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

Bux, Firoz Ibrahim

    Related profiles found in government register
  • Bux, Firoz Ibrahim
    born in July 1968

    Resident in England

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

      IIF 1
    • icon of address 4, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 2
  • Bux, Firoz Ibrahim
    British born in July 1968

    Resident in England

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

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

      IIF 4
  • Bux, Firoz Ibrahim
    British company director born in July 1968

    Resident in England

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

      IIF 5
    • icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 6
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 7
  • Bux, Firoz Ibrahim
    British director born in July 1968

    Resident in England

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

      IIF 8 IIF 9 IIF 10
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 12
    • icon of address 1 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 13 IIF 14
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 15 IIF 16 IIF 17
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 19 IIF 20
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 21
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 22
    • icon of address 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 23
    • icon of address 1, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 24
    • icon of address 4, Pinfold Close, Fulwood, Preston, PR2 6SG, Great Britain

      IIF 25
    • icon of address 4, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Brockholes Pavillion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 29
  • Bux, Asif Ibrahim
    born in February 1973

    Resident in England

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

      IIF 30
    • icon of address 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 31
  • Bux, Rizwan Ibrahim
    born in August 1979

    Resident in England

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

      IIF 32
    • icon of address 3, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 33
  • Bux, Firoz Ibrahim
    British

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

      IIF 34
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 35
  • Bux, Rizwan Ibrahim
    British born in August 1979

    Resident in England

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

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

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

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

      IIF 39
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 47
    • icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 48
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 49 IIF 50
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ, England

      IIF 51
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

      IIF 52
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 53 IIF 54
    • icon of address 1, Fishwick Park Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 55
    • icon of address 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 56
    • icon of address 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

      IIF 57
    • icon of address 1 Fishwick Park, Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, PR1 4LZ, England

      IIF 58
    • icon of address 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 59 IIF 60
    • icon of address 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 61 IIF 62 IIF 63
    • icon of address 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 64
    • icon of address Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 65
  • Bux, Rizwan Ibrahim
    British business man born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Back Grafton Street, Altrincham, Cheshire, WA14 1DY, United Kingdom

      IIF 66
  • Bux, Rizwan Ibrahim
    British company director born in August 1979

    Resident in England

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

      IIF 67
    • icon of address Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 68
    • icon of address 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 69
  • Bux, Rizwan Ibrahim
    British director born in August 1979

    Resident in England

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

      IIF 70 IIF 71
    • icon of address 9, Ramsden Street, Huddersfield, HD1 2SX, England

      IIF 72
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 73 IIF 74
    • icon of address 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 75
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 76 IIF 77
    • icon of address 3, Pinfold Close, Fulwood, Preston, Lancashire, PR2 6SG

      IIF 78
    • icon of address 3, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 79
    • icon of address 3, Pinfold Close, Fulwood, Preston, PR2 6SG, United Kingdom

      IIF 80
    • icon of address 3, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 84
    • icon of address Unit 1, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 85
  • Bux, Rizwan Ibrahim
    British manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Dalton Court, Commercial Rd, Blackburn Interchange, Darwen, Lancs, BB3 0DG

      IIF 86
    • icon of address St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 87
    • icon of address 18, Miller Arcade, Preston, PR1 2QY, United Kingdom

      IIF 88
  • Bux, Asif Ibrahim
    British born in February 1973

    Resident in England

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

      IIF 89
    • icon of address Hayes & Co, St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, BB3 0DG, United Kingdom

      IIF 90
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 91
    • icon of address 11, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 92
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 93
    • icon of address 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 94
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 95
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 96 IIF 97
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 98 IIF 99
    • icon of address 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 100
  • Bux, Asif Ibrahim
    British company director born in February 1973

    Resident in England

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

      IIF 101
  • Bux, Asif Ibrahim
    British company secretary/director born in February 1973

    Resident in England

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

      IIF 102
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 103
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 104
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 108 IIF 109
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 110 IIF 111
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

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

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

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

      IIF 115 IIF 116 IIF 117
    • icon of address 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 118
    • icon of address 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 119 IIF 120
  • Bux, Asif Ibrahim
    British director/secretary born in February 1973

    Resident in England

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

      IIF 121
  • Mr Firoz Ibrahim Bux
    British born in July 1968

    Resident in England

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

      IIF 122
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 123 IIF 124
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 125 IIF 126
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 127
  • Bux, Aisf Ibrahim

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

      IIF 128
  • Firoz Ibrahim Bux
    British born in July 1968

    Registered addresses and corresponding companies
    • icon of address 1 Fishwick Park, Mercer Street, Hutton, Preston, Lancashire, PR4 5SL, United Kingdom

      IIF 129
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 130
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 131
  • Bux, Asif Ibrahim
    British company secretary/director

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

      IIF 132
  • Bux, Asif Ibrahim
    British director

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

      IIF 133 IIF 134
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 135
  • Bux, Asif Ibrahim
    British director/secretary

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

      IIF 136
  • Bux, Ibrahim Vali

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

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

      IIF 138
  • Firoz Bux
    British born in July 1968

    Resident in England

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

      IIF 139
  • Bux, Ibrahim Vali
    British born in January 1942

    Resident in England

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

      IIF 140
  • Bux, Ibrahim Vali
    British company director born in January 1942

    Resident in England

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

      IIF 141 IIF 142
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in England

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

      IIF 143
  • Bux, Ibrahim Vali
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Dalton Court, Commercial Rd, Darwen, Blackburn, BB3 0DG

      IIF 146
    • icon of address St.andrews House, 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn, BB3 0DG

      IIF 147
    • icon of address 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 148
    • icon of address St Andrews House, 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen, BB3 0DG

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

      IIF 150 IIF 151 IIF 152
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs, BB3 0DG

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

      IIF 162
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 163 IIF 164
    • icon of address St.andrew's House, Commercial Road, 11 Dalton Court, Darwen, Lancashire, BB3 0DG

      IIF 165
    • icon of address 11 Dalton Court, Commercial Road, Darwen,blackburn, Lancashire, BB3 0DG

      IIF 166
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 167
    • icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

      IIF 168
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 169
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancs, PR1 4LZ

      IIF 170 IIF 171
    • icon of address 1, Fishwick Park Mercer Street, Preston, PR1 4LZ

      IIF 172 IIF 173
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 174 IIF 175 IIF 176
    • icon of address 1 Fishwick Park, Mercer Street, (rhodi Building), Preston, PR1 4LZ, England

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

      IIF 178
    • icon of address Rhodi Hq, 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 179
  • Mr Rizwan Ibrahim Bux
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 180
  • Asif Ibrahim Bux
    British born in February 1973

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

      IIF 181
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 182
  • Mr Asif Ibrahim Bux
    British born in February 1973

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

      IIF 183
  • Mr Asif Ibrahim Bux
    British born in February 1973

    Resident in England

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

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

      IIF 185
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 186 IIF 187
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 188
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 189
    • icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire, PR1 4LZ

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

      IIF 191 IIF 192 IIF 193
    • icon of address 1 Fishwick Park, Mercer Street, Rhodi Clothing, Preston, PR1 4LZ, England

      IIF 195
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

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

      IIF 196
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 197
  • Bux, Ibrahim Vali
    born in January 1942

    Resident in United Kingdom

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

      IIF 198
  • Rizwan Ibrahim Bux
    British born in August 1973

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

      IIF 199
  • Bux, Rizwan Ibrahim
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bux, Rizwan Ibrahim
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 210
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 211 IIF 212
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 213 IIF 214 IIF 215
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 219
    • icon of address 1, Mercer Street, Preston, England, PR1 4LZ, United Kingdom

      IIF 220
    • icon of address 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 221
  • Patel, Ibrahim Vali
    British company director born in November 1944

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

      IIF 222
  • Patel, Ibrahim Vali
    British director born in November 1944

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

      IIF 223
  • Bux, Ibrahim
    British born in January 1942

    Resident in United Kingdom

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

      IIF 224
  • Bux, Ibrahim
    British director born in January 1942

    Resident in United Kingdom

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

      IIF 225
  • Mr Ibrahim Vali Bux
    British born in January 1942

    Resident in England

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

      IIF 226
    • icon of address St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 227
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 228
    • icon of address 1, Mercer Street, Preston, PR1 4LZ, England

      IIF 229
    • icon of address 1 Pinfold Close, Fulwood, Preston, PR2 5DE, England

      IIF 230
  • Mr Ibrahim Vali Bux
    British born in March 1942

    Resident in England

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

      IIF 231 IIF 232
  • Bux, Ibrahim Vali
    British born in January 1942

    Resident in United Kingdom

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

      IIF 233 IIF 234
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

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

      IIF 236
    • icon of address 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 237
  • Bux, Ibrahim Vali
    British director born in January 1942

    Resident in United Kingdom

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

      IIF 238 IIF 239
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 240 IIF 241
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 242
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 243
    • icon of address 1, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 244
    • icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 245
  • Bux, Ibrahim Vali
    British retired born in January 1942

    Resident in United Kingdom

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

      IIF 246
  • Bux, Ibrahim Vali
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pinfold Close, Fulwood, Preston, PR2 5DE, United Kingdom

      IIF 247
  • Bux, Ibrahim Valli
    British born in May 1942

    Resident in United Kingdom

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

      IIF 248
  • Mr Rizwan Ibrahim Bux
    British born in August 1979

    Resident in United Kingdom

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

      IIF 249 IIF 250
    • icon of address 203a, Bowbridge Road, Newark, NG24 4DG, England

      IIF 251
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ, England

      IIF 252 IIF 253
    • icon of address 1 Fishwick Park, Mercer Street, Rhodi, Preston, PR1 4LZ, England

      IIF 254
    • icon of address Rhodi Building, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 255
    • icon of address 1, Brunel Court, Wrexham, LL11 2JE, Wales

      IIF 256
    • icon of address Pencoed, Quarry Brow, Pant Lane, Gresford, Wrexham, LL12 8SJ, United Kingdom

      IIF 257
  • Mr Ibrahim Bux
    British born in January 1942

    Resident in United Kingdom

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

      IIF 258
  • Mr Rizwan Ibrahim Bux
    British, born in August 1973

    Resident in United Kingdom

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

      IIF 259
  • Rizwan Ibrahim Bux
    British born in August 1979

    Resident in United Kingdom

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

      IIF 260
  • Mr Ibrahim Vali Bux
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 261 IIF 262
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

      IIF 263 IIF 264
  • Mr Ibrahim Valli Bux
    British born in May 1942

    Resident in United Kingdom

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

      IIF 265
child relation
Offspring entities and appointments
Active 99
  • 1
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 97 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    STILEWISE LIMITED - 2010-02-03
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,620 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 226 - Has significant influence or controlOE
  • 3
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 7 - Director → ME
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,106 GBP2024-04-30
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 205 - Director → ME
  • 5
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 98 - Director → ME
  • 6
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    548,878 GBP2024-10-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 7
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    101,659 GBP2024-07-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 158 - Has significant influence or controlOE
  • 8
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    133,691 GBP2024-06-30
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 155 - Has significant influence or controlOE
  • 9
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,174 GBP2016-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 259 - Has significant influence or controlOE
  • 12
    BUX BUILDERS LIMITED - 2014-11-14
    icon of address St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    7,416 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 13
    icon of address St.andrews House 11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -158 GBP2015-11-30
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 82 - Director → ME
  • 14
    icon of address 18 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-11-17 ~ now
    IIF 181 - Ownership of shares - More than 25%OE
    IIF 181 - Ownership of voting rights - More than 25%OE
    IIF 199 - Ownership of shares - More than 25%OE
    IIF 199 - Ownership of voting rights - More than 25%OE
    IIF 130 - Ownership of shares - More than 25%OE
    IIF 130 - Ownership of voting rights - More than 25%OE
  • 16
    icon of address 11 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 92 - Director → ME
  • 17
    icon of address 1 Fishwick Park Mercer Street, Rhodi, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,783 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 254 - Right to appoint or remove directors as a member of a firmOE
    IIF 254 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 254 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 50 Woodgate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 212 - Director → ME
  • 19
    icon of address 1 Brunel Court, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -97,980 GBP2023-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address St.andrew's House Commercial Road, 11 Dalton Court, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -798 GBP2017-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 11 Dalton Court Commercial Rd, Blackburn Interchange, Darwen, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 86 - Director → ME
  • 22
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 23
    icon of address St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,683,201 GBP2024-09-30
    Officer
    icon of calendar 2001-07-31 ~ now
    IIF 145 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 227 - Has significant influence or controlOE
  • 24
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -159,991 GBP2024-04-30
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 96 - Director → ME
    IIF 17 - Director → ME
  • 26
    icon of address Unit 1 Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 85 - Director → ME
  • 27
    icon of address Rhodi Building, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 28
    icon of address 9 Ramsden Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 13 - Director → ME
    IIF 109 - Director → ME
    icon of calendar 2003-05-15 ~ dissolved
    IIF 134 - Secretary → ME
  • 30
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,224 GBP2024-11-30
    Officer
    icon of calendar 2002-12-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LETTINGS BY R&S LTD - 2022-05-30
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -41,677 GBP2023-06-30
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 90 - Director → ME
  • 32
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    224,868 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 153 - Has significant influence or controlOE
  • 33
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    121,517 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 160 - Has significant influence or controlOE
  • 34
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    267,886 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 154 - Has significant influence or controlOE
  • 36
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 262 - Ownership of shares – More than 50% but less than 75%OE
    IIF 262 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 262 - Right to appoint or remove directorsOE
  • 37
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 261 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    icon of address Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 219 - Director → ME
  • 39
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,239 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 202 - Director → ME
  • 40
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,235 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 180 - Has significant influence or controlOE
  • 41
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 216 - Director → ME
  • 42
    HVM ISSA CORPORATION LTD - 2021-09-17
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 4 - Director → ME
  • 43
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 200 - Director → ME
  • 44
    MBM OIL AND GAS LIMITED - 2017-03-10
    icon of address 50 Woodgate, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 244 - Director → ME
  • 45
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 201 - Director → ME
  • 46
    icon of address 1 Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 243 - Director → ME
  • 47
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 1 Fishwick Park Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,730 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 58 - Director → ME
  • 49
    icon of address Rhodi Hq 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Rhodi House 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,608 GBP2024-12-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Rhodi Building, Mercer Street, Preston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,078 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 53
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,245 GBP2019-07-31
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 16 Wyatt Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,641 GBP2024-06-30
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 99 - Director → ME
  • 55
    icon of address St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 56
    icon of address 1 Fishwick Park Mercer Street, Rhodi Clothing, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 57
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 142 - Director → ME
  • 59
    icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 141 - Director → ME
  • 60
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 91 - Director → ME
  • 65
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 66
    ICON HERITAGE LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    RINGWAY LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 1 Fishwick Park Mercer Street, (rhodi Building), Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Unit 1 - Fishwick Park, Mercer Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 245 - Director → ME
    IIF 84 - Director → ME
  • 70
    icon of address 11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1 Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    145,092 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 74
    icon of address Vistra Corporate Services Centre Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-11-16 ~ now
    IIF 197 - Ownership of shares - More than 25%OE
    IIF 197 - Ownership of voting rights - More than 25%OE
    IIF 131 - Ownership of voting rights - More than 25%OE
    IIF 131 - Ownership of shares - More than 25%OE
    IIF 182 - Ownership of shares - More than 25%OE
    IIF 182 - Ownership of voting rights - More than 25%OE
  • 75
    RHODI INVESTMENTS LIMITED - 1996-08-27
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    icon of calendar 1995-03-24 ~ now
    IIF 140 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 48 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-03-24 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 55 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 172 - Has significant influence or controlOE
  • 77
    RHODI PLC - 2011-08-10
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 234 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-12 ~ dissolved
    IIF 108 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 1996-08-12 ~ dissolved
    IIF 133 - Secretary → ME
  • 79
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    icon of calendar 2013-11-30 ~ now
    IIF 198 - LLP Designated Member → ME
    icon of calendar 2012-10-17 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 171 - Has significant influence or controlOE
  • 80
    icon of address 1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 235 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 173 - Has significant influence or controlOE
  • 81
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,124 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 233 - Director → ME
    icon of calendar 2014-06-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 169 - Has significant influence or controlOE
  • 83
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 240 - Director → ME
    IIF 218 - Director → ME
  • 84
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,786 GBP2024-04-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 54 - Director → ME
  • 85
    icon of address 108 West 13th Street Wilmington, New Castle, Wilmington, Delaware, United States
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-06-20 ~ now
    IIF 196 - Ownership of shares - More than 25%OE
    IIF 183 - Ownership of shares - More than 25%OE
    IIF 129 - Ownership of shares - More than 25%OE
  • 86
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Pencoed Quarry Brow, Pant Lane, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    icon of address 203a Bowbridge Road, Newark, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    49,125 GBP2024-07-31
    Officer
    icon of calendar 1999-08-12 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 150 - Has significant influence or controlOE
  • 90
    icon of address 1 Fishwick Park, Rhodi, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,807 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,253 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 92
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    445,667 GBP2024-05-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-05-20 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-10-31 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    icon of address 11 Dalton Court Commercial Road, Darwen,blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,817 GBP2024-05-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 94
    icon of address St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 89 - Director → ME
  • 95
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 184 - Ownership of shares – More than 50% but less than 75%OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75%OE
  • 96
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    368,748 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 203 - Director → ME
  • 97
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 170 - Has significant influence or controlOE
  • 98
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    10,339 GBP2024-01-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    Company number 06798502
    Non-active corporate
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 78 - Director → ME
Ceased 43
  • 1
    STILEWISE LIMITED - 2010-02-03
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,620 GBP2018-01-31
    Officer
    icon of calendar 2010-01-20 ~ 2013-09-12
    IIF 112 - Director → ME
  • 2
    ANTARTIC BRANDS LIMITED - 2022-02-04
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-04-20
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-04-20
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
  • 3
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    101,659 GBP2024-07-31
    Officer
    icon of calendar 2011-07-15 ~ 2013-05-17
    IIF 25 - Director → ME
    icon of calendar 2013-05-21 ~ 2013-09-12
    IIF 5 - Director → ME
    icon of calendar 2011-07-05 ~ 2013-09-12
    IIF 104 - Director → ME
  • 4
    icon of address 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-15
    IIF 117 - Director → ME
    IIF 22 - Director → ME
  • 5
    INDIGOFERA INTERNATIONAL LIMITED - 2016-06-15
    icon of address Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,317,325 GBP2024-06-29
    Officer
    icon of calendar 2017-03-29 ~ 2017-07-27
    IIF 211 - Director → ME
    icon of calendar 2016-06-01 ~ 2017-03-29
    IIF 238 - Director → ME
    icon of calendar 2017-07-27 ~ 2018-08-01
    IIF 143 - Director → ME
  • 6
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152 GBP2016-11-30
    Officer
    icon of calendar 2012-11-15 ~ 2013-09-12
    IIF 28 - Director → ME
  • 7
    icon of address St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,683,201 GBP2024-09-30
    Officer
    icon of calendar 1999-09-23 ~ 2013-09-12
    IIF 94 - Director → ME
    IIF 3 - Director → ME
    icon of calendar 1999-09-23 ~ 2013-09-12
    IIF 34 - Secretary → ME
  • 8
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,595 GBP2023-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2019-04-01
    IIF 215 - Director → ME
  • 9
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    224,868 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2013-09-12
    IIF 107 - Director → ME
    IIF 11 - Director → ME
  • 10
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    121,517 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2013-09-12
    IIF 10 - Director → ME
    IIF 105 - Director → ME
  • 11
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2013-09-12
    IIF 119 - Director → ME
    IIF 27 - Director → ME
  • 12
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    267,886 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2013-09-12
    IIF 8 - Director → ME
    IIF 103 - Director → ME
  • 13
    MBM ANCOATS LIMITED - 2017-03-16
    I.V. HOLDINGS LIMITED - 2016-02-18
    icon of address Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,189 GBP2019-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-03-29
    IIF 225 - Director → ME
  • 14
    HVM GLOBAL BRABNDS LTD - 2022-04-06
    icon of address Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-03-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ 2024-12-01
    IIF 29 - Director → ME
  • 16
    MBM HOMES (LAND & PROPERTY) LIMITED - 2017-01-18
    icon of address Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,888 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-01-23
    IIF 239 - Director → ME
  • 17
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    168,419 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2021-08-25
    IIF 213 - Director → ME
    icon of calendar 2017-08-18 ~ 2018-10-19
    IIF 241 - Director → ME
    icon of calendar 2021-08-25 ~ 2021-09-17
    IIF 217 - Director → ME
  • 18
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-04-03
    IIF 1 - LLP Member → ME
    icon of calendar 2012-06-26 ~ 2015-03-19
    IIF 32 - LLP Member → ME
    icon of calendar 2012-06-26 ~ 2014-04-03
    IIF 30 - LLP Member → ME
  • 19
    icon of address 455 Whalley New Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2019-05-17
    IIF 210 - Director → ME
  • 20
    icon of address St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,822 GBP2018-02-28
    Officer
    icon of calendar 2012-02-16 ~ 2013-09-12
    IIF 120 - Director → ME
    IIF 26 - Director → ME
  • 21
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-05-01
    IIF 74 - Director → ME
  • 22
    icon of address Unit 13 Aqueduct Mill, Aqueduct Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,282 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 214 - Director → ME
  • 23
    icon of address 666 Blackburn Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,796 GBP2024-10-31
    Officer
    icon of calendar 2005-01-01 ~ 2009-05-06
    IIF 223 - Director → ME
  • 24
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,694 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2016-05-01
    IIF 80 - Director → ME
  • 25
    icon of address 50 Woodgate, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-01
    IIF 73 - Director → ME
  • 26
    icon of address Unit 1 Campbell Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,918 GBP2022-09-30
    Officer
    icon of calendar 2001-01-01 ~ 2002-07-11
    IIF 222 - Director → ME
  • 27
    icon of address 11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    921,440 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2014-05-16
    IIF 36 - Director → ME
  • 28
    RHODI INVESTMENTS LIMITED - 1996-08-27
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,274 GBP2024-09-30
    Officer
    icon of calendar 1995-03-24 ~ 2013-09-12
    IIF 102 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 1995-03-24 ~ 2013-09-12
    IIF 132 - Secretary → ME
  • 29
    icon of address 1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2,564,153 GBP2024-09-30
    Officer
    icon of calendar 1995-07-25 ~ 2013-09-12
    IIF 23 - Director → ME
    IIF 121 - Director → ME
    icon of calendar 1995-07-25 ~ 2013-09-12
    IIF 136 - Secretary → ME
  • 30
    RHODI PLC - 2011-08-10
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,524 GBP2024-09-30
    Officer
    icon of calendar 2001-06-08 ~ 2013-09-12
    IIF 20 - Director → ME
    IIF 110 - Director → ME
    icon of calendar 2011-06-08 ~ 2013-09-12
    IIF 128 - Secretary → ME
  • 31
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Current Assets (Company account)
    226,565 GBP2020-09-30
    Officer
    icon of calendar 2012-10-17 ~ 2015-08-14
    IIF 31 - LLP Member → ME
    IIF 2 - LLP Member → ME
  • 32
    icon of address 1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    895,163 GBP2024-09-30
    Officer
    icon of calendar 2008-09-10 ~ 2013-09-12
    IIF 21 - Director → ME
    IIF 114 - Director → ME
    icon of calendar 2008-09-10 ~ 2013-09-12
    IIF 35 - Secretary → ME
  • 33
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,488 GBP2024-09-30
    Officer
    icon of calendar 2002-01-03 ~ 2013-09-12
    IIF 19 - Director → ME
    IIF 111 - Director → ME
    icon of calendar 2002-01-03 ~ 2013-09-12
    IIF 135 - Secretary → ME
  • 34
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2024-01-31
    Officer
    icon of calendar 2011-02-08 ~ 2013-09-12
    IIF 12 - Director → ME
  • 35
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    445,667 GBP2024-05-31
    Officer
    icon of calendar 2011-07-11 ~ 2013-09-12
    IIF 9 - Director → ME
    icon of calendar 2010-05-20 ~ 2013-09-12
    IIF 106 - Director → ME
  • 36
    icon of address Barton Hall Garstang Road, Broughton, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2025-04-14
    IIF 246 - Director → ME
  • 37
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2021-09-17
    IIF 221 - Director → ME
  • 38
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-05-26 ~ 2021-09-24
    IIF 220 - Director → ME
  • 39
    DENIM UNION LTD - 2018-10-25
    icon of address 11 Dalton Court Commercial Rd, Darwen, Blackburn
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,848,719 GBP2024-09-30
    Officer
    icon of calendar 2014-12-22 ~ 2020-10-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-07-01
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-20 ~ 2013-09-12
    IIF 113 - Director → ME
  • 41
    icon of address Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,573 GBP2024-03-28
    Officer
    icon of calendar 2022-03-30 ~ 2023-03-21
    IIF 15 - Director → ME
  • 42
    icon of address 20 Kings Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2015-02-01
    IIF 66 - Director → ME
  • 43
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    10,339 GBP2024-01-31
    Officer
    icon of calendar 2011-02-08 ~ 2013-09-12
    IIF 24 - Director → ME
    icon of calendar 2011-04-21 ~ 2013-09-12
    IIF 118 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.