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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Lo Russo, Gabriel
    Farmer born in October 1968
    Individual
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    OF - Director → CIF 0
    Mr Gabriel Lo Russo
    Born in October 1968
    Individual
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Ball, Terence
    Company Director born in November 1945
    Individual
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    OF - Director → CIF 0
    icon of calendar 2018-04-25 ~ 2019-05-21
    OF - Director → CIF 0
    icon of calendar 2019-07-11 ~ 2022-01-26
    OF - Director → CIF 0
    Mr Terence Ball
    Born in November 1945
    Individual
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-05-21
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2019-07-11 ~ 2022-01-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mrs Judith Frances Ball
    Born in August 1945
    Individual
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-01-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Peers, Thomas
    Company Director born in May 1972
    Individual
    Officer
    icon of calendar 2018-01-12 ~ 2018-04-25
    OF - Director → CIF 0
    icon of calendar 2019-05-21 ~ 2019-07-11
    OF - Director → CIF 0
    Mr Thomas Peers
    Born in May 1972
    Individual
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-04-25
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2019-05-21 ~ 2019-07-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Price, Patricia
    Director born in December 1948
    Individual
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-20
    OF - Director → CIF 0
  • 5
    ASSOCIATED PROPERTY SOLUTIONS LTD. - now
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    icon of address25, Inglewhite Road, Longridge, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-06-20 ~ 2017-06-09
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED

Previous name
SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Creditors
Amounts falling due within one year
-1,750 GBP2020-10-31
-1,500 GBP2019-10-31
Amounts falling due after one year
0 GBP2020-10-31
0 GBP2019-10-31

Related profiles found in government register
  • ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED
    Info
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
    Registered number 09820411
    icon of address69/70 Marine Parade, Great Yarmouth NR30 2DQ
    Private Limited Company incorporated on 2015-10-12 and dissolved on 2025-04-15 (9 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-02-09
    CIF 0
  • ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED
    S
    Registered number 09820411
    icon of address25, Inglewhite Road, Longridge, Preston, England, PR3 3JS
    Limited Company in Companies House Of England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    LONGCHAMP-PLAY LTD - 2020-02-05
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 3
    SHERIDAN GILLIS LIMITED - 2018-01-12
    icon of address25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED - 2018-01-09
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    PROPERTY ALLIANCE (18) LTD - 2021-05-05
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 6
    PROPERTY ALLIANCE (W1 02) LTD - 2021-05-05
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 7
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    FORENSIC LITIGATION LTD - 2018-01-10
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    RATING LEGISLATION LTD - 2018-01-10
    icon of address25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    MEYRICK GILLIS (PC) LTD - 2018-01-11
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 11
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 12
    SHERIDAN GILLIS TRADING LIMITED - 2018-01-11
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 13
    HELICICULTURE DEVELOPMENT CONCEPTS (13) LTD - 2020-04-27
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 14
    HELICICULTURE DEVELOPMENT CONCEPTS (14) LTD - 2020-04-27
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    CIF 3 - Has significant influence or controlOE
  • 15
    PROPERTY ALLIANCE (19) LTD - 2021-05-05
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 18
    LITIGATION LIMITED - 2018-01-10
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    icon of address25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 22
    MICROUNITS LTD - 2018-01-10
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 24
    PROPERTY ALLIANCE (10) LTD - 2019-07-03
    ALLIANCE PROPERTY SERVICES 3 LTD. - 2021-04-30
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    CIF 1 - Has significant influence or controlOE
  • 25
    ALLIANCE PROPERTY SERVICES 1 LTD. - 2021-04-28
    PROPERTY ALLIANCE (8) LTD - 2019-07-03
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 26
    icon of address25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-25 ~ 2020-08-12
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    icon of addressBoadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-02-07
    CIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-08-17
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    BLANK CANVAS ARTIST SUPPLIES LTD - 2016-08-02
    BCA MANAGEMENT LIMITED - 2021-06-02
    icon of addressBoadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2021-03-03
    CIF 27 - Ownership of shares – 75% or more OE
  • 5
    SHERIDAN LEGAL LTD - 2023-05-09
    BOUNDARY LEGAL LTD - 2024-11-07
    icon of addressBoadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-02-06
    CIF 37 - Ownership of shares – 75% or more OE
  • 6
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED - 2018-01-09
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-07-12
    CIF 36 - Ownership of shares – 75% or more OE
  • 7
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-07-04
    CIF 38 - Ownership of shares – 75% or more OE
  • 8
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-31 ~ 2019-07-11
    CIF 29 - Ownership of shares – 75% or more OE
  • 9
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    icon of addressBoadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ 2021-03-17
    CIF 24 - Ownership of shares – 75% or more OE
  • 10
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2021-03-03
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    SECURE STORAGE LTD - 2023-05-09
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-07-16
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    ALLIANCE PROPERTY SERVICES 1 LTD. - 2021-04-28
    PROPERTY ALLIANCE (8) LTD - 2019-07-03
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-04-21
    CIF 4 - Has significant influence or control OE

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.