logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ibrahim Vali Bux

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

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

      IIF 6
    • 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 7
  • 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 8
  • 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 9 IIF 10
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 11
  • Bux, Ibrahim Vali
    British born in November 1944

    Resident in England

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

      IIF 12 IIF 13
  • 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 14 IIF 15
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 16 IIF 17
  • 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 18
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 19
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 20 IIF 21
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 22
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 23
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 24
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 25 IIF 26 IIF 27
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 29
  • 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 30
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 31 IIF 32
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 33 IIF 34
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 35
  • 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 36
  • 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 37
    • St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

      IIF 38
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

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

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

      IIF 41 IIF 42 IIF 43
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 52
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 53
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 54 IIF 55
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 56
    • 11 Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 57
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 58
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

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

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

      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 Building), Preston, PR1 4LZ, England

      IIF 68
    • 1, Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

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

      IIF 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 75
  • 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 76
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 77
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 78
  • 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 79
    • Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 80
    • 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 81
    • 11, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 82
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

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

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

      IIF 85
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 86 IIF 87
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 88 IIF 89 IIF 90
    • 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 91
  • 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 92
  • 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 93
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 94
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 95
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 96 IIF 97 IIF 98
    • 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 99 IIF 100
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

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

      IIF 103
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 104
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

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

      IIF 106 IIF 107
    • 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 108
    • 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 109 IIF 110
  • 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 111
  • 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 112
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 113
  • 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 114
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 116
  • 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 117 IIF 118 IIF 119
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 121
    • 1 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 122 IIF 123
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 124 IIF 125 IIF 126
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 128 IIF 129
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 130
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 131
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 132
    • 1, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 133
    • 4, Pinfold Close, Fulwood, Preston, PR2 6SG, Great Britain

      IIF 134
    • 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 135 IIF 136 IIF 137
    • Brockholes Pavillion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 138
  • 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 139
  • 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 140 IIF 141
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 142
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 143
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 144
  • 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 145 IIF 146
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 147 IIF 148
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 149
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 150
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 151
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 152
  • 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 153
  • 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 154
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

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

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

      IIF 156
  • 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 157
  • 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 158
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 159
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 160
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

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

      IIF 162 IIF 163 IIF 164
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 166 IIF 167 IIF 168
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 169
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 171 IIF 172
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 173
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

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

      IIF 175 IIF 176
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 177
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 178
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 179
    • 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 180
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 181 IIF 182
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 183 IIF 184 IIF 185
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 186
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 187
  • 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 188
  • 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 189
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 190
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 191
  • 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 192 IIF 193
    • 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 194
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 195 IIF 196
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

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

      IIF 198 IIF 199
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 200
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 201
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 202
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 203 IIF 204 IIF 205
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 206
    • Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 207
  • 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 208
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 209
    • 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 210
  • 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 211
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 212
  • 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 213
  • 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 214
  • 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 215
  • 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 216
  • 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 217 IIF 218
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

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

      IIF 220 IIF 221
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 222
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 223
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 224
    • Pencoed, Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 225
  • 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 226
  • 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 227
    • 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 228
  • 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 229
  • 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 230
    • 4, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 231
  • Bux, Ibrahim Vali

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

      IIF 232
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 233
  • 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 234
    • 3, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 235
  • Bux, Asif Ibrahim
    British company secretary/director

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

      IIF 236
  • Bux, Asif Ibrahim
    British director

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

      IIF 237 IIF 238
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 239
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 240
  • Bux, Firoz Ibrahim
    British

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

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

      IIF 242
  • 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 253
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 254 IIF 255
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 256 IIF 257 IIF 258
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 262
    • 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 263
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 264
  • Bux, Aisf Ibrahim

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

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

The content of this website is protected by AgonGuard.

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

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