logo
explain how to read the page

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

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

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

Bux, Rizwan Ibrahim

    Related profiles found in government register
  • 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 1
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 2
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

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

      IIF 5 IIF 6 IIF 7
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 12
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 13
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 14 IIF 15
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

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

      IIF 17
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

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

      IIF 20
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 21
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 22
    • 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 23
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 24 IIF 25
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 26 IIF 27 IIF 28
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 29
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 33
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 34
  • 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 35 IIF 36
    • 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 37
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 38 IIF 39
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 40
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 41 IIF 42
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

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

      IIF 44
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 45
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 49
    • Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 50
  • 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 51
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 52
    • 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 53
  • 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 54
    • 3, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 55
  • 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 56
    • Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 57
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 58
    • 11, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 59
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 60
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 61
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 62
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 63 IIF 64
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 65 IIF 66 IIF 67
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 68
  • 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 69
  • 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 70
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

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

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

      IIF 73 IIF 74 IIF 75
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 76 IIF 77
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 78 IIF 79
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 80
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

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

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

      IIF 83 IIF 84
    • 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 85
    • 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 86 IIF 87
  • 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 88
  • 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 89
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 90
  • 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 91
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 93
  • 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 94 IIF 95 IIF 96
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 98
    • 1 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 99 IIF 100
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 101 IIF 102 IIF 103
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 105 IIF 106
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 107
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

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

      IIF 109
    • 1, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 110
    • 4, Pinfold Close, Fulwood, Preston, PR2 6SG, Great Britain

      IIF 111
    • 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 112 IIF 113 IIF 114
    • Brockholes Pavillion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 115
  • 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 116
    • St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

      IIF 117
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

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

      IIF 119
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 120 IIF 121 IIF 122
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 131
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 132
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 133 IIF 134
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

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

      IIF 136
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 137
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 138
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 139
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 140 IIF 141
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 142 IIF 143
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 144 IIF 145 IIF 146
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 147
    • 1, Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

      IIF 148
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 149
  • 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 160
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 161 IIF 162
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 163 IIF 164 IIF 165
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 169
    • 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 170
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 171
  • 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 172
  • 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 173
    • 4, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 174
  • 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 175
  • 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 176 IIF 177
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 178
  • 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 179
    • 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 180
  • Bux, Ibrahim Vali
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • 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 183
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 184
  • 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 185
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 186
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 187 IIF 188
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 189
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 190
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 191
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 192 IIF 193 IIF 194
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 196
  • 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 197
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 198 IIF 199
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 200 IIF 201
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 202
  • Bux, Firoz Ibrahim
    British

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

      IIF 203
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 204
  • 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 205
  • Bux, Asif Ibrahim
    British company secretary/director

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

      IIF 206
  • Bux, Asif Ibrahim
    British director

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

      IIF 207 IIF 208
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 209
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 210
  • 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 211 IIF 212
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 213
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 214 IIF 215
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 216
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 217
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 218
    • Pencoed, Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 219
  • 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 220
  • 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 221
  • 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 222
  • 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 223
  • 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 224
    • St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 225
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 226
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 227
    • 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 228
  • 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 229 IIF 230
  • 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 231
  • 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 232
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 233
  • 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 234
  • Bux, Aisf Ibrahim

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

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

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

      IIF 238
  • Bux, Ibrahim Vali

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

      IIF 239
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 240
  • 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 241
  • 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 242 IIF 243
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

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

      IIF 245
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 246
  • 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 247 IIF 248
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 249 IIF 250
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 251
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 252
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 253
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 254
  • 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 255
  • 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 256
  • 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 257
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

      IIF 258
  • Patel, Ibrahim Vali
    British director born in November 1944

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

      IIF 259
  • 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 260
  • 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 261 IIF 262
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 263 IIF 264
  • 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 265
child relation
Offspring entities and appointments 119
  • 1
    A & F ENTERPRISES GROUP LTD
    13846062
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-13 ~ dissolved
    IIF 64 - Director → ME
    IIF 102 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Right to appoint or remove directors OE
  • 2
    A1 SELF STORAGE (LANCASHIRE) LTD
    - now 07064883
    STILEWISE LIMITED
    - 2010-02-03 07064883
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,620 GBP2018-01-31
    Officer
    2010-01-20 ~ 2013-09-12
    IIF 80 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 224 - Has significant influence or control OE
  • 3
    AIFI MANAGEMENT LIMITED
    13844643
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 93 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Right to appoint or remove directors OE
  • 4
    AKAI ONLINE LIMITED
    12611719
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,106 GBP2024-04-30
    Officer
    2020-05-19 ~ now
    IIF 155 - Director → ME
  • 5
    ANTARCTIC BRANDS LIMITED
    - now 13867302
    ANTARTIC BRANDS LIMITED
    - 2022-02-04 13867302
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-24 ~ 2023-04-20
    IIF 65 - Director → ME
    Person with significant control
    2022-01-24 ~ 2023-04-20
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors OE
  • 6
    ARCTIC BRANDS LTD
    13678483
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2021-10-14 ~ now
    IIF 66 - Director → ME
  • 7
    BLUEOPIA LIMITED
    07394807
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    548,878 GBP2024-10-31
    Officer
    2010-10-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
  • 8
    BLUSUN LIMITED
    07693595
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    101,659 GBP2024-07-31
    Officer
    2011-07-15 ~ 2013-05-17
    IIF 111 - Director → ME
    2011-07-15 ~ now
    IIF 4 - Director → ME
    2011-07-05 ~ 2013-09-12
    IIF 72 - Director → ME
    2013-05-21 ~ 2013-09-12
    IIF 91 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 128 - Has significant influence or control OE
  • 9
    BONNERDALE LIMITED
    03722918
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (11 parents)
    Equity (Company account)
    133,691 GBP2024-06-30
    Officer
    2002-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 125 - Has significant influence or control OE
  • 10
    BRAND FACTORY LIMITED
    09868819
    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 41 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
  • 11
    BRANDSHOUSE LTD
    07585458
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 2 - Director → ME
    2012-08-14 ~ 2012-08-15
    IIF 108 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
  • 12
    BUCKS & CO INT. LIMITED
    - now 10208720
    INDIGOFERA INTERNATIONAL LIMITED
    - 2016-06-15 10208720
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,317,325 GBP2024-06-29
    Officer
    2017-07-27 ~ 2018-08-01
    IIF 178 - Director → ME
    2016-06-01 ~ 2017-03-29
    IIF 247 - Director → ME
    2017-03-29 ~ 2017-07-27
    IIF 161 - Director → ME
  • 13
    BUCKS OIL & GAS LIMITED
    08295933
    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 32 - Director → ME
    2012-11-15 ~ 2013-09-12
    IIF 114 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 231 - Has significant influence or control OE
  • 14
    BUX BUILDINGS LIMITED
    - now 09280190
    BUX BUILDERS LIMITED
    - 2014-11-14 09280190
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn
    Active Corporate (3 parents)
    Equity (Company account)
    7,416 GBP2024-10-31
    Officer
    2014-10-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
  • 15
    BUXINGHAM INVESTMENTS LIMITED
    08772870
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -158 GBP2015-11-30
    Officer
    2013-11-13 ~ dissolved
    IIF 47 - Director → ME
  • 16
    CAFE CORNER LIMITED
    07621702
    18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 53 - Director → ME
  • 17
    CALLAWAY ESTATE LTD
    OE006767
    Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2021-11-17 ~ now
    IIF 232 - Ownership of shares - More than 25% OE
    IIF 232 - Ownership of voting rights - More than 25% OE
    IIF 205 - Ownership of voting rights - More than 25% OE
    IIF 205 - Ownership of shares - More than 25% OE
    IIF 237 - Ownership of voting rights - More than 25% OE
    IIF 237 - Ownership of shares - More than 25% OE
  • 18
    CHRISTIAN ROSE APPAREL LIMITED
    16507260
    11 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    2025-08-07 ~ now
    IIF 59 - Director → ME
  • 19
    CLOTH HALL PROPERTIES LIMITED
    12275900
    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 21 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 216 - Has significant influence or control as a member of a firm OE
    IIF 216 - Right to appoint or remove directors as a member of a firm OE
  • 20
    CONSUMER HEALTHCARE ONLINE LIMITED
    12611382
    50 Woodgate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 162 - Director → ME
  • 21
    DENIM FACTORY LTD
    12619222
    1 Brunel Court, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -97,980 GBP2023-05-31
    Officer
    2020-05-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    DESIGN TREND LTD
    09285925
    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 52 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
  • 23
    DESIGNERWEAR UK LIMITED
    08525843
    11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 51 - Director → ME
  • 24
    EUROPA MOTORS LIMITED
    13849486
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 25
    FASHION BOX LIMITED
    03849635
    St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,683,201 GBP2024-09-30
    Officer
    2001-07-31 ~ now
    IIF 182 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 61 - Director → ME
    IIF 89 - Director → ME
    2013-09-12 ~ now
    IIF 239 - Secretary → ME
    1999-09-23 ~ 2013-09-12
    IIF 203 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 225 - Has significant influence or control OE
  • 26
    FASHION BRANDS COLLECTIVE LIMITED
    11788073
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -159,991 GBP2024-04-30
    Officer
    2019-08-09 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    FISHERGATE ENTERPRISES LTD
    13848151
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 103 - Director → ME
    IIF 63 - Director → ME
  • 28
    FIT GYM LIMITED
    10054275
    Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 50 - Director → ME
  • 29
    FUN VENTURES LIMITED
    11352295
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 30
    GAMER HUDDERSFIELD LIMITED
    14907194
    9 Ramsden Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 31
    GOLDACE ESTATES LIMITED
    04721377
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2003-05-15 ~ dissolved
    IIF 99 - Director → ME
    IIF 77 - Director → ME
    2003-05-15 ~ dissolved
    IIF 208 - Secretary → ME
  • 32
    GOLDMEX ESTATES LIMITED
    04588286
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,224 GBP2024-11-30
    Officer
    2002-12-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    GOTO CLOTHING LIMITED
    11146288
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    485,595 GBP2023-12-31
    Officer
    2018-01-12 ~ 2019-04-01
    IIF 165 - Director → ME
  • 34
    GRAFT3R LTD
    - now 12349298 11636851
    LETTINGS BY R&S LTD - 2022-05-30
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -41,677 GBP2023-06-30
    Officer
    2023-12-21 ~ now
    IIF 57 - Director → ME
  • 35
    HOLLYWOOD HILLS SUPPLIES LTD
    06798502
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2009-01-22 ~ dissolved
    IIF 43 - Director → ME
  • 36
    HOPE MOON LTD
    07701040
    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 5 - Director → ME
    2011-07-12 ~ 2013-09-12
    IIF 97 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 123 - Has significant influence or control OE
  • 37
    HOPE PLANET LTD
    07705079
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    121,517 GBP2024-07-31
    Officer
    2011-07-14 ~ now
    IIF 6 - Director → ME
    2011-07-14 ~ 2013-09-12
    IIF 96 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 130 - Has significant influence or control OE
  • 38
    HOPE SON LTD
    07705083
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2024-07-31
    Officer
    2011-07-14 ~ now
    IIF 3 - Director → ME
    2011-07-14 ~ 2013-09-12
    IIF 86 - Director → ME
    IIF 113 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    HOPE STAR LTD
    07701259
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    267,886 GBP2024-07-31
    Officer
    2011-07-12 ~ now
    IIF 7 - Director → ME
    2011-07-12 ~ 2013-09-12
    IIF 94 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 124 - Has significant influence or control OE
  • 40
    HPG VPOINT HOLDINGS LIMITED
    11260866
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 262 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    HPG VPOINT LIMITED
    11260776
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – More than 50% but less than 75% OE
    IIF 261 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    HVM (ANCOATS) LIMITED
    - now 09803024
    MBM ANCOATS LIMITED
    - 2017-03-16 09803024
    I.V. HOLDINGS LIMITED
    - 2016-02-18 09803024
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    2015-10-01 ~ 2017-03-29
    IIF 223 - Director → ME
    2017-03-29 ~ dissolved
    IIF 169 - Director → ME
  • 43
    HVM (CRYSTAL HOUSE) LIMITED
    10707032
    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 152 - Director → ME
  • 44
    HVM (PRESTON) LIMITED
    10678038
    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 154 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 172 - Has significant influence or control OE
  • 45
    HVM (ROMFORD) LIMITED
    10675725
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 166 - Director → ME
  • 46
    HVM AND ISSA CORPORATION LTD
    - now 13616805
    HVM ISSA CORPORATION LTD - 2021-09-17
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2021-09-22 ~ now
    IIF 90 - Director → ME
  • 47
    HVM GLOBAL BRANDS LTD
    - now 14011760
    HVM GLOBAL BRABNDS LTD
    - 2022-04-06 14011760
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-30 ~ 2023-03-22
    IIF 104 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-03-30
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 48
    HVM GROUP OF COMPANIES LIMITED
    10666978
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 150 - Director → ME
  • 49
    HVM HERITAGE LIMITED
    10665814
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-21 ~ 2024-12-01
    IIF 115 - Director → ME
  • 50
    HVM HOMES (LAND & PROPERTY) LIMITED
    - now 10528412
    MBM HOMES (LAND & PROPERTY) LIMITED
    - 2017-01-18 10528412
    Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,888 GBP2024-12-31
    Officer
    2016-12-15 ~ 2018-01-23
    IIF 248 - Director → ME
  • 51
    HVM NORTH LIMITED
    10921673
    1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    168,419 GBP2024-08-31
    Officer
    2021-08-25 ~ 2021-09-17
    IIF 167 - Director → ME
    2017-08-18 ~ 2021-08-25
    IIF 163 - Director → ME
    2017-08-18 ~ 2018-10-19
    IIF 250 - Director → ME
  • 52
    HVM OIL & GAS LIMITED
    - now 09290407
    MBM OIL AND GAS LIMITED
    - 2017-03-10 09290407
    50 Woodgate, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-10-31
    Officer
    2014-10-31 ~ dissolved
    IIF 253 - Director → ME
  • 53
    HVM VENTURES LIMITED
    10667050
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 151 - Director → ME
  • 54
    I.V. DEVELOPMENTS LIMITED
    09843118
    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 252 - Director → ME
  • 55
    ICON HERITAGE LTD
    13801064 13791245
    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 10 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 56
    IMPERIAL ESTATE MANAGEMENT LTD
    14045329
    1 Fishwick Park Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,730 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 23 - Director → ME
  • 57
    IMPERIAL HUDDERSFIELD LTD
    14045232
    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 30 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 58
    INDEPENDENT RESTAURANT VENTURES LIMITED
    09661063
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    INFLUX ESTATES LTD
    11052972
    Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,608 GBP2024-12-31
    Officer
    2017-11-08 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    ISH MARKETING LLP
    - now OC365579
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (310 parents)
    Officer
    2012-06-26 ~ 2014-04-03
    IIF 173 - LLP Member → ME
    IIF 179 - LLP Member → ME
    2012-06-26 ~ 2015-03-19
    IIF 54 - LLP Member → ME
  • 61
    IVB VENTURES LIMITED
    11352261
    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 222 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 62
    JOLT LIMITED
    07236557
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,245 GBP2019-07-31
    Officer
    2010-04-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 63
    KNIGHTSBRIDGE HOMES (NW) LTD
    11424770
    455 Whalley New Road, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-20 ~ 2019-05-17
    IIF 160 - Director → ME
  • 64
    KORTSIIDE LTD
    14148310
    16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -47,641 GBP2024-06-30
    Officer
    2025-09-25 ~ 2025-11-21
    IIF 67 - Director → ME
  • 65
    LEGACY OF THREADS LTD
    07953239
    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 48 - Director → ME
    2012-02-16 ~ 2013-09-12
    IIF 112 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 119 - Has significant influence or control OE
  • 66
    LUXE CERAMICS LTD
    16725009
    1 Fishwick Park Mercer Street, Rhodi Clothing, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 67
    MAGNIFIQUE HOSPITALITY LIMITED
    10148890
    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 39 - Director → ME
    2021-10-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    MBM BRITISH TELECOMMUNICATIONS LIMITED
    10080020
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 177 - Director → ME
  • 69
    MBM BRITISH WATER LIMITED
    10060689
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 176 - Director → ME
  • 70
    MBM GROUP OF COMPANIES LIMITED
    10016239 09954602
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 263 - Ownership of shares – 75% or more OE
  • 71
    MBM HOMES LIMITED
    09986682
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 230 - Ownership of shares – 75% or more OE
  • 72
    MBM RENEWABLE ENERGY LIMITED
    09986888
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 264 - Ownership of shares – 75% or more OE
  • 73
    MBM SURREY QUAYS LIMITED
    09986844
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 229 - Ownership of shares – 75% or more OE
  • 74
    MOVE IN SILENCE LTD
    16330581
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    2025-06-12 ~ now
    IIF 58 - Director → ME
  • 75
    NEW CITY SPACE LTD
    15266953
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    NINJA ADVENTURE PARKS LIMITED
    10962808
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,282 GBP2018-09-30
    Officer
    2017-09-14 ~ 2017-09-14
    IIF 164 - Director → ME
  • 77
    NOTNEEDED 146 LTD.
    - now 13791245 13791244
    ICON HERITAGE LTD
    - 2021-12-14 13791245 13801064
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    NOTNEEDED 147 LTD.
    - now 13791244 13791245
    RINGWAY LTD
    - 2021-12-14 13791244 13801061
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    NXTCARDS LTD
    15478030
    1 Fishwick Park Mercer Street, (rhodi Building), Preston, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 80
    OASIS PROPERTIES UK LIMITED
    04926810
    666 Blackburn Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    46,796 GBP2024-10-31
    Officer
    2005-01-01 ~ 2009-05-06
    IIF 259 - Director → ME
  • 81
    OPULENCE GROUP LTD
    09985474
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,694 GBP2024-02-29
    Officer
    2016-02-03 ~ 2016-05-01
    IIF 45 - Director → ME
  • 82
    OPULENCE VENTURES LIMITED
    10151819
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-27 ~ 2016-05-01
    IIF 38 - Director → ME
  • 83
    PEARWOOD PROPERTIES LIMITED
    04119516
    Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12,918 GBP2022-09-30
    Officer
    2001-01-01 ~ 2002-07-11
    IIF 258 - Director → ME
  • 84
    PR1 STORAGE LIMITED
    10081467
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 254 - Director → ME
    IIF 49 - Director → ME
  • 85
    PRESTON ASSETS LIMITED
    08996276
    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 257 - Director → ME
    2014-04-14 ~ 2014-05-16
    IIF 1 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 265 - Ownership of shares – 75% or more OE
  • 86
    PRESTON ASSETS MANAGEMENT LIMITED
    09060979
    1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-05-29 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    R B VENTURES LIMITED
    10637303
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    145,092 GBP2024-02-28
    Officer
    2017-02-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
  • 88
    RB ESTATES & MANAGEMENT LTD
    12624123
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 89
    REDWOOD SPRING LTD
    OE007417
    Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2021-11-16 ~ now
    IIF 184 - Ownership of shares - More than 25% OE
    IIF 184 - Ownership of voting rights - More than 25% OE
    IIF 238 - Ownership of shares - More than 25% OE
    IIF 238 - Ownership of voting rights - More than 25% OE
    IIF 233 - Ownership of shares - More than 25% OE
    IIF 233 - Ownership of voting rights - More than 25% OE
  • 90
    RHODI GROUP LIMITED
    - now 03037806
    RHODI INVESTMENTS LIMITED
    - 1996-08-27 03037806
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    1995-03-24 ~ 2013-09-12
    IIF 92 - Director → ME
    1995-03-24 ~ now
    IIF 175 - Director → ME
    2014-06-17 ~ now
    IIF 13 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 70 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 206 - Secretary → ME
    2013-09-12 ~ now
    IIF 240 - Secretary → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-24 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    RHODI INC. IMPORTS LIMITED
    03083840
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (6 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    1995-07-25 ~ 2013-09-12
    IIF 88 - Director → ME
    IIF 109 - Director → ME
    2014-06-17 ~ now
    IIF 20 - Director → ME
    2013-09-12 ~ now
    IIF 245 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 210 - Secretary → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 142 - Has significant influence or control OE
  • 92
    RHODI LIMITED
    - now 04231479
    RHODI PLC
    - 2011-08-10 04231479
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 243 - Director → ME
    2001-06-08 ~ 2013-09-12
    IIF 78 - Director → ME
    2014-06-17 ~ now
    IIF 15 - Director → ME
    2001-06-08 ~ 2013-09-12
    IIF 106 - Director → ME
    2011-06-08 ~ 2013-09-12
    IIF 235 - Secretary → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 226 - Ownership of shares – 75% or more OE
  • 93
    RHODI MANUFACTURING SERVICES LIMITED
    03236601
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1996-08-12 ~ dissolved
    IIF 76 - Director → ME
    IIF 100 - Director → ME
    1996-08-12 ~ dissolved
    IIF 207 - Secretary → ME
  • 94
    RHODI MARKETING LLP
    OC379431
    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 55 - LLP Designated Member → ME
    2013-11-30 ~ now
    IIF 241 - LLP Designated Member → ME
    2012-10-17 ~ 2015-08-14
    IIF 180 - LLP Member → ME
    IIF 174 - LLP Member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 141 - Has significant influence or control OE
  • 95
    RHODI SUPPLIERS LIMITED
    06693901
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 244 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 82 - Director → ME
    IIF 107 - Director → ME
    2014-06-17 ~ now
    IIF 17 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 204 - Secretary → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 143 - Has significant influence or control OE
  • 96
    RINGWAY LTD
    13801061 13791244
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,124 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 97
    RMS (PRESTON) LIMITED
    04346741
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 242 - Director → ME
    2014-06-17 ~ now
    IIF 14 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 105 - Director → ME
    IIF 79 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 209 - Secretary → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 139 - Has significant influence or control OE
  • 98
    SAFFRON KITCHEN PRESTON LIMITED
    10922515
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 168 - Director → ME
    IIF 249 - Director → ME
  • 99
    SENSE ONLINE LIMITED
    12297866
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,786 GBP2024-04-30
    Officer
    2019-11-05 ~ now
    IIF 19 - Director → ME
  • 100
    SHEPPERTON LLC
    OE027091
    108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Active Corporate (1 parent)
    Beneficial owner
    2006-06-20 ~ now
    IIF 183 - Ownership of shares - More than 25% OE
    IIF 234 - Ownership of shares - More than 25% OE
    IIF 236 - Ownership of shares - More than 25% OE
  • 101
    SHIPNEX LIMITED
    07488823
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 98 - Director → ME
    2013-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
  • 102
    SHUFFL LTD
    10950293
    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 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    SIGNATURE WILLIAMS DEVELOPMENT HUB LTD
    12200460
    203a Bowbridge Road, Newark, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    SMARTSUN LIMITED
    03812835
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    49,125 GBP2024-07-31
    Officer
    1999-08-12 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 120 - Has significant influence or control OE
  • 105
    SPARKSKY LIMITED
    09895968
    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 158 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
  • 106
    SPOT MANAGEMENT LIMITED
    09893809
    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 156 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
  • 107
    STARSHELL ENERGY LIMITED
    07260126
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    445,667 GBP2024-05-31
    Officer
    2011-07-11 ~ 2013-09-12
    IIF 95 - Director → ME
    2010-05-20 ~ 2013-09-12
    IIF 74 - Director → ME
    2011-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-20 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    THE MATLIWALA TRUST
    13337419
    Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-04-15 ~ 2025-04-14
    IIF 255 - Director → ME
  • 109
    TOMAKIN LIMITED
    09021578
    11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,817 GBP2024-05-31
    Officer
    2014-10-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
  • 110
    TRAPREV LIMITED
    15626876
    St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 56 - Director → ME
  • 111
    UNICORN DEVELOPMENTS LIMITED
    11649623
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    2018-10-30 ~ 2021-09-17
    IIF 171 - Director → ME
  • 112
    UNICORN SUITES ASSET LTD
    13422651
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-05-26 ~ 2021-09-24
    IIF 170 - Director → ME
  • 113
    UNION SUPPLY CO LIMITED
    - now 09364450 09986957
    DENIM UNION LTD
    - 2018-10-25 09364450
    11 Dalton Court Commercial Rd, Darwen, Blackburn
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,848,719 GBP2024-09-30
    Officer
    2014-12-22 ~ 2020-10-23
    IIF 46 - Director → ME
    Person with significant control
    2016-12-22 ~ 2020-07-01
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
  • 114
    VALERE MILANO LIMITED
    16446682
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 185 - Ownership of shares – More than 50% but less than 75% OE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75% OE
  • 115
    VOI INT LIMITED
    10666954
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    368,748 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 153 - Director → ME
  • 116
    VOI JEANS LTD
    07412978
    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 81 - Director → ME
    2013-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 140 - Has significant influence or control OE
  • 117
    VOI LONDON LTD
    14013609
    Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,573 GBP2024-03-28
    Officer
    2022-03-30 ~ 2023-03-21
    IIF 101 - Director → ME
  • 118
    WHALLEY MCR LTD
    09287261
    20 Kings Close, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ 2015-02-01
    IIF 31 - Director → ME
  • 119
    ZENISTA LIMITED
    07512968
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    10,339 GBP2024-01-31
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 110 - Director → ME
    2011-04-11 ~ now
    IIF 26 - Director → ME
    2011-04-21 ~ 2013-09-12
    IIF 85 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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