
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    2012-11-15 ~ 2013-09-12
    IIF 132 - Director → ME
  • 7
    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
    1999-09-23 ~ 2013-09-12
    IIF 107 - Director → ME
    IIF 79 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 247 - Secretary → ME
  • 8
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,595 GBP2023-12-31
    Officer
    2018-01-12 ~ 2019-04-01
    IIF 48 - Director → ME
  • 9
    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
    2011-07-12 ~ 2013-09-12
    IIF 93 - Director → ME
    IIF 115 - Director → ME
  • 10
    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
    2011-07-14 ~ 2013-09-12
    IIF 114 - Director → ME
    IIF 91 - Director → ME
  • 11
    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
    2011-07-14 ~ 2013-09-12
    IIF 131 - Director → ME
    IIF 104 - Director → ME
  • 12
    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
    2011-07-12 ~ 2013-09-12
    IIF 112 - Director → ME
    IIF 89 - Director → ME
  • 13
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    2015-10-01 ~ 2017-03-29
    IIF 18 - Director → ME
  • 14
    HVM GLOBAL BRABNDS LTD - 2022-04-06
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-30 ~ 2023-03-22
    IIF 122 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-03-30
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 15
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-21 ~ 2024-12-01
    IIF 133 - Director → ME
  • 16
    MBM HOMES (LAND & PROPERTY) LIMITED - 2017-01-18
    Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,888 GBP2024-12-31
    Officer
    2016-12-15 ~ 2018-01-23
    IIF 7 - Director → ME
  • 17
    1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    168,419 GBP2024-08-31
    Officer
    2017-08-18 ~ 2021-08-25
    IIF 46 - Director → ME
    2017-08-18 ~ 2018-10-19
    IIF 9 - Director → ME
    2021-08-25 ~ 2021-09-17
    IIF 50 - Director → ME
  • 18
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ 2015-03-19
    IIF 263 - LLP Member → ME
    2012-06-26 ~ 2014-04-03
    IIF 258 - LLP Member → ME
    IIF 260 - LLP Member → ME
  • 19
    455 Whalley New Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-20 ~ 2019-05-17
    IIF 43 - Director → ME
  • 20
    16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,641 GBP2024-06-30
    Officer
    2025-09-25 ~ 2025-11-21
    IIF 85 - Director → ME
  • 21
    St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    2012-02-16 ~ 2013-09-12
    IIF 105 - Director → ME
    IIF 130 - Director → ME
  • 22
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    2016-04-26 ~ 2016-05-01
    IIF 174 - Director → ME
  • 23
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,282 GBP2018-09-30
    Officer
    2017-09-14 ~ 2017-09-14
    IIF 47 - Director → ME
  • 24
    666 Blackburn Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,796 GBP2024-10-31
    Officer
    2005-01-01 ~ 2009-05-06
    IIF 73 - Director → ME
  • 25
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,694 GBP2024-02-29
    Officer
    2016-02-03 ~ 2016-05-01
    IIF 180 - Director → ME
  • 26
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-27 ~ 2016-05-01
    IIF 173 - Director → ME
  • 27
    Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,918 GBP2022-09-30
    Officer
    2001-01-01 ~ 2002-07-11
    IIF 72 - Director → ME
  • 28
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    2014-04-14 ~ 2014-05-16
    IIF 136 - Director → ME
  • 29
    RHODI INVESTMENTS LIMITED - 1996-08-27
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    1995-03-24 ~ 2013-09-12
    IIF 110 - Director → ME
    IIF 88 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 250 - Secretary → ME
  • 30
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    1995-07-25 ~ 2013-09-12
    IIF 127 - Director → ME
    IIF 106 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 254 - Secretary → ME
  • 31
    RHODI PLC - 2011-08-10
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    2001-06-08 ~ 2013-09-12
    IIF 124 - Director → ME
    IIF 96 - Director → ME
    2011-06-08 ~ 2013-09-12
    IIF 265 - Secretary → ME
  • 32
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    2012-10-17 ~ 2015-08-14
    IIF 261 - LLP Member → ME
    IIF 259 - LLP Member → ME
  • 33
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    2008-09-10 ~ 2013-09-12
    IIF 100 - Director → ME
    IIF 125 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 248 - Secretary → ME
  • 34
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    2002-01-03 ~ 2013-09-12
    IIF 123 - Director → ME
    IIF 97 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 253 - Secretary → ME
  • 35
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 116 - Director → ME
  • 36
    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
    2011-07-11 ~ 2013-09-12
    IIF 113 - Director → ME
    2010-05-20 ~ 2013-09-12
    IIF 92 - Director → ME
  • 37
    Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-15 ~ 2025-04-14
    IIF 14 - Director → ME
  • 38
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    2018-10-30 ~ 2021-09-17
    IIF 54 - Director → ME
  • 39
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-05-26 ~ 2021-09-24
    IIF 53 - Director → ME
  • 40
    DENIM UNION LTD - 2018-10-25
    11 Dalton Court Commercial Rd, Darwen, Blackburn
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,848,719 GBP2024-09-30
    Officer
    2014-12-22 ~ 2020-10-23
    IIF 181 - Director → ME
    Person with significant control
    2016-12-22 ~ 2020-07-01
    IIF 212 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2010-10-20 ~ 2013-09-12
    IIF 99 - Director → ME
  • 42
    Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,573 GBP2024-03-28
    Officer
    2022-03-30 ~ 2023-03-21
    IIF 119 - Director → ME
  • 43
    20 Kings Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-29 ~ 2015-02-01
    IIF 166 - Director → ME
  • 44
    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
    2011-04-21 ~ 2013-09-12
    IIF 103 - Director → ME
    2011-02-08 ~ 2013-09-12
    IIF 128 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.