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 company director born in November 1945

    Resident in United Kingdom

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

      IIF 1
    • icon of address 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 2
    • icon of address 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 3 IIF 4 IIF 5
    • icon of address 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 9
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 10
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 11 IIF 12
    • icon of address Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Ball, Terence
    British director born in November 1945

    Resident in United Kingdom

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

      IIF 16
    • icon of address Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 17 IIF 18
    • icon of address 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 19
    • icon of address 2, Pendle View, Brockhall Village, Old Langho, Blackburn, BB6 8AT, England

      IIF 20
    • icon of address 2, Pendle View, Brockhall Village, Old Langho Blackburn, Lancs, BB6 8AT, England

      IIF 21 IIF 22 IIF 23
    • icon of address 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 27, Bca Management, Inglewhite Road, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 28
    • icon of address 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 27 Inglewhite Road, Longridge, Preston, PR3 3JS, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 41 IIF 42 IIF 43
    • icon of address 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 44 IIF 45 IIF 46
    • icon of address 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 47
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 48
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 49
    • icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 50
    • icon of address Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 51
    • icon of address Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 52
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Ball, Terence
    British company director born in May 1945

    Resident in United Kingdom

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

      IIF 60
  • Mr Terence Ball
    British born in November 1945

    Resident in United Kingdom

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

      IIF 61 IIF 62
    • icon of address 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 63
    • icon of address 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 64
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 65
  • Ball, Anthony
    British computer programmer born in June 1966

    Resident in United Kingdom

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

      IIF 66
  • Ball, Terence
    British admin born in November 1945

    Resident in England

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

      IIF 67
  • Ball, Terence
    British chairman born in November 1945

    Resident in England

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

      IIF 68
  • 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 enterpreneur born in November 1945

    Resident in England

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

      IIF 195
  • Ball, Terence
    British manager born in November 1945

    Resident in England

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

      IIF 196 IIF 197
  • 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
    • icon of address Beaulah Preston Road, Ribchester, Preston, Lancashire, PR3 3XL

      IIF 207
  • Ball, Terence
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Anthony Terence
    British computer programmer born in June 1966

    Resident in United Kingdom

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

      IIF 213
    • icon of address 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 214
  • Ball, Anthony Terence
    British programmer born in June 1966

    Resident in United Kingdom

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

      IIF 215
  • Ball, Terence
    English company director born in November 1945

    Resident in England

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

      IIF 216
  • Anthony Ball
    British born in June 1966

    Resident in United Kingdom

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

      IIF 217
  • Ball, Terence
    English company director born in November 1946

    Resident in England

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

      IIF 218
  • Mr Anthony Terence Ball
    British born in June 1966

    Resident in United Kingdom

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

      IIF 219 IIF 220
    • icon of address 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 221
  • Ball, Terence
    British

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

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

      IIF 225
  • Mr Terence Ball
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Anthony
    British director born in June 1966

    Resident in England

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

      IIF 247
  • Ball, Anthony Terence
    British director born in June 1966

    Resident in England

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

      IIF 248
  • Ball, Anthony Terence
    British managing director born in June 1966

    Resident in England

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

      IIF 249
  • 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
    • icon of address 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 253
  • Mr Terence Ball
    English born in November 1945

    Resident in England

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

      IIF 254
  • Ball, Anthony Terence
    British programmer

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

      IIF 255
child relation
Offspring entities and appointments
Active 82
  • 1
    PROPERTY ALLIANCE (9) LTD - 2019-07-03
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 91 - Director → ME
  • 2
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 175 - Director → ME
  • 5
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 52 - Director → ME
  • 6
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 114 - Director → ME
  • 8
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 178 - Director → ME
  • 9
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 168 - Director → ME
  • 10
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 173 - Director → ME
  • 11
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 177 - Director → ME
  • 12
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 167 - Director → ME
  • 13
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -16 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 172 - Director → ME
  • 14
    PROPERTY ALLIANCE LTD - 2021-04-29
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 145 - Director → ME
  • 15
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 139 - Director → ME
  • 16
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address 27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 141 - Director → ME
  • 19
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 140 - Director → ME
  • 20
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 142 - Director → ME
  • 21
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 146 - Director → ME
  • 22
    icon of address 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
    icon of calendar 2019-10-03 ~ now
    IIF 170 - Director → ME
  • 23
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 144 - Director → ME
  • 24
    icon of address 329 Preston Road, Grimsargh, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 248 - Director → ME
  • 25
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 26
    CRUSADER (EPRA) LTD - 2025-02-10
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 169 - Director → ME
  • 27
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,339.63 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    DR JEKLL AND MR HYDE LTD - 2020-12-16
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 29 - Director → ME
  • 29
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 238 - Has significant influence or controlOE
  • 30
    RATING LEGISLATION LTD - 2018-01-10
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 209 - Director → ME
  • 31
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 240 - Has significant influence or controlOE
    IIF 240 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 102 - Director → ME
  • 33
    JEKLL AND HYDE LTD - 2020-12-16
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    L'ESCARGOTIERE (FARMS A21) LTD - 2023-09-10
    icon of address 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
    icon of calendar 2021-02-26 ~ now
    IIF 27 - Director → ME
  • 36
    L'ESCARGOTIERE (FARMS A22) LTD - 2023-09-10
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 36 - Director → ME
  • 37
    L'ESCARGOTIERE (FARMS A23) LIMITED - 2023-09-10
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 28 - Director → ME
  • 38
    L'ESCARGOTIERE (FARMS A24) LTD - 2023-09-10
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 41 - Director → ME
  • 39
    icon of address 27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 135 - Director → ME
  • 40
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,350 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 190 - Director → ME
  • 41
    L'ESCARGOTIERE (FARMS W1) LTD - 2023-09-10
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 37 - Director → ME
  • 42
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 45 - Director → ME
  • 43
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 147 - Director → ME
  • 45
    icon of address Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 59 - Director → ME
  • 46
    icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 12 - Director → ME
  • 47
    icon of address Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 56 - Director → ME
  • 48
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 81 - Director → ME
  • 49
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-09-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 149 - Director → ME
  • 50
    icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 60 - Director → ME
  • 51
    VICTORIA'S INDIA LTD - 2024-11-07
    OLIVE TREE LODGE LTD - 2025-03-06
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 44 - Director → ME
  • 52
    CITY STORAGE LTD - 2024-11-07
    BOYCE BROOK LODGE LTD. - 2025-03-06
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 34 - Director → ME
  • 53
    icon of address 27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 17 - Director → ME
  • 55
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 161 - Director → ME
  • 56
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 158 - Director → ME
  • 57
    PROPERTY ALLIANCE (WI 01) LTD - 2019-07-03
    PROPERTY ALLIANCE (14) LTD - 2019-07-02
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 156 - Director → ME
  • 58
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 166 - Director → ME
  • 59
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 176 - Director → ME
  • 60
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 164 - Director → ME
  • 61
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 174 - Director → ME
  • 62
    PROPERTY ALLIANCE (WI 02) LTD - 2019-07-03
    PROPERTY ALLIANCE (15) LTD - 2019-07-02
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 157 - Director → ME
  • 63
    icon of address Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 53 - Director → ME
  • 64
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 67 - Director → ME
  • 65
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2025-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 155 - Director → ME
  • 66
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    249.36 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 58 - Director → ME
  • 68
    icon of address C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 48 - Director → ME
  • 69
    icon of address Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 57 - Director → ME
  • 70
    icon of address Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 50 - Director → ME
  • 71
    icon of address Shepley House, Outram Road, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 247 - Director → ME
  • 72
    icon of address Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 54 - Director → ME
  • 73
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 159 - Director → ME
  • 74
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 121 - Director → ME
  • 75
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 195 - Director → ME
  • 76
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 118 - Director → ME
  • 77
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 13 - Director → ME
  • 78
    WESSEX PROPERTIES LIMITED - 2025-02-11
    icon of address 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
    icon of calendar 2023-05-10 ~ now
    IIF 55 - Director → ME
  • 79
    icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 11 - Director → ME
  • 80
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 15 - Director → ME
  • 81
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 14 - Director → ME
  • 82
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 88 - Director → ME
Ceased 101
  • 1
    LONGCHAMP-PLAY LTD - 2020-02-05
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2020-03-17 ~ 2021-03-03
    IIF 7 - Director → ME
    icon of calendar 2017-04-25 ~ 2018-11-22
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-06-09
    IIF 229 - Has significant influence or control OE
  • 2
    icon of address 55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    174,737 GBP2024-09-30
    Officer
    icon of calendar 2019-07-12 ~ 2020-08-12
    IIF 4 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 77 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 113 - Director → ME
  • 3
    PROPERTY ALLIANCE (9) LTD - 2019-07-03
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2019-04-10
    IIF 95 - Director → ME
  • 4
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2022-08-12
    IIF 39 - Director → ME
  • 5
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2022-01-07
    IIF 33 - Director → ME
  • 6
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,380 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-17
    IIF 38 - Director → ME
  • 7
    PROPERTY ALLIANCE (PM1) LTD - 2021-05-04
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-07 ~ 2022-03-17
    IIF 47 - Director → ME
  • 8
    SHERIDAN GILLIS LIMITED - 2018-01-12
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 97 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 98 - Director → ME
  • 9
    icon of address 38 St. James's Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-07-30
    IIF 191 - Director → ME
  • 10
    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 (1 parent, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    icon of calendar 2016-09-01 ~ 2025-10-09
    IIF 10 - Director → ME
    icon of calendar 2016-02-29 ~ 2016-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-07-15
    IIF 253 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2020-08-17
    IIF 210 - Director → ME
    icon of calendar 2016-03-03 ~ 2019-07-04
    IIF 23 - Director → ME
  • 12
    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 ~ 1998-10-02
    IIF 138 - 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
    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 2003-01-08 ~ 2003-07-01
    IIF 196 - Director → ME
    icon of calendar 2001-10-11 ~ 2002-04-11
    IIF 223 - Secretary → ME
  • 14
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-03-03 ~ 2022-02-07
    IIF 237 - Has significant influence or control OE
  • 15
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ 2022-02-07
    IIF 180 - Director → ME
  • 16
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2022-01-07
    IIF 26 - Director → ME
  • 17
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2022-01-07
    IIF 24 - Director → ME
  • 18
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2022-01-07
    IIF 25 - Director → ME
  • 19
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2022-01-07
    IIF 40 - Director → ME
  • 20
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ 2022-01-07
    IIF 30 - Director → ME
  • 21
    icon of address 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
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 242 - Ownership of shares – 75% or more OE
  • 22
    icon of address 27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-05-14
    IIF 64 - Has significant influence or control OE
  • 23
    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 (3 parents)
    Equity (Company account)
    126,414 GBP2024-12-31
    Officer
    icon of calendar 2019-05-16 ~ 2021-03-03
    IIF 99 - Director → ME
    icon of calendar 2021-03-03 ~ 2023-03-24
    IIF 9 - Director → ME
    icon of calendar 2025-08-15 ~ 2025-08-15
    IIF 148 - Director → ME
    icon of calendar 2015-12-03 ~ 2016-08-02
    IIF 20 - Director → ME
    icon of calendar 2016-08-31 ~ 2019-02-24
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-07-15
    IIF 233 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-15 ~ 2019-02-24
    IIF 235 - Ownership of shares – 75% or more OE
  • 24
    icon of address 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
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 243 - Ownership of shares – 75% or more OE
  • 25
    icon of address 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
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 241 - Ownership of shares – 75% or more OE
  • 26
    icon of address 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
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 244 - Ownership of shares – 75% or more OE
  • 27
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-06-20 ~ 2023-05-09
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2024-08-19
    IIF 246 - Ownership of shares – 75% or more OE
  • 28
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED - 2018-01-09
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 93 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 111 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 126 - Director → ME
  • 29
    PROPERTY ALLIANCE (18) LTD - 2021-05-05
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    416 GBP2020-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2022-01-07
    IIF 163 - Director → ME
  • 30
    PROPERTY ALLIANCE (W1 02) LTD - 2021-05-05
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -551 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-01-07
    IIF 165 - Director → ME
  • 31
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    icon of calendar 2017-05-31 ~ 2019-02-24
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-06-09
    IIF 236 - Has significant influence or control OE
  • 32
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-20
    IIF 252 - Director → ME
    icon of calendar 2005-05-25 ~ 2010-08-20
    IIF 255 - Secretary → ME
  • 33
    icon of address Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-01 ~ 2001-07-29
    IIF 222 - Secretary → ME
  • 34
    CRUSDADER (EPRA) LTD - 2020-03-11
    PROPERTY ALLIANCE (PMI) LIMITED - 2021-04-30
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-01-07
    IIF 171 - Director → ME
  • 35
    COCOA DATA LIMITED - 2011-02-03
    CUT THE COSTA LIMITED - 2007-11-08
    RED ROSE FOOTWEAR LIMITED - 2006-07-17
    icon of address 142 New Hall Lane, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-20
    IIF 250 - Director → ME
  • 36
    DOUBLE DUTCH IMPORTS LIMITED - 2006-07-17
    COMPUTING DATA LIMITED - 2007-11-08
    icon of address Datasteps Ltd T/as Ddimports, Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2005-05-24 ~ 2010-08-20
    IIF 251 - Director → ME
  • 37
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-03-17 ~ 2023-05-09
    IIF 72 - Director → ME
  • 38
    BALL SHOES (WIGAN) LIMITED - 2006-05-03
    icon of address Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-03-14
    IIF 206 - Director → ME
  • 39
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2018-02-06
    IIF 21 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 108 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 208 - Director → ME
  • 40
    FORENSIC LITIGATION LTD - 2018-01-10
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 75 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 134 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 117 - Director → ME
  • 41
    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 GBP2020-10-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-05-21
    IIF 69 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 130 - Director → ME
    icon of calendar 2019-07-11 ~ 2022-01-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2022-01-26
    IIF 254 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-25 ~ 2019-05-21
    IIF 226 - Ownership of shares – 75% or more OE
  • 42
    RATING LEGISLATION LTD - 2018-01-10
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 127 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 82 - Director → ME
  • 43
    MEYRICK GILLIS (PC) LTD - 2018-01-11
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 101 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 90 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 115 - Director → ME
  • 44
    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 GBP2019-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 6 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 85 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-07-11
    IIF 231 - Ownership of shares – 75% or more OE
  • 45
    SHERIDAN GILLIS TRADING LIMITED - 2018-01-11
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 92 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 107 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 3 - Director → ME
  • 46
    CHINA FINE ART INVESTMENTS LIMITED - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2023-05-09
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2016-06-20
    IIF 234 - Has significant influence or control OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 47
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 122 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 104 - Director → ME
    icon of calendar 2021-03-03 ~ 2023-05-09
    IIF 109 - Director → ME
    icon of calendar 2020-12-31 ~ 2021-03-03
    IIF 5 - Director → ME
  • 48
    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 1997-09-01 ~ 1998-10-02
    IIF 68 - Director → ME
  • 49
    DIRECTORS CLUB LIMITED - 2007-03-23
    icon of address 4 Cherry Tree Row, Harden, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2003-04-02
    IIF 202 - Director → ME
  • 50
    STOCKMART (SHEFFIELD) LIMITED - 2006-02-14
    BS SHEFFIELD LIMITED - 2003-09-24
    BS ASHTON LIMITED - 2002-12-30
    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 2002-11-05 ~ 2003-06-22
    IIF 201 - Director → ME
  • 51
    icon of address Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-27 ~ 2003-06-23
    IIF 204 - Director → ME
  • 52
    HELICICULTURE DEVELOPMENT CONCEPTS (13) LTD - 2020-04-27
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,568 GBP2020-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2021-03-09
    IIF 160 - Director → ME
  • 53
    HELICICULTURE DEVELOPMENT CONCEPTS (14) LTD - 2020-04-27
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,153 GBP2020-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-03-09
    IIF 51 - Director → ME
  • 54
    icon of address Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-12-28
    IIF 153 - Director → ME
  • 55
    icon of address Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-12-28
    IIF 152 - Director → ME
  • 56
    icon of address Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-12-28
    IIF 151 - Director → ME
  • 57
    HELICICULTURE DEVELOPMENT CONCEPTS (11) LTD - 2019-07-01
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-05-03
    IIF 18 - Director → ME
  • 58
    HELICICULTURE DEVELOPMENT CONCEPTS (12) LTD - 2019-07-03
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ 2019-07-02
    IIF 181 - Director → ME
  • 59
    HELICICULTURE DEVELOPMENT CONCEPTS LTD - 2019-07-01
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-04-06 ~ 2019-06-28
    IIF 86 - Director → ME
  • 60
    HELICICULTURE DEVELOPMENT CONCEPTS (10) LTD - 2019-07-01
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2019-03-22
    IIF 19 - Director → ME
  • 61
    PROPERTY ALLIANCE (19) LTD - 2021-05-05
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -654 GBP2020-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2022-01-07
    IIF 179 - Director → ME
  • 62
    VALLEY STORES LIMITED - 2007-02-05
    THE VALLEY DRINK COMPANY LIMITED - 2005-06-13
    SWIFT EMPLOYMENT AGENCIES LIMITED - 2001-08-14
    icon of address Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2001-06-18
    IIF 224 - Secretary → ME
  • 63
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ 2021-09-09
    IIF 80 - Director → ME
  • 64
    icon of address 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
    icon of calendar 2016-06-20 ~ 2016-10-01
    IIF 70 - Director → ME
  • 65
    icon of address 27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-11
    IIF 71 - Director → ME
  • 66
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2017-10-25
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-06-14
    IIF 230 - Ownership of shares – 75% or more OE
  • 67
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    icon of calendar 2016-06-20 ~ 2017-03-09
    IIF 154 - Director → ME
  • 68
    AUGUSTINE IVERS LIMITED - 2017-02-15
    SHERIDAN GILLIS (EPR) LIMITED - 2016-08-02
    icon of address The Official Receiver, Public Interest Unit (north), 3 Piccadilly Place, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-20
    IIF 150 - Director → ME
  • 69
    IVERS GILLIS TRADING LIMITED - 2017-02-15
    SHERIDAN GILLIS EMPTY PROPERTY RATES SOLUTIONS LIMITED - 2016-08-02
    icon of address C/o The Official Receiver Public Interest Unit (north), 3 Piccadilly Place, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-20
    IIF 136 - Director → ME
  • 70
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-01-09 ~ 2021-03-03
    IIF 2 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 131 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 83 - Director → ME
  • 71
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-07-04
    IIF 106 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 187 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 120 - Director → ME
  • 72
    LITIGATION LIMITED - 2018-01-10
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 211 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 87 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 129 - Director → ME
  • 73
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 123 - Director → ME
  • 74
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 188 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-07-04
    IIF 103 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 100 - Director → ME
  • 75
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 133 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 78 - Director → ME
  • 76
    CHARLES MACKINTOSH LIMITED - 2006-08-04
    SHOE CARNIVAL LIMITED - 2006-04-26
    SHOE CARNIVAL (NELSON) LIMITED - 1998-08-12
    icon of address Unit 1, Maltings Industrial Estate, Whitley Bridge Goole, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-11 ~ 2003-07-23
    IIF 225 - Secretary → ME
  • 77
    LONGCHAMP MEDICINAL DERMOCOSMETICS LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2023-05-09
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-05-09
    IIF 61 - Has significant influence or control OE
  • 78
    MICROUNITS LTD - 2018-01-10
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 112 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 124 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 94 - Director → ME
  • 79
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 125 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 110 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 89 - Director → ME
  • 80
    VICTORIA'S INDIA LTD - 2024-11-07
    OLIVE TREE LODGE LTD - 2025-03-06
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-10-01
    IIF 239 - 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
    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 1998-11-06 ~ 2003-03-28
    IIF 192 - Director → ME
    icon of calendar 2003-03-28 ~ 2003-06-23
    IIF 249 - Director → ME
  • 82
    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 2003-01-08 ~ 2003-07-01
    IIF 197 - Director → ME
  • 83
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-03-15
    IIF 63 - Ownership of shares – 75% or more OE
  • 84
    SHERIDAN BUSINESS CENTRE LIMITED - 2017-06-05
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,840 GBP2024-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2022-11-24
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 232 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-15 ~ 2019-06-14
    IIF 228 - Ownership of shares – 75% or more OE
  • 85
    icon of address Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2003-05-15
    IIF 205 - Director → ME
  • 86
    ROCKFORD LOGISTICS LIMITED - 2007-02-07
    EUROBOOZE LIMITED - 2005-02-09
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-06-22 ~ 2001-08-01
    IIF 207 - Director → ME
  • 87
    TIMBERLAKE OUTDOORS LIMITED - 2006-05-09
    BALL FOOTWEAR LIMITED - 2001-05-08
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-10-21 ~ 2003-06-23
    IIF 137 - Director → ME
  • 88
    STOCKMART (FLEETWOOD) LIMITED - 2005-06-28
    BALL SHOES (FLEETWOOD) LIMITED - 2003-09-24
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-04-02
    IIF 199 - Director → ME
  • 89
    THE LONELY HEARTS CLUB LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2019-07-04
    IIF 218 - Director → ME
    icon of calendar 2019-07-12 ~ 2023-05-09
    IIF 212 - Director → ME
  • 90
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-09-18
    IIF 62 - Has significant influence or control OE
  • 91
    BALL SHOES (BOLTON) LIMITED - 2006-05-03
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-04-02
    IIF 198 - Director → ME
  • 92
    BOYCE BROOK TEA ROOMS LTD - 2023-04-06
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2023-04-04
    IIF 43 - Director → ME
  • 93
    SECURE STORAGE LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2023-05-09
    IIF 116 - Director → ME
    icon of calendar 2015-07-09 ~ 2019-07-04
    IIF 182 - Director → ME
  • 94
    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 2002-11-15 ~ 2003-06-23
    IIF 203 - Director → ME
  • 95
    ALLIANCE PROPERTY SERVICES 3 LTD. - 2021-04-30
    PROPERTY ALLIANCE (10) LTD - 2019-07-03
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -349 GBP2019-06-30
    Officer
    icon of calendar 2019-07-10 ~ 2021-03-09
    IIF 84 - Director → ME
    icon of calendar 2018-06-27 ~ 2019-04-10
    IIF 16 - Director → ME
  • 96
    PROPERTY ALLIANCE (8) LTD - 2019-07-03
    ALLIANCE PROPERTY SERVICES 1 LTD. - 2021-04-28
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,850 GBP2019-10-31
    Officer
    icon of calendar 2018-04-06 ~ 2019-04-10
    IIF 74 - Director → ME
    icon of calendar 2019-07-10 ~ 2021-03-09
    IIF 76 - Director → ME
  • 97
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    icon of calendar 2017-12-23 ~ 2023-09-14
    IIF 193 - Director → ME
  • 98
    WESSEX PROPERTIES LTD - 2023-05-10
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2023-05-09
    IIF 184 - Director → ME
  • 99
    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 2002-02-11 ~ 2003-04-02
    IIF 200 - Director → ME
  • 100
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 132 - Director → ME
  • 101
    CRUSADER LEGAL LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-01-07 ~ 2023-05-09
    IIF 1 - Director → ME
    icon of calendar 2018-07-18 ~ 2021-09-09
    IIF 189 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.