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, Aisf Ibrahim

    Related profiles found in government register
  • Bux, Aisf Ibrahim

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

      IIF 1
  • 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 2
  • Bux, Asif Ibrahim
    British director

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

      IIF 3 IIF 4
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 5
  • 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 6
  • 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 7
    • icon of address 2, Pinfold Close, Fulwood, Preston, Lancs, PR2 6SG, England

      IIF 8
  • Bux, Asif Ibrahim
    British business owner born in February 1973

    Resident in England

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

      IIF 9
  • 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 10
  • 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 11
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 12
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG, England

      IIF 13
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 2 Pinfold Close, Fulwood Row, Fulwood, Preston, PR2 6SG

      IIF 17 IIF 18 IIF 19
    • icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ

      IIF 20 IIF 21
    • icon of address 1, Fishwick Park, Mercer Street, Preston, Lancashire, PR1 4LZ, United Kingdom

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

      IIF 23
    • icon of address 1, Fishwick Park, Mercer Street, Preston, PR1 4LZ

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

      IIF 25 IIF 26 IIF 27
    • icon of address 2, Pinfold Close, Fulwood, Preston, PR2 6SG, England

      IIF 29
    • icon of address 2, Pinfold Close, Preston, PR2 6SG, United Kingdom

      IIF 30 IIF 31
  • 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 32
  • 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 33
  • 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 34
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 35
  • Bux, Asif Ibrahim
    British director born in February 1973

    Resident in United Kingdom

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

      IIF 36
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 37
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 38 IIF 39
  • Mr Asif Ibrahim Bux
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asif Ibrahim Bux
    British born in February 1973

    Resident in United Kingdom

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

      IIF 46
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

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

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 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 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 26 - Director → ME
  • 4
    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 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Ownership of shares - More than 25%OE
  • 5
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    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 38 - Director → ME
  • 7
    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 19 - Director → ME
    icon of calendar 2003-05-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    LETTINGS BY R&S LTD - 2022-05-30
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 50 Woodgate, Leicester, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,320 GBP2024-04-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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)
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RINGWAY LTD - 2021-12-14
    icon of address St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 35 - Ownership of voting rights - More than 25%OE
    IIF 35 - Ownership of shares - More than 25%OE
  • 14
    RHODI INVESTMENTS LIMITED - 1996-08-27
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,201,907 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    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 18 - Director → ME
    icon of calendar 1996-08-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    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 33 - Ownership of shares - More than 25%OE
  • 17
    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 36 - Director → ME
Ceased 20
  • 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)
    Officer
    icon of calendar 2010-01-20 ~ 2013-09-12
    IIF 22 - Director → ME
  • 2
    ANTARTIC BRANDS LIMITED - 2022-02-04
    icon of address 1 Fishwick Park, Mercer Street, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2023-04-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-04-20
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - 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)
    Officer
    icon of calendar 2011-07-05 ~ 2013-09-12
    IIF 13 - Director → ME
  • 4
    icon of address 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-15
    IIF 28 - Director → ME
  • 5
    icon of address St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2013-09-12
    IIF 17 - Director → ME
  • 6
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2013-09-12
    IIF 16 - Director → ME
  • 7
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2013-09-12
    IIF 14 - Director → ME
  • 8
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2013-09-12
    IIF 30 - Director → ME
  • 9
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2013-09-12
    IIF 12 - Director → ME
  • 10
    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 7 - LLP Member → ME
  • 11
    icon of address St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange, Darwen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ 2013-09-12
    IIF 31 - Director → ME
  • 12
    RHODI INVESTMENTS LIMITED - 1996-08-27
    icon of address 1 Fishwick Park, Mercer Sreet, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,201,907 GBP2024-09-30
    Officer
    icon of calendar 1995-03-24 ~ 2013-09-12
    IIF 11 - Director → ME
    icon of calendar 1995-03-24 ~ 2013-09-12
    IIF 2 - Secretary → ME
  • 13
    icon of address 1 Fishwick Park Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,564,151 GBP2024-09-30
    Officer
    icon of calendar 1995-07-25 ~ 2013-09-12
    IIF 32 - Director → ME
    icon of calendar 1995-07-25 ~ 2013-09-12
    IIF 6 - Secretary → ME
  • 14
    RHODI PLC - 2011-08-10
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,099,526 GBP2024-09-30
    Officer
    icon of calendar 2001-06-08 ~ 2013-09-12
    IIF 20 - Director → ME
    icon of calendar 2011-06-08 ~ 2013-09-12
    IIF 1 - Secretary → ME
  • 15
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ 2015-08-14
    IIF 8 - LLP Member → ME
  • 16
    icon of address 1 Fishwick Park, Mercer Street, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    895,162 GBP2024-09-30
    Officer
    icon of calendar 2008-09-10 ~ 2013-09-12
    IIF 24 - Director → ME
  • 17
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,075,489 GBP2024-09-30
    Officer
    icon of calendar 2002-01-03 ~ 2013-09-12
    IIF 21 - Director → ME
    icon of calendar 2002-01-03 ~ 2013-09-12
    IIF 5 - Secretary → ME
  • 18
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2013-09-12
    IIF 15 - Director → ME
  • 19
    icon of address 1 Fishwick Park, Mercer Street, Preston, Lancs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2013-09-12
    IIF 23 - Director → ME
  • 20
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2013-09-12
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.