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
    Born in October 1968
    Individual (54 offsprings)
    Officer
    icon of calendar 2025-10-09 ~ now
    OF - Director → CIF 0
    Mr Gabriel Lo Russo
    Born in October 1968
    Individual (54 offsprings)
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Ball, Terence
    Director born in November 1945
    Individual (84 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2016-07-01
    OF - Director → CIF 0
    Ball, Terence
    Company Director born in November 1945
    Individual (84 offsprings)
    icon of calendar 2016-09-01 ~ 2025-10-09
    OF - Director → CIF 0
    Mr Terence Ball
    Born in June 1945
    Individual (84 offsprings)
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-07-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Ball, Judith Frances
    Director born in August 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2016-09-01
    OF - Director → CIF 0
    Mrs Judith Frances Ball
    Born in August 1945
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-06-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED - now
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
    icon of address25, Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    2019-08-14 ~ 2022-02-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    BOUNDARY STONE PARK HOLDINGS LTD
    icon of address27a, Inglewhite Road, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2022-02-07 ~ 2025-10-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    CALTZ INVESTMENTS LTD
    icon of address25, Inglewhite Road, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Person with significant control
    2019-07-15 ~ 2019-08-14
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ASSOCIATED PROPERTY SOLUTIONS LTD.

Previous names
ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Current Assets
18,000 GBP2024-02-29
15,000 GBP2023-02-28
Net Current Assets/Liabilities
18,000 GBP2024-02-29
15,000 GBP2023-02-28
Total Assets Less Current Liabilities
18,000 GBP2024-02-29
15,000 GBP2023-02-28
Creditors
Amounts falling due after one year
-235,000 GBP2024-02-29
-350,000 GBP2023-02-28
Net Assets/Liabilities
-217,000 GBP2024-02-29
-335,000 GBP2023-02-28
Equity
-217,000 GBP2024-02-29
-335,000 GBP2023-02-28
Average Number of Employees
12023-03-01 ~ 2024-02-29
12022-03-01 ~ 2023-02-28

Related profiles found in government register
  • ASSOCIATED PROPERTY SOLUTIONS LTD.
    Info
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    BLANK CANVAS INVESTMENTS LIMITED - 2022-11-30
    Registered number 10033566
    icon of addressBoadicea Park Preston Road, Ribchester, Preston PR3 3XL
    PRIVATE LIMITED COMPANY incorporated on 2016-02-29 (9 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • CALTZ INVESTMENTS LTD
    S
    Registered number 10033566
    icon of address25a, Inglewhite Road, Longridge, Preston, England, PR3 3JS
    Limited Company in Companies House, England
    CIF 1
  • CALZ INVESTMENTS LIMITED
    S
    Registered number 10033566
    icon of address25a, Inglewhite Road, Longridge, Preston, Lancashire, England, PR3 3JS
    Limited Company in Companies House, England
    CIF 2
  • CALTZ INVESTMENTS LIMITED
    S
    Registered number 10033566
    icon of address25a, Inglewhite Road, Longridge, Preston, England, PR3 3JS
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    LONGCHAMP-PLAY LTD - 2020-02-05
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-11-22
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-03 ~ 2018-01-16
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    174,737 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-07-20
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    SHERIDAN GILLIS LIMITED - 2018-01-12
    icon of address25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-07-20
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-03 ~ 2017-07-20
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of addressPo Box 214, 131 Friargate, Preston, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-06-26
    CIF 22 - Ownership of shares – 75% or more OE
  • 6
    BCA MANAGEMENT LIMITED - 2021-06-02
    BLANK CANVAS ARTIST SUPPLIES LTD - 2016-08-02
    icon of addressBoadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,414 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-07-20
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED - 2018-01-09
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-08-02
    CIF 21 - Ownership of shares – 75% or more OE
  • 8
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-07-20
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-06-09
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    RATING LEGISLATION LTD - 2018-01-10
    icon of address25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-06-09
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    MEYRICK GILLIS (PC) LTD - 2018-01-11
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-07-20
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-07-20
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    CHINA FINE ART INVESTMENTS LIMITED - 2023-05-09
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-06-20 ~ 2022-02-07
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    icon of addressBoadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-07-20
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-08-14
    CIF 26 - Ownership of shares – 75% or more OE
  • 16
    icon of address131 Po Box 214, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-03-09
    CIF 12 - Ownership of shares – 75% or more OE
  • 17
    LITIGATION LIMITED - 2018-01-10
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-07-09
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    icon of addressBoadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-20 ~ 2022-02-07
    CIF 3 - Ownership of shares – 75% or more OE
  • 19
    MICROUNITS LTD - 2018-01-10
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-01-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 20
    icon of addressBoadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-08-14
    CIF 6 - Has significant influence or control OE
  • 21
    SHERIDAN BUSINESS CENTRE LIMITED - 2017-06-05
    icon of addressBoadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,840 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-06-01
    CIF 24 - Ownership of shares – 75% or more OE
  • 22
    THE LONELY HEARTS CLUB LTD - 2023-05-09
    icon of address69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-06-20 ~ 2019-07-04
    CIF 1 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.