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 2
  • 1
    Lo Russo, Gabriel
    Farmer born in October 1968
    Individual (54 offsprings)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED - now
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
    icon of address27, Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Price, Patricia
    Director born in December 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-03-08 ~ 2016-06-20
    OF - Director → CIF 0
  • 2
    Ball, Terence
    Company Director born in November 1945
    Individual (84 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-31
    OF - Director → CIF 0
    icon of calendar 2018-04-25 ~ 2019-07-04
    OF - Director → CIF 0
    icon of calendar 2019-07-12 ~ 2021-03-03
    OF - Director → CIF 0
    Mr Terence Ball
    Born in November 1945
    Individual (84 offsprings)
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-07-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Mrs Judith Frances Ball
    Born in August 1945
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-01-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Peers, Thomas
    Director born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2018-04-25
    OF - Director → CIF 0
    Peers, Thomas
    Company Director born in May 1972
    Individual (2 offsprings)
    icon of calendar 2019-07-04 ~ 2019-07-12
    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 (1 parent, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Person with significant control
    2016-06-20 ~ 2017-07-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED - now
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
    icon of address25a, Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    2018-01-31 ~ 2019-07-11
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENTERPRISE TRADING INVESTMENTS LIMITED

Previous name
SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Current Assets
100 GBP2019-03-31
100 GBP2018-03-31
Net Current Assets/Liabilities
100 GBP2019-03-31
100 GBP2018-03-31
Total Assets Less Current Liabilities
100 GBP2019-03-31
100 GBP2018-03-31
Net Assets/Liabilities
100 GBP2019-03-31
100 GBP2018-03-31
Equity
100 GBP2019-03-31
100 GBP2018-03-31

Related profiles found in government register
  • ENTERPRISE TRADING INVESTMENTS LIMITED
    Info
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    Registered number 10049533
    icon of address69-70 Marine Parade, Great Yarmouth NR30 2DQ
    PRIVATE LIMITED COMPANY incorporated on 2016-03-08 and dissolved on 2023-12-05 (7 years 8 months). The company status is Dissolved.
    CIF 0
  • ENTERPRISE TRADING INVESTMENTS LIMITED
    S
    Registered number 10049533
    icon of address25, Inglewhite Road, Longridge, Preston, England, PR3 3JS
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    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 2017-07-20 ~ 2018-04-25
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    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 2017-07-20 ~ 2018-04-25
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    icon of addressBoadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-07-15 ~ 2019-08-14
    CIF 8 - 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 2017-07-20 ~ 2018-02-06
    CIF 16 - Ownership of shares – 75% or more OE
  • 5
    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 2017-07-20 ~ 2018-01-12
    CIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-15 ~ 2019-08-14
    CIF 7 - 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)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-04-25
    CIF 12 - 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)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-04-25
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    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 2017-07-20 ~ 2018-04-25
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    SHERIDAN GILLIS TRADING 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 18 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-20 ~ 2018-04-25
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    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 2017-07-20 ~ 2018-04-25
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    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 2017-07-09 ~ 2017-07-25
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    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 2018-01-31 ~ 2018-04-25
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    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 2018-01-31 ~ 2018-04-25
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-04-25
    CIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-20 ~ 2018-01-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 15
    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 2019-07-15 ~ 2021-03-03
    CIF 9 - Ownership of shares – 75% or more OE

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.