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

Mr Rizwan Ibrahim Bux

    Related profiles found in government register
  • 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 1 IIF 2
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

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

      IIF 4 IIF 5
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 6
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 7
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

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

      IIF 9
  • 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 10
  • 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 11
  • 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 22
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 23 IIF 24
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 31
    • 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 32
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 33
  • 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 34
  • 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 35
    • St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

      IIF 36
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 37
    • St Andrews House, 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen, BB3 0DG

      IIF 38
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 39 IIF 40 IIF 41
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 50
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 51
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 52 IIF 53
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 54
    • 11 Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 55
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 56
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

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

      IIF 59 IIF 60
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 61 IIF 62
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 63 IIF 64 IIF 65
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

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

      IIF 67
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 68
  • 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 69 IIF 70
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 71 IIF 72
  • 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 73
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79 IIF 80
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 81
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 82
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 83
  • 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 84 IIF 85
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 86 IIF 87
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 88
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 89
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 90
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 97
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 98
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 99
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 100 IIF 101 IIF 102
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 104 IIF 105 IIF 106
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 107
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 109 IIF 110
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 111
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 112
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 113 IIF 114
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 115
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 116
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 117
    • 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 118
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 119 IIF 120
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 121 IIF 122 IIF 123
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 124
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 125
  • 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 126
  • 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 127
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 128
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 129
  • 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 130 IIF 131
    • 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 132
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 133 IIF 134
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 135
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 136 IIF 137
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 138
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 139
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

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

      IIF 141 IIF 142 IIF 143
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 144
    • Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 145
  • 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 146
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 147
    • 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 148
  • 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 149
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 150
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 151 IIF 152
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 153
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 154
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 156 IIF 157 IIF 158
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 160
  • 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 161
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 162 IIF 163
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 164 IIF 165
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 166
  • 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 167
  • 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 168
  • 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 169
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 170
  • 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 171
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 172
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 173
  • 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 174
    • St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

      IIF 176
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 177
    • 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 178
  • 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 179 IIF 180
  • 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 181
    • Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 182
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 183
    • 11, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 184
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 185
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 186
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 187
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 188 IIF 189
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 190 IIF 191 IIF 192
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 193
  • 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 194
  • 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 195
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 196
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 197
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 198 IIF 199 IIF 200
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 201 IIF 202
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 203 IIF 204
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

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

      IIF 206
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 207
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 208 IIF 209
    • 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

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

      IIF 211 IIF 212
  • 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 213
  • 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 214
    • 3, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 215
  • Bux, Firoz Ibrahim
    British born in July 1968

    Resident in England

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

      IIF 216
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 217
  • 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 218
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 219
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 220
  • 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 221 IIF 222 IIF 223
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 225
    • 1 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 226 IIF 227
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 228 IIF 229 IIF 230
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 232 IIF 233
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

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

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

      IIF 236
    • 1, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 237
    • 4, Pinfold Close, Fulwood, Preston, PR2 6SG, Great Britain

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

      IIF 239 IIF 240 IIF 241
    • Brockholes Pavillion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 242
  • 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 243
  • 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 244 IIF 245
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 246
  • Bux, Ibrahim Vali
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • 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 249
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

      IIF 250
  • Patel, Ibrahim Vali
    British director born in November 1944

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

      IIF 251
  • Bux, Asif Ibrahim
    British company secretary/director

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

      IIF 252
  • Bux, Asif Ibrahim
    British director

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

      IIF 253 IIF 254
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 255
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 256
  • Bux, Firoz Ibrahim
    British

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

      IIF 257
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 258
  • 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 259
    • 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 260
  • 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 261
    • 4, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 262
  • Bux, Ibrahim Vali

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

      IIF 263
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 264
  • Bux, Aisf Ibrahim

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

      IIF 265
child relation
Offspring entities and appointments
Active 98
  • 1
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-13 ~ dissolved
    IIF 189 - Director → ME
    IIF 229 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 2
    STILEWISE LIMITED - 2010-02-03
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,620 GBP2018-01-31
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 3
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 220 - Director → ME
    IIF 194 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 4
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,106 GBP2024-04-30
    Officer
    2020-05-19 ~ now
    IIF 17 - Director → ME
  • 5
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2021-10-14 ~ now
    IIF 191 - Director → ME
  • 6
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    548,878 GBP2024-10-31
    Officer
    2010-10-13 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    101,659 GBP2024-07-31
    Officer
    2011-07-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 47 - Has significant influence or controlOE
  • 8
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    133,691 GBP2024-06-30
    Officer
    2002-12-20 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 9
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,174 GBP2016-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    2013-09-12 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    BUX BUILDERS LIMITED - 2014-11-14
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    7,416 GBP2024-10-31
    Officer
    2014-10-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -158 GBP2015-11-30
    Officer
    2013-11-13 ~ dissolved
    IIF 142 - Director → ME
  • 14
    18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 148 - Director → ME
  • 15
    Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2021-11-17 ~ now
    IIF 169 - Ownership of shares - More than 25%OE
    IIF 169 - Ownership of voting rights - More than 25%OE
    IIF 95 - Ownership of voting rights - More than 25%OE
    IIF 95 - Ownership of shares - More than 25%OE
    IIF 172 - Ownership of voting rights - More than 25%OE
    IIF 172 - Ownership of shares - More than 25%OE
  • 16
    11 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    2025-08-07 ~ now
    IIF 184 - Director → ME
  • 17
    1 Fishwick Park Mercer Street, Rhodi, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,783 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 18
    50 Woodgate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 24 - Director → ME
  • 19
    1 Brunel Court, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -97,980 GBP2023-05-31
    Officer
    2020-05-22 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    St.andrew's House Commercial Road, 11 Dalton Court, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -798 GBP2017-10-31
    Officer
    2014-10-29 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 146 - Director → ME
  • 22
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 23
    St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,683,201 GBP2024-09-30
    Officer
    2001-07-31 ~ now
    IIF 248 - Director → ME
    2013-09-12 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 175 - Has significant influence or controlOE
  • 24
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -159,991 GBP2024-04-30
    Officer
    2019-08-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 230 - Director → ME
    IIF 188 - Director → ME
  • 26
    Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 145 - Director → ME
  • 27
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 28
    9 Ramsden Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-01 ~ dissolved
    IIF 132 - Director → ME
  • 29
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-15 ~ dissolved
    IIF 226 - Director → ME
    IIF 202 - Director → ME
    2003-05-15 ~ dissolved
    IIF 254 - Secretary → ME
  • 30
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,224 GBP2024-11-30
    Officer
    2002-12-04 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LETTINGS BY R&S LTD - 2022-05-30
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -41,677 GBP2023-06-30
    Officer
    2023-12-21 ~ now
    IIF 182 - Director → ME
  • 32
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2009-01-22 ~ dissolved
    IIF 138 - Director → ME
  • 33
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    224,868 GBP2024-07-31
    Officer
    2011-07-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 42 - Has significant influence or controlOE
  • 34
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    121,517 GBP2024-07-31
    Officer
    2011-07-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 49 - Has significant influence or controlOE
  • 35
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2024-07-31
    Officer
    2011-07-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    267,886 GBP2024-07-31
    Officer
    2011-07-12 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 43 - Has significant influence or controlOE
  • 37
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    2017-03-29 ~ dissolved
    IIF 31 - Director → ME
  • 40
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,239 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 14 - Director → ME
  • 41
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,235 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 76 - Has significant influence or controlOE
  • 42
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 28 - Director → ME
  • 43
    HVM ISSA CORPORATION LTD - 2021-09-17
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2021-09-22 ~ now
    IIF 217 - Director → ME
  • 44
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 12 - Director → ME
  • 45
    MBM OIL AND GAS LIMITED - 2017-03-10
    50 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-10-31
    Officer
    2014-10-31 ~ dissolved
    IIF 90 - Director → ME
  • 46
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 13 - Director → ME
  • 47
    1 Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-10-31
    Officer
    2015-10-27 ~ dissolved
    IIF 89 - Director → ME
  • 48
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 49
    1 Fishwick Park Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,730 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 118 - Director → ME
  • 50
    Rhodi Hq 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 51
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,608 GBP2024-12-31
    Officer
    2017-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,078 GBP2024-05-31
    Officer
    2018-05-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 54
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,245 GBP2019-07-31
    Officer
    2010-04-30 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 55
    St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    2012-02-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 56
    1 Fishwick Park Mercer Street, Rhodi Clothing, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 57
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    2021-10-07 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 245 - Director → ME
  • 59
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 244 - Director → ME
  • 60
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 61
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 62
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 63
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 64
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    2025-06-12 ~ now
    IIF 183 - Director → ME
  • 65
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    ICON HERITAGE LTD - 2021-12-14
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    RINGWAY LTD - 2021-12-14
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    1 Fishwick Park Mercer Street, (rhodi Building), Preston, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 69
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 91 - Director → ME
    IIF 144 - Director → ME
  • 70
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    2014-05-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 71
    1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-05-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    145,092 GBP2024-02-28
    Officer
    2017-02-24 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 73
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-27 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 74
    Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2021-11-16 ~ now
    IIF 74 - Ownership of shares - More than 25%OE
    IIF 74 - Ownership of voting rights - More than 25%OE
    IIF 173 - Ownership of shares - More than 25%OE
    IIF 173 - Ownership of voting rights - More than 25%OE
    IIF 170 - Ownership of shares - More than 25%OE
    IIF 170 - Ownership of voting rights - More than 25%OE
  • 75
    RHODI INVESTMENTS LIMITED - 1996-08-27
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    1995-03-24 ~ now
    IIF 243 - Director → ME
    2014-06-17 ~ now
    IIF 108 - Director → ME
    2013-09-12 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    2017-03-24 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    2014-06-17 ~ now
    IIF 115 - Director → ME
    2013-09-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 61 - Has significant influence or controlOE
  • 77
    RHODI PLC - 2011-08-10
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 80 - Director → ME
    2014-06-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 78
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    1996-08-12 ~ dissolved
    IIF 201 - Director → ME
    IIF 227 - Director → ME
    1996-08-12 ~ dissolved
    IIF 253 - Secretary → ME
  • 79
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    2012-10-17 ~ now
    IIF 215 - LLP Designated Member → ME
    2013-11-30 ~ now
    IIF 168 - LLP Designated Member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 60 - Has significant influence or controlOE
  • 80
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 81 - Director → ME
    2014-06-17 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 62 - Has significant influence or controlOE
  • 81
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,124 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 82
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 79 - Director → ME
    2014-06-17 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 58 - Has significant influence or controlOE
  • 83
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 30 - Director → ME
    IIF 86 - Director → ME
  • 84
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,786 GBP2024-04-30
    Officer
    2019-11-05 ~ now
    IIF 114 - Director → ME
  • 85
    108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Active Corporate (1 parent)
    Beneficial owner
    2006-06-20 ~ now
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 167 - Ownership of shares - More than 25%OE
    IIF 171 - Ownership of shares - More than 25%OE
  • 86
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    2013-09-12 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 87
    Pencoed Quarry Brow, Pant Lane, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71 GBP2018-09-30
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    203a Bowbridge Road, Newark, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    49,125 GBP2024-07-31
    Officer
    1999-08-12 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 39 - Has significant influence or controlOE
  • 90
    1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,807 GBP2024-12-31
    Officer
    2015-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 91
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,253 GBP2024-11-30
    Officer
    2015-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 92
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    445,667 GBP2024-05-31
    Officer
    2011-07-11 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    2017-05-20 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,817 GBP2024-05-31
    Officer
    2014-10-06 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 94
    St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 181 - Director → ME
  • 95
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
  • 96
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    368,748 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 15 - Director → ME
  • 97
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-09-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 59 - Has significant influence or controlOE
  • 98
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    10,339 GBP2024-01-31
    Officer
    2011-04-11 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 44
  • 1
    STILEWISE LIMITED - 2010-02-03
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,620 GBP2018-01-31
    Officer
    2010-01-20 ~ 2013-09-12
    IIF 205 - Director → ME
  • 2
    ANTARTIC BRANDS LIMITED - 2022-02-04
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-24 ~ 2023-04-20
    IIF 190 - Director → ME
    Person with significant control
    2022-01-24 ~ 2023-04-20
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
  • 3
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    101,659 GBP2024-07-31
    Officer
    2011-07-15 ~ 2013-05-17
    IIF 238 - Director → ME
    2011-07-05 ~ 2013-09-12
    IIF 197 - Director → ME
    2013-05-21 ~ 2013-09-12
    IIF 218 - Director → ME
  • 4
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-08-14 ~ 2012-08-15
    IIF 235 - Director → ME
    IIF 209 - Director → ME
  • 5
    INDIGOFERA INTERNATIONAL LIMITED - 2016-06-15
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,317,325 GBP2024-06-29
    Officer
    2017-07-27 ~ 2018-08-01
    IIF 246 - Director → ME
    2016-06-01 ~ 2017-03-29
    IIF 84 - Director → ME
    2017-03-29 ~ 2017-07-27
    IIF 23 - Director → ME
  • 6
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    2012-11-15 ~ 2013-09-12
    IIF 241 - Director → ME
  • 7
    St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,683,201 GBP2024-09-30
    Officer
    1999-09-23 ~ 2013-09-12
    IIF 186 - Director → ME
    IIF 216 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 257 - Secretary → ME
  • 8
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,595 GBP2023-12-31
    Officer
    2018-01-12 ~ 2019-04-01
    IIF 27 - Director → ME
  • 9
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    224,868 GBP2024-07-31
    Officer
    2011-07-12 ~ 2013-09-12
    IIF 224 - Director → ME
    IIF 200 - Director → ME
  • 10
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    121,517 GBP2024-07-31
    Officer
    2011-07-14 ~ 2013-09-12
    IIF 223 - Director → ME
    IIF 198 - Director → ME
  • 11
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2024-07-31
    Officer
    2011-07-14 ~ 2013-09-12
    IIF 211 - Director → ME
    IIF 240 - Director → ME
  • 12
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    267,886 GBP2024-07-31
    Officer
    2011-07-12 ~ 2013-09-12
    IIF 221 - Director → ME
    IIF 196 - Director → ME
  • 13
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    2015-10-01 ~ 2017-03-29
    IIF 78 - Director → ME
  • 14
    HVM GLOBAL BRABNDS LTD - 2022-04-06
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-30 ~ 2023-03-22
    IIF 231 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-03-30
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 15
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-21 ~ 2024-12-01
    IIF 242 - Director → ME
  • 16
    MBM HOMES (LAND & PROPERTY) LIMITED - 2017-01-18
    Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,888 GBP2024-12-31
    Officer
    2016-12-15 ~ 2018-01-23
    IIF 85 - Director → ME
  • 17
    1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    168,419 GBP2024-08-31
    Officer
    2021-08-25 ~ 2021-09-17
    IIF 29 - Director → ME
    2017-08-18 ~ 2021-08-25
    IIF 25 - Director → ME
    2017-08-18 ~ 2018-10-19
    IIF 87 - Director → ME
  • 18
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ 2014-04-03
    IIF 261 - LLP Member → ME
    IIF 259 - LLP Member → ME
    2012-06-26 ~ 2015-03-19
    IIF 214 - LLP Member → ME
  • 19
    455 Whalley New Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-20 ~ 2019-05-17
    IIF 22 - Director → ME
  • 20
    16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,641 GBP2024-06-30
    Officer
    2025-09-25 ~ 2025-11-21
    IIF 192 - Director → ME
  • 21
    St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    2012-02-16 ~ 2013-09-12
    IIF 239 - Director → ME
    IIF 212 - Director → ME
  • 22
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    2016-04-26 ~ 2016-05-01
    IIF 134 - Director → ME
  • 23
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,282 GBP2018-09-30
    Officer
    2017-09-14 ~ 2017-09-14
    IIF 26 - Director → ME
  • 24
    666 Blackburn Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,796 GBP2024-10-31
    Officer
    2005-01-01 ~ 2009-05-06
    IIF 251 - Director → ME
  • 25
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,694 GBP2024-02-29
    Officer
    2016-02-03 ~ 2016-05-01
    IIF 140 - Director → ME
  • 26
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-27 ~ 2016-05-01
    IIF 133 - Director → ME
  • 27
    Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,918 GBP2022-09-30
    Officer
    2001-01-01 ~ 2002-07-11
    IIF 250 - Director → ME
  • 28
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    2014-04-14 ~ 2014-05-16
    IIF 96 - Director → ME
  • 29
    RHODI INVESTMENTS LIMITED - 1996-08-27
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    1995-03-24 ~ 2013-09-12
    IIF 219 - Director → ME
    IIF 195 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 252 - Secretary → ME
  • 30
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    1995-07-25 ~ 2013-09-12
    IIF 213 - Director → ME
    IIF 236 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 256 - Secretary → ME
  • 31
    RHODI PLC - 2011-08-10
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    2001-06-08 ~ 2013-09-12
    IIF 203 - Director → ME
    IIF 233 - Director → ME
    2011-06-08 ~ 2013-09-12
    IIF 265 - Secretary → ME
  • 32
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    2012-10-17 ~ 2015-08-14
    IIF 260 - LLP Member → ME
    IIF 262 - LLP Member → ME
  • 33
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    2008-09-10 ~ 2013-09-12
    IIF 207 - Director → ME
    IIF 234 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 258 - Secretary → ME
  • 34
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    2002-01-03 ~ 2013-09-12
    IIF 232 - Director → ME
    IIF 204 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 255 - Secretary → ME
  • 35
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 225 - Director → ME
  • 36
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    445,667 GBP2024-05-31
    Officer
    2011-07-11 ~ 2013-09-12
    IIF 222 - Director → ME
    2010-05-20 ~ 2013-09-12
    IIF 199 - Director → ME
  • 37
    Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-15 ~ 2025-04-14
    IIF 92 - Director → ME
  • 38
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    2018-10-30 ~ 2021-09-17
    IIF 33 - Director → ME
  • 39
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-05-26 ~ 2021-09-24
    IIF 32 - Director → ME
  • 40
    DENIM UNION LTD - 2018-10-25
    11 Dalton Court Commercial Rd, Darwen, Blackburn
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,848,719 GBP2024-09-30
    Officer
    2014-12-22 ~ 2020-10-23
    IIF 141 - Director → ME
    Person with significant control
    2016-12-22 ~ 2020-07-01
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2010-10-20 ~ 2013-09-12
    IIF 206 - Director → ME
  • 42
    Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,573 GBP2024-03-28
    Officer
    2022-03-30 ~ 2023-03-21
    IIF 228 - Director → ME
  • 43
    20 Kings Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-29 ~ 2015-02-01
    IIF 126 - Director → ME
  • 44
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    10,339 GBP2024-01-31
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 237 - Director → ME
    2011-04-21 ~ 2013-09-12
    IIF 210 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.