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

Bux, Ibrahim

    Related profiles found in government register
  • 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 1
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 2
  • Bux, Ibrahim Vali
    British company director born in January 1942

    Resident in United Kingdom

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

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

      IIF 6 IIF 7
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 8 IIF 9
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 10
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 11
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 12
    • 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 13 IIF 14
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • Bux, Ibrahim Valli
    British director 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 18
  • 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 19
  • 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 20
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 21 IIF 22
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • 1, Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

      IIF 38
    • 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 39
    • 1, Mercer Street, Preston, PR1 4LZ, England

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

      IIF 41
  • 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 42
  • 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 43 IIF 44
    • 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 45 IIF 46
  • 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 47
  • 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 48
  • Bux, Ibrahim Vali
    British company director born in January 1942

    Resident in England

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

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

      IIF 50 IIF 51
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 52
  • 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, Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 53 IIF 54 IIF 55
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

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

      IIF 62 IIF 63
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 64
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 65
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 66
    • Pencoed, Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 67
  • 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 68
  • Bux, Ibrahim Vali
    British company director born in November 1944

    Resident in England

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

      IIF 69
  • Bux, Ibrahim Vali
    British director born in November 1944

    Resident in England

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

      IIF 70
  • 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 71
  • 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 72
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 73
    • Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 74
    • 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 75
  • Bux, Rizwan Ibrahim
    British director born in August 1979

    Resident in England

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

      IIF 76
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 77
    • St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

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

      IIF 79 IIF 80 IIF 81
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 88
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 92
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 93
    • 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 94 IIF 95
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 96
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 97
    • 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 98 IIF 99 IIF 100
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 102
    • 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 103
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 104
    • 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 105
    • 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

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

      IIF 107 IIF 108 IIF 109
    • 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 110
    • 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 111 IIF 112 IIF 113
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 115
    • Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 116
    • Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 117
  • Bux, Rizwan Ibrahim
    British manager born in August 1979

    Resident in England

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

      IIF 118
    • 11 Dalton Court, Commercial Rd, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 119
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 120
    • 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 121
  • Bux, Rizwan Ibrahim
    British production manager born in August 1979

    Resident in England

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

      IIF 122 IIF 123
  • 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 124
    • St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

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

      IIF 126
    • 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 127
    • 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 128
  • Bux, Ibrahim Vali

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

      IIF 129
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 130
  • 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 131 IIF 132
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

      IIF 133
  • Patel, Ibrahim Vali
    British director born in November 1944

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

      IIF 134
  • 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 135
    • St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

      IIF 136
    • 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

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

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

      IIF 139 IIF 140 IIF 141
    • St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 146
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 147
    • St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 148
    • 11 Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 149
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 150
    • 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 152
    • 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 153 IIF 154
    • 1, Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 155 IIF 156
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 157 IIF 158 IIF 159
    • 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 160
    • 1, Fishwick Park, Rhodi, Mercer Street, Preston, PR1 4LZ, England

      IIF 161
    • Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 162
  • 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 163
  • 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 164
    • 3, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 165
  • 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 166
    • 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 167
  • 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 168
child relation
Offspring entities and appointments
Active 84
  • 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
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 2
    1 Fishwick Park, Mercer Street, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -16,106 GBP2023-04-30
    Officer
    2020-05-19 ~ now
    IIF 35 - director → ME
  • 3
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs
    Corporate (1 parent)
    Equity (Company account)
    548,509 GBP2023-10-31
    Officer
    2010-10-13 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 4
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    97,491 GBP2023-07-31
    Officer
    2011-07-15 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 55 - Has significant influence or controlOE
  • 5
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    125,089 GBP2023-06-30
    Officer
    2002-12-20 ~ now
    IIF 122 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 142 - Has significant influence or controlOE
  • 6
    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 98 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 7
    11 Dalton Court, Commercial Road, Darwen, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 8
    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 72 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 9
    BUX BUILDERS LIMITED - 2014-11-14
    St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn
    Corporate (1 parent)
    Equity (Company account)
    14,539 GBP2023-10-31
    Officer
    2014-10-24 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 10
    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 113 - director → ME
  • 11
    18 Miller Arcade, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 121 - director → ME
  • 12
    Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (3 parents)
    Beneficial owner
    2021-11-17 ~ now
    IIF 163 - Ownership of shares - More than 25%OE
    IIF 163 - Ownership of voting rights - More than 25%OE
  • 13
    1 Fishwick Park Mercer Street, Rhodi, Preston, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -159,737 GBP2023-10-31
    Officer
    2019-10-22 ~ now
    IIF 103 - director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 14
    50 Woodgate, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 22 - director → ME
  • 15
    1 Brunel Court, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    -97,980 GBP2023-05-31
    Officer
    2020-05-22 ~ now
    IIF 75 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 16
    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 120 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 17
    11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen, Lancs
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 119 - director → ME
  • 18
    St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1,682,750 GBP2023-09-30
    Officer
    2001-07-31 ~ now
    IIF 70 - director → ME
    2013-09-12 ~ now
    IIF 129 - secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 125 - Has significant influence or controlOE
  • 19
    1 Fishwick Park, Mercer Street, Preston, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -206,017 GBP2022-04-30
    Officer
    2019-08-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 117 - director → ME
  • 21
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    9 Ramsden Street, Huddersfield, England
    Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 88 - director → ME
  • 23
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1,391 GBP2023-11-30
    Officer
    2002-12-04 ~ now
    IIF 123 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    224,679 GBP2023-07-31
    Officer
    2011-07-12 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 53 - Has significant influence or controlOE
  • 25
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -27,401 GBP2023-07-31
    Officer
    2011-07-14 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 56 - Has significant influence or controlOE
  • 26
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2023-07-31
    Officer
    2011-07-14 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    267,886 GBP2023-07-31
    Officer
    2011-07-12 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 54 - Has significant influence or controlOE
  • 28
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 29
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 30
    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 34 - director → ME
  • 31
    50 Woodgate, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,239 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 27 - director → ME
  • 32
    50 Woodgate, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,235 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 168 - Has significant influence or controlOE
  • 33
    50 Woodgate, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 29 - director → ME
  • 34
    50 Woodgate, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 25 - director → ME
  • 35
    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 13 - director → ME
  • 36
    50 Woodgate, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 26 - director → ME
  • 37
    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 12 - director → ME
  • 38
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 86 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 39
    1 Fishwick Park Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, England
    Corporate (6 parents)
    Equity (Company account)
    205,924 GBP2023-04-30
    Officer
    2022-04-13 ~ now
    IIF 105 - director → ME
  • 40
    Rhodi Hq 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2022-04-13 ~ now
    IIF 115 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 41
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    40,298 GBP2023-12-31
    Officer
    2017-11-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-11-08 ~ now
    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
  • 43
    Rhodi Building, Mercer Street, Preston, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,626 GBP2023-05-31
    Officer
    2018-05-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 44
    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 108 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 45
    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 114 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 46
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 51 - director → ME
  • 47
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 50 - director → ME
  • 48
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 49
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 50
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 51
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 52
    1 Fishwick Park, Mercer Street, Preston, England
    Corporate (3 parents)
    Officer
    2023-11-07 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 53
    ICON HERITAGE LTD - 2021-12-14
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-09 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    RINGWAY LTD - 2021-12-14
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-09 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    1 Fishwick Park Mercer Street, (rhodi Building), Preston, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 56
    Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 15 - director → ME
    IIF 116 - director → ME
  • 57
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    2014-05-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 58
    1 Mercer Street, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2014-05-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    50 Woodgate, Leicester, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    97,867 GBP2023-02-28
    Officer
    2017-02-24 ~ now
    IIF 91 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 60
    1 Fishwick Park, Mercer Street, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-27 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 61
    Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (3 parents)
    Beneficial owner
    2021-11-16 ~ now
    IIF 167 - Ownership of shares - More than 25%OE
    IIF 167 - Ownership of voting rights - More than 25%OE
  • 62
    RHODI INVESTMENTS LIMITED - 1996-08-27
    1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    2,280,248 GBP2023-09-30
    Officer
    1995-03-24 ~ now
    IIF 49 - director → ME
    2014-06-17 ~ now
    IIF 93 - director → ME
    2013-09-12 ~ now
    IIF 130 - secretary → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    1 Fishwick Park Mercer Street, Preston
    Corporate (2 parents)
    Equity (Company account)
    2,594,832 GBP2023-09-30
    Officer
    2013-09-12 ~ now
    IIF 3 - director → ME
    2014-06-17 ~ now
    IIF 102 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 155 - Has significant influence or controlOE
  • 64
    RHODI PLC - 2011-08-10
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2023-09-30
    Officer
    2013-09-12 ~ now
    IIF 9 - director → ME
    2014-06-17 ~ now
    IIF 95 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 65
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    2013-11-30 ~ now
    IIF 42 - llp-designated-member → ME
    2012-10-17 ~ now
    IIF 165 - llp-designated-member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 154 - Has significant influence or controlOE
  • 66
    1 Fishwick Park, Mercer Street, Preston
    Corporate (2 parents)
    Equity (Company account)
    818,522 GBP2023-09-30
    Officer
    2013-09-12 ~ now
    IIF 11 - director → ME
    2014-06-17 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 156 - Has significant influence or controlOE
  • 67
    St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,124 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 87 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 68
    1 Fishwick Park, Mercer Street, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -2,599,233 GBP2023-09-30
    Officer
    2013-09-12 ~ now
    IIF 8 - director → ME
    2014-06-17 ~ now
    IIF 94 - director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 152 - Has significant influence or controlOE
  • 69
    50 Woodgate, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 6 - director → ME
    IIF 33 - director → ME
  • 70
    1 Fishwick Park, Mercer Street, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -12,794 GBP2022-04-30
    Officer
    2019-11-05 ~ now
    IIF 100 - director → ME
  • 71
    108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Corporate (3 parents)
    Beneficial owner
    2006-06-20 ~ now
    IIF 166 - Ownership of shares - More than 25%OE
  • 72
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    2013-09-12 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 73
    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 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 74
    203a Bowbridge Road, Newark, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 75
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    49,056 GBP2023-07-31
    Officer
    1999-08-12 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 139 - Has significant influence or controlOE
  • 76
    1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    399,781 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 77
    1 Fishwick Park, Mercer Street, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    180,856 GBP2023-11-30
    Officer
    2015-11-30 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 78
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    444,041 GBP2023-05-31
    Officer
    2011-07-11 ~ now
    IIF 82 - director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2021-04-15 ~ now
    IIF 16 - director → ME
  • 80
    11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -6,103 GBP2023-05-31
    Officer
    2014-10-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 81
    50 Woodgate, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    337,454 GBP2023-03-31
    Officer
    2017-03-13 ~ now
    IIF 31 - director → ME
  • 82
    1 Fishwick Park, Mercer Street, Preston, Lancs
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2013-09-12 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 153 - Has significant influence or controlOE
  • 83
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    10,339 GBP2024-01-31
    Officer
    2011-04-11 ~ now
    IIF 107 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    Company number 06798502
    Non-active corporate
    Officer
    2009-01-22 ~ now
    IIF 106 - director → ME
Ceased 18
  • 1
    INDIGOFERA INTERNATIONAL LIMITED - 2016-06-15
    Brockholes Pavillion, Brockholes Way, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -1,651,914 GBP2023-06-30
    Officer
    2017-07-27 ~ 2018-08-01
    IIF 52 - director → ME
    2016-06-01 ~ 2017-03-29
    IIF 4 - director → ME
    2017-03-29 ~ 2017-07-27
    IIF 21 - director → ME
  • 2
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    485,595 GBP2023-12-31
    Officer
    2018-01-12 ~ 2019-04-01
    IIF 28 - director → ME
  • 3
    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 1 - director → ME
  • 4
    MBM HOMES (LAND & PROPERTY) LIMITED - 2017-01-18
    Fishwick Park, Mercer Street, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -2,862 GBP2023-12-31
    Officer
    2016-12-15 ~ 2018-01-23
    IIF 5 - director → ME
  • 5
    1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    168,419 GBP2024-08-31
    Officer
    2017-08-18 ~ 2018-10-19
    IIF 7 - director → ME
    2021-08-25 ~ 2021-09-17
    IIF 30 - director → ME
    2017-08-18 ~ 2021-08-25
    IIF 23 - director → ME
  • 6
    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 164 - llp-member → ME
  • 7
    455 Whalley New Road, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-20 ~ 2019-05-17
    IIF 20 - director → ME
  • 8
    50 Woodgate, Leicester, United Kingdom
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -305,905 GBP2023-04-30
    Officer
    2016-04-26 ~ 2016-05-01
    IIF 90 - director → ME
  • 9
    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 24 - director → ME
  • 10
    666 Blackburn Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,007 GBP2023-10-31
    Officer
    2005-01-01 ~ 2009-05-06
    IIF 134 - director → ME
  • 11
    1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,694 GBP2024-02-29
    Officer
    2016-02-03 ~ 2016-05-01
    IIF 110 - director → ME
  • 12
    50 Woodgate, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-27 ~ 2016-05-01
    IIF 89 - director → ME
  • 13
    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 133 - director → ME
  • 14
    11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    2014-04-14 ~ 2014-05-16
    IIF 118 - director → ME
  • 15
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    2018-10-30 ~ 2021-09-17
    IIF 40 - director → ME
  • 16
    1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-05-26 ~ 2021-09-24
    IIF 39 - director → ME
  • 17
    DENIM UNION LTD - 2018-10-25
    11 Dalton Court Commercial Rd, Darwen, Blackburn
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,502,477 GBP2023-09-30
    Officer
    2014-12-22 ~ 2020-10-23
    IIF 111 - director → ME
    Person with significant control
    2016-12-22 ~ 2020-07-01
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    20 Kings Close, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-29 ~ 2015-02-01
    IIF 71 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.