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 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 1
  • 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 2
  • 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 140
  • 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 141 IIF 142
  • 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 152
  • Ball, Terence
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • 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 158
  • 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 159
  • Mr Terence Ball
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • 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 181
    • icon of address 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 182
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 183 IIF 184
    • icon of address Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 185 IIF 186 IIF 187
  • 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 188
    • icon of address Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 189 IIF 190
    • icon of address 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 191
    • icon of address 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 192 IIF 193 IIF 194
    • icon of address 27, Bca Management, Inglewhite Road, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 196
    • icon of address 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 197 IIF 198 IIF 199
    • icon of address 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 201 IIF 202 IIF 203
    • icon of address 27 Inglewhite Road, Longridge, Preston, PR3 3JS, United Kingdom

      IIF 206 IIF 207 IIF 208
    • icon of address 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 209 IIF 210 IIF 211
    • icon of address 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 212 IIF 213 IIF 214
    • icon of address 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 215
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 216
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 217
    • icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 218
    • icon of address Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 219
    • icon of address Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 220
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 221 IIF 222 IIF 223
    • icon of address Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 225 IIF 226 IIF 227
  • 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 228
  • 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 232
  • 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 233
  • 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 234
  • 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 235 IIF 236
    • icon of address 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 237
    • icon of address 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 238
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 239
child relation
Offspring entities and appointments
Active 77
  • 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 26 - 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 210 - Director → ME
  • 3
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 90 - Director → ME
  • 4
    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 214 - Director → ME
  • 5
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 120 - Director → ME
  • 6
    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 220 - Director → ME
  • 7
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 52 - Director → ME
  • 9
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 123 - Director → ME
  • 10
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 113 - Director → ME
  • 11
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 118 - Director → ME
  • 12
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 122 - Director → ME
  • 13
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 112 - Director → ME
  • 14
    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 117 - Director → ME
  • 15
    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 86 - Director → ME
  • 16
    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 80 - Director → ME
  • 17
    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 203 - Director → ME
  • 18
    icon of address 27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 199 - 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 82 - 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 81 - 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
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 83 - Director → ME
  • 22
    SHERIDAN LEGAL LTD - 2023-05-09
    BOUNDARY LEGAL LTD - 2024-11-07
    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 87 - Director → ME
  • 23
    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 115 - Director → ME
  • 24
    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 85 - 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 217 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 239 - 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 114 - Director → ME
  • 27
    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 197 - Director → ME
  • 28
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 172 - Has significant influence or controlOE
  • 29
    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 154 - Director → ME
  • 30
    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 158 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 174 - Has significant influence or controlOE
    IIF 174 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 38 - Director → ME
  • 32
    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 200 - Director → ME
  • 33
    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 195 - Director → ME
  • 34
    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 204 - Director → ME
  • 35
    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 196 - Director → ME
  • 36
    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 209 - Director → ME
  • 37
    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 76 - Director → ME
  • 38
    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 135 - Director → ME
  • 39
    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 205 - Director → ME
  • 40
    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 213 - Director → ME
  • 41
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 42
    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 88 - Director → ME
  • 43
    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 227 - Director → ME
  • 44
    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 184 - Director → ME
  • 45
    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 224 - Director → ME
  • 46
    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 16 - Director → ME
  • 47
    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 89 - Director → ME
  • 48
    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 233 - Director → ME
  • 49
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    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 212 - Director → ME
  • 50
    BOYCE BROOK LODGE LTD. - 2025-03-06
    CITY STORAGE LTD - 2024-11-07
    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 202 - Director → ME
  • 51
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 189 - Director → ME
  • 52
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 106 - Director → ME
  • 53
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 103 - Director → ME
  • 54
    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 101 - Director → ME
  • 55
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 111 - Director → ME
  • 56
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 121 - Director → ME
  • 57
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 109 - 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 119 - Director → ME
  • 59
    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 102 - Director → ME
  • 60
    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 221 - Director → ME
  • 61
    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 1 - Director → ME
  • 62
    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 100 - Director → ME
  • 63
    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 226 - Director → ME
  • 64
    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 216 - Director → ME
  • 65
    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 225 - Director → ME
  • 66
    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 218 - Director → ME
  • 67
    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 222 - Director → ME
  • 68
    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 104 - Director → ME
  • 69
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 62 - Director → ME
  • 70
    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 140 - Director → ME
  • 71
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 58 - Director → ME
  • 72
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 185 - Director → ME
  • 73
    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 223 - Director → ME
  • 74
    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 183 - Director → ME
  • 75
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 187 - Director → ME
  • 76
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 186 - Director → ME
  • 77
    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 23 - Director → ME
Ceased 98
  • 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 2017-04-25 ~ 2018-11-22
    IIF 131 - Director → ME
    icon of calendar 2020-03-17 ~ 2021-03-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-06-09
    IIF 163 - 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 40 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 12 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 51 - 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 30 - 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 207 - 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 201 - Director → ME
  • 6
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,380 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-17
    IIF 206 - 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 215 - 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 2016-06-20 ~ 2018-02-06
    IIF 33 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 32 - 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 136 - 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 (2 parents, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ 2016-07-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-07-15
    IIF 228 - 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 155 - Director → ME
    icon of calendar 2016-03-03 ~ 2019-07-04
    IIF 99 - 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 79 - 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 141 - Director → ME
    icon of calendar 2001-10-11 ~ 2002-04-11
    IIF 230 - Secretary → ME
  • 14
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-03-03 ~ 2022-02-07
    IIF 171 - 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 125 - 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 194 - 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 192 - 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 193 - 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 208 - 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 198 - 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 176 - 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 238 - 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 (2 parents)
    Equity (Company account)
    126,414 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2019-02-24
    IIF 42 - Director → ME
    icon of calendar 2019-05-16 ~ 2021-03-03
    IIF 34 - Director → ME
    icon of calendar 2021-03-03 ~ 2023-03-24
    IIF 182 - Director → ME
    icon of calendar 2015-12-03 ~ 2016-08-02
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-02-24
    IIF 169 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-11 ~ 2019-07-15
    IIF 167 - 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 177 - 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 175 - 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 178 - Ownership of shares – 75% or more OE
  • 27
    SHERIDAN LEGAL LTD - 2023-05-09
    BOUNDARY LEGAL LTD - 2024-11-07
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2024-08-19
    IIF 180 - 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 2016-06-20 ~ 2018-01-31
    IIF 67 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 49 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 28 - 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 108 - 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 110 - 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 130 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-06-09
    IIF 170 - Has significant influence or control OE
  • 32
    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 229 - Secretary → ME
  • 33
    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 116 - Director → ME
  • 34
    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 6 - Director → ME
  • 35
    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 151 - Director → ME
  • 36
    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 2018-04-25 ~ 2019-07-04
    IIF 45 - Director → ME
    icon of calendar 2016-06-07 ~ 2018-02-06
    IIF 97 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 153 - Director → ME
  • 37
    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 9 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 56 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 75 - Director → ME
  • 38
    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 3 - Director → ME
    icon of calendar 2019-07-11 ~ 2022-01-26
    IIF 61 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2022-01-26
    IIF 234 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-25 ~ 2019-05-21
    IIF 160 - Ownership of shares – 75% or more OE
  • 39
    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 2018-04-25 ~ 2019-07-04
    IIF 17 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 68 - Director → ME
  • 40
    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 2019-07-12 ~ 2021-03-03
    IIF 53 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 36 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 25 - Director → ME
  • 41
    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 2016-06-20 ~ 2018-01-31
    IIF 59 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 54 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-07-11
    IIF 165 - Ownership of shares – 75% or more OE
  • 42
    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 27 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 37 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 44 - Director → ME
  • 43
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2016-06-20
    IIF 168 - Has significant influence or control OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 44
    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 2020-12-31 ~ 2021-03-03
    IIF 47 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 63 - Director → ME
    icon of calendar 2021-03-03 ~ 2023-05-09
    IIF 46 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 41 - Director → ME
  • 45
    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 2 - Director → ME
  • 46
    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 147 - Director → ME
  • 47
    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 146 - Director → ME
  • 48
    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 149 - Director → ME
  • 49
    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 105 - Director → ME
  • 50
    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 219 - Director → ME
  • 51
    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 94 - Director → ME
  • 52
    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 93 - Director → ME
  • 53
    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 92 - Director → ME
  • 54
    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 190 - Director → ME
  • 55
    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 126 - Director → ME
  • 56
    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 21 - Director → ME
  • 57
    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 191 - Director → ME
  • 58
    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 124 - Director → ME
  • 59
    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 231 - Secretary → ME
  • 60
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    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 15 - Director → ME
  • 61
    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 4 - Director → ME
  • 62
    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 5 - Director → ME
  • 63
    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 128 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-06-14
    IIF 164 - Ownership of shares – 75% or more OE
  • 64
    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 95 - Director → ME
  • 65
    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 91 - Director → ME
  • 66
    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 77 - Director → ME
  • 67
    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 11 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 18 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 72 - Director → ME
  • 68
    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 60 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 132 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-07-04
    IIF 43 - Director → ME
  • 69
    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 2018-04-25 ~ 2019-07-04
    IIF 22 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 156 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 70 - Director → ME
  • 70
    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 64 - 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 39 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 35 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 133 - Director → ME
  • 72
    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 2018-04-25 ~ 2019-07-04
    IIF 13 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 74 - Director → ME
  • 73
    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 232 - Secretary → ME
  • 74
    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 107 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-05-09
    IIF 235 - Has significant influence or control OE
  • 75
    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 50 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 65 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 29 - Director → ME
  • 76
    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 66 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 48 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 24 - Director → ME
  • 77
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    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 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    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 137 - Director → ME
  • 79
    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 142 - Director → ME
  • 80
    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 237 - Ownership of shares – 75% or more OE
  • 81
    SHERIDAN BUSINESS CENTRE LIMITED - 2017-06-05
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -177,840 GBP2024-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2022-11-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-06-14
    IIF 162 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 166 - Ownership of shares – 75% or more OE
  • 82
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2003-05-15
    IIF 150 - Director → ME
  • 83
    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 152 - Director → ME
  • 84
    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 78 - Director → ME
  • 85
    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 144 - Director → ME
  • 86
    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 159 - Director → ME
    icon of calendar 2019-07-12 ~ 2023-05-09
    IIF 157 - Director → ME
  • 87
    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 236 - Has significant influence or control OE
  • 88
    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 143 - Director → ME
  • 89
    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 211 - Director → ME
  • 90
    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 55 - Director → ME
    icon of calendar 2015-07-09 ~ 2019-07-04
    IIF 127 - Director → ME
  • 91
    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 148 - Director → ME
  • 92
    PROPERTY ALLIANCE (10) LTD - 2019-07-03
    ALLIANCE PROPERTY SERVICES 3 LTD. - 2021-04-30
    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 19 - Director → ME
    icon of calendar 2018-06-27 ~ 2019-04-10
    IIF 188 - Director → ME
  • 93
    ALLIANCE PROPERTY SERVICES 1 LTD. - 2021-04-28
    PROPERTY ALLIANCE (8) LTD - 2019-07-03
    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 8 - Director → ME
    icon of calendar 2019-07-10 ~ 2021-03-09
    IIF 10 - Director → ME
  • 94
    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 138 - Director → ME
  • 95
    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 129 - Director → ME
  • 96
    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 145 - Director → ME
  • 97
    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 73 - Director → ME
  • 98
    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 2018-07-18 ~ 2021-09-09
    IIF 134 - Director → ME
    icon of calendar 2022-01-07 ~ 2023-05-09
    IIF 181 - Director → ME

The content of this website is protected by AgonGuard.

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

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