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

      IIF 1 IIF 2
    • icon of address 203a, Bowbridge Road, Newark, NG24 4DG, England

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

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

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

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

      IIF 8
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 22
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

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

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

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

      IIF 32
    • icon of address 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
    • icon of address 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
    • icon of address 11 Dalton Court, Commercial Rd, Darwen, Blackburn, BB3 0DG

      IIF 35
    • icon of address St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 67
    • icon of address 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
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

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

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

      IIF 79 IIF 80
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

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

      IIF 82
    • icon of address 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
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 84 IIF 85
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

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

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

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

      IIF 90
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 11, Commercial Road, Dalton Sourt, Darwen, Lancashire, BB3 0DG, England

      IIF 96
    • icon of address 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 124
    • icon of address 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
    • icon of address 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
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 127
    • icon of address Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 128
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 130 IIF 131
    • icon of address 9, Ramsden Street, Huddersfield, HD1 2SX, England

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

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

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

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

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

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

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

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

      IIF 144
    • icon of address 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
    • icon of address 11 Dalton Court, Commercial Rd, Blackburn Interchange, Darwen, Lancs, BB3 0DG

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

      IIF 147
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

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

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

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

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

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

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

      IIF 156 IIF 157 IIF 158
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

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

      IIF 164 IIF 165
    • icon of address 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
    • icon of address 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
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 168
  • Asif Ibrahim Bux
    British born in February 1973

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

      IIF 169
    • icon of address 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
    • icon of address 1 Fishwick Park, Mercer Street, Hutton, Preston, Lancashire, PR4 5SL, United Kingdom

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

      IIF 172
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

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

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

      IIF 177
    • icon of address 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
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, BB3 0DG, United Kingdom

      IIF 181
    • icon of address Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

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

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

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

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

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

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

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

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

      IIF 192
  • Bux, Asif Ibrahim
    British company director born in February 1973

    Resident in England

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

      IIF 193
  • Bux, Asif Ibrahim
    British company secretary/director born in February 1973

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 195
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 196
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 197 IIF 198 IIF 199
    • icon of address 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 200 IIF 201
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

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

      IIF 204
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 205
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 206
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 207 IIF 208 IIF 209
    • icon of address 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 210
    • icon of address 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
    • icon of address 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
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 214
    • icon of address 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
    • icon of address 4, Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 216
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 218
    • icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 219
    • icon of address 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
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

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

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

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

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

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

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

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

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

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

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

      IIF 239 IIF 240 IIF 241
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 5 Albatross Street, Preston, Lancashire, PR1 6SQ

      IIF 250
  • 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 251
  • Bux, Asif Ibrahim
    British company secretary/director

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

      IIF 252
  • Bux, Asif Ibrahim
    British director

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

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

      IIF 255
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 256
  • Bux, Firoz Ibrahim
    British

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

      IIF 257
    • icon of address 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
    • icon of address Marian House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 259
    • icon of address 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
    • icon of address Marian House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 261
    • icon of address 4, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 262
  • 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 263
    • icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 264
  • Bux, Aisf Ibrahim

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

      IIF 265
child relation
Offspring entities and appointments
Active 99
  • 1
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 189 - Director → ME
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 154 - 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 - Right to appoint or remove directorsOE
    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
  • 2
    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 174 - Has significant influence or controlOE
  • 3
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 220 - Director → ME
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 17 - Director → ME
  • 5
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 190 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2010-10-13 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 47 - Has significant influence or controlOE
  • 8
    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 119 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 9
    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 136 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    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 97 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    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 127 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    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)
    7,416 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    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 142 - Director → ME
  • 14
    icon of address 18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 148 - Director → ME
  • 15
    icon of address Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 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 shares - More than 25%OE
    IIF 95 - Ownership of voting rights - More than 25%OE
    IIF 172 - Ownership of shares - More than 25%OE
    IIF 172 - Ownership of voting rights - More than 25%OE
  • 16
    icon of address 11 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 184 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2019-10-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 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
  • 18
    icon of address 50 Woodgate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 24 - Director → ME
  • 19
    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 129 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    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 147 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    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 146 - Director → ME
  • 22
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 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
    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 248 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 175 - Has significant influence or controlOE
  • 24
    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 19 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 188 - Director → ME
    IIF 230 - Director → ME
  • 26
    icon of address Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 145 - Director → ME
  • 27
    icon of address Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    icon of address 9 Ramsden Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 132 - Director → ME
  • 29
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 226 - Director → ME
    IIF 201 - Director → ME
    icon of calendar 2003-05-15 ~ dissolved
    IIF 254 - Secretary → ME
  • 30
    icon of address 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
    icon of calendar 2002-12-04 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -41,677 GBP2023-06-30
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 182 - Director → ME
  • 32
    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 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 42 - Has significant influence or controlOE
  • 33
    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 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 49 - Has significant influence or controlOE
  • 34
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    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 102 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 43 - Has significant influence or controlOE
  • 36
    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 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 37
    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 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    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 31 - Director → ME
  • 39
    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 14 - Director → ME
  • 40
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 76 - Has significant influence or controlOE
  • 41
    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 28 - Director → ME
  • 42
    HVM ISSA CORPORATION LTD - 2021-09-17
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 217 - Director → ME
  • 43
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 12 - Director → ME
  • 44
    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 90 - Director → ME
  • 45
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 13 - Director → ME
  • 46
    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 89 - Director → ME
  • 47
    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 105 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 48
    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 118 - Director → ME
  • 49
    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 125 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 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
  • 51
    icon of address Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,608 GBP2024-12-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 53
    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 139 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,641 GBP2024-06-30
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 191 - Director → ME
  • 55
    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 143 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 56
    icon of address 1 Fishwick Park Mercer Street, Rhodi Clothing, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    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 245 - Director → ME
  • 59
    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 244 - Director → ME
  • 60
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 61
    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 180 - Ownership of shares – 75% or moreOE
  • 62
    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 72 - Ownership of shares – 75% or moreOE
  • 63
    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 179 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 183 - Director → ME
  • 65
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 158 - 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 shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
    IIF 63 - Right to appoint or remove directorsOE
  • 66
    ICON HERITAGE LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 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
    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
  • 67
    RINGWAY LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 152 - Ownership of shares – 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 163 - 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 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
  • 68
    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 117 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 69
    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 91 - Director → ME
    IIF 144 - Director → ME
  • 70
    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 94 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 71
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    145,092 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 73
    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 137 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 74
    icon of address Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 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 voting rights - More than 25%OE
    IIF 173 - Ownership of shares - 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
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    icon of calendar 1995-03-24 ~ now
    IIF 243 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 108 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-03-24 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    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 2014-06-17 ~ now
    IIF 115 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 61 - Has significant influence or controlOE
  • 77
    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 80 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-12 ~ dissolved
    IIF 200 - Director → ME
    IIF 227 - Director → ME
    icon of calendar 1996-08-12 ~ dissolved
    IIF 253 - Secretary → ME
  • 79
    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 168 - LLP Designated Member → ME
    icon of calendar 2012-10-17 ~ now
    IIF 215 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 60 - Has significant influence or controlOE
  • 80
    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 81 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 62 - Has significant influence or controlOE
  • 81
    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 106 - Director → ME
    Person with significant control
    icon of calendar 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
    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 79 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 58 - Has significant influence or controlOE
  • 83
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 86 - Director → ME
    IIF 30 - Director → ME
  • 84
    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 114 - Director → ME
  • 85
    icon of address 108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 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
    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 104 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 87
    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 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
    icon of address 203a Bowbridge Road, Newark, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    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 247 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 39 - Has significant influence or controlOE
  • 90
    icon of address 1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,807 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,253 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 92
    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 103 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 161 - 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
    icon of calendar 2017-05-20 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 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
  • 93
    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 122 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 94
    icon of address St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 181 - Director → ME
  • 95
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 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
    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 15 - Director → ME
  • 97
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 59 - Has significant influence or controlOE
  • 98
    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 121 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    Company number 06798502
    Non-active corporate
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 138 - Director → ME
Ceased 43
  • 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
    Officer
    icon of calendar 2010-01-20 ~ 2013-09-12
    IIF 204 - Director → ME
  • 2
    ANTARTIC BRANDS LIMITED - 2022-02-04
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-04-20
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-04-20
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
  • 3
    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 ~ 2013-05-17
    IIF 238 - Director → ME
    icon of calendar 2013-05-21 ~ 2013-09-12
    IIF 218 - Director → ME
    icon of calendar 2011-07-05 ~ 2013-09-12
    IIF 196 - Director → ME
  • 4
    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 2012-08-14 ~ 2012-08-15
    IIF 209 - Director → ME
    IIF 235 - Director → ME
  • 5
    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 2017-03-29 ~ 2017-07-27
    IIF 23 - Director → ME
    icon of calendar 2016-06-01 ~ 2017-03-29
    IIF 84 - Director → ME
    icon of calendar 2017-07-27 ~ 2018-08-01
    IIF 246 - Director → ME
  • 6
    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 2012-11-15 ~ 2013-09-12
    IIF 241 - Director → ME
  • 7
    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 1999-09-23 ~ 2013-09-12
    IIF 186 - Director → ME
    IIF 216 - Director → ME
    icon of calendar 1999-09-23 ~ 2013-09-12
    IIF 257 - Secretary → ME
  • 8
    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 27 - Director → ME
  • 9
    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 ~ 2013-09-12
    IIF 199 - Director → ME
    IIF 224 - Director → ME
  • 10
    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 ~ 2013-09-12
    IIF 223 - Director → ME
    IIF 197 - Director → ME
  • 11
    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 ~ 2013-09-12
    IIF 211 - Director → ME
    IIF 240 - Director → ME
  • 12
    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 ~ 2013-09-12
    IIF 221 - Director → ME
    IIF 195 - Director → ME
  • 13
    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 78 - Director → ME
  • 14
    HVM GLOBAL BRABNDS LTD - 2022-04-06
    icon of address Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-03-22
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ 2024-12-01
    IIF 242 - Director → ME
  • 16
    MBM HOMES (LAND & PROPERTY) LIMITED - 2017-01-18
    icon of address Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,888 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-01-23
    IIF 85 - Director → ME
  • 17
    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 ~ 2021-08-25
    IIF 25 - Director → ME
    icon of calendar 2017-08-18 ~ 2018-10-19
    IIF 87 - Director → ME
    icon of calendar 2021-08-25 ~ 2021-09-17
    IIF 29 - Director → ME
  • 18
    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 ~ 2014-04-03
    IIF 261 - LLP Member → ME
    icon of calendar 2012-06-26 ~ 2015-03-19
    IIF 214 - LLP Member → ME
    icon of calendar 2012-06-26 ~ 2014-04-03
    IIF 259 - LLP Member → ME
  • 19
    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 22 - Director → ME
  • 20
    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 ~ 2013-09-12
    IIF 212 - Director → ME
    IIF 239 - Director → ME
  • 21
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-05-01
    IIF 134 - Director → ME
  • 22
    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 26 - Director → ME
  • 23
    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 251 - Director → ME
  • 24
    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 140 - Director → ME
  • 25
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-01
    IIF 133 - Director → ME
  • 26
    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 250 - Director → ME
  • 27
    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 96 - Director → ME
  • 28
    RHODI INVESTMENTS LIMITED - 1996-08-27
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    icon of calendar 1995-03-24 ~ 2013-09-12
    IIF 194 - Director → ME
    IIF 219 - Director → ME
    icon of calendar 1995-03-24 ~ 2013-09-12
    IIF 252 - Secretary → ME
  • 29
    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 1995-07-25 ~ 2013-09-12
    IIF 236 - Director → ME
    IIF 213 - Director → ME
    icon of calendar 1995-07-25 ~ 2013-09-12
    IIF 256 - Secretary → ME
  • 30
    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 2001-06-08 ~ 2013-09-12
    IIF 233 - Director → ME
    IIF 202 - Director → ME
    icon of calendar 2011-06-08 ~ 2013-09-12
    IIF 265 - Secretary → ME
  • 31
    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 2012-10-17 ~ 2015-08-14
    IIF 260 - LLP Member → ME
    IIF 262 - LLP Member → ME
  • 32
    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 2008-09-10 ~ 2013-09-12
    IIF 234 - Director → ME
    IIF 206 - Director → ME
    icon of calendar 2008-09-10 ~ 2013-09-12
    IIF 258 - Secretary → ME
  • 33
    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 2002-01-03 ~ 2013-09-12
    IIF 232 - Director → ME
    IIF 203 - Director → ME
    icon of calendar 2002-01-03 ~ 2013-09-12
    IIF 255 - Secretary → ME
  • 34
    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 2011-02-08 ~ 2013-09-12
    IIF 225 - Director → ME
  • 35
    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 ~ 2013-09-12
    IIF 222 - Director → ME
    icon of calendar 2010-05-20 ~ 2013-09-12
    IIF 198 - Director → ME
  • 36
    icon of address Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2025-04-14
    IIF 92 - Director → ME
  • 37
    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 33 - Director → ME
  • 38
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-05-26 ~ 2021-09-24
    IIF 32 - Director → ME
  • 39
    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 141 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-07-01
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-20 ~ 2013-09-12
    IIF 205 - Director → ME
  • 41
    icon of address Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,573 GBP2024-03-28
    Officer
    icon of calendar 2022-03-30 ~ 2023-03-21
    IIF 228 - Director → ME
  • 42
    icon of address 20 Kings Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2015-02-01
    IIF 126 - Director → ME
  • 43
    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 2011-02-08 ~ 2013-09-12
    IIF 237 - Director → ME
    icon of calendar 2011-04-21 ~ 2013-09-12
    IIF 210 - Director → ME

The content of this website is protected by AgonGuard.

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

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