logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Asif Ibrahim Bux

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

      IIF 3
  • 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 4
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 5
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

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

      IIF 8
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 9
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 11 IIF 12 IIF 13
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 15
  • 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 16
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 20
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 21
  • Bux, Asif Ibrahim
    British company secretary/director

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

      IIF 22
  • Bux, Asif Ibrahim
    British director

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

      IIF 23 IIF 24
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 25
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 26
  • 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 27
    • 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 28
  • 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 29
    • Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 30
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 31
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 32
    • 11, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 33
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 34
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 35
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 36
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 37 IIF 38
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 39 IIF 40 IIF 41
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 42
    • 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 43
    • 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 47
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 48
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 52 IIF 53
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 54 IIF 55
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 56
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

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

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

      IIF 59 IIF 60
    • 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 61
  • 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 62
  • 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 63
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 64 IIF 65
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 66 IIF 67
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 68
  • 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 69
    • St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

      IIF 70
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 71
    • St Andrews House, 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen, BB3 0DG

      IIF 72
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 73 IIF 74 IIF 75
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 84
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 85
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 86 IIF 87
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 88
    • 11 Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 89
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 90
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 91
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

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

      IIF 93 IIF 94
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 95 IIF 96
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 97 IIF 98 IIF 99
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

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

      IIF 101
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 102
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

      IIF 103
  • Patel, Ibrahim Vali
    British director born in November 1944

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

      IIF 104
  • Bux, Firoz Ibrahim
    British

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

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

      IIF 106
  • 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 107
  • 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 108
    • St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

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

      IIF 111
    • 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 112
  • 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 113 IIF 114
  • Bux, Ibrahim Vali

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

      IIF 115
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 116
  • 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 117
  • 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 118 IIF 119
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 120
  • Bux, Aisf Ibrahim

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

      IIF 121
  • Bux, Ibrahim Vali
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • 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 124
  • 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 125
  • 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 126 IIF 127
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 128
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 129 IIF 130
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 131
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 132
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 133
    • Pencoed, Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 134
  • 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 135
    • 4, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 136
  • Bux, Firoz Ibrahim
    British born in July 1968

    Resident in England

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

      IIF 137
    • 4, Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 138
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 139
    • 1, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 140
    • 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 141
  • 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 142
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 143
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 144
  • 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 145 IIF 146 IIF 147
    • 1 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 149 IIF 150
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 151 IIF 152 IIF 153
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 155 IIF 156
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 157
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 158
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 159
    • 4, Pinfold Close, Fulwood, Preston, PR2 6SG, Great Britain

      IIF 160
    • 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 161 IIF 162
    • Brockholes Pavillion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 163
  • 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 164
    • 3, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 165
  • 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 166
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 167
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 168
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 169
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 170 IIF 171 IIF 172
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 174 IIF 175 IIF 176
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 177
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 178
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 179 IIF 180
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 181
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 182
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 183 IIF 184
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 185
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 186
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 187
    • 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 188
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 189 IIF 190
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 191 IIF 192 IIF 193
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 194
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 195
  • 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 196
  • 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 197
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 198
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 199
  • 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 200 IIF 201
    • 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 202
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 203 IIF 204
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 205
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 206 IIF 207
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 208
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 209
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 210
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 211 IIF 212 IIF 213
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 214
    • Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 215
  • 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 216
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 217
    • 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 218
  • 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 219
  • 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 220
  • 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 221
  • 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 222 IIF 223
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 224 IIF 225
  • 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 226
  • 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 227
  • 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 228 IIF 229
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 230
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 231
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 232
  • 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 233 IIF 234
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 235 IIF 236
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

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

      IIF 238
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 239
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 240
  • 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 241
  • 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 242
  • 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 243
  • 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 244
  • 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 255
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 256 IIF 257
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 258 IIF 259 IIF 260
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 264
    • 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 265
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 266
child relation
Offspring entities and appointments 120
  • 1
    A & F ENTERPRISES GROUP LTD
    13846062
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-13 ~ dissolved
    IIF 152 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A1 SELF STORAGE (LANCASHIRE) LTD
    - now 07064883
    STILEWISE LIMITED
    - 2010-02-03 07064883
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-20 ~ 2013-09-12
    IIF 56 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 108 - Has significant influence or control OE
  • 3
    AIFI MANAGEMENT LIMITED
    13844643
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 144 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AKAI ONLINE LIMITED
    12611719
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2020-05-19 ~ now
    IIF 250 - Director → ME
  • 5
    ANTARCTIC BRANDS LIMITED
    - now 13867302
    ANTARTIC BRANDS LIMITED
    - 2022-02-04 13867302
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Officer
    2022-01-24 ~ 2023-04-20
    IIF 39 - Director → ME
    Person with significant control
    2022-01-24 ~ 2023-04-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    ARCTIC BRANDS LTD
    13678483
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2021-10-14 ~ now
    IIF 40 - Director → ME
  • 7
    BLUEOPIA LIMITED
    07394807
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs
    Active Corporate (2 parents)
    Officer
    2010-10-13 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 8
    BLUSUN LIMITED
    07693595
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-07-05 ~ 2013-09-12
    IIF 48 - Director → ME
    2011-07-15 ~ 2013-05-17
    IIF 160 - Director → ME
    2011-07-15 ~ now
    IIF 169 - Director → ME
    2013-05-21 ~ 2013-09-12
    IIF 142 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 81 - Has significant influence or control OE
  • 9
    BONNERDALE LIMITED
    03722918
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (11 parents)
    Officer
    2002-12-20 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 78 - Has significant influence or control OE
  • 10
    BRAND FACTORY LIMITED
    09868819
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 11
    BRANDSHOUSE LTD
    07585458
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2012-08-14 ~ 2012-08-15
    IIF 158 - Director → ME
    2011-03-31 ~ now
    IIF 167 - Director → ME
    2012-08-14 ~ 2012-08-15
    IIF 60 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    BUCKS & CO INT. LIMITED
    - now 10208720
    INDIGOFERA INTERNATIONAL LIMITED
    - 2016-06-15 10208720
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (4 parents)
    Officer
    2017-03-29 ~ 2017-07-27
    IIF 256 - Director → ME
    2017-07-27 ~ 2018-08-01
    IIF 120 - Director → ME
    2016-06-01 ~ 2017-03-29
    IIF 233 - Director → ME
  • 13
    BUCKS OIL & GAS LIMITED
    08295933
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ 2013-09-12
    IIF 162 - Director → ME
    2013-09-12 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 125 - Has significant influence or control OE
  • 14
    BUX BUILDINGS LIMITED
    - now 09280190
    BUX BUILDERS LIMITED
    - 2014-11-14 09280190
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn
    Active Corporate (3 parents)
    Officer
    2014-10-24 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    BUXINGHAM INVESTMENTS LIMITED
    08772870
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen
    Dissolved Corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 212 - Director → ME
  • 16
    CAFE CORNER LIMITED
    07621702
    18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 218 - Director → ME
  • 17
    CALLAWAY ESTATE LTD
    OE006767
    Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2021-11-17 ~ now
    IIF 2 - Ownership of shares - More than 25% OE
    IIF 2 - Ownership of voting rights - More than 25% OE
    IIF 18 - Ownership of shares - More than 25% OE
    IIF 18 - Ownership of voting rights - More than 25% OE
    IIF 20 - Ownership of voting rights - More than 25% OE
    IIF 20 - Ownership of shares - More than 25% OE
  • 18
    CHRISTIAN ROSE APPAREL LIMITED
    16507260
    11 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    2025-08-07 ~ now
    IIF 33 - Director → ME
  • 19
    CLOTH HALL PROPERTIES LIMITED
    12275900
    1 Fishwick Park Mercer Street, Rhodi, Preston, England
    Active Corporate (5 parents)
    Officer
    2019-10-22 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 131 - Has significant influence or control as a member of a firm OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 20
    CONSUMER HEALTHCARE ONLINE LIMITED
    12611382
    50 Woodgate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 257 - Director → ME
  • 21
    DENIM FACTORY LTD
    12619222
    1 Brunel Court, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 22
    DESIGN TREND LTD
    09285925
    St.andrew's House Commercial Road, 11 Dalton Court, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-29 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 23
    DESIGNERWEAR UK LIMITED
    08525843
    11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 216 - Director → ME
  • 24
    EUROPA MOTORS LIMITED
    13849486
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    FASHION BOX LIMITED
    03849635
    St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Officer
    2001-07-31 ~ now
    IIF 123 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 138 - Director → ME
    IIF 35 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 105 - Secretary → ME
    2013-09-12 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 109 - Has significant influence or control OE
  • 26
    FASHION BRANDS COLLECTIVE LIMITED
    11788073
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-08-09 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    FISHERGATE ENTERPRISES LTD
    13848151
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 153 - Director → ME
    IIF 37 - Director → ME
  • 28
    FIT GYM LIMITED
    10054275
    Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 215 - Director → ME
  • 29
    FUN VENTURES LIMITED
    11352295
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 30
    GAMER HUDDERSFIELD LIMITED
    14907194
    9 Ramsden Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-01 ~ dissolved
    IIF 202 - Director → ME
  • 31
    GOLDACE ESTATES LIMITED
    04721377
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2003-05-15 ~ dissolved
    IIF 53 - Director → ME
    IIF 149 - Director → ME
    2003-05-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 32
    GOLDMEX ESTATES LIMITED
    04588286
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Officer
    2002-12-04 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    GOTO CLOTHING LIMITED
    11146288
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2018-01-12 ~ 2019-04-01
    IIF 260 - Director → ME
  • 34
    GRAFT3R LTD
    - now 12349298 11636851
    LETTINGS BY R&S LTD - 2022-05-30
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (6 parents)
    Officer
    2023-12-21 ~ now
    IIF 30 - Director → ME
  • 35
    HOLLYWOOD HILLS SUPPLIES LTD
    06798502
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2009-01-22 ~ dissolved
    IIF 208 - Director → ME
  • 36
    HOPE MOON LTD
    07701040
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-12 ~ 2013-09-12
    IIF 148 - Director → ME
    2011-07-12 ~ now
    IIF 170 - Director → ME
    2011-07-12 ~ 2013-09-12
    IIF 51 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 76 - Has significant influence or control OE
  • 37
    HOPE PLANET LTD
    07705079
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-14 ~ now
    IIF 171 - Director → ME
    2011-07-14 ~ 2013-09-12
    IIF 49 - Director → ME
    IIF 147 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 83 - Has significant influence or control OE
  • 38
    HOPE SON LTD
    07705083
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-14 ~ 2013-09-12
    IIF 44 - Director → ME
    2011-07-14 ~ now
    IIF 168 - Director → ME
    2011-07-14 ~ 2013-09-12
    IIF 141 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    HOPE STAR LTD
    07701259
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-12 ~ 2013-09-12
    IIF 47 - Director → ME
    IIF 145 - Director → ME
    2011-07-12 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 77 - Has significant influence or control OE
  • 40
    HPG VPOINT HOLDINGS LIMITED
    11260866
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 223 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    HPG VPOINT LIMITED
    11260776
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 222 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    HVM (ANCOATS) LIMITED
    - now 09803024
    MBM ANCOATS LIMITED
    - 2017-03-16 09803024
    I.V. HOLDINGS LIMITED
    - 2016-02-18 09803024
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 264 - Director → ME
    2015-10-01 ~ 2017-03-29
    IIF 227 - Director → ME
  • 43
    HVM (CRYSTAL HOUSE) LIMITED
    10707032
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-04 ~ now
    IIF 247 - Director → ME
  • 44
    HVM (PRESTON) LIMITED
    10678038
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-20 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 107 - Has significant influence or control OE
  • 45
    HVM (ROMFORD) LIMITED
    10675725
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 261 - Director → ME
  • 46
    HVM AND ISSA CORPORATION LTD
    - now 13616805
    HVM ISSA CORPORATION LTD - 2021-09-17
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    2021-09-22 ~ now
    IIF 139 - Director → ME
  • 47
    HVM GLOBAL BRANDS LTD
    - now 14011760
    HVM GLOBAL BRABNDS LTD
    - 2022-04-06 14011760
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2022-03-30 ~ 2023-03-22
    IIF 154 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-03-30
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 48
    HVM GROUP OF COMPANIES LIMITED
    10666978
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-03-13 ~ now
    IIF 245 - Director → ME
  • 49
    HVM HERITAGE LIMITED
    10665814
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-09-21 ~ 2024-12-01
    IIF 163 - Director → ME
  • 50
    HVM HOMES (LAND & PROPERTY) LIMITED
    - now 10528412
    MBM HOMES (LAND & PROPERTY) LIMITED
    - 2017-01-18 10528412
    Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Officer
    2016-12-15 ~ 2018-01-23
    IIF 234 - Director → ME
  • 51
    HVM NORTH LIMITED
    10921673
    1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-08-25 ~ 2021-09-17
    IIF 262 - Director → ME
    2017-08-18 ~ 2018-10-19
    IIF 236 - Director → ME
    2017-08-18 ~ 2021-08-25
    IIF 258 - Director → ME
  • 52
    HVM OIL & GAS LIMITED
    - now 09290407
    MBM OIL AND GAS LIMITED
    - 2017-03-10 09290407
    50 Woodgate, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 239 - Director → ME
  • 53
    HVM VENTURES LIMITED
    10667050
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-13 ~ now
    IIF 246 - Director → ME
  • 54
    I.V. DEVELOPMENTS LIMITED
    09843118
    1 Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 238 - Director → ME
  • 55
    ICON HERITAGE LTD
    13801064 13791245
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-14 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 56
    IMPERIAL ESTATE MANAGEMENT LTD
    14045329
    1 Fishwick Park Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Officer
    2022-04-13 ~ now
    IIF 188 - Director → ME
  • 57
    IMPERIAL HUDDERSFIELD LTD
    14045232
    Rhodi Hq 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-13 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 58
    INDEPENDENT RESTAURANT VENTURES LIMITED
    09661063
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    INFLUX ESTATES LTD
    11052972
    Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2017-11-08 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    ISH MARKETING LLP
    - now OC365579
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (310 parents)
    Officer
    2012-06-26 ~ 2015-03-19
    IIF 164 - LLP Member → ME
    2012-06-26 ~ 2014-04-03
    IIF 135 - LLP Member → ME
    IIF 27 - LLP Member → ME
  • 61
    IVB VENTURES LIMITED
    11352261
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-05-09 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 62
    JOLT LIMITED
    07236557
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 63
    KNIGHTSBRIDGE HOMES (NW) LTD
    11424770
    455 Whalley New Road, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-20 ~ 2019-05-17
    IIF 255 - Director → ME
  • 64
    KORTSIIDE LTD
    14148310
    16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-25 ~ 2025-11-21
    IIF 41 - Director → ME
  • 65
    LEGACY OF THREADS LTD
    07953239
    St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Officer
    2012-02-16 ~ 2013-09-12
    IIF 161 - Director → ME
    IIF 61 - Director → ME
    2012-02-16 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 66
    LUXE CERAMICS LTD
    16725009
    1 Fishwick Park Mercer Street, Rhodi Clothing, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 67
    MAGNIFIQUE HOSPITALITY LIMITED
    10148890
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2021-10-07 ~ now
    IIF 36 - Director → ME
    2016-04-26 ~ 2016-05-01
    IIF 204 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    MBM BRITISH TELECOMMUNICATIONS LIMITED
    10080020
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 119 - Director → ME
  • 69
    MBM BRITISH WATER LIMITED
    10060689
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 118 - Director → ME
  • 70
    MBM GROUP OF COMPANIES LIMITED
    10016239 09954602
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 224 - Ownership of shares – 75% or more OE
  • 71
    MBM HOMES LIMITED
    09986682
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 72
    MBM RENEWABLE ENERGY LIMITED
    09986888
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 225 - Ownership of shares – 75% or more OE
  • 73
    MBM SURREY QUAYS LIMITED
    09986844
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 74
    MOVE IN SILENCE LTD
    16330581
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    2025-06-12 ~ now
    IIF 31 - Director → ME
  • 75
    NEW CITY SPACE LTD
    15266953
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    NINJA ADVENTURE PARKS LIMITED
    10962808
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ 2017-09-14
    IIF 259 - Director → ME
  • 77
    NOTNEEDED 146 LTD.
    - now 13791245 13791244
    ICON HERITAGE LTD
    - 2021-12-14 13791245 13801064
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    NOTNEEDED 147 LTD.
    - now 13791244 13791245
    RINGWAY LTD
    - 2021-12-14 13791244 13801061
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    NXTCARDS LTD
    15478030
    1 Fishwick Park Mercer Street, (rhodi Building), Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 80
    OASIS PROPERTIES UK LIMITED
    04926810
    666 Blackburn Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-01-01 ~ 2009-05-06
    IIF 104 - Director → ME
  • 81
    OPULENCE GROUP LTD
    09985474
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-02-03 ~ 2016-05-01
    IIF 210 - Director → ME
  • 82
    OPULENCE VENTURES LIMITED
    10151819
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-27 ~ 2016-05-01
    IIF 203 - Director → ME
  • 83
    PEARWOOD PROPERTIES LIMITED
    04119516
    Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2001-01-01 ~ 2002-07-11
    IIF 103 - Director → ME
  • 84
    PR1 STORAGE LIMITED
    10081467
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 240 - Director → ME
    IIF 214 - Director → ME
  • 85
    PRESTON ASSETS LIMITED
    08996276
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2014-05-16 ~ now
    IIF 244 - Director → ME
    2014-04-14 ~ 2014-05-16
    IIF 166 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 242 - Ownership of shares – 75% or more OE
  • 86
    PRESTON ASSETS MANAGEMENT LIMITED
    09060979
    1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Officer
    2014-05-29 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    R B VENTURES LIMITED
    10637303
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2017-02-24 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 88
    RB ESTATES & MANAGEMENT LTD
    12624123
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 89
    REDWOOD SPRING LTD
    OE007417
    Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2021-11-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% OE
    IIF 3 - Ownership of shares - More than 25% OE
    IIF 21 - Ownership of voting rights - More than 25% OE
    IIF 21 - Ownership of shares - More than 25% OE
    IIF 17 - Ownership of shares - More than 25% OE
    IIF 17 - Ownership of voting rights - More than 25% OE
  • 90
    RHODI GROUP LIMITED
    - now 03037806
    RHODI INVESTMENTS LIMITED
    - 1996-08-27 03037806
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    1995-03-24 ~ 2013-09-12
    IIF 46 - Director → ME
    2014-06-17 ~ now
    IIF 178 - Director → ME
    1995-03-24 ~ now
    IIF 117 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 143 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 22 - Secretary → ME
    2013-09-12 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-03-24 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    RHODI INC. IMPORTS LIMITED
    03083840
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (6 parents)
    Officer
    2014-06-17 ~ now
    IIF 185 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 159 - Director → ME
    IIF 62 - Director → ME
    2013-09-12 ~ now
    IIF 231 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 26 - Secretary → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 95 - Has significant influence or control OE
  • 92
    RHODI LIMITED
    - now 04231479
    RHODI PLC
    - 2011-08-10 04231479
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    2001-06-08 ~ 2013-09-12
    IIF 54 - Director → ME
    2014-06-17 ~ now
    IIF 180 - Director → ME
    2013-09-12 ~ now
    IIF 229 - Director → ME
    2001-06-08 ~ 2013-09-12
    IIF 156 - Director → ME
    2011-06-08 ~ 2013-09-12
    IIF 121 - Secretary → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
  • 93
    RHODI MANUFACTURING SERVICES LIMITED
    03236601
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1996-08-12 ~ dissolved
    IIF 52 - Director → ME
    IIF 150 - Director → ME
    1996-08-12 ~ dissolved
    IIF 23 - Secretary → ME
  • 94
    RHODI MARKETING LLP
    OC379431
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Officer
    2012-10-17 ~ now
    IIF 165 - LLP Designated Member → ME
    2013-11-30 ~ now
    IIF 221 - LLP Designated Member → ME
    2012-10-17 ~ 2015-08-14
    IIF 28 - LLP Member → ME
    IIF 136 - LLP Member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 94 - Has significant influence or control OE
  • 95
    RHODI SUPPLIERS LIMITED
    06693901
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Officer
    2013-09-12 ~ now
    IIF 230 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 157 - Director → ME
    IIF 58 - Director → ME
    2014-06-17 ~ now
    IIF 182 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 106 - Secretary → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 96 - Has significant influence or control OE
  • 96
    RINGWAY LTD
    13801061 13791244
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-14 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 97
    RMS (PRESTON) LIMITED
    04346741
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (3 parents)
    Officer
    2014-06-17 ~ now
    IIF 179 - Director → ME
    2013-09-12 ~ now
    IIF 228 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 55 - Director → ME
    IIF 155 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 25 - Secretary → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 92 - Has significant influence or control OE
  • 98
    SAFFRON KITCHEN PRESTON LIMITED
    10922515
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 263 - Director → ME
    IIF 235 - Director → ME
  • 99
    SENSE ONLINE LIMITED
    12297866
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2019-11-05 ~ now
    IIF 184 - Director → ME
  • 100
    SHEPPERTON LLC
    OE027091
    108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Active Corporate (1 parent)
    Beneficial owner
    2006-06-20 ~ now
    IIF 16 - Ownership of shares - More than 25% OE
    IIF 1 - Ownership of shares - More than 25% OE
    IIF 19 - Ownership of shares - More than 25% OE
  • 101
    SHIPNEX LIMITED
    07488823
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2013-09-12 ~ now
    IIF 174 - Director → ME
    2011-02-08 ~ 2013-09-12
    IIF 137 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 102
    SHUFFL LTD
    10950293
    Pencoed Quarry Brow, Pant Lane, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    SIGNATURE WILLIAMS DEVELOPMENT HUB LTD
    12200460
    203a Bowbridge Road, Newark, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    SMARTSUN LIMITED
    03812835
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Officer
    1999-08-12 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 73 - Has significant influence or control OE
  • 105
    SPARKSKY LIMITED
    09895968
    1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2015-12-01 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 106
    SPOT MANAGEMENT LIMITED
    09893809
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2015-11-30 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 107
    STARSHELL ENERGY LIMITED
    07260126
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-07-11 ~ now
    IIF 173 - Director → ME
    2010-05-20 ~ 2013-09-12
    IIF 50 - Director → ME
    2011-07-11 ~ 2013-09-12
    IIF 146 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
    2017-05-20 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    THE MATLIWALA TRUST
    13337419
    Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-04-15 ~ 2025-04-14
    IIF 241 - Director → ME
  • 109
    TOMAKIN LIMITED
    09021578
    11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    2014-10-06 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 110
    TRAPREV LIMITED
    15626876
    St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 29 - Director → ME
  • 111
    UNICORN DEVELOPMENTS LIMITED
    11649623
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-10-30 ~ 2021-09-17
    IIF 266 - Director → ME
  • 112
    UNICORN SUITES ASSET LTD
    13422651
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-05-26 ~ 2021-09-24
    IIF 265 - Director → ME
  • 113
    UNION SUPPLY CO LIMITED
    - now 09364450 09986957
    DENIM UNION LTD
    - 2018-10-25 09364450
    11 Dalton Court Commercial Rd, Darwen, Blackburn
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-22 ~ 2020-10-23
    IIF 211 - Director → ME
    Person with significant control
    2016-12-22 ~ 2020-07-01
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 114
    VALERE MILANO LIMITED
    16446682
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 115
    VOI INT LIMITED
    10666954
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-13 ~ now
    IIF 248 - Director → ME
  • 116
    VOI JEANS LTD
    07412978
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Officer
    2010-10-20 ~ 2013-09-12
    IIF 57 - Director → ME
    2013-09-12 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 93 - Has significant influence or control OE
  • 117
    VOI LONDON LTD
    14013609
    Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (5 parents)
    Officer
    2022-03-30 ~ 2023-03-21
    IIF 151 - Director → ME
  • 118
    WAT THE BRAND LTD
    12909496
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-03-25 ~ now
    IIF 32 - Director → ME
  • 119
    WHALLEY MCR LTD
    09287261
    20 Kings Close, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ 2015-02-01
    IIF 196 - Director → ME
  • 120
    ZENISTA LIMITED
    07512968
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 140 - Director → ME
    2011-04-11 ~ now
    IIF 191 - Director → ME
    2011-04-21 ~ 2013-09-12
    IIF 43 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.