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

Ball, Terence

    Related profiles found in government register
  • Ball, Terence
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 25, 25 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 1 IIF 2 IIF 3
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 4 IIF 5 IIF 6
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 7 IIF 8
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 9
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 10
    • 25a, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 11
    • 27, 27a Inglewhite Road, Longridge, Preston, Lancashire, PR3 3EP, England

      IIF 12
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 13 IIF 14
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 15 IIF 16 IIF 17
  • Ball, Terence
    British chairman born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Beaulah Preston Road, Ribchester, Preston, Lancashire, PR3 3XL

      IIF 24
  • Ball, Terence
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Terence
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Terence
    British manager born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Beaulah Preston Road, Ribchester, Preston, Lancashire, PR3 3XL

      IIF 132 IIF 133
  • Ball, Terence
    British managing director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Terence
    British purchasing director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Beaulah Preston Road, Ribchester, Preston, Lancashire, PR3 3XL

      IIF 143
  • Ball, Terence
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Terence
    English born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 147
  • Ball, Terence
    English born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 148
  • Mr Terence Ball
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 51a, King Street, Whalley, Clitheroe, BB7 9SP, England

      IIF 149
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 150 IIF 151 IIF 152
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 156 IIF 157 IIF 158
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 159
    • 27a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 160
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 161 IIF 162 IIF 163
    • Boadicea House, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 164 IIF 165 IIF 166
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 168
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 169
  • Ball, Anthony
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shepley House, Outram Road, Dukinfield, Cheshire, SK16 4XE

      IIF 170
  • Ball, Terence
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pendle View, Brockhall Village, Old Langho Blackburn, Lancs, BB6 8AT, England

      IIF 171 IIF 172
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 173
    • 27, Bca Management, Inglewhite Road, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 174
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 175 IIF 176
    • 27, Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 177 IIF 178 IIF 179
    • 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 181 IIF 182 IIF 183
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 184 IIF 185 IIF 186
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, United Kingdom

      IIF 187
    • Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 188
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 189 IIF 190
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 191
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 192
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 193 IIF 194 IIF 195
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 197 IIF 198 IIF 199
    • Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 200 IIF 201 IIF 202
    • Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 203 IIF 204 IIF 205
  • Ball, Terence
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Terence
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Market Street, Birkenhead, Merseyside, CH41 5BT, England

      IIF 215
    • Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 216 IIF 217
    • 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 218
    • 2, Pendle View, Brockhall Village, Old Langho, Blackburn, BB6 8AT, England

      IIF 219
    • 2, Pendle View, Brockhall Village, Old Langho Blackburn, Lancs, BB6 8AT, England

      IIF 220
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 221 IIF 222 IIF 223
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 224 IIF 225
    • 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 226
    • 27 Inglewhite Road, Longridge, Preston, PR3 3JS, United Kingdom

      IIF 227 IIF 228 IIF 229
    • 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 230
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 231
  • Ball, Anthony Terence
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 329 Preston Road, Grimsargh, Preston, PR2 5JT

      IIF 232
  • Ball, Anthony Terence
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 329 Preston Road, Grimsargh, Preston, PR2 5JT

      IIF 233
  • Ball, Anthony Terence
    British programmer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Terence Ball
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 237
  • Ball, Terence
    British

    Registered addresses and corresponding companies
  • Ball, Terence
    British company secretary

    Registered addresses and corresponding companies
    • Beaulah Preston Road, Ribchester, Preston, Lancashire, PR3 3XL

      IIF 241
  • Ball, Terence
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 242
  • Mr Terence Ball
    English born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 243
  • Ball, Anthony Terence
    British programmer

    Registered addresses and corresponding companies
    • 329 Preston Road, Grimsargh, Preston, PR2 5JT

      IIF 244
  • Mr Terence Ball
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, 25 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 245 IIF 246
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 247
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 248
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 249
  • Ball, Anthony
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Jeffrey Hill Close, Grimsargh, Preston, Lancashire, PR2 5BS, United Kingdom

      IIF 250
  • Terence Ball
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, United Kingdom

      IIF 251
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 252
  • Ball, Anthony Terence
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Jeffrey Hill Close, Grimsargh, Preston, Lancashire, PR2 5BS, England

      IIF 253 IIF 254
  • Ball, Anthony Terence
    British computer programmer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 255
  • Anthony Ball
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Jeffrey Hill Close, Grimsargh, Preston, PR2 5BS, United Kingdom

      IIF 256
  • Mr Anthony Terence Ball
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Jeffrey Hill Close, Grimsargh, Preston, Lancashire, PR2 5BS, England

      IIF 257 IIF 258
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 259
child relation
Offspring entities and appointments
Active 84
  • 1
    PROPERTY ALLIANCE (9) LTD - 2019-07-03
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 47 - Director → ME
  • 2
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 182 - Director → ME
  • 3
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 186 - Director → ME
  • 4
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 6 - Director → ME
  • 5
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-11 ~ now
    IIF 192 - Director → ME
  • 6
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 7
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 70 - Director → ME
  • 8
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 118 - Director → ME
  • 9
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 111 - Director → ME
  • 10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 114 - Director → ME
  • 11
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 117 - Director → ME
  • 12
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 110 - Director → ME
  • 13
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -16 GBP2020-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 113 - Director → ME
  • 14
    PROPERTY ALLIANCE LTD - 2021-04-29
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-04-06 ~ now
    IIF 15 - Director → ME
  • 15
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 17 - Director → ME
  • 16
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 178 - Director → ME
  • 17
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 225 - Director → ME
  • 18
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 19 - Director → ME
  • 19
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 18 - Director → ME
  • 20
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 22 - Director → ME
  • 21
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-07-21 ~ now
    IIF 16 - Director → ME
  • 22
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    -3,875 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 5 - Director → ME
  • 23
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2019-05-16 ~ now
    IIF 14 - Director → ME
  • 24
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 252 - Right to appoint or remove directorsOE
  • 25
    329 Preston Road, Grimsargh, Preston
    Dissolved Corporate (1 parent)
    Officer
    2007-12-21 ~ dissolved
    IIF 232 - Director → ME
  • 26
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 27
    CRUSADER (EPRA) LTD - 2025-02-10
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 4 - Director → ME
  • 28
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,339.63 GBP2024-05-31
    Officer
    2019-05-16 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Right to appoint or remove directorsOE
  • 29
    DR JEKLL AND MR HYDE LTD - 2020-12-16
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 175 - Director → ME
  • 30
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 161 - Has significant influence or controlOE
  • 31
    RATING LEGISLATION LTD - 2018-01-10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2019-07-12 ~ dissolved
    IIF 145 - Director → ME
  • 32
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2024-07-19 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 163 - Has significant influence or controlOE
    IIF 163 - Has significant influence or control as a member of a firmOE
  • 33
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 58 - Director → ME
  • 34
    JEKLL AND HYDE LTD - 2020-12-16
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 176 - Director → ME
  • 35
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-26 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    L'ESCARGOTIERE (FARMS A21) LTD - 2023-09-10
    C/o Dropbox Management Suite, Boadicea Park, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,645,320 GBP2024-02-28
    Officer
    2021-02-26 ~ now
    IIF 173 - Director → ME
  • 37
    L'ESCARGOTIERE (FARMS A22) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    2022-04-26 ~ now
    IIF 179 - Director → ME
  • 38
    L'ESCARGOTIERE (FARMS A23) LIMITED - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    2022-10-25 ~ now
    IIF 174 - Director → ME
  • 39
    L'ESCARGOTIERE (FARMS A24) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 181 - Director → ME
  • 40
    27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    2019-01-29 ~ dissolved
    IIF 91 - Director → ME
  • 41
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,350 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 12 - Director → ME
  • 42
    L'ESCARGOTIERE (FARMS W1) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 180 - Director → ME
  • 43
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 185 - Director → ME
  • 44
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2018-07-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 45
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    2018-11-01 ~ now
    IIF 21 - Director → ME
  • 46
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-10 ~ now
    IIF 205 - Director → ME
  • 47
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 198 - Director → ME
  • 48
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 196 - Director → ME
  • 49
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 37 - Director → ME
  • 50
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-09-30
    Officer
    2016-06-20 ~ now
    IIF 23 - Director → ME
  • 51
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 242 - Director → ME
  • 52
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 251 - Right to appoint or remove directorsOE
  • 53
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 184 - Director → ME
  • 54
    BOYCE BROOK LODGE LTD. - 2025-03-06
    CITY STORAGE LTD - 2024-11-07
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 177 - Director → ME
  • 55
    27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Right to appoint or remove directorsOE
  • 56
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 216 - Director → ME
  • 57
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 105 - Director → ME
  • 58
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 103 - Director → ME
  • 59
    PROPERTY ALLIANCE (WI 01) LTD - 2019-07-03
    PROPERTY ALLIANCE (14) LTD - 2019-07-02
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 101 - Director → ME
  • 60
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 109 - Director → ME
  • 61
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 116 - Director → ME
  • 62
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 107 - Director → ME
  • 63
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 115 - Director → ME
  • 64
    PROPERTY ALLIANCE (WI 02) LTD - 2019-07-03
    PROPERTY ALLIANCE (15) LTD - 2019-07-02
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 102 - Director → ME
  • 65
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 193 - Director → ME
  • 66
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Officer
    2018-10-02 ~ now
    IIF 9 - Director → ME
  • 67
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2025-01-31
    Officer
    2019-01-24 ~ now
    IIF 1 - Director → ME
  • 68
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    249.36 GBP2024-11-30
    Officer
    2011-11-22 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 257 - Right to appoint or remove directorsOE
  • 69
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 204 - Director → ME
  • 70
    C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 188 - Director → ME
  • 71
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-23 ~ now
    IIF 203 - Director → ME
  • 72
    Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Active Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 191 - Director → ME
  • 73
    Shepley House, Outram Road, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Officer
    2017-03-24 ~ now
    IIF 170 - Director → ME
  • 74
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 194 - Director → ME
  • 75
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 2 - Director → ME
  • 76
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 77 - Director → ME
  • 77
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    2017-12-22 ~ now
    IIF 11 - Director → ME
  • 78
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 74 - Director → ME
  • 79
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 200 - Director → ME
  • 80
    WESSEX PROPERTIES LIMITED - 2025-02-11
    C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 195 - Director → ME
  • 81
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 197 - Director → ME
  • 82
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 202 - Director → ME
  • 83
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 201 - Director → ME
  • 84
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2018-04-26 ~ dissolved
    IIF 44 - Director → ME
Ceased 101
  • 1
    LONGCHAMP-PLAY LTD - 2020-02-05
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-03-17 ~ 2021-03-03
    IIF 212 - Director → ME
    2017-04-25 ~ 2018-11-22
    IIF 125 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-06-09
    IIF 152 - Has significant influence or control OE
  • 2
    55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    174,737 GBP2024-09-30
    Officer
    2019-07-12 ~ 2020-08-12
    IIF 209 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 69 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 33 - Director → ME
  • 3
    PROPERTY ALLIANCE (9) LTD - 2019-07-03
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2019-04-10
    IIF 51 - Director → ME
  • 4
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-03 ~ 2022-08-12
    IIF 228 - Director → ME
  • 5
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 226 - Director → ME
  • 6
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,380 GBP2024-07-31
    Officer
    2020-07-30 ~ 2022-03-17
    IIF 227 - Director → ME
  • 7
    PROPERTY ALLIANCE (PM1) LTD - 2021-05-04
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-07 ~ 2022-03-17
    IIF 230 - Director → ME
  • 8
    SHERIDAN GILLIS LIMITED - 2018-01-12
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-20 ~ 2018-02-06
    IIF 54 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 53 - Director → ME
  • 9
    38 St. James's Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2001-02-23 ~ 2001-07-30
    IIF 129 - Director → ME
  • 10
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    2016-09-01 ~ 2025-10-09
    IIF 190 - Director → ME
    2016-02-29 ~ 2016-07-01
    IIF 171 - Director → ME
    Person with significant control
    2017-06-09 ~ 2019-07-15
    IIF 237 - Ownership of shares – 75% or more OE
  • 11
    3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-07-12 ~ 2020-08-17
    IIF 7 - Director → ME
    2016-03-03 ~ 2019-07-04
    IIF 172 - Director → ME
  • 12
    T. BALL (GATESHEAD) LIMITED - 2004-09-30
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1997-02-06 ~ 1998-10-02
    IIF 94 - Director → ME
  • 13
    STOCKMART (YORK) LIMITED - 2005-06-23
    BALL SHOES (YORK) LIMITED - 2003-09-24
    FOOTLOVERS LIMITED - 2003-02-19
    H G MASTERS LIMITED - 2000-07-19
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2003-01-08 ~ 2003-07-01
    IIF 132 - Director → ME
    2001-10-11 ~ 2002-04-11
    IIF 239 - Secretary → ME
  • 14
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2021-03-03 ~ 2022-02-07
    IIF 160 - Has significant influence or control OE
  • 15
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ 2022-02-07
    IIF 120 - Director → ME
  • 16
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-12 ~ 2022-01-07
    IIF 223 - Director → ME
  • 17
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 221 - Director → ME
  • 18
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 222 - Director → ME
  • 19
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 229 - Director → ME
  • 20
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ 2022-01-07
    IIF 224 - Director → ME
  • 21
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 165 - Ownership of shares – 75% or more OE
  • 22
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-13 ~ 2021-05-14
    IIF 248 - Has significant influence or control OE
  • 23
    BCA MANAGEMENT LIMITED - 2021-06-02
    BLANK CANVAS ARTIST SUPPLIES LTD - 2016-08-02
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,414 GBP2024-12-31
    Officer
    2016-08-31 ~ 2019-02-24
    IIF 61 - Director → ME
    2015-12-03 ~ 2016-08-02
    IIF 219 - Director → ME
    2019-05-16 ~ 2021-03-03
    IIF 55 - Director → ME
    2025-08-15 ~ 2025-08-15
    IIF 95 - Director → ME
    2021-03-03 ~ 2023-03-24
    IIF 214 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-02-24
    IIF 158 - Ownership of shares – 75% or more OE
    2019-06-11 ~ 2019-07-15
    IIF 156 - Ownership of shares – 75% or more OE
  • 24
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 166 - Ownership of shares – 75% or more OE
  • 25
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 164 - Ownership of shares – 75% or more OE
  • 26
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 167 - Ownership of shares – 75% or more OE
  • 27
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 84 - Director → ME
    Person with significant control
    2023-07-21 ~ 2024-08-19
    IIF 168 - Ownership of shares – 75% or more OE
  • 28
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED - 2018-01-09
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 67 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 49 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 82 - Director → ME
  • 29
    PROPERTY ALLIANCE (18) LTD - 2021-05-05
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    416 GBP2020-11-30
    Officer
    2019-11-20 ~ 2022-01-07
    IIF 106 - Director → ME
  • 30
    PROPERTY ALLIANCE (W1 02) LTD - 2021-05-05
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -551 GBP2020-08-31
    Officer
    2019-08-15 ~ 2022-01-07
    IIF 108 - Director → ME
  • 31
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2017-05-31 ~ 2019-02-24
    IIF 10 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-09
    IIF 159 - Has significant influence or control OE
  • 32
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 236 - Director → ME
    2005-05-25 ~ 2010-08-20
    IIF 244 - Secretary → ME
  • 33
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    1999-11-01 ~ 2001-07-29
    IIF 238 - Secretary → ME
  • 34
    PROPERTY ALLIANCE (PMI) LIMITED - 2021-04-30
    CRUSDADER (EPRA) LTD - 2020-03-11
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-08-31
    Officer
    2019-08-01 ~ 2022-01-07
    IIF 112 - Director → ME
  • 35
    COCOA DATA LIMITED - 2011-02-03
    CUT THE COSTA LIMITED - 2007-11-08
    RED ROSE FOOTWEAR LIMITED - 2006-07-17
    142 New Hall Lane, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 234 - Director → ME
  • 36
    COMPUTING DATA LIMITED - 2007-11-08
    DOUBLE DUTCH IMPORTS LIMITED - 2006-07-17
    Datasteps Ltd T/as Ddimports, Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Liquidation Corporate
    Officer
    2005-05-24 ~ 2010-08-20
    IIF 235 - Director → ME
  • 37
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-03-17 ~ 2023-05-09
    IIF 28 - Director → ME
  • 38
    BALL SHOES (WIGAN) LIMITED - 2006-05-03
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2002-02-11 ~ 2003-03-14
    IIF 142 - Director → ME
  • 39
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 144 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 64 - Director → ME
    2016-06-07 ~ 2018-02-06
    IIF 220 - Director → ME
  • 40
    FORENSIC LITIGATION LTD - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 73 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 90 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 31 - Director → ME
  • 41
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 86 - Director → ME
    2019-07-11 ~ 2022-01-26
    IIF 213 - Director → ME
    2018-04-25 ~ 2019-05-21
    IIF 25 - Director → ME
    Person with significant control
    2019-07-11 ~ 2022-01-26
    IIF 243 - Ownership of shares – 75% or more OE
    2018-04-25 ~ 2019-05-21
    IIF 149 - Ownership of shares – 75% or more OE
  • 42
    RATING LEGISLATION LTD - 2018-01-10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 83 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 38 - Director → ME
  • 43
    MEYRICK GILLIS (PC) LTD - 2018-01-11
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 46 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 71 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 57 - Director → ME
  • 44
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 75 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 41 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 211 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 154 - Ownership of shares – 75% or more OE
  • 45
    SHERIDAN GILLIS TRADING LIMITED - 2018-01-11
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 208 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 48 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 63 - Director → ME
  • 46
    CHINA FINE ART INVESTMENTS LIMITED - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 29 - Director → ME
    Person with significant control
    2016-06-20 ~ 2016-06-20
    IIF 157 - Has significant influence or control OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 47
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 78 - Director → ME
    2020-12-31 ~ 2021-03-03
    IIF 210 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 60 - Director → ME
    2021-03-03 ~ 2023-05-09
    IIF 65 - Director → ME
  • 48
    REBELL BRAND DEVELOPMENTS LIMITED - 2005-07-06
    PROTECTOES LIMITED - 2004-09-30
    LEEDS SHOES LIMITED - 1998-07-22
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    1997-09-01 ~ 1998-10-02
    IIF 24 - Director → ME
  • 49
    DIRECTORS CLUB LIMITED - 2007-03-23
    4 Cherry Tree Row, Harden, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-10-25 ~ 2003-04-02
    IIF 138 - Director → ME
  • 50
    STOCKMART (SHEFFIELD) LIMITED - 2006-02-14
    BS SHEFFIELD LIMITED - 2003-09-24
    BS ASHTON LIMITED - 2002-12-30
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2002-11-05 ~ 2003-06-22
    IIF 137 - Director → ME
  • 51
    Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2000-07-27 ~ 2003-06-23
    IIF 140 - Director → ME
  • 52
    HELICICULTURE DEVELOPMENT CONCEPTS (13) LTD - 2020-04-27
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,568 GBP2020-02-28
    Officer
    2019-02-19 ~ 2021-03-09
    IIF 104 - Director → ME
  • 53
    HELICICULTURE DEVELOPMENT CONCEPTS (14) LTD - 2020-04-27
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,153 GBP2020-05-31
    Officer
    2019-05-23 ~ 2021-03-09
    IIF 231 - Director → ME
  • 54
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 99 - Director → ME
  • 55
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 98 - Director → ME
  • 56
    Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 97 - Director → ME
  • 57
    HELICICULTURE DEVELOPMENT CONCEPTS (11) LTD - 2019-07-01
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-19 ~ 2019-05-03
    IIF 217 - Director → ME
  • 58
    HELICICULTURE DEVELOPMENT CONCEPTS (12) LTD - 2019-07-03
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-19 ~ 2019-07-02
    IIF 121 - Director → ME
  • 59
    HELICICULTURE DEVELOPMENT CONCEPTS LTD - 2019-07-01
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-04-06 ~ 2019-06-28
    IIF 42 - Director → ME
  • 60
    HELICICULTURE DEVELOPMENT CONCEPTS (10) LTD - 2019-07-01
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ 2019-03-22
    IIF 218 - Director → ME
  • 61
    PROPERTY ALLIANCE (19) LTD - 2021-05-05
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -654 GBP2020-11-30
    Officer
    2019-11-20 ~ 2022-01-07
    IIF 119 - Director → ME
  • 62
    VALLEY STORES LIMITED - 2007-02-05
    THE VALLEY DRINK COMPANY LIMITED - 2005-06-13
    SWIFT EMPLOYMENT AGENCIES LIMITED - 2001-08-14
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-09-14 ~ 2001-06-18
    IIF 240 - Secretary → ME
  • 63
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-26 ~ 2021-09-09
    IIF 36 - Director → ME
  • 64
    131 Po Box 214, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2016-06-20 ~ 2016-10-01
    IIF 26 - Director → ME
  • 65
    27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    2018-11-01 ~ 2018-11-11
    IIF 27 - Director → ME
  • 66
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2017-09-13 ~ 2017-10-25
    IIF 123 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 153 - Ownership of shares – 75% or more OE
  • 67
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    2016-06-20 ~ 2017-03-09
    IIF 100 - Director → ME
  • 68
    AUGUSTINE IVERS LIMITED - 2017-02-15
    SHERIDAN GILLIS (EPR) LIMITED - 2016-08-02
    The Official Receiver, Public Interest Unit (north), 3 Piccadilly Place, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-20 ~ 2016-07-20
    IIF 96 - Director → ME
  • 69
    IVERS GILLIS TRADING LIMITED - 2017-02-15
    SHERIDAN GILLIS EMPTY PROPERTY RATES SOLUTIONS LIMITED - 2016-08-02
    C/o The Official Receiver Public Interest Unit (north), 3 Piccadilly Place, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2016-06-20 ~ 2016-07-20
    IIF 92 - Director → ME
  • 70
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 87 - Director → ME
    2020-01-09 ~ 2021-03-03
    IIF 207 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 39 - Director → ME
  • 71
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-04-26 ~ 2019-07-04
    IIF 62 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 76 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 126 - Director → ME
  • 72
    LITIGATION LIMITED - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 43 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 146 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 85 - Director → ME
  • 73
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 79 - Director → ME
  • 74
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 127 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 56 - Director → ME
    2018-04-26 ~ 2019-07-04
    IIF 59 - Director → ME
  • 75
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-10-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 34 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 89 - Director → ME
  • 76
    CHARLES MACKINTOSH LIMITED - 2006-08-04
    SHOE CARNIVAL LIMITED - 2006-04-26
    SHOE CARNIVAL (NELSON) LIMITED - 1998-08-12
    Unit 1, Maltings Industrial Estate, Whitley Bridge Goole, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    1998-09-11 ~ 2003-07-23
    IIF 241 - Secretary → ME
  • 77
    LONGCHAMP MEDICINAL DERMOCOSMETICS LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-25 ~ 2023-05-09
    IIF 3 - Director → ME
    Person with significant control
    2019-06-25 ~ 2023-05-09
    IIF 245 - Has significant influence or control OE
  • 78
    MICROUNITS LTD - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 50 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 68 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 80 - Director → ME
  • 79
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 45 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 81 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 66 - Director → ME
  • 80
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-08-16 ~ 2023-10-01
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    JOSHUA JOSEPH TRADING AND INVESTMENTS LIMITED - 2006-05-05
    BALL TRADING AND INVESTMENTS LIMITED - 1999-06-02
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2003-03-28 ~ 2003-06-23
    IIF 233 - Director → ME
    1998-11-06 ~ 2003-03-28
    IIF 130 - Director → ME
  • 82
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2003-01-08 ~ 2003-07-01
    IIF 133 - Director → ME
  • 83
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Person with significant control
    2018-10-02 ~ 2019-03-15
    IIF 247 - Ownership of shares – 75% or more OE
  • 84
    SHERIDAN BUSINESS CENTRE LIMITED - 2017-06-05
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,840 GBP2024-05-31
    Officer
    2016-06-20 ~ 2022-11-24
    IIF 52 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 151 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2021-03-03
    IIF 155 - Ownership of shares – 75% or more OE
  • 85
    Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2001-02-23 ~ 2003-05-15
    IIF 141 - Director → ME
  • 86
    ROCKFORD LOGISTICS LIMITED - 2007-02-07
    EUROBOOZE LIMITED - 2005-02-09
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2001-06-22 ~ 2001-08-01
    IIF 143 - Director → ME
  • 87
    TIMBERLAKE OUTDOORS LIMITED - 2006-05-09
    BALL FOOTWEAR LIMITED - 2001-05-08
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    1998-10-21 ~ 2003-06-23
    IIF 93 - Director → ME
  • 88
    STOCKMART (FLEETWOOD) LIMITED - 2005-06-28
    BALL SHOES (FLEETWOOD) LIMITED - 2003-09-24
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 135 - Director → ME
  • 89
    THE LONELY HEARTS CLUB LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-06-20 ~ 2019-07-04
    IIF 148 - Director → ME
    2019-07-12 ~ 2023-05-09
    IIF 8 - Director → ME
  • 90
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2019-06-25 ~ 2019-09-18
    IIF 246 - Has significant influence or control OE
  • 91
    BALL SHOES (BOLTON) LIMITED - 2006-05-03
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 134 - Director → ME
  • 92
    BOYCE BROOK TEA ROOMS LTD - 2023-04-06
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-25 ~ 2023-04-04
    IIF 183 - Director → ME
  • 93
    SECURE STORAGE LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-09 ~ 2019-07-04
    IIF 122 - Director → ME
    2019-07-11 ~ 2023-05-09
    IIF 72 - Director → ME
  • 94
    EUROPEAN BRAND DEVELOPMENTS LIMITED - 2006-11-29
    Unit 1 Tandy Trading Estate, 56 Canal Road, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-11-15 ~ 2003-06-23
    IIF 139 - Director → ME
  • 95
    ALLIANCE PROPERTY SERVICES 3 LTD. - 2021-04-30
    PROPERTY ALLIANCE (10) LTD - 2019-07-03
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -349 GBP2019-06-30
    Officer
    2019-07-10 ~ 2021-03-09
    IIF 40 - Director → ME
    2018-06-27 ~ 2019-04-10
    IIF 215 - Director → ME
  • 96
    ALLIANCE PROPERTY SERVICES 1 LTD. - 2021-04-28
    PROPERTY ALLIANCE (8) LTD - 2019-07-03
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,850 GBP2019-10-31
    Officer
    2019-07-10 ~ 2021-03-09
    IIF 32 - Director → ME
    2018-04-06 ~ 2019-04-10
    IIF 30 - Director → ME
  • 97
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    2017-12-23 ~ 2023-09-14
    IIF 131 - Director → ME
  • 98
    WESSEX PROPERTIES LTD - 2023-05-10
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-12 ~ 2023-05-09
    IIF 124 - Director → ME
  • 99
    ANGUS WESTLEY RETAIL LIMITED - 2006-05-04
    STOCKMART (SOUTHPORT) LIMITED - 2005-06-16
    BALL SHOES (SOUTHPORT) LIMITED - 2003-09-24
    Office 8 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 136 - Director → ME
  • 100
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 88 - Director → ME
  • 101
    CRUSADER LEGAL LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-18 ~ 2021-09-09
    IIF 128 - Director → ME
    2022-01-07 ~ 2023-05-09
    IIF 206 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.