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, Rizwan Ibrahim

    Related profiles found in government register
  • Bux, Rizwan Ibrahim
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 1
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 2 IIF 3
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 15
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 1, Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

      IIF 19
    • icon of address 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 20
    • icon of address 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 21
    • icon of address Rhodi House, 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 22
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

    Resident in United Kingdom

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

      IIF 23 IIF 24 IIF 25
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 31
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 32 IIF 33
    • icon of address 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 34
    • icon of address Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 35
    • icon of address 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 36
    • icon of address Pencoed, Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 37
  • Rizwan Ibrahim Bux
    British born in August 1979

    Resident in United Kingdom

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

      IIF 38
  • Bux, Ibrahim
    British director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I.v. Holdings, 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 39
    • icon of address Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 40
  • Mr Rizwan Ibrahim Bux
    British, born in August 1973

    Resident in United Kingdom

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

      IIF 41
  • Bux, Rizwan Ibrahim
    British business man born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Back Grafton Street, Altrincham, Cheshire, WA14 1DY, United Kingdom

      IIF 42
  • Bux, Rizwan Ibrahim
    British company director born in August 1979

    Resident in England

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

      IIF 43
    • icon of address 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 44
    • icon of address Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 45
    • icon of address 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 46
  • Bux, Rizwan Ibrahim
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

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

      IIF 48
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 49
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 59
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 63
    • icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 64
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 65 IIF 66
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 67
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 68
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 69 IIF 70 IIF 71
    • icon of address 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 73
    • icon of address 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 74
    • icon of address 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 75
    • icon of address 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 76
    • icon of address 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 77
    • icon of address 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 78 IIF 79 IIF 80
    • icon of address 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 81
    • icon of address 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 86
    • icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 87
    • icon of address Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 88
  • Bux, Rizwan Ibrahim
    British manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Commercial Road, Dalton Sourt, Darwen, Lancashire, BB3 0DG, England

      IIF 89
    • icon of address 11 Dalton Court, Commercial Rd, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 90
    • icon of address St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 91
    • icon of address 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 92
  • Bux, Rizwan Ibrahim
    British production manager born in August 1979

    Resident in England

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

      IIF 93 IIF 94
  • Bux, Ibrahim Vali
    British company director born in January 1942

    Resident in United Kingdom

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

      IIF 95
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in United Kingdom

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

      IIF 96 IIF 97
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 98 IIF 99
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 100 IIF 101
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 102
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 103
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 104
    • icon of address 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 105 IIF 106
    • icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 107
  • Bux, Ibrahim Vali
    British retired born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Hall, Garstang Road, Broughton, Preston, Lancashire, PR3 5BT, United Kingdom

      IIF 108
  • Bux, Ibrahim Vali
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pinfold Close, Fulwood, Preston, PR2 5DE, United Kingdom

      IIF 109
  • Bux, Ibrahim Valli
    British director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, England

      IIF 110
  • Bux, Rizwan Ibrahim
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 111
    • icon of address 3, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 112
  • Mr Ibrahim Bux
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 113
  • Bux, Ibrahim Vali
    born in January 1942

    Resident in United Kingdom

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

      IIF 114
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Dalton Court, Commercial Rd, Darwen, Blackburn, BB3 0DG

      IIF 115
    • icon of address St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

      IIF 116
    • icon of address 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 117
    • icon of address St Andrews House, 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen, BB3 0DG

      IIF 118
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 119 IIF 120 IIF 121
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 126
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 127
    • icon of address St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 128
    • icon of address 11 Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 129
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 130
    • icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 131
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 132
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 133 IIF 134
    • icon of address 1, Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 135 IIF 136
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 137 IIF 138 IIF 139
    • icon of address 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 140
    • icon of address 1, Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

      IIF 141
    • icon of address Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 142
  • Mr Ibrahim Vali Bux
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 143 IIF 144
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 145 IIF 146
  • Mr Ibrahim Valli Bux
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, England

      IIF 147
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

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

      IIF 148
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 149
  • Mr Rizwan Ibrahim Bux
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 150
  • Rizwan Ibrahim Bux
    British born in August 1973

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

      IIF 151
  • Bux, Ibrahim Vali
    British company director born in January 1942

    Resident in England

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

      IIF 152
    • icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 153 IIF 154
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 155
  • Bux, Ibrahim Vali
    British company director born in November 1944

    Resident in England

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

      IIF 156
  • Bux, Ibrahim Vali
    British director born in November 1944

    Resident in England

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

      IIF 157
  • Bux, Ibrahim Vali

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

      IIF 158
    • icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 159
  • Mr Ibrahim Vali Bux
    British born in January 1942

    Resident in England

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

      IIF 160
    • icon of address St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 161
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 162
    • icon of address 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 163
    • icon of address 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 164
  • Mr Ibrahim Vali Bux
    British born in March 1942

    Resident in England

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

      IIF 165 IIF 166
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

      IIF 167
  • Patel, Ibrahim Vali
    British director born in November 1944

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

      IIF 168
child relation
Offspring entities and appointments
Active 84
  • 1
    STILEWISE LIMITED - 2010-02-03
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,620 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 2
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,106 GBP2024-04-30
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    548,509 GBP2023-10-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 4
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    101,659 GBP2024-07-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address 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
    icon of calendar 2002-12-20 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 122 - Has significant influence or controlOE
  • 6
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,174 GBP2016-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 9
    BUX BUILDERS LIMITED - 2014-11-14
    icon of address St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    14,539 GBP2023-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 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
    icon of calendar 2013-11-13 ~ dissolved
    IIF 84 - Director → ME
  • 11
    icon of address 18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 92 - Director → ME
  • 12
    icon of address Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-11-17 ~ now
    IIF 151 - Ownership of shares - More than 25%OE
    IIF 151 - Ownership of voting rights - More than 25%OE
  • 13
    icon of address 1 Fishwick Park Mercer Street, Rhodi, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -159,737 GBP2023-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 50 Woodgate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 1 Brunel Court, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -97,980 GBP2023-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address St.andrew's House Commercial Road, 11 Dalton Court, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -798 GBP2017-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 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
    icon of calendar 2013-05-13 ~ dissolved
    IIF 90 - Director → ME
  • 18
    icon of address St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,683,201 GBP2024-09-30
    Officer
    icon of calendar 2001-07-31 ~ now
    IIF 157 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 161 - Has significant influence or controlOE
  • 19
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -159,991 GBP2024-04-30
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 88 - Director → ME
  • 21
    icon of address Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 22
    icon of address 9 Ramsden Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 59 - Director → ME
  • 23
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,391 GBP2023-11-30
    Officer
    icon of calendar 2002-12-04 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    224,868 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 23 - Has significant influence or controlOE
  • 25
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    121,517 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 26 - Has significant influence or controlOE
  • 26
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    267,886 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 24 - Has significant influence or controlOE
  • 28
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 29
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 30
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    icon of address Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 15 - Director → ME
  • 31
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,239 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 8 - Director → ME
  • 32
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,235 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 150 - Has significant influence or controlOE
  • 33
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 10 - Director → ME
  • 34
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 6 - Director → ME
  • 35
    MBM OIL AND GAS LIMITED - 2017-03-10
    icon of address 50 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 105 - Director → ME
  • 36
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 7 - Director → ME
  • 37
    icon of address 1 Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 104 - Director → ME
  • 38
    icon of address 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
    icon of calendar 2021-12-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 39
    icon of address 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
    icon of calendar 2022-04-13 ~ now
    IIF 76 - Director → ME
  • 40
    icon of address Rhodi Hq 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 41
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,298 GBP2023-12-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Rhodi Building, Mercer Street, Preston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,078 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 44
    icon of address 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
    icon of calendar 2010-04-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 45
    icon of address St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 46
    icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 154 - Director → ME
  • 47
    icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 153 - Director → ME
  • 48
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 53
    ICON HERITAGE LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    RINGWAY LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 1 Fishwick Park Mercer Street, (rhodi Building), Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 56
    icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 107 - Director → ME
    IIF 87 - Director → ME
  • 57
    icon of address 11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    145,092 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 61
    icon of address Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-11-16 ~ now
    IIF 149 - Ownership of shares - More than 25%OE
    IIF 149 - Ownership of voting rights - More than 25%OE
  • 62
    RHODI INVESTMENTS LIMITED - 1996-08-27
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    icon of calendar 1995-03-24 ~ now
    IIF 152 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 64 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 95 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 135 - Has significant influence or controlOE
  • 64
    RHODI PLC - 2011-08-10
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 101 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    icon of calendar 2013-11-30 ~ now
    IIF 114 - LLP Designated Member → ME
    icon of calendar 2012-10-17 ~ now
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 134 - Has significant influence or controlOE
  • 66
    icon of address 1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 103 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 136 - Has significant influence or controlOE
  • 67
    icon of address 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
    icon of calendar 2021-12-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 68
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 100 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 132 - Has significant influence or controlOE
  • 69
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 98 - Director → ME
    IIF 14 - Director → ME
  • 70
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,786 GBP2024-04-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 71 - Director → ME
  • 71
    icon of address 108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2006-06-20 ~ now
    IIF 148 - Ownership of shares - More than 25%OE
  • 72
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Pencoed Quarry Brow, Pant Lane, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 74
    icon of address 203a Bowbridge Road, Newark, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 75
    icon of address 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
    icon of calendar 1999-08-12 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 119 - Has significant influence or controlOE
  • 76
    icon of address 1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    399,781 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    180,856 GBP2023-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 78
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    445,667 GBP2024-05-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 108 - Director → ME
  • 80
    icon of address 11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,817 GBP2024-05-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    368,748 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 12 - Director → ME
  • 82
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 133 - Has significant influence or controlOE
  • 83
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    10,339 GBP2024-01-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    Company number 06798502
    Non-active corporate
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 77 - Director → ME
Ceased 18
  • 1
    INDIGOFERA INTERNATIONAL LIMITED - 2016-06-15
    icon of address Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,317,325 GBP2024-06-29
    Officer
    icon of calendar 2017-07-27 ~ 2018-08-01
    IIF 155 - Director → ME
    icon of calendar 2016-06-01 ~ 2017-03-29
    IIF 96 - Director → ME
    icon of calendar 2017-03-29 ~ 2017-07-27
    IIF 2 - Director → ME
  • 2
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,595 GBP2023-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2019-04-01
    IIF 9 - Director → ME
  • 3
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    icon of address Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-03-29
    IIF 39 - Director → ME
  • 4
    MBM HOMES (LAND & PROPERTY) LIMITED - 2017-01-18
    icon of address Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,862 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-01-23
    IIF 97 - Director → ME
  • 5
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    168,419 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-10-19
    IIF 99 - Director → ME
    icon of calendar 2021-08-25 ~ 2021-09-17
    IIF 11 - Director → ME
    icon of calendar 2017-08-18 ~ 2021-08-25
    IIF 4 - Director → ME
  • 6
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2015-03-19
    IIF 111 - LLP Member → ME
  • 7
    icon of address 455 Whalley New Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2019-05-17
    IIF 1 - Director → ME
  • 8
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-05-01
    IIF 61 - Director → ME
  • 9
    icon of address Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,282 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 5 - Director → ME
  • 10
    icon of address 666 Blackburn Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,796 GBP2024-10-31
    Officer
    icon of calendar 2005-01-01 ~ 2009-05-06
    IIF 168 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2016-02-03 ~ 2016-05-01
    IIF 81 - Director → ME
  • 12
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-01
    IIF 60 - Director → ME
  • 13
    icon of address Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,918 GBP2022-09-30
    Officer
    icon of calendar 2001-01-01 ~ 2002-07-11
    IIF 167 - Director → ME
  • 14
    icon of address 11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2014-05-16
    IIF 89 - Director → ME
  • 15
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2021-09-17
    IIF 21 - Director → ME
  • 16
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-05-26 ~ 2021-09-24
    IIF 20 - Director → ME
  • 17
    DENIM UNION LTD - 2018-10-25
    icon of address 11 Dalton Court Commercial Rd, Darwen, Blackburn
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,848,719 GBP2024-09-30
    Officer
    icon of calendar 2014-12-22 ~ 2020-10-23
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-07-01
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 20 Kings Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2015-02-01
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.