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, Judith Frances

    Related profiles found in government register
  • Ball, Judith Frances
    British company director born in August 1945

    Resident in England

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

      IIF 1
  • Ball, Judith Frances
    British director born in August 1945

    Resident in England

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

      IIF 2
  • Mrs Judith Frances Ball
    British born in August 1945

    Resident in England

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

      IIF 3 IIF 4
    • icon of address 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 5
    • icon of address 25a, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 6
  • Ball, Judith Frances
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beulah Preston Road, Ribchester, Preston, Lancashire, PR3 3XL

      IIF 7 IIF 8
  • Ball, Judith Frances
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Judith Frances
    British managing director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Judith Frances
    British purchasing born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beulah Preston Road, Ribchester, Preston, Lancashire, PR3 3XL

      IIF 26
  • Ball, Judith Frances
    British

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

      IIF 27
    • icon of address Beulah Preston Road, Ribchester, Preston, Lancashire, PR3 3XL

      IIF 28
  • Ball, Judith Frances
    British secretary

    Registered addresses and corresponding companies
    • icon of address Beulah Preston Road, Ribchester, Preston, Lancashire, PR3 3XL

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 45 Plungington Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 17 - Director → ME
Ceased 26
  • 1
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -335,000 GBP2019-02-28
    Officer
    icon of calendar 2016-07-01 ~ 2016-09-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-06-09
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    BUFFALO CREEK LIMITED - 2007-08-20
    icon of address 329 Preston Road, Grimsargh, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-12 ~ 2009-11-18
    IIF 13 - Director → ME
  • 3
    T. BALL (GATESHEAD) LIMITED - 2004-09-30
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-06 ~ 2009-07-06
    IIF 8 - Director → ME
  • 4
    icon of address 36e Liverpool Road, Penwortham, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ 2008-09-16
    IIF 24 - Director → ME
  • 5
    icon of address 36e Liverpool Road, Penwortham, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ 2008-09-16
    IIF 25 - Director → ME
  • 6
    CHARLES MACKINTOSH (ACCRINGTON) LIMITED - 2007-05-25
    icon of address 36e Liverpool Road, Penwortham, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-09-16
    IIF 15 - Director → ME
  • 7
    BLANK CANVAS ARTIST SUPPLIES LTD - 2016-08-02
    BCA MANAGEMENT LIMITED - 2021-06-02
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,414 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2016-08-31
    IIF 1 - Director → ME
  • 8
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,093 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-10-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    THE VINTAGE COMPANY CO LIMITED - 2007-08-20
    icon of address Hodder Bank Knowles Brow, Stonyhurst, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2009-07-06
    IIF 10 - Director → ME
  • 10
    JOHN SEBASTIAN (DESIGNS) LIMITED - 2007-05-25
    icon of address 329 Preston Road, Grimsargh, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2009-11-24
    IIF 12 - Director → ME
  • 11
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-01-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-01-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    REBELL BRAND DEVELOPMENTS LIMITED - 2005-07-06
    PROTECTOES LIMITED - 2004-09-30
    LEEDS SHOES LIMITED - 1998-07-22
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-10-02 ~ 2006-03-31
    IIF 7 - Director → ME
  • 14
    icon of address Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-20 ~ 2008-09-16
    IIF 28 - Secretary → ME
  • 15
    icon of address 202 Railway Arches, Barnardo Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2008-09-16
    IIF 9 - Director → ME
  • 16
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2009-07-06
    IIF 20 - Director → ME
  • 17
    icon of address Integris House, 105 Staines Rd, Sunbury-on-thames, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2009-11-18
    IIF 11 - Director → ME
  • 18
    SPIRIT OF CAMPANIA LIMITED - 2006-08-25
    icon of address Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-20 ~ 2006-04-10
    IIF 23 - Director → ME
  • 19
    BALL SHOES HOLDINGS LIMITED - 2003-09-19
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-01-09 ~ 2005-05-03
    IIF 26 - Director → ME
  • 20
    RITCHER - TAYLOR LIMITED - 2007-02-07
    ANGUS WESTLEY (SOUTHPORT) LIMITED - 2006-05-03
    icon of address Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-22 ~ 2006-03-31
    IIF 22 - Director → ME
  • 21
    icon of address Hodder Bank Knowles Brow, Stonyhurst, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ 2009-07-28
    IIF 19 - Director → ME
  • 22
    icon of address Hodder Bank Knowles Brow, Stonyhurst, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2009-07-28
    IIF 14 - Director → ME
  • 23
    SHOE SALE WYTHENSHAWE LIMITED - 2010-10-21
    icon of address Data Sciences House, 105 Staines Rd West, Sunbury On Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-07 ~ 2008-09-16
    IIF 29 - Secretary → ME
    icon of calendar 2007-05-22 ~ 2007-10-16
    IIF 27 - Secretary → ME
  • 24
    EUROPEAN BRAND DEVELOPMENTS LIMITED - 2006-11-29
    icon of address Unit 1 Tandy Trading Estate, 56 Canal Road, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2006-03-31
    IIF 18 - Director → ME
  • 25
    ANGUS WESTLEY RETAIL LIMITED - 2006-05-04
    STOCKMART (SOUTHPORT) LIMITED - 2005-06-16
    BALL SHOES (SOUTHPORT) LIMITED - 2003-09-24
    icon of address Office 8 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2008-09-16
    IIF 16 - Director → ME
  • 26
    icon of address 329 Preston Road, Grimsargh, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-25 ~ 2009-07-28
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.