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

Patel, Mohmed Salim Ismail

    Related profiles found in government register
  • Patel, Mohmed Salim Ismail
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Adhan House 52a, Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 1
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 2 IIF 3 IIF 4
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 9 IIF 10
    • icon of address Adhan House, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 11 IIF 12
    • icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Ground Floor, Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 17
    • icon of address 10th Floor, 3 Hardman Street, Spinningfields, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 18 IIF 19
  • Patel, Mohmed Salim Ismail
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Park Bank House, 52a Preston New Road, Blackburn, BB2 6AH, United Kingdom

      IIF 20
    • icon of address 1st Floor, Park Bank House, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 21
    • icon of address 1st Floor Park Bank House 52a, Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 22
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 23
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 24
    • icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Woodend, Buncer Lane, Blackburn, Lancashire, BB2 6PX, United Kingdom

      IIF 29
  • Patel, Mohmed Salim Ismail
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 30
  • Patel, Mohmed Salim Ismail
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Park Bank House, 52 Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 31
    • icon of address 1st Floor Park Bank House, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 32
  • Mr Mohmed Salim Ismail Patel
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 33 IIF 34 IIF 35
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 37 IIF 38
    • icon of address Adhan House, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 39
    • icon of address Adhan House, Ground Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 40
    • icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Ground Floor, Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 47
  • Mohmed Salim Ismail Patel
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Adhan House 52a, Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 48
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 49 IIF 50 IIF 51
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 55
    • icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 10th Floor, 3 Hardman Street, Spinningfields, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 59
  • Patel, Salim
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 60 IIF 61
    • icon of address Glenfield Park, Philips Road, Blackburn, Lancashire, BB1 5PF

      IIF 62
    • icon of address Park Bank House 1st Floor, 52a Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 63 IIF 64
    • icon of address Woodend, 4 Buncer Lane, Blackburn, Lancashire, BB2 6PX

      IIF 65
  • Patel, Salim
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Preston New Road, Blackburn, Lancashire, BB2 6AH

      IIF 66
  • Patel, Salim
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atkinson Group, Ground Floor, 78-82, The Moor, Sheffield, S1 3LT, United Kingdom

      IIF 67
    • icon of address 65, Standishgate, Wigan, WN1 1UP, England

      IIF 68
  • Patel, Salim Mohammed
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Preston New Road, Blackburn, Lancashire, BB2 6BU

      IIF 69
  • Patel, Salim Mohammed
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Preston New Road, Blackburn, Lancashire, BB2 6BU

      IIF 70
  • Patel, Salim Mohammed
    British manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Preston New Road, Blackburn, Lancashire, BB2 6BU, United Kingdom

      IIF 71
  • Patel, Salim
    British courier born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Patel, Salim
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962 Huddersfield Road, Mirfield, West Yorkshire, WF14 9HS, England

      IIF 73
  • Salim Patel
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 3 Hardman Street, Spinningfields, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 74
  • Mr Salim Patel
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
    • icon of address 962 Huddersfield Road, Mirfield, West Yorkshire, WF14 9HS, England

      IIF 76
  • Mr Salim Mohammed Patel
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Preston New Road, Blackburn, Lancashire, BB2 6BU, England

      IIF 77
  • Patel, Salim
    British businessman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Heathfield Park, Blackburn, Lancashire, BB2 6QJ

      IIF 78 IIF 79
    • icon of address Kay Johnson Gee, Griffin Court, 201 Chapel Street, Manchester, M3 5EQ

      IIF 80
  • Patel, Salim
    British builder born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Patel, Salim Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address 108 Preston New Road, Blackburn, Lancashire, BB2 6BU

      IIF 82
  • Patel, Salim

    Registered addresses and corresponding companies
    • icon of address 108, Preston New Road, Blackburn, Lancashire, BB2 6BU, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,429,943 GBP2023-10-31
    Officer
    icon of calendar 2003-05-07 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    238,761 GBP2023-10-31
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2,264,572 GBP2023-10-31
    Officer
    icon of calendar 2005-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    26,220 GBP2023-10-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    269,425 GBP2023-10-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -624,102 GBP2023-10-31
    Officer
    icon of calendar 2006-01-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Adhan House, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,811,745 GBP2024-01-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,843,237 GBP2024-01-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    MIXAMAX LIMITED - 2020-09-23
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,134,183 GBP2024-01-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 15
    LAMBERT SMITH INDUSTRIAL LIMITED - 2020-09-22
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,139,074 GBP2024-01-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,266,547 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,598,227 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,160,509 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    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
  • 19
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,812,434 GBP2023-10-31
    Officer
    icon of calendar 2013-02-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,015,477 GBP2023-10-31
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ now
    IIF 32 - LLP Designated Member → ME
  • 22
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,868,730 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,874,458 GBP2023-10-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,816,388 GBP2023-10-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 81 - Director → ME
  • 26
    icon of address 202 Rishton Lane, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,311 GBP2023-10-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 75 - Has significant influence or controlOE
  • 27
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 31 - LLP Designated Member → ME
  • 28
    icon of address Kay Johnson Gee Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 67 - Director → ME
  • 29
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,948,039 GBP2023-10-31
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 1st Floor, Adhan House 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,671,096 GBP2023-10-31
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Adhan House, 1st Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,185,151 GBP2023-10-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 32
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    17,254 GBP2023-10-31
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    392,746 GBP2023-10-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 79 - Director → ME
  • 35
    icon of address Kay Johnson Gee Griffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 80 - Director → ME
  • 36
    icon of address Unit 98 Glenfield Park One, Philips Road, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 78 - Director → ME
  • 37
    icon of address Ideal Corporate Solutions Ltd, Lakeside House Waterside Business Park, Smiths Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 68 - Director → ME
  • 38
    ADHAN HOMES (UK) LTD - 2012-04-19
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -586,270 GBP2023-10-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 62 - Director → ME
  • 39
    icon of address 962 Huddersfield Road, Mirfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,611 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 108 Preston New Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 83 - Secretary → ME
Ceased 11
  • 1
    icon of address Gordon Mill, Lower Hollin Bank Street, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    22,983 GBP2024-05-31
    Officer
    icon of calendar 2010-05-27 ~ 2010-06-22
    IIF 66 - Director → ME
  • 2
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,193,638 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-08-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2022-08-02
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 3
    icon of address Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,336,409 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-12-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2023-01-27
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 4
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,868,730 GBP2023-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2018-12-01
    IIF 29 - Director → ME
  • 5
    icon of address Europa House, Unit 2 Bennigton Street, Blackburn, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    212,249 GBP2024-03-31
    Officer
    icon of calendar 2001-11-07 ~ 2020-09-22
    IIF 70 - Director → ME
    icon of calendar 2001-11-07 ~ 2020-09-22
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-09-22
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    POLESWORTH LTD - 2006-02-09
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -351,715 GBP2023-10-31
    Officer
    icon of calendar 2006-01-24 ~ 2013-12-12
    IIF 61 - Director → ME
  • 7
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,309,321 GBP2023-10-31
    Officer
    icon of calendar 2007-03-16 ~ 2011-09-01
    IIF 64 - Director → ME
  • 8
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    108,194 GBP2023-10-31
    Officer
    icon of calendar 2007-06-18 ~ 2009-09-28
    IIF 65 - Director → ME
  • 9
    icon of address Adhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,267,050 GBP2023-10-31
    Officer
    icon of calendar 2006-06-19 ~ 2014-03-24
    IIF 60 - Director → ME
  • 10
    ADHAN HOMES (UK) LTD - 2012-04-19
    icon of address Glenfield Park, Philips Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -586,270 GBP2023-10-31
    Officer
    icon of calendar 2005-04-07 ~ 2011-09-01
    IIF 63 - Director → ME
  • 11
    PATRIOT JEAN COMPANY LIMITED - 1997-06-18
    icon of address Heskin Hall Farm, Wood Lane, Heskin
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-04 ~ 2004-12-06
    IIF 69 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.