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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Terence Ball

    Related profiles found in government register
  • 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 1
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 2
  • 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 3 IIF 4
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 5
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 6
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 7
  • 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 8
  • 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 9 IIF 10
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 11
    • 27, Bca Management, Inglewhite Road, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 12
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 13 IIF 14
    • 27, Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 19 IIF 20 IIF 21
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 22 IIF 23 IIF 24
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, United Kingdom

      IIF 25
    • Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 26
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 27 IIF 28
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 29
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 30
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Ball, Terence
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69/70, Marine Parade, Great Yarmouth, NR30 2DQ, England

      IIF 44
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 45
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 46 IIF 47 IIF 48
    • 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 52
  • 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 53
    • Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 54 IIF 55
    • 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 56
    • 2, Pendle View, Brockhall Village, Old Langho, Blackburn, BB6 8AT, England

      IIF 57
    • 2, Pendle View, Brockhall Village, Old Langho Blackburn, Lancs, BB6 8AT, England

      IIF 58
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 62 IIF 63
    • 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 64
    • 27 Inglewhite Road, Longridge, Preston, PR3 3JS, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 68
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 69
  • 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 70
  • 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 71
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 72 IIF 73 IIF 74
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 78 IIF 79 IIF 80
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 81
    • 27a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 82
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 83 IIF 84 IIF 85
    • Boadicea House, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 86 IIF 87 IIF 88
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 90
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 91
  • 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 92 IIF 93
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98 IIF 99 IIF 100
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 101 IIF 102 IIF 103
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 104 IIF 105
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 106
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 107
    • 25a, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 108
    • 27, 27a Inglewhite Road, Longridge, Preston, Lancashire, PR3 3EP, England

      IIF 109
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 110 IIF 111
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 112 IIF 113 IIF 114
  • 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 121
  • 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 229 IIF 230
  • 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 240
  • Ball, Terence
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • 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 244 IIF 245
  • 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 246
  • 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 247
  • 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 248
  • Ball, Anthony
    British born in June 1966

    Resident in England

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

      IIF 249
  • 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 253
  • Ball, Anthony Terence
    British programmer

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

      IIF 254
  • 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 255
  • 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 256
  • Ball, Anthony Terence
    British programmer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 164
  • 1
    10738582 LIMITED
    - now 10738582
    LONGCHAMP-PLAY LTD
    - 2020-02-05 10738582
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-03-17 ~ 2021-03-03
    IIF 50 - Director → ME
    2017-04-25 ~ 2018-11-22
    IIF 222 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-06-09
    IIF 74 - Has significant influence or control OE
  • 2
    AIR SPRING LIMITED
    08202151
    55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (10 parents)
    Equity (Company account)
    174,737 GBP2024-09-30
    Officer
    2019-07-12 ~ 2020-08-12
    IIF 47 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 166 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 130 - Director → ME
  • 3
    ALLIANCE PROPERTY SERVICES 2 LTD.
    - now 11229927 11023297... (more)
    PROPERTY ALLIANCE (9) LTD
    - 2019-07-03 11229927 11023297... (more)
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-06 ~ 2019-04-10
    IIF 148 - Director → ME
    2019-07-10 ~ dissolved
    IIF 144 - Director → ME
  • 4
    ANGUS WESTLEY LTD
    14042063
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 20 - Director → ME
  • 5
    ARKGROVE PROPERTIES (PM1) LTD
    12787393 12975478
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-03 ~ 2022-08-12
    IIF 66 - Director → ME
  • 6
    ARKGROVE PROPERTIES (PM2) LTD
    12975478 12787393
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 64 - Director → ME
  • 7
    ARKGROVE PROPERTIES LTD
    12782091
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -4,380 GBP2024-07-31
    Officer
    2020-07-30 ~ 2022-03-17
    IIF 65 - Director → ME
  • 8
    ARKGROVE STORAGE LTD
    - now 12550153
    PROPERTY ALLIANCE (PM1) LTD
    - 2021-05-04 12550153 12133541
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-07 ~ 2022-03-17
    IIF 68 - Director → ME
  • 9
    ART SMART LIMITED
    - now 10218766
    SHERIDAN GILLIS LIMITED
    - 2018-01-12 10218766 08372011
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-20 ~ 2018-02-06
    IIF 151 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 150 - Director → ME
  • 10
    ASSOCIATED BRANDS LIMITED
    04166965
    38 St. James's Road, Blackburn, Lancashire, England
    Dissolved Corporate (8 parents)
    Officer
    2001-02-23 ~ 2001-07-30
    IIF 226 - Director → ME
  • 11
    ASSOCIATED PROPERTY SOLUTIONS LTD.
    - now 10033566
    ASSOCIATED BRITISH BRANDS LIMITED
    - 2022-11-30 10033566
    BLANK CANVAS INVESTMENTS LIMITED
    - 2021-03-05 10033566
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (6 parents, 25 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    2016-09-01 ~ 2025-10-09
    IIF 28 - Director → ME
    2016-02-29 ~ 2016-07-01
    IIF 9 - Director → ME
    Person with significant control
    2017-06-09 ~ 2019-07-15
    IIF 95 - Ownership of shares – 75% or more OE
  • 12
    ATMOSPHERIC TECHNOLOGIES LIMITED
    10040547 08203397
    3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-07-12 ~ 2020-08-17
    IIF 104 - Director → ME
    2016-03-03 ~ 2019-07-04
    IIF 10 - Director → ME
  • 13
    BAER LIMITED - now
    T. BALL (GATESHEAD) LIMITED
    - 2004-09-30 03316779
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (5 parents)
    Officer
    1997-02-06 ~ 1998-10-02
    IIF 191 - Director → ME
  • 14
    BERGMAN LONDON LIMITED - now
    STOCKMART (YORK) LIMITED - 2005-06-23
    BALL SHOES (YORK) LIMITED
    - 2003-09-24 03893650
    FOOTLOVERS LIMITED
    - 2003-02-19 03893650
    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 (19 parents, 2 offsprings)
    Officer
    2003-01-08 ~ 2003-07-01
    IIF 229 - Director → ME
    2001-10-11 ~ 2002-04-11
    IIF 251 - Secretary → ME
  • 15
    BOADICEA PARK LTD
    14011387
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 24 - Director → ME
  • 16
    BOUNDARY STONE MANAGEMENT LTD
    12109475
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 103 - Director → ME
  • 17
    BOUNDARY STONE PARK DEVELOPMENTS LTD
    11939536
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-11 ~ now
    IIF 30 - Director → ME
  • 18
    BOUNDARY STONE PARK HOLDINGS LTD
    11043215
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2021-03-03 ~ 2022-02-07
    IIF 82 - Has significant influence or control OE
    2022-03-16 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 19
    BOWHO CHURRASQUEIRA LTD
    09655758
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 167 - Director → ME
  • 20
    BOWHO LTD
    09654391
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 215 - Director → ME
  • 21
    BOWLAND SNAILS LANCASHIRE (1) LTD
    12152402 12152514... (more)
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 208 - Director → ME
  • 22
    BOWLAND SNAILS LANCASHIRE (2) LTD
    12152514 12152402... (more)
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 211 - Director → ME
  • 23
    BOWLAND SNAILS LANCASHIRE (3) LTD
    12152584 12152402... (more)
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 214 - Director → ME
  • 24
    BOWLAND SNAILS LANCASHIRE (4) LTD
    12152289 12152402... (more)
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 207 - Director → ME
  • 25
    BOWLAND SNAILS LANCASHIRE (5) LTD
    12470484 12152514... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-18 ~ 2022-02-07
    IIF 217 - Director → ME
  • 26
    BOWLAND SNAILS LANCASHIRE (SF1) LTD
    12514149 12589808... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-12 ~ 2022-01-07
    IIF 61 - Director → ME
  • 27
    BOWLAND SNAILS LANCASHIRE (SF2) LTD
    12589808 12975482... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 59 - Director → ME
  • 28
    BOWLAND SNAILS LANCASHIRE (SF3) LTD
    12589826 12975482... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 60 - Director → ME
  • 29
    BOWLAND SNAILS LANCASHIRE (SF4) LTD
    12975482 12589808... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 67 - Director → ME
  • 30
    BOWLAND SNAILS LANCASHIRE (SF5) LTD
    13202648 12975482... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-16 ~ 2022-01-07
    IIF 62 - Director → ME
  • 31
    BOWLAND SNAILS LANCASHIRE LTD
    12118757 12152514... (more)
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -16 GBP2020-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 210 - Director → ME
  • 32
    BOYCE BROOK LEISURE LTD.
    - now 11020852
    PROPERTY ALLIANCE LTD
    - 2021-04-29 11020852 11023297... (more)
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-04-06 ~ now
    IIF 112 - Director → ME
  • 33
    BOYCEBROOK INVESTMENTS LIMITED
    13537113
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 87 - Ownership of shares – 75% or more OE
  • 34
    BOYCEBROOK LIMITED
    14473936 13394413
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 16 - Director → ME
  • 35
    BOYCEBROOK LTD
    13394413 14473936
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-05-14
    IIF 6 - Has significant influence or control OE
  • 36
    BOYCEBROOK MANAGEMENT LTD
    - now 09900042
    BCA MANAGEMENT LIMITED
    - 2021-06-02 09900042 10218631
    BLANK CANVAS ARTIST SUPPLIES LTD
    - 2016-08-02 09900042
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (11 parents)
    Equity (Company account)
    126,414 GBP2024-12-31
    Officer
    2016-08-31 ~ 2019-02-24
    IIF 158 - Director → ME
    2015-12-03 ~ 2016-08-02
    IIF 57 - Director → ME
    2019-05-16 ~ 2021-03-03
    IIF 152 - Director → ME
    2025-08-15 ~ 2025-08-15
    IIF 192 - Director → ME
    2021-03-03 ~ 2023-03-24
    IIF 52 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-02-24
    IIF 80 - Ownership of shares – 75% or more OE
    2019-06-11 ~ 2019-07-15
    IIF 78 - Ownership of shares – 75% or more OE
  • 37
    BOYCEBROOK PROPERTIES LIMITED
    13537124
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 88 - Ownership of shares – 75% or more OE
  • 38
    BOYCEBROOK RIBBLE VALLEY LIMITED
    13537117
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 86 - Ownership of shares – 75% or more OE
  • 39
    BOYCEBROOK TRADING LIMITED
    13537120
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 89 - Ownership of shares – 75% or more OE
  • 40
    BUSINESS OUTSOURCING STAFF SOLUTIONS LTD.
    - now 09272013 08943190
    BOUNDARY LEGAL LTD
    - 2024-11-07 09272013
    SHERIDAN LEGAL LTD
    - 2023-05-09 09272013
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 181 - Director → ME
    2023-07-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-07-21 ~ 2024-08-19
    IIF 90 - Ownership of shares – 75% or more OE
  • 41
    BUSINESS POP-UP TRADING SPACE LIMITED
    - now 08943190
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED
    - 2018-01-09 08943190 09272013
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 164 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 146 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 179 - Director → ME
  • 42
    CAELIS PROPERTIES LTD
    - now 12325177
    PROPERTY ALLIANCE (18) LTD
    - 2021-05-05 12325177 12145362... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    416 GBP2020-11-30
    Officer
    2019-11-20 ~ 2022-01-07
    IIF 203 - Director → ME
  • 43
    CAELIS STORAGE LTD
    - now 12157251
    PROPERTY ALLIANCE (W1 02) LTD
    - 2021-05-05 12157251 12146247... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -551 GBP2020-08-31
    Officer
    2019-08-15 ~ 2022-01-07
    IIF 205 - Director → ME
  • 44
    CALTZ INVESTMENT HOLDINGS LTD
    12240877
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents, 43 offsprings)
    Equity (Company account)
    -3,875 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 102 - Director → ME
  • 45
    CALTZ INVESTMENTS LTD
    10795638
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2017-05-31 ~ 2019-02-24
    IIF 107 - Director → ME
    2019-05-16 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-09
    IIF 81 - Has significant influence or control OE
  • 46
    CASH AND CARRY LTD
    16830877
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 2 - Right to appoint or remove directors OE
  • 47
    CHINA CLEARANCE LIMITED
    03838681
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (8 parents)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 259 - Director → ME
    2005-05-25 ~ 2010-08-20
    IIF 254 - Secretary → ME
  • 48
    COMPUTING DATA LIMITED
    06458999 03838668
    329 Preston Road, Grimsargh, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-12-21 ~ dissolved
    IIF 255 - Director → ME
  • 49
    CORPORATE SAFETY LIMITED
    03869221
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    1999-11-01 ~ 2001-07-29
    IIF 250 - Secretary → ME
  • 50
    CRUSADER AID
    11756666
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 51
    CRUSADER GROUP VENTURES (A1) LIMITED
    - now 12109360
    CRUSADER (EPRA) LTD
    - 2025-02-10 12109360 12133541
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 101 - Director → ME
  • 52
    CRUSADER STORAGE (UK) LTD
    - now 12133541
    PROPERTY ALLIANCE (PMI) LIMITED
    - 2021-04-30 12133541 12550153
    CRUSDADER (EPRA) LTD
    - 2020-03-11 12133541 12109360
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    120 GBP2020-08-31
    Officer
    2019-08-01 ~ 2022-01-07
    IIF 209 - Director → ME
  • 53
    CUT THE COSTA LIMITED - now
    COCOA DATA LIMITED
    - 2011-02-03 03838985
    CUT THE COSTA LIMITED - 2007-11-08
    RED ROSE FOOTWEAR LIMITED - 2006-07-17
    142 New Hall Lane, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 257 - Director → ME
  • 54
    DATA STEPS LIMITED
    - now 03838668
    COMPUTING DATA LIMITED
    - 2007-11-08 03838668 06458999
    DOUBLE DUTCH IMPORTS LIMITED
    - 2006-07-17 03838668
    Datasteps Ltd T/as Ddimports, Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Liquidation Corporate (11 parents)
    Officer
    2005-05-24 ~ 2010-08-20
    IIF 258 - Director → ME
  • 55
    DELUXE PIXEL LIMITED
    11998733
    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 245 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 56
    DR JEKYLL AND MR HYDE LIMITED
    - now 13045653
    DR JEKLL AND MR HYDE LTD
    - 2020-12-16 13045653
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 13 - Director → ME
  • 57
    DROPBOX LIMITED
    - now 12109589
    BOUNDARY STONE ECOLOGICAL PARK LTD
    - 2024-07-30 12109589
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-07-19 ~ now
    IIF 110 - Director → ME
    2021-03-17 ~ 2023-05-09
    IIF 125 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 83 - Has significant influence or control OE
  • 58
    ENIGMA CORPORATION LIMITED - now
    BALL SHOES (WIGAN) LIMITED
    - 2006-05-03 04371285
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2002-02-11 ~ 2003-03-14
    IIF 239 - Director → ME
  • 59
    ENTERPRISE BUSINESS SPACE LIMITED
    - now 10218631
    BC COMPANY MANAGEMENT LIMITED
    - 2018-01-16 10218631 09900042
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 241 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 161 - Director → ME
    2016-06-07 ~ 2018-02-06
    IIF 58 - Director → ME
  • 60
    ENTERPRISE LEGAL ADVICE LIMITED
    - now 09662454
    FORENSIC LITIGATION LTD
    - 2018-01-10 09662454
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 170 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 187 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 128 - Director → ME
  • 61
    ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED
    - now 09820411
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD
    - 2018-01-10 09820411
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 183 - Director → ME
    2019-07-11 ~ 2022-01-26
    IIF 51 - Director → ME
    2018-04-25 ~ 2019-05-21
    IIF 122 - Director → ME
    Person with significant control
    2019-07-11 ~ 2022-01-26
    IIF 97 - Ownership of shares – 75% or more OE
    2018-04-25 ~ 2019-05-21
    IIF 71 - Ownership of shares – 75% or more OE
  • 62
    ENTERPRISE LEGAL SERVICES LIMITED LTD.
    - now 09015756
    RATING LEGISLATION LTD
    - 2018-01-10 09015756
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2019-07-12 ~ dissolved
    IIF 242 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 180 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 135 - Director → ME
  • 63
    ENTERPRISE MARKETING UNITS LIMITED
    - now 07823985
    MEYRICK GILLIS (PC) LTD
    - 2018-01-11 07823985
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 143 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 168 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 154 - Director → ME
  • 64
    ENTERPRISE TRADING INVESTMENTS LIMITED
    - now 10049533
    SHERIDAN GILLIS INVESTMENTS LIMITED
    - 2018-01-11 10049533
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (7 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 172 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 138 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 49 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 76 - Ownership of shares – 75% or more OE
  • 65
    ENTERPRISE TRADING SPACE LIMITED
    - now 10049541
    SHERIDAN GILLIS TRADING LIMITED
    - 2018-01-11 10049541
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 46 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 145 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 160 - Director → ME
  • 66
    EURO FINE ART INVESTMENTS LTD - now
    CHINA FINE ART INVESTMENTS LIMITED
    - 2023-05-09 08520708
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 126 - Director → ME
    Person with significant control
    2016-06-20 ~ 2016-06-20
    IIF 79 - Has significant influence or control OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 67
    EURO STOCK DISPOSALS LTD
    - now 10020462
    LIQUIDATORS STOCKS DISPOSAL LIMITED
    - 2023-05-10 10020462 14860330
    SEPRS MANAGEMENT LIMITED
    - 2018-01-12 10020462
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 175 - Director → ME
    2020-12-31 ~ 2021-03-03
    IIF 48 - Director → ME
    2024-07-19 ~ now
    IIF 247 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 157 - Director → ME
    2021-03-03 ~ 2023-05-09
    IIF 162 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 85 - Has significant influence or control OE
    IIF 85 - Has significant influence or control as a member of a firm OE
  • 68
    EUROBRAND TRADERS LIMITED - now
    REBELL BRAND DEVELOPMENTS LIMITED - 2005-07-06
    PROTECTOES LIMITED
    - 2004-09-30 03363219
    LEEDS SHOES LIMITED
    - 1998-07-22 03363219
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    1997-09-01 ~ 1998-10-02
    IIF 121 - Director → ME
  • 69
    EUROPEAN COMPUTERS LIMITED - now
    DIRECTORS CLUB LIMITED
    - 2007-03-23 04311392
    4 Cherry Tree Row, Harden, Bingley, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2001-10-25 ~ 2003-04-02
    IIF 235 - Director → ME
  • 70
    FACTORY DISCOUNT LIMITED - now
    STOCKMART (SHEFFIELD) LIMITED - 2006-02-14
    BS SHEFFIELD LIMITED
    - 2003-09-24 04581761
    BS ASHTON LIMITED
    - 2002-12-30 04581761
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2002-11-05 ~ 2003-06-22
    IIF 234 - Director → ME
  • 71
    FOCK MARINE LIMITED
    04041891
    Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2000-07-27 ~ 2003-06-23
    IIF 237 - Director → ME
  • 72
    HDC1 LIMITED
    - now 11835680 12013056
    HELICICULTURE DEVELOPMENT CONCEPTS (13) LTD
    - 2020-04-27 11835680 11435105... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,568 GBP2020-02-28
    Officer
    2019-02-19 ~ 2021-03-09
    IIF 201 - Director → ME
  • 73
    HDC2 LIMITED
    - now 12013056 11835680
    HELICICULTURE DEVELOPMENT CONCEPTS (14) LTD
    - 2020-04-27 12013056 11435105... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,153 GBP2020-05-31
    Officer
    2019-05-23 ~ 2021-03-09
    IIF 69 - Director → ME
  • 74
    HELICICULTURE DEVELOPMENT CONCEPTS (7) LTD
    10817901 10945730... (more)
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 196 - Director → ME
  • 75
    HELICICULTURE DEVELOPMENT CONCEPTS (8) LTD
    10945730 10817901... (more)
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 195 - Director → ME
  • 76
    HELICICULTURE DEVELOPMENT CONCEPTS (9) LTD
    11228729 10945730... (more)
    Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 194 - Director → ME
  • 77
    HELIX ESCARGOT 2 LTD. - now
    HELICICULTURE DEVELOPMENT CONCEPTS (11) LTD
    - 2019-07-01 11733859 11435105... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ 2019-05-03
    IIF 55 - Director → ME
  • 78
    HELIX ESCARGOT 3 LTD. - now
    HELICICULTURE DEVELOPMENT CONCEPTS (12) LTD
    - 2019-07-03 11835658 11435105... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-19 ~ 2019-07-02
    IIF 218 - Director → ME
  • 79
    HELIX ESCARGOT HOLDINGS LTD. - now
    HELICICULTURE DEVELOPMENT CONCEPTS LTD
    - 2019-07-01 10815418 10945730... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-04-06 ~ 2019-06-28
    IIF 139 - Director → ME
  • 80
    HELIX ESCARGOT LTD. - now
    HELICICULTURE DEVELOPMENT CONCEPTS (10) LTD
    - 2019-07-01 11435105 11835680... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Officer
    2018-06-27 ~ 2019-03-22
    IIF 56 - Director → ME
  • 81
    HELLENIC PROPERTIES LTD
    - now 12325245
    PROPERTY ALLIANCE (19) LTD
    - 2021-05-05 12325245 12145324... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -654 GBP2020-11-30
    Officer
    2019-11-20 ~ 2022-01-07
    IIF 216 - Director → ME
  • 82
    HYPER INVESTMENTS LIMITED
    05821018
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2016-07-15 ~ dissolved
    IIF 155 - Director → ME
  • 83
    INDIGO STORES LIMITED - now
    VALLEY STORES LIMITED - 2007-02-05
    THE VALLEY DRINK COMPANY LIMITED - 2005-06-13
    SWIFT EMPLOYMENT AGENCIES LIMITED
    - 2001-08-14 04071230
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2000-09-14 ~ 2001-06-18
    IIF 252 - Secretary → ME
  • 84
    IVERS INVESTMENTS LIMITED
    - now 08201775
    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 (9 parents, 3 offsprings)
    Officer
    2018-06-26 ~ 2021-09-09
    IIF 133 - Director → ME
  • 85
    JEKYLL AND HYDE LIMITED
    - now 13045664
    JEKLL AND HYDE LTD
    - 2020-12-16 13045664
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 14 - Director → ME
  • 86
    KAGE GAMES LIMITED
    15443987
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    L'ESCARGOT FARMS LIMITED
    08989260
    131 Po Box 214, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2016-06-20 ~ 2016-10-01
    IIF 123 - Director → ME
  • 88
    L'ESCARGOTIERE (A21) LTD
    - now 13230886 14068356... (more)
    L'ESCARGOTIERE (FARMS A21) LTD
    - 2023-09-10 13230886 14729067... (more)
    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 11 - Director → ME
  • 89
    L'ESCARGOTIERE (A22) LTD
    - now 14068356 13230886... (more)
    L'ESCARGOTIERE (FARMS A22) LTD
    - 2023-09-10 14068356 14729067... (more)
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    2022-04-26 ~ now
    IIF 17 - Director → ME
  • 90
    L'ESCARGOTIERE (A23) LIMITED
    - now 14442370 14068356... (more)
    L'ESCARGOTIERE (FARMS A23) LIMITED
    - 2023-09-10 14442370 14729067... (more)
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    2022-10-25 ~ now
    IIF 12 - Director → ME
  • 91
    L'ESCARGOTIERE (A24) LTD
    - now 14729067 13230886... (more)
    L'ESCARGOTIERE (FARMS A24) LTD
    - 2023-09-10 14729067 13230886... (more)
    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 19 - Director → ME
  • 92
    L'ESCARGOTIERE (BOWLAND) LIMITED
    10041482
    27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    2018-11-01 ~ 2018-11-11
    IIF 124 - Director → ME
    2019-01-29 ~ dissolved
    IIF 188 - Director → ME
  • 93
    L'ESCARGOTIERE (RIBBLE VALLEY) LTD
    11708030
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,350 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 109 - Director → ME
  • 94
    L'ESCARGOTIERE (W1) LTD
    - now 14066817
    L'ESCARGOTIERE (FARMS W1) LTD
    - 2023-09-10 14066817 13230886... (more)
    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 18 - Director → ME
  • 95
    L'ESCARGOTIERE FARMS LIMITED
    14474138 14442370... (more)
    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 23 - Director → ME
  • 96
    L'ESCARGOTIERE INVESTMENTS LTD
    10960305
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2018-07-27 ~ dissolved
    IIF 132 - Director → ME
    2017-09-13 ~ 2017-10-25
    IIF 220 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    2019-02-15 ~ 2019-06-14
    IIF 75 - Ownership of shares – 75% or more OE
  • 97
    L'ESCARGOTIERE LTD
    09251261
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    2016-06-20 ~ 2017-03-09
    IIF 197 - Director → ME
    2018-11-01 ~ now
    IIF 118 - Director → ME
  • 98
    L'ESCARGOTIERE RV (1) LTD
    15128016
    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 43 - Director → ME
  • 99
    LEAR AUTO'S LTD. - now
    AUGUSTINE IVERS LIMITED - 2017-02-15
    SHERIDAN GILLIS (EPR) LIMITED
    - 2016-08-02 09293013
    The Official Receiver, Public Interest Unit (north), 3 Piccadilly Place, Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-06-20 ~ 2016-07-20
    IIF 193 - Director → ME
  • 100
    LEAR TRADING LTD. - now
    IVERS GILLIS TRADING LIMITED - 2017-02-15
    SHERIDAN GILLIS EMPTY PROPERTY RATES SOLUTIONS LIMITED
    - 2016-08-02 10022973
    C/o The Official Receiver Public Interest Unit (north), 3 Piccadilly Place, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2016-06-20 ~ 2016-07-20
    IIF 189 - Director → ME
  • 101
    LEGAL ADVICE LTD
    09651617
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 184 - Director → ME
    2020-01-09 ~ 2021-03-03
    IIF 45 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 136 - Director → ME
  • 102
    LIFESTYLE INVESTMENTS (RIBBLE VALLEY) LIMITED
    16435090
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 36 - Director → ME
  • 103
    LIQUIDATORS STOCK DISPOSALS LIMITED
    14860330 10020462
    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 34 - Director → ME
  • 104
    LITIGATION ADVICE LTD
    09654057
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-04-26 ~ 2019-07-04
    IIF 159 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 173 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 223 - Director → ME
  • 105
    LITIGATION SOLUTIONS LIMITED
    - now 09654058
    LITIGATION LIMITED
    - 2018-01-10 09654058
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 140 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 243 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 182 - Director → ME
  • 106
    LITTLE CHAMPS PLAY EQUIPMENT LIMITED
    - now 09293311
    LITTLE CHAMPS PLAY CENTRES LIMITED
    - 2018-01-11 09293311
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 176 - Director → ME
    2018-04-25 ~ dissolved
    IIF 134 - Director → ME
  • 107
    LO.COST.LAW LIMITED
    09654310 09825520
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 224 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 153 - Director → ME
    2018-04-26 ~ 2019-07-04
    IIF 156 - Director → ME
  • 108
    LONGCHAMP LIMITED
    08672978
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-09-30
    Officer
    2016-06-20 ~ now
    IIF 120 - Director → ME
  • 109
    LOVE SHACK LIMITED
    16450113
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 70 - Director → ME
  • 110
    LOW COST LAW LTD
    09825520 09654310
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-10-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 131 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 186 - Director → ME
  • 111
    MACKINTOSH STORES LIMITED - now
    CHARLES MACKINTOSH LIMITED - 2006-08-04
    SHOE CARNIVAL LIMITED
    - 2006-04-26 03506540
    SHOE CARNIVAL (NELSON) LIMITED - 1998-08-12
    Unit 1, Maltings Industrial Estate, Whitley Bridge Goole, Doncaster
    Dissolved Corporate (14 parents, 6 offsprings)
    Officer
    1998-09-11 ~ 2003-07-23
    IIF 253 - Secretary → ME
  • 112
    MEDICINAL DERMOCOSMETICS LTD - now
    LONGCHAMP MEDICINAL DERMOCOSMETICS LTD
    - 2023-05-09 12068434
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-25 ~ 2023-05-09
    IIF 100 - Director → ME
    Person with significant control
    2019-06-25 ~ 2023-05-09
    IIF 3 - Has significant influence or control OE
  • 113
    MICRO TRADING UNITS LIMITED
    - now 08886787
    MICROUNITS LTD
    - 2018-01-10 08886787
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 147 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 165 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 177 - Director → ME
  • 114
    MISSION TRADING VENTURES (1125) LTD
    16843734
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
  • 115
    NOVA HAUS LTD
    09058547
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 142 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 178 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 163 - Director → ME
  • 116
    OAKTREE PRODUCTS LTD.
    - now 14010733
    OLIVE TREE LODGE LTD
    - 2025-03-06 14010733
    VICTORIA'S INDIA LTD
    - 2024-11-07 14010733 09380320
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-08-16 ~ 2023-10-01
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    OLYMPUS STORES LIMITED - now
    JOSHUA JOSEPH TRADING AND INVESTMENTS LIMITED
    - 2006-05-05 03663253
    BALL TRADING AND INVESTMENTS LIMITED
    - 1999-06-02 03663253
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (13 parents, 10 offsprings)
    Officer
    2003-03-28 ~ 2003-06-23
    IIF 256 - Director → ME
    1998-11-06 ~ 2003-03-28
    IIF 227 - Director → ME
  • 118
    OTTER BROOK TRADING LTD.
    - now 14733529
    BOYCE BROOK LODGE LTD.
    - 2025-03-06 14733529
    CITY STORAGE LTD
    - 2024-11-07 14733529
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 15 - Director → ME
  • 119
    PLAYUK LIMITED
    11996291
    27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 120
    PROPERTY ALLIANCE (11) LTD
    11736313 12145324... (more)
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 54 - Director → ME
  • 121
    PROPERTY ALLIANCE (12) LTD
    11837126 12145324... (more)
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 202 - Director → ME
  • 122
    PROPERTY ALLIANCE (13) LIMITED
    11837219 12145324... (more)
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 200 - Director → ME
  • 123
    PROPERTY ALLIANCE (14) LTD
    - now 12012917 12145324... (more)
    PROPERTY ALLIANCE (WI 01) LTD
    - 2019-07-03 12012917 12070270... (more)
    PROPERTY ALLIANCE (14) LTD
    - 2019-07-02 12012917 12145324... (more)
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 198 - Director → ME
  • 124
    PROPERTY ALLIANCE (15) LTD
    12145324 12070270... (more)
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 206 - Director → ME
  • 125
    PROPERTY ALLIANCE (16) LTD
    12145362 12145324... (more)
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 213 - Director → ME
  • 126
    PROPERTY ALLIANCE (17) LTD
    12152381 12145324... (more)
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 204 - Director → ME
  • 127
    PROPERTY ALLIANCE (W1 03) LTD
    12146247 12157251... (more)
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 212 - Director → ME
  • 128
    PROPERTY ALLIANCE (WI 01) LTD
    - now 12070270 12012917... (more)
    PROPERTY ALLIANCE (WI 02) LTD
    - 2019-07-03 12070270 12012917... (more)
    PROPERTY ALLIANCE (15) LTD
    - 2019-07-02 12070270 12145324... (more)
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 199 - Director → ME
  • 129
    ROCKFORD LIMITED
    03629051
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (21 parents, 5 offsprings)
    Officer
    2003-01-08 ~ 2003-07-01
    IIF 230 - Director → ME
  • 130
    SECURE STORAGE LIMITED
    14860133 09678916
    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 31 - Director → ME
  • 131
    SHAND KYDD LTD
    11600165
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Officer
    2018-10-02 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2018-10-02 ~ 2019-03-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 132
    SHAND KYDD WALLCOVERINGS LTD
    11785051
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    710 GBP2025-01-31
    Officer
    2019-01-24 ~ now
    IIF 98 - Director → ME
  • 133
    SHERIDAN BUSINESS AND TRADING CENTRE LIMITED
    - now 09293033
    SHERIDAN BUSINESS CENTRE LIMITED
    - 2017-06-05 09293033
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (10 parents)
    Equity (Company account)
    -177,840 GBP2024-05-31
    Officer
    2016-06-20 ~ 2022-11-24
    IIF 149 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 73 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2021-03-03
    IIF 77 - Ownership of shares – 75% or more OE
  • 134
    SINISTERSOFT LIMITED
    07856363
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249.36 GBP2024-11-30
    Officer
    2011-11-22 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 135
    SNAI1 PRIMARY PRODUCTS 2023 LIMITED
    15264312 16084961... (more)
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 42 - Director → ME
  • 136
    SNAI1 PRIMARY PRODUCTS 2024 LIMITED
    16084961 15264312... (more)
    C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 26 - Director → ME
  • 137
    SNAI1 PRIMARY PRODUCTS LIMITED
    15228652 16084961... (more)
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-23 ~ now
    IIF 41 - Director → ME
  • 138
    STOCK MART LIMITED
    04166958
    Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (15 parents, 15 offsprings)
    Officer
    2001-02-23 ~ 2003-05-15
    IIF 238 - Director → ME
  • 139
    STOCKWELL RESOURCING LIMITED - now
    ROCKFORD LOGISTICS LIMITED - 2007-02-07
    EUROBOOZE LIMITED
    - 2005-02-09 04239734
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2001-06-22 ~ 2001-08-01
    IIF 240 - Director → ME
  • 140
    STONE CREEK LIMITED - now
    TIMBERLAKE OUTDOORS LIMITED
    - 2006-05-09 03653430
    BALL FOOTWEAR LIMITED
    - 2001-05-08 03653430
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (15 parents, 4 offsprings)
    Officer
    1998-10-21 ~ 2003-06-23
    IIF 190 - Director → ME
  • 141
    STORE N SELL LTD
    15913609
    Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Active Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 29 - Director → ME
  • 142
    STRICKLAND LIMITED - now
    STOCKMART (FLEETWOOD) LIMITED - 2005-06-28
    BALL SHOES (FLEETWOOD) LIMITED
    - 2003-09-24 04371280
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (14 parents, 9 offsprings)
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 232 - Director → ME
  • 143
    SUPAGLAZE LTD
    06334186
    Shepley House, Outram Road, Dukinfield, Cheshire
    Active Corporate (11 parents)
    Officer
    2017-03-24 ~ now
    IIF 249 - Director → ME
  • 144
    THE HAPPY HEARTS CLUB LTD - now
    THE LONELY HEARTS CLUB LTD
    - 2023-05-09 09058929 14860264
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-06-20 ~ 2019-07-04
    IIF 248 - Director → ME
    2019-07-12 ~ 2023-05-09
    IIF 105 - Director → ME
  • 145
    THE LONELY HEARTS CLUB LIMITED
    14860264 09058929
    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 32 - Director → ME
  • 146
    THE LONGCHAMP CLINIC LTD
    12068608
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2019-06-25 ~ 2019-09-18
    IIF 4 - Has significant influence or control OE
  • 147
    THOMAS HASTINGS LIMITED - now
    BALL SHOES (BOLTON) LIMITED
    - 2006-05-03 04371275
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 231 - Director → ME
  • 148
    TOM SULLI LIMITED
    08943238
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (6 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 174 - Director → ME
  • 149
    TRADEMARK CONCEPTS LIMITED - now
    BOYCE BROOK TEA ROOMS LTD
    - 2023-04-06 14130513
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-25 ~ 2023-04-04
    IIF 21 - Director → ME
  • 150
    UK-EURO STORAGE LTD - now
    SECURE STORAGE LTD
    - 2023-05-09 09678916 14860133
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-09 ~ 2019-07-04
    IIF 219 - Director → ME
    2019-07-11 ~ 2023-05-09
    IIF 169 - Director → ME
  • 151
    UNION BAY TRADING LIMITED - now
    EUROPEAN BRAND DEVELOPMENTS LIMITED
    - 2006-11-29 04591187 06020383... (more)
    Unit 1 Tandy Trading Estate, 56 Canal Road, Leeds, Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2002-11-15 ~ 2003-06-23
    IIF 236 - Director → ME
  • 152
    UNITED LAND AND PROPERTIES LTD. - now
    ALLIANCE PROPERTY SERVICES 3 LTD.
    - 2021-04-30 11435421 11023297... (more)
    PROPERTY ALLIANCE (10) LTD
    - 2019-07-03 11435421 12145324... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -349 GBP2019-06-30
    Officer
    2019-07-10 ~ 2021-03-09
    IIF 137 - Director → ME
    2018-06-27 ~ 2019-04-10
    IIF 53 - Director → ME
  • 153
    UNITED LAND AND PROPERTY MARKETING LTD. - now
    ALLIANCE PROPERTY SERVICES 1 LTD.
    - 2021-04-28 11023297 11229927... (more)
    PROPERTY ALLIANCE (8) LTD
    - 2019-07-03 11023297 12325177... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,850 GBP2019-10-31
    Officer
    2019-07-10 ~ 2021-03-09
    IIF 129 - Director → ME
    2018-04-06 ~ 2019-04-10
    IIF 127 - Director → ME
  • 154
    VASTIN LTD
    10960551
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    2017-12-22 ~ now
    IIF 108 - Director → ME
    2017-12-23 ~ 2023-09-14
    IIF 228 - Director → ME
  • 155
    VICTORIA'S INDIA LTD
    09380320 14010733
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 171 - Director → ME
  • 156
    WESSEX ASSOCIATED PROPERTIES (A25) LIMITED
    16432491
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 38 - Director → ME
  • 157
    WESSEX ASSOCIATED TRADING (A25) LIMITED
    - now 14860316
    WESSEX PROPERTIES LIMITED
    - 2025-02-11 14860316 11306127... (more)
    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 33 - Director → ME
  • 158
    WESSEX ASSOCIATED VENTURES (A25) LIMITED
    16434081 16432523
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 35 - Director → ME
  • 159
    WESSEX ASSOCIATED VENTURES (B25) LIMITED
    16432523 16434081
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 40 - Director → ME
  • 160
    WESSEX LODGES LTD - now
    WESSEX PROPERTIES LTD
    - 2023-05-10 11306127 16427502... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-12 ~ 2023-05-09
    IIF 221 - Director → ME
  • 161
    WESSEX PROPERTIES LTD.
    16427502 11306127... (more)
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 39 - Director → ME
  • 162
    WESTLEY RETAIL DEVELOPMENTS LIMITED - now
    ANGUS WESTLEY RETAIL LIMITED - 2006-05-04
    STOCKMART (SOUTHPORT) LIMITED - 2005-06-16
    BALL SHOES (SOUTHPORT) LIMITED
    - 2003-09-24 04371278
    Office 8 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (13 parents)
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 233 - Director → ME
  • 163
    WILL WISE LTD
    09446102
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2018-04-26 ~ dissolved
    IIF 141 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 185 - Director → ME
  • 164
    YARMOUTH LEGAL LTD - now
    CRUSADER LEGAL LTD
    - 2023-05-09 11470055
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-18 ~ 2021-09-09
    IIF 225 - Director → ME
    2022-01-07 ~ 2023-05-09
    IIF 44 - 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.