logo
explain how to read the page

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

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

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

Mr Asif Ibrahim Bux

    Related profiles found in government register
  • Mr Asif Ibrahim Bux
    British born in February 1973

    Resident in England

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

      IIF 1
    • Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 2
    • Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 3 IIF 4
    • Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 5
    • Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 6
    • Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 7
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 8 IIF 9 IIF 10
    • Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 12
  • Mr Asif Ibrahim Bux
    British born in February 1973

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

      IIF 13
  • Bux, Asif Ibrahim
    British born in February 1973

    Resident in England

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

      IIF 14
    • & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 15
    • Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 16
    • Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 17
    • Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 18
    • Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 19
    • Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 20
    • Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 21 IIF 22
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 23 IIF 24 IIF 25
    • Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 26
  • Bux, Asif Ibrahim
    British company director born in February 1973

    Resident in England

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

      IIF 27
  • Bux, Asif Ibrahim
    British company secretary/director born in February 1973

    Resident in England

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

      IIF 28
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 29
    • Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 30
    • Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 34 IIF 35
    • Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 36 IIF 37
    • Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

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

      IIF 39
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ

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

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

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

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

    Resident in England

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

      IIF 46
  • Mr Firoz Ibrahim Bux
    British born in July 1968

    Resident in England

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

      IIF 47
    • Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 48 IIF 49
    • Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 50 IIF 51
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 52
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

    Resident in England

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

      IIF 53
    • House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

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

      IIF 55
    • Andrews House, 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen, BB3 0DG

      IIF 56
    • Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 57 IIF 58 IIF 59
    • Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 68
    • Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 69
    • Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 70 IIF 71
    • House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 72
    • Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 73
    • Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 74
    • Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 75
    • Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 76
    • Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 77 IIF 78
    • Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 79 IIF 80
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 81 IIF 82 IIF 83
    • Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 84
    • Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

      IIF 85
    • Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 86
  • Asif Ibrahim Bux
    British born in February 1973

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

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

      IIF 88
  • Mr Rizwan Ibrahim Bux
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 89
  • Mr Ibrahim Vali Bux
    British born in January 1942

    Resident in England

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

      IIF 90
    • House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

      IIF 92
    • Mercer Street, Preston, PR1 4LZ, England

      IIF 93
    • Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 94
  • Mr Ibrahim Vali Bux
    British born in March 1942

    Resident in England

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

      IIF 95 IIF 96
  • Bux, Ibrahim Vali
    British born in January 1942

    Resident in England

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

      IIF 97
  • Bux, Ibrahim Vali
    British company director born in January 1942

    Resident in England

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

      IIF 98 IIF 99
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 100
  • Bux, Asif Ibrahim
    born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 101
    • Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 102
  • 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
    • Fishwick Park, Mercer Street, Hutton, Preston, PR1 4LZ, United Kingdom

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

      IIF 106
  • Rizwan Ibrahim Bux
    British born in August 1973

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

      IIF 107
  • Bux, Firoz Ibrahim
    British born in July 1968

    Resident in England

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

      IIF 108
    • Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 109
  • Bux, Firoz Ibrahim
    British company director born in July 1968

    Resident in England

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

      IIF 110
    • Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 112
  • Bux, Firoz Ibrahim
    British director born in July 1968

    Resident in England

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

      IIF 113 IIF 114 IIF 115
    • Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 117
    • Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 118 IIF 119
    • Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 120 IIF 121 IIF 122
    • Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 124 IIF 125
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 126
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 127
    • Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 128
    • Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 129
    • Pinfold Close, Fulwood, Preston, PR2 6SG, Great Britain

      IIF 130
    • Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 131 IIF 132 IIF 133
    • Pavillion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 134
  • Bux, Rizwan Ibrahim
    British born in August 1979

    Resident in England

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

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

      IIF 136
    • Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 137
    • Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 138
    • Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 139 IIF 140 IIF 141
    • Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 143 IIF 144 IIF 145
    • Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 146
    • Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 147
    • Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 148 IIF 149
    • Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 150
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 151
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 152 IIF 153
    • Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 154
    • Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 155
    • Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 156
    • Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 157
    • Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 158 IIF 159
    • Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 160 IIF 161 IIF 162
    • Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 163
    • Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 164
  • Bux, Rizwan Ibrahim
    British business man born in August 1979

    Resident in England

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

      IIF 165
  • Bux, Rizwan Ibrahim
    British company director born in August 1979

    Resident in England

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

      IIF 166
    • Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 167
    • Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 168
  • Bux, Rizwan Ibrahim
    British director born in August 1979

    Resident in England

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

      IIF 169 IIF 170
    • Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 171
    • Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 172 IIF 173
    • Bowbridge Road, Newark, NG24 4DG, England

      IIF 174
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 175 IIF 176
    • Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 177
    • Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 178
    • Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 179
    • Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 180 IIF 181 IIF 182
    • 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

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

      IIF 184
  • Bux, Rizwan Ibrahim
    British manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dalton Court, Commercial Rd, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 185
    • House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 186
    • Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 187
  • Firoz Bux
    British born in July 1968

    Resident in England

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

      IIF 188
  • Firoz Ibrahim Bux
    British born in July 1968

    Registered addresses and corresponding companies
    • Fishwick Park, Mercer Street, Hutton, Preston, Lancashire, PR4 5SL, United Kingdom

      IIF 189
    • Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 190
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 191
  • Mr Ibrahim Bux
    British born in January 1942

    Resident in United Kingdom

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

      IIF 192
  • Mr Rizwan Ibrahim Bux
    British, born in August 1973

    Resident in United Kingdom

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

      IIF 193
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

    Resident in United Kingdom

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

      IIF 194 IIF 195
    • Bowbridge Road, Newark, NG24 4DG, England

      IIF 196
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 197 IIF 198
    • Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 199
    • Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 200
    • Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 201
    • Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 202
  • Bux, Asif Ibrahim
    British company secretary/director

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

      IIF 203
  • Bux, Asif Ibrahim
    British director

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

      IIF 204 IIF 205
    • Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 206
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 207
  • Rizwan Ibrahim Bux
    British born in August 1979

    Resident in United Kingdom

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

      IIF 208
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

      IIF 209
  • Patel, Ibrahim Vali
    British director born in November 1944

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

      IIF 210
  • Bux, Firoz Ibrahim
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 211
    • Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 212
  • Bux, Rizwan Ibrahim
    born in August 1979

    Resident in England

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

      IIF 213
    • Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 214
  • Mr Ibrahim Vali Bux
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 215 IIF 216
    • Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 217 IIF 218
  • Bux, Firoz Ibrahim
    British

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

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

      IIF 220
  • Bux, Ibrahim
    British born in January 1942

    Resident in United Kingdom

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

      IIF 221
  • Bux, Ibrahim
    British director born in January 1942

    Resident in United Kingdom

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

      IIF 222
  • Bux, Ibrahim Vali
    born in January 1942

    Resident in United Kingdom

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

      IIF 223
  • Bux, Ibrahim Vali
    British born in January 1942

    Resident in United Kingdom

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

      IIF 224 IIF 225
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 226
    • Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 227
    • Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 228
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in United Kingdom

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

      IIF 229 IIF 230
    • Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 231 IIF 232
    • Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 233
    • Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 234
    • Pinfold Close, Preston, PR2 6SG, United Kingdom

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

      IIF 236
  • Bux, Ibrahim Vali
    British retired born in January 1942

    Resident in United Kingdom

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

      IIF 237
  • Mr Ibrahim Valli Bux
    British born in May 1942

    Resident in United Kingdom

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

      IIF 238
  • Bux, Ibrahim Vali
    British director born in November 1944

    Resident in United Kingdom

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

      IIF 239
  • Bux, Ibrahim Valli
    British born in May 1942

    Resident in United Kingdom

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

      IIF 240
  • 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
  • Bux, Ibrahim Vali

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

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

      IIF 264
  • Bux, Aisf Ibrahim

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

      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 22 - Director → ME
    IIF 121 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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)
    Officer
    2010-01-20 ~ 2013-09-12
    IIF 38 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 90 - 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 112 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    AKAI ONLINE LIMITED
    12611719
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2020-05-19 ~ now
    IIF 246 - Director → ME
  • 5
    ANTARCTIC BRANDS LIMITED
    - now 13867302
    ANTARTIC BRANDS LIMITED
    - 2022-02-04 13867302
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Officer
    2022-01-24 ~ 2023-04-20
    IIF 23 - Director → ME
    Person with significant control
    2022-01-24 ~ 2023-04-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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 24 - Director → ME
  • 7
    BLUEOPIA LIMITED
    07394807
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs
    Active Corporate (2 parents)
    Officer
    2010-10-13 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 8
    BLUSUN LIMITED
    07693595
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-07-15 ~ 2013-05-17
    IIF 130 - Director → ME
    2011-07-15 ~ now
    IIF 138 - Director → ME
    2011-07-05 ~ 2013-09-12
    IIF 30 - Director → ME
    2013-05-21 ~ 2013-09-12
    IIF 110 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 65 - Has significant influence or control OE
  • 9
    BONNERDALE LIMITED
    03722918
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (11 parents)
    Officer
    2002-12-20 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 62 - Has significant influence or control OE
  • 10
    BRAND FACTORY LIMITED
    09868819
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 11
    BRANDSHOUSE LTD
    07585458
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-03-31 ~ now
    IIF 136 - Director → ME
    2012-08-14 ~ 2012-08-15
    IIF 127 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    BUCKS & CO INT. LIMITED
    - now 10208720
    INDIGOFERA INTERNATIONAL LIMITED
    - 2016-06-15 10208720
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (4 parents)
    Officer
    2017-07-27 ~ 2018-08-01
    IIF 100 - Director → ME
    2016-06-01 ~ 2017-03-29
    IIF 229 - Director → ME
    2017-03-29 ~ 2017-07-27
    IIF 252 - Director → ME
  • 13
    BUCKS OIL & GAS LIMITED
    08295933
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 166 - Director → ME
    2012-11-15 ~ 2013-09-12
    IIF 133 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 193 - Has significant influence or control OE
  • 14
    BUX BUILDINGS LIMITED
    - now 09280190
    BUX BUILDERS LIMITED
    - 2014-11-14 09280190
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn
    Active Corporate (3 parents)
    Officer
    2014-10-24 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    BUXINGHAM INVESTMENTS LIMITED
    08772870
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen
    Dissolved Corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 181 - Director → ME
  • 16
    CAFE CORNER LIMITED
    07621702
    18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 187 - 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 87 - Ownership of shares - More than 25% OE
    IIF 87 - Ownership of voting rights - More than 25% OE
    IIF 107 - Ownership of voting rights - More than 25% OE
    IIF 107 - Ownership of shares - More than 25% OE
    IIF 190 - Ownership of voting rights - More than 25% OE
    IIF 190 - 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 17 - Director → ME
  • 19
    CLOTH HALL PROPERTIES LIMITED
    12275900
    1 Fishwick Park Mercer Street, Rhodi, Preston, England
    Active Corporate (5 parents)
    Officer
    2019-10-22 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 199 - Has significant influence or control as a member of a firm OE
    IIF 199 - 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 253 - Director → ME
  • 21
    DENIM FACTORY LTD
    12619222
    1 Brunel Court, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    2020-05-22 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    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
  • 22
    DESIGN TREND LTD
    09285925
    St.andrew's House Commercial Road, 11 Dalton Court, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-29 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 23
    DESIGNERWEAR UK LIMITED
    08525843
    11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 185 - Director → ME
  • 24
    EUROPA MOTORS LIMITED
    13849486
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    FASHION BOX LIMITED
    03849635
    St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Officer
    2001-07-31 ~ now
    IIF 104 - Director → ME
    1999-09-23 ~ 2013-09-12
    IIF 19 - Director → ME
    IIF 108 - Director → ME
    2013-09-12 ~ now
    IIF 263 - Secretary → ME
    1999-09-23 ~ 2013-09-12
    IIF 219 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 91 - Has significant influence or control OE
  • 26
    FASHION BRANDS COLLECTIVE LIMITED
    11788073
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-08-09 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 197 - 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
  • 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 122 - Director → ME
    IIF 21 - Director → ME
  • 28
    FIT GYM LIMITED
    10054275
    Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 184 - Director → ME
  • 29
    FUN VENTURES LIMITED
    11352295
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - 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 171 - 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 118 - Director → ME
    IIF 35 - Director → ME
    2003-05-15 ~ dissolved
    IIF 205 - Secretary → ME
  • 32
    GOLDMEX ESTATES LIMITED
    04588286
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Officer
    2002-12-04 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    GOTO CLOTHING LIMITED
    11146288
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2018-01-12 ~ 2019-04-01
    IIF 256 - Director → ME
  • 34
    GRAFT3R LTD
    - now 12349298 11636851
    LETTINGS BY R&S LTD - 2022-05-30
    1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (6 parents)
    Officer
    2023-12-21 ~ now
    IIF 15 - 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 177 - Director → ME
  • 36
    HOPE MOON LTD
    07701040
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-12 ~ now
    IIF 139 - Director → ME
    2011-07-12 ~ 2013-09-12
    IIF 116 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 60 - Has significant influence or control OE
  • 37
    HOPE PLANET LTD
    07705079
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-14 ~ now
    IIF 140 - Director → ME
    2011-07-14 ~ 2013-09-12
    IIF 115 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 67 - Has significant influence or control OE
  • 38
    HOPE SON LTD
    07705083
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-14 ~ now
    IIF 137 - Director → ME
    2011-07-14 ~ 2013-09-12
    IIF 44 - Director → ME
    IIF 132 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    HOPE STAR LTD
    07701259
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    2011-07-12 ~ now
    IIF 141 - Director → ME
    2011-07-12 ~ 2013-09-12
    IIF 113 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 61 - 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 216 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - 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 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – More than 50% but less than 75% OE
    IIF 215 - 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)
    Officer
    2015-10-01 ~ 2017-03-29
    IIF 222 - Director → ME
    2017-03-29 ~ dissolved
    IIF 260 - Director → ME
  • 43
    HVM (CRYSTAL HOUSE) LIMITED
    10707032
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-04 ~ now
    IIF 243 - Director → ME
  • 44
    HVM (PRESTON) LIMITED
    10678038
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-20 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 89 - Has significant influence or control OE
  • 45
    HVM (ROMFORD) LIMITED
    10675725
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 257 - Director → ME
  • 46
    HVM AND ISSA CORPORATION LTD
    - now 13616805
    HVM ISSA CORPORATION LTD - 2021-09-17
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    2021-09-22 ~ now
    IIF 109 - Director → ME
  • 47
    HVM GLOBAL BRANDS LTD
    - now 14011760
    HVM GLOBAL BRABNDS LTD
    - 2022-04-06 14011760
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2022-03-30 ~ 2023-03-22
    IIF 123 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-03-30
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 48
    HVM GROUP OF COMPANIES LIMITED
    10666978
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-03-13 ~ now
    IIF 241 - Director → ME
  • 49
    HVM HERITAGE LIMITED
    10665814
    Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-09-21 ~ 2024-12-01
    IIF 134 - Director → ME
  • 50
    HVM HOMES (LAND & PROPERTY) LIMITED
    - now 10528412
    MBM HOMES (LAND & PROPERTY) LIMITED
    - 2017-01-18 10528412
    Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Officer
    2016-12-15 ~ 2018-01-23
    IIF 230 - Director → ME
  • 51
    HVM NORTH LIMITED
    10921673
    1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-08-25 ~ 2021-09-17
    IIF 258 - Director → ME
    2017-08-18 ~ 2021-08-25
    IIF 254 - Director → ME
    2017-08-18 ~ 2018-10-19
    IIF 232 - Director → ME
  • 52
    HVM OIL & GAS LIMITED
    - now 09290407
    MBM OIL AND GAS LIMITED
    - 2017-03-10 09290407
    50 Woodgate, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 235 - Director → ME
  • 53
    HVM VENTURES LIMITED
    10667050
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-13 ~ now
    IIF 242 - Director → ME
  • 54
    I.V. DEVELOPMENTS LIMITED
    09843118
    1 Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 234 - Director → ME
  • 55
    ICON HERITAGE LTD
    13801064 13791245
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - 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)
    Officer
    2022-04-13 ~ now
    IIF 157 - Director → ME
  • 57
    IMPERIAL HUDDERSFIELD LTD
    14045232
    Rhodi Hq 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-13 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - 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 239 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    INFLUX ESTATES LTD
    11052972
    Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2017-11-08 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - 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 211 - LLP Member → ME
    IIF 101 - LLP Member → ME
    2012-06-26 ~ 2015-03-19
    IIF 213 - LLP Member → ME
  • 61
    IVB VENTURES LIMITED
    11352261
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-05-09 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - 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)
    Officer
    2010-04-30 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 66 - 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 251 - Director → ME
  • 64
    KORTSIIDE LTD
    14148310
    16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-25 ~ 2025-11-21
    IIF 25 - Director → ME
  • 65
    LEGACY OF THREADS LTD
    07953239
    St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 182 - Director → ME
    2012-02-16 ~ 2013-09-12
    IIF 131 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 56 - 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 26 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 67
    MAGNIFIQUE HOSPITALITY LIMITED
    10148890
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2016-04-26 ~ 2016-05-01
    IIF 173 - Director → ME
    2021-10-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 5 - 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 99 - 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 98 - 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 233 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 217 - 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 96 - 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 218 - 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 95 - 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 16 - Director → ME
  • 75
    NEW CITY SPACE LTD
    15266953
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 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 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    NINJA ADVENTURE PARKS LIMITED
    10962808
    Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ 2017-09-14
    IIF 255 - 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 169 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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 170 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - 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 156 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 80
    OASIS PROPERTIES UK LIMITED
    04926810
    666 Blackburn Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-01-01 ~ 2009-05-06
    IIF 210 - Director → ME
  • 81
    OPULENCE GROUP LTD
    09985474
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-02-03 ~ 2016-05-01
    IIF 179 - Director → ME
  • 82
    OPULENCE VENTURES LIMITED
    10151819
    50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-27 ~ 2016-05-01
    IIF 172 - Director → ME
  • 83
    PEARWOOD PROPERTIES LIMITED
    04119516
    Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2001-01-01 ~ 2002-07-11
    IIF 209 - 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 236 - Director → ME
    IIF 183 - Director → ME
  • 85
    PRESTON ASSETS LIMITED
    08996276
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2014-05-16 ~ now
    IIF 240 - Director → ME
    2014-04-14 ~ 2014-05-16
    IIF 135 - Director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 238 - Ownership of shares – 75% or more OE
  • 86
    PRESTON ASSETS MANAGEMENT LIMITED
    09060979
    1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Officer
    2014-05-29 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    R B VENTURES LIMITED
    10637303
    50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2017-02-24 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 88
    RB ESTATES & MANAGEMENT LTD
    12624123
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - 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 106 - Ownership of shares - More than 25% OE
    IIF 106 - Ownership of voting rights - More than 25% OE
    IIF 191 - Ownership of shares - More than 25% OE
    IIF 191 - Ownership of voting rights - More than 25% OE
    IIF 88 - Ownership of shares - More than 25% OE
    IIF 88 - Ownership of voting rights - More than 25% OE
  • 90
    RHODI GROUP LIMITED
    - now 03037806
    RHODI INVESTMENTS LIMITED
    - 1996-08-27 03037806
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    1995-03-24 ~ 2013-09-12
    IIF 111 - Director → ME
    1995-03-24 ~ now
    IIF 97 - Director → ME
    2014-06-17 ~ now
    IIF 147 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 28 - Director → ME
    1995-03-24 ~ 2013-09-12
    IIF 203 - Secretary → ME
    2013-09-12 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-24 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    RHODI INC. IMPORTS LIMITED
    03083840
    1 Fishwick Park Mercer Street, Preston
    Active Corporate (6 parents)
    Officer
    1995-07-25 ~ 2013-09-12
    IIF 46 - Director → ME
    IIF 128 - Director → ME
    2014-06-17 ~ now
    IIF 154 - Director → ME
    2013-09-12 ~ now
    IIF 227 - Director → ME
    1995-07-25 ~ 2013-09-12
    IIF 207 - Secretary → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 79 - Has significant influence or control OE
  • 92
    RHODI LIMITED
    - now 04231479
    RHODI PLC
    - 2011-08-10 04231479
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    2013-09-12 ~ now
    IIF 225 - Director → ME
    2001-06-08 ~ 2013-09-12
    IIF 36 - Director → ME
    2014-06-17 ~ now
    IIF 149 - Director → ME
    2001-06-08 ~ 2013-09-12
    IIF 125 - Director → ME
    2011-06-08 ~ 2013-09-12
    IIF 265 - Secretary → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 92 - 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 34 - Director → ME
    IIF 119 - Director → ME
    1996-08-12 ~ dissolved
    IIF 204 - Secretary → ME
  • 94
    RHODI MARKETING LLP
    OC379431
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Officer
    2012-10-17 ~ now
    IIF 214 - LLP Designated Member → ME
    2013-11-30 ~ now
    IIF 223 - LLP Designated Member → ME
    2012-10-17 ~ 2015-08-14
    IIF 102 - LLP Member → ME
    IIF 212 - LLP Member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 78 - Has significant influence or control OE
  • 95
    RHODI SUPPLIERS LIMITED
    06693901
    1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Officer
    2013-09-12 ~ now
    IIF 226 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 40 - Director → ME
    IIF 126 - Director → ME
    2014-06-17 ~ now
    IIF 151 - Director → ME
    2008-09-10 ~ 2013-09-12
    IIF 220 - Secretary → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 80 - Has significant influence or control OE
  • 96
    RINGWAY LTD
    13801061 13791244
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-14 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 97
    RMS (PRESTON) LIMITED
    04346741
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (3 parents)
    Officer
    2013-09-12 ~ now
    IIF 224 - Director → ME
    2014-06-17 ~ now
    IIF 148 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 124 - Director → ME
    IIF 37 - Director → ME
    2002-01-03 ~ 2013-09-12
    IIF 206 - Secretary → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 76 - 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 259 - Director → ME
    IIF 231 - Director → ME
  • 99
    SENSE ONLINE LIMITED
    12297866
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2019-11-05 ~ now
    IIF 153 - 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 105 - Ownership of shares - More than 25% OE
    IIF 13 - Ownership of shares - More than 25% OE
    IIF 189 - Ownership of shares - More than 25% OE
  • 101
    SHIPNEX LIMITED
    07488823
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 117 - Director → ME
    2013-09-12 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 102
    SHUFFL LTD
    10950293
    Pencoed Quarry Brow, Pant Lane, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - 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 174 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - 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)
    Officer
    1999-08-12 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 57 - Has significant influence or control OE
  • 105
    SPARKSKY LIMITED
    09895968
    1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2015-12-01 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 106
    SPOT MANAGEMENT LIMITED
    09893809
    1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2015-11-30 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 107
    STARSHELL ENERGY LIMITED
    07260126
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-07-11 ~ 2013-09-12
    IIF 114 - Director → ME
    2010-05-20 ~ 2013-09-12
    IIF 32 - Director → ME
    2011-07-11 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    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 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-20 ~ now
    IIF 64 - 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 237 - Director → ME
  • 109
    TOMAKIN LIMITED
    09021578
    11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    2014-10-06 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 73 - 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 14 - Director → ME
  • 111
    UNICORN DEVELOPMENTS LIMITED
    11649623
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-10-30 ~ 2021-09-17
    IIF 262 - Director → ME
  • 112
    UNICORN SUITES ASSET LTD
    13422651
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-05-26 ~ 2021-09-24
    IIF 261 - Director → ME
  • 113
    UNION SUPPLY CO LIMITED
    - now 09364450 09986957
    DENIM UNION LTD
    - 2018-10-25 09364450
    11 Dalton Court Commercial Rd, Darwen, Blackburn
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-22 ~ 2020-10-23
    IIF 180 - Director → ME
    Person with significant control
    2016-12-22 ~ 2020-07-01
    IIF 53 - 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 18 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - 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)
    Officer
    2017-03-13 ~ now
    IIF 244 - Director → ME
  • 116
    VOI JEANS LTD
    07412978
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Officer
    2010-10-20 ~ 2013-09-12
    IIF 39 - Director → ME
    2013-09-12 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 77 - Has significant influence or control OE
  • 117
    VOI LONDON LTD
    14013609
    Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (5 parents)
    Officer
    2022-03-30 ~ 2023-03-21
    IIF 120 - Director → ME
  • 118
    WHALLEY MCR LTD
    09287261
    20 Kings Close, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ 2015-02-01
    IIF 165 - Director → ME
  • 119
    ZENISTA LIMITED
    07512968
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-02-08 ~ 2013-09-12
    IIF 129 - Director → ME
    2011-04-11 ~ now
    IIF 160 - Director → ME
    2011-04-21 ~ 2013-09-12
    IIF 43 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 58 - 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.