logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ball, Terence

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

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

      IIF 4
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 5 IIF 6
    • 27, Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 11 IIF 12 IIF 13
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 14 IIF 15 IIF 16
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, United Kingdom

      IIF 17
    • Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 18
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 19 IIF 20
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 21
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

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

      IIF 23 IIF 24 IIF 25
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Ball, Terence
    British company director born in November 1945

    Resident in United Kingdom

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

      IIF 36
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 37
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 38 IIF 39 IIF 40
    • 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 44
  • Ball, Terence
    British director born in November 1945

    Resident in United Kingdom

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

      IIF 45
    • Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 46 IIF 47
    • 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 48
    • 2, Pendle View, Brockhall Village, Old Langho, Blackburn, BB6 8AT, England

      IIF 49
    • 2, Pendle View, Brockhall Village, Old Langho Blackburn, Lancs, BB6 8AT, England

      IIF 50
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 54 IIF 55
    • 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 56
    • 27 Inglewhite Road, Longridge, Preston, PR3 3JS, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 60
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 61
  • Ball, Terence
    British born in May 1945

    Resident in United Kingdom

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

      IIF 62
  • Mr Terence Ball
    British born in November 1945

    Resident in United Kingdom

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

      IIF 63 IIF 64
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 65
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 66
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 67
  • Ball, Anthony
    British born in June 1966

    Resident in United Kingdom

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

      IIF 68
  • Ball, Terence
    British born in November 1945

    Resident in England

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

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

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

      IIF 75 IIF 76
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 77
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 78
    • 25a, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 79
    • 27, 27a Inglewhite Road, Longridge, Preston, Lancashire, PR3 3EP, England

      IIF 80
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 81 IIF 82
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 83 IIF 84 IIF 85
  • Ball, Terence
    British chairman born in November 1945

    Resident in England

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

      IIF 92
  • Ball, Terence
    British company director born in November 1945

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 200 IIF 201
  • Ball, Terence
    British managing director born in November 1945

    Resident in England

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

    Resident in England

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

      IIF 211
  • Ball, Terence
    British retired born in November 1945

    Resident in England

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

    Resident in United Kingdom

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

      IIF 215
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 216
  • Ball, Anthony Terence
    British born in June 1966

    Resident in United Kingdom

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

      IIF 217 IIF 218
  • Ball, Anthony Terence
    British computer programmer born in June 1966

    Resident in United Kingdom

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

      IIF 219
  • Ball, Terence
    English born in November 1945

    Resident in England

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

      IIF 220
  • Anthony Ball
    British born in June 1966

    Resident in United Kingdom

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

      IIF 221
  • Ball, Terence
    English born in November 1946

    Resident in England

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

      IIF 222
  • Mr Anthony Terence Ball
    British born in June 1966

    Resident in United Kingdom

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

      IIF 223 IIF 224
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 225
  • Ball, Terence
    British

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

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

      IIF 229
  • Mr Terence Ball
    British born in November 1945

    Resident in England

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

      IIF 230
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 231 IIF 232 IIF 233
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 237 IIF 238 IIF 239
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 240
    • 27a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 241
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 242 IIF 243 IIF 244
    • Boadicea House, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 245 IIF 246 IIF 247
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 249
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 250
  • Ball, Anthony
    British born in June 1966

    Resident in England

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

      IIF 251
  • Ball, Anthony Terence
    British director born in June 1966

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

      IIF 257
  • Mr Terence Ball
    English born in November 1945

    Resident in England

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

      IIF 258
  • Ball, Anthony Terence
    British programmer

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

      IIF 259
child relation
Offspring entities and appointments
Active 84
  • 1
    PROPERTY ALLIANCE (9) LTD - 2019-07-03
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 115 - Director → ME
  • 2
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 12 - Director → ME
  • 3
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 16 - Director → ME
  • 4
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 74 - Director → ME
  • 5
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-11 ~ now
    IIF 22 - Director → ME
  • 6
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 7
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 138 - Director → ME
  • 8
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 186 - Director → ME
  • 9
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 179 - Director → ME
  • 10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 182 - Director → ME
  • 11
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 185 - Director → ME
  • 12
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 178 - Director → ME
  • 13
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -16 GBP2020-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 181 - Director → ME
  • 14
    PROPERTY ALLIANCE LTD - 2021-04-29
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-04-06 ~ now
    IIF 83 - Director → ME
  • 15
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 85 - Director → ME
  • 16
    BOYCEBROOK LIMITED
    Other registered number: 13394413
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 8 - Director → ME
  • 17
    BOYCEBROOK LTD
    Other registered number: 14473936
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 55 - Director → ME
  • 18
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 87 - Director → ME
  • 19
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 86 - Director → ME
  • 20
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 90 - Director → ME
  • 21
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-07-21 ~ now
    IIF 84 - Director → ME
  • 22
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    -3,875 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 73 - Director → ME
  • 23
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2019-05-16 ~ now
    IIF 82 - Director → ME
  • 24
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 216 - Right to appoint or remove directorsOE
  • 25
    COMPUTING DATA LIMITED
    Other registered number: 03838668
    329 Preston Road, Grimsargh, Preston
    Dissolved Corporate (1 parent)
    Officer
    2007-12-21 ~ dissolved
    IIF 252 - Director → ME
  • 26
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 27
    CRUSADER (EPRA) LTD - 2025-02-10
    Related registration: 12133541
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 72 - Director → ME
  • 28
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,339.63 GBP2024-05-31
    Officer
    2019-05-16 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Right to appoint or remove directorsOE
  • 29
    DR JEKLL AND MR HYDE LTD - 2020-12-16
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 5 - Director → ME
  • 30
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-07-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 242 - Has significant influence or controlOE
  • 31
    RATING LEGISLATION LTD - 2018-01-10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2019-07-12 ~ dissolved
    IIF 213 - Director → ME
  • 32
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    Related registration: 14860330
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2024-07-19 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 244 - Has significant influence or controlOE
    IIF 244 - Has significant influence or control as a member of a firmOE
  • 33
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 126 - Director → ME
  • 34
    JEKLL AND HYDE LTD - 2020-12-16
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 6 - Director → ME
  • 35
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    L'ESCARGOTIERE (A21) LTD
    - now
    Other registered numbers: 14068356, 14729067
    L'ESCARGOTIERE (FARMS A21) LTD - 2023-09-10
    Related registrations: 14066817, 14068356, 14442370, 14474138, 14729067
    C/o Dropbox Management Suite, Boadicea Park, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,645,320 GBP2024-02-28
    Officer
    2021-02-26 ~ now
    IIF 3 - Director → ME
  • 37
    L'ESCARGOTIERE (A22) LTD
    - now
    Other registered numbers: 13230886, 14729067
    L'ESCARGOTIERE (FARMS A22) LTD - 2023-09-10
    Related registrations: 13230886, 14066817, 14442370, 14474138, 14729067
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    2022-04-26 ~ now
    IIF 9 - Director → ME
  • 38
    L'ESCARGOTIERE (FARMS A23) LIMITED - 2023-09-10
    Related registrations: 13230886, 14066817, 14068356, 14474138, 14729067
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    2022-10-25 ~ now
    IIF 4 - Director → ME
  • 39
    L'ESCARGOTIERE (A24) LTD
    - now
    Other registered numbers: 13230886, 14068356
    L'ESCARGOTIERE (FARMS A24) LTD - 2023-09-10
    Related registrations: 13230886, 14066817, 14068356, 14442370, 14474138
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 11 - Director → ME
  • 40
    27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    2019-01-29 ~ dissolved
    IIF 159 - Director → ME
  • 41
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,350 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 80 - Director → ME
  • 42
    L'ESCARGOTIERE (FARMS W1) LTD - 2023-09-10
    Related registrations: 13230886, 14068356, 14442370, 14474138, 14729067
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 10 - Director → ME
  • 43
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 15 - Director → ME
  • 44
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2018-07-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 45
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    2018-11-01 ~ now
    IIF 89 - Director → ME
  • 46
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-10 ~ now
    IIF 35 - Director → ME
  • 47
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 28 - Director → ME
  • 48
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 26 - Director → ME
  • 49
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 105 - Director → ME
  • 50
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-09-30
    Officer
    2016-06-20 ~ now
    IIF 91 - Director → ME
  • 51
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 62 - Director → ME
  • 52
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 215 - Right to appoint or remove directorsOE
  • 53
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    Related registration: 09380320
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 14 - Director → ME
  • 54
    BOYCE BROOK LODGE LTD. - 2025-03-06
    CITY STORAGE LTD - 2024-11-07
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 7 - Director → ME
  • 55
    27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 56
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 46 - Director → ME
  • 57
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 173 - Director → ME
  • 58
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 171 - Director → ME
  • 59
    PROPERTY ALLIANCE (WI 01) LTD - 2019-07-03
    Related registrations: 12070270, 12146247, 12157251
    PROPERTY ALLIANCE (14) LTD - 2019-07-02
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 169 - Director → ME
  • 60
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 177 - Director → ME
  • 61
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 184 - Director → ME
  • 62
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 175 - Director → ME
  • 63
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 183 - Director → ME
  • 64
    PROPERTY ALLIANCE (WI 01) LTD
    - now
    Other registered numbers: 12012917, 12146247, 12157251
    PROPERTY ALLIANCE (WI 02) LTD - 2019-07-03
    Related registrations: 12012917, 12146247, 12157251
    PROPERTY ALLIANCE (15) LTD - 2019-07-02
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 170 - Director → ME
  • 65
    SECURE STORAGE LIMITED
    Other registered number: 09678916
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 23 - Director → ME
  • 66
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Officer
    2018-10-02 ~ now
    IIF 77 - Director → ME
  • 67
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2025-01-31
    Officer
    2019-01-24 ~ now
    IIF 69 - Director → ME
  • 68
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    249.36 GBP2024-11-30
    Officer
    2011-11-22 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Right to appoint or remove directorsOE
  • 69
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 34 - Director → ME
  • 70
    C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 18 - Director → ME
  • 71
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-23 ~ now
    IIF 33 - Director → ME
  • 72
    Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Active Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 21 - Director → ME
  • 73
    Shepley House, Outram Road, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Officer
    2017-03-24 ~ now
    IIF 251 - Director → ME
  • 74
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 24 - Director → ME
  • 75
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 70 - Director → ME
  • 76
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 145 - Director → ME
  • 77
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    2017-12-22 ~ now
    IIF 79 - Director → ME
  • 78
    VICTORIA'S INDIA LTD
    Other registered number: 14010733
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 142 - Director → ME
  • 79
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 30 - Director → ME
  • 80
    WESSEX PROPERTIES LIMITED - 2025-02-11
    Related registrations: 16427502, 16432491, 11306127
    C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 25 - Director → ME
  • 81
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 27 - Director → ME
  • 82
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 32 - Director → ME
  • 83
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 31 - Director → ME
  • 84
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2018-04-26 ~ dissolved
    IIF 112 - Director → ME
Ceased 101
  • 1
    LONGCHAMP-PLAY LTD - 2020-02-05
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-03-17 ~ 2021-03-03
    IIF 42 - Director → ME
    2017-04-25 ~ 2018-11-22
    IIF 193 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-06-09
    IIF 233 - Has significant influence or control OE
  • 2
    55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    174,737 GBP2024-09-30
    Officer
    2019-07-12 ~ 2020-08-12
    IIF 39 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 137 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 101 - Director → ME
  • 3
    PROPERTY ALLIANCE (9) LTD - 2019-07-03
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2019-04-10
    IIF 119 - Director → ME
  • 4
    ARKGROVE PROPERTIES (PM1) LTD
    Other registered number: 12975478
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-03 ~ 2022-08-12
    IIF 58 - Director → ME
  • 5
    ARKGROVE PROPERTIES (PM2) LTD
    Other registered number: 12787393
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 56 - Director → ME
  • 6
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,380 GBP2024-07-31
    Officer
    2020-07-30 ~ 2022-03-17
    IIF 57 - Director → ME
  • 7
    PROPERTY ALLIANCE (PM1) LTD - 2021-05-04
    Related registration: 12133541
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-07 ~ 2022-03-17
    IIF 60 - Director → ME
  • 8
    SHERIDAN GILLIS LIMITED - 2018-01-12
    Related registrations: 08201775, 08372011, 10022973, 09293013
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-20 ~ 2018-02-06
    IIF 122 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 121 - Director → ME
  • 9
    38 St. James's Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2001-02-23 ~ 2001-07-30
    IIF 197 - Director → ME
  • 10
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    2016-09-01 ~ 2025-10-09
    IIF 20 - Director → ME
    2016-02-29 ~ 2016-07-01
    IIF 1 - Director → ME
    Person with significant control
    2017-06-09 ~ 2019-07-15
    IIF 257 - Ownership of shares – 75% or more OE
  • 11
    3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-07-12 ~ 2020-08-17
    IIF 75 - Director → ME
    2016-03-03 ~ 2019-07-04
    IIF 2 - Director → ME
  • 12
    T. BALL (GATESHEAD) LIMITED - 2004-09-30
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1997-02-06 ~ 1998-10-02
    IIF 162 - Director → ME
  • 13
    STOCKMART (YORK) LIMITED - 2005-06-23
    BALL SHOES (YORK) LIMITED - 2003-09-24
    FOOTLOVERS LIMITED - 2003-02-19
    H G MASTERS LIMITED - 2000-07-19
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2003-01-08 ~ 2003-07-01
    IIF 200 - Director → ME
    2001-10-11 ~ 2002-04-11
    IIF 227 - Secretary → ME
  • 14
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2021-03-03 ~ 2022-02-07
    IIF 241 - Has significant influence or control OE
  • 15
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ 2022-02-07
    IIF 188 - Director → ME
  • 16
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-12 ~ 2022-01-07
    IIF 53 - Director → ME
  • 17
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 51 - Director → ME
  • 18
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 52 - Director → ME
  • 19
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 59 - Director → ME
  • 20
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ 2022-01-07
    IIF 54 - Director → ME
  • 21
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 246 - Ownership of shares – 75% or more OE
  • 22
    BOYCEBROOK LTD
    Other registered number: 14473936
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-13 ~ 2021-05-14
    IIF 66 - Has significant influence or control OE
  • 23
    BCA MANAGEMENT LIMITED - 2021-06-02
    Related registration: 10218631
    BLANK CANVAS ARTIST SUPPLIES LTD - 2016-08-02
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,414 GBP2024-12-31
    Officer
    2016-08-31 ~ 2019-02-24
    IIF 129 - Director → ME
    2015-12-03 ~ 2016-08-02
    IIF 49 - Director → ME
    2019-05-16 ~ 2021-03-03
    IIF 123 - Director → ME
    2025-08-15 ~ 2025-08-15
    IIF 163 - Director → ME
    2021-03-03 ~ 2023-03-24
    IIF 44 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-02-24
    IIF 239 - Ownership of shares – 75% or more OE
    2019-06-11 ~ 2019-07-15
    IIF 237 - Ownership of shares – 75% or more OE
  • 24
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 247 - Ownership of shares – 75% or more OE
  • 25
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 245 - Ownership of shares – 75% or more OE
  • 26
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 248 - Ownership of shares – 75% or more OE
  • 27
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 152 - Director → ME
    Person with significant control
    2023-07-21 ~ 2024-08-19
    IIF 249 - Ownership of shares – 75% or more OE
  • 28
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED - 2018-01-09
    Related registration: 09272013
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 135 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 117 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 150 - Director → ME
  • 29
    PROPERTY ALLIANCE (18) LTD - 2021-05-05
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    416 GBP2020-11-30
    Officer
    2019-11-20 ~ 2022-01-07
    IIF 174 - Director → ME
  • 30
    PROPERTY ALLIANCE (W1 02) LTD - 2021-05-05
    Related registrations: 12012917, 12070270, 12146247
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -551 GBP2020-08-31
    Officer
    2019-08-15 ~ 2022-01-07
    IIF 176 - Director → ME
  • 31
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2017-05-31 ~ 2019-02-24
    IIF 78 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-09
    IIF 240 - Has significant influence or control OE
  • 32
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 256 - Director → ME
    2005-05-25 ~ 2010-08-20
    IIF 259 - Secretary → ME
  • 33
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    1999-11-01 ~ 2001-07-29
    IIF 226 - Secretary → ME
  • 34
    PROPERTY ALLIANCE (PMI) LIMITED - 2021-04-30
    Related registration: 12550153
    CRUSDADER (EPRA) LTD - 2020-03-11
    Related registration: 12109360
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-08-31
    Officer
    2019-08-01 ~ 2022-01-07
    IIF 180 - Director → ME
  • 35
    COCOA DATA LIMITED - 2011-02-03
    CUT THE COSTA LIMITED - 2007-11-08
    RED ROSE FOOTWEAR LIMITED - 2006-07-17
    142 New Hall Lane, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 254 - Director → ME
  • 36
    COMPUTING DATA LIMITED - 2007-11-08
    Related registration: 06458999
    DOUBLE DUTCH IMPORTS LIMITED - 2006-07-17
    Datasteps Ltd T/as Ddimports, Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Liquidation Corporate
    Officer
    2005-05-24 ~ 2010-08-20
    IIF 255 - Director → ME
  • 37
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-03-17 ~ 2023-05-09
    IIF 96 - Director → ME
  • 38
    BALL SHOES (WIGAN) LIMITED - 2006-05-03
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2002-02-11 ~ 2003-03-14
    IIF 210 - Director → ME
  • 39
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16
    Related registration: 09900042
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 212 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 132 - Director → ME
    2016-06-07 ~ 2018-02-06
    IIF 50 - Director → ME
  • 40
    FORENSIC LITIGATION LTD - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 141 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 158 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 99 - Director → ME
  • 41
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 154 - Director → ME
    2019-07-11 ~ 2022-01-26
    IIF 43 - Director → ME
    2018-04-25 ~ 2019-05-21
    IIF 93 - Director → ME
    Person with significant control
    2019-07-11 ~ 2022-01-26
    IIF 258 - Ownership of shares – 75% or more OE
    2018-04-25 ~ 2019-05-21
    IIF 230 - Ownership of shares – 75% or more OE
  • 42
    RATING LEGISLATION LTD - 2018-01-10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 151 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 106 - Director → ME
  • 43
    MEYRICK GILLIS (PC) LTD - 2018-01-11
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 114 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 139 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 125 - Director → ME
  • 44
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 143 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 109 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 41 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 235 - Ownership of shares – 75% or more OE
  • 45
    SHERIDAN GILLIS TRADING LIMITED - 2018-01-11
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 38 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 116 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 131 - Director → ME
  • 46
    CHINA FINE ART INVESTMENTS LIMITED - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 97 - Director → ME
    Person with significant control
    2016-06-20 ~ 2016-06-20
    IIF 238 - Has significant influence or control OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 47
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    Related registration: 14860330
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 146 - Director → ME
    2020-12-31 ~ 2021-03-03
    IIF 40 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 128 - Director → ME
    2021-03-03 ~ 2023-05-09
    IIF 133 - Director → ME
  • 48
    REBELL BRAND DEVELOPMENTS LIMITED - 2005-07-06
    PROTECTOES LIMITED - 2004-09-30
    LEEDS SHOES LIMITED - 1998-07-22
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    1997-09-01 ~ 1998-10-02
    IIF 92 - Director → ME
  • 49
    DIRECTORS CLUB LIMITED - 2007-03-23
    4 Cherry Tree Row, Harden, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-10-25 ~ 2003-04-02
    IIF 206 - Director → ME
  • 50
    STOCKMART (SHEFFIELD) LIMITED - 2006-02-14
    BS SHEFFIELD LIMITED - 2003-09-24
    BS ASHTON LIMITED - 2002-12-30
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2002-11-05 ~ 2003-06-22
    IIF 205 - Director → ME
  • 51
    Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2000-07-27 ~ 2003-06-23
    IIF 208 - Director → ME
  • 52
    HELICICULTURE DEVELOPMENT CONCEPTS (13) LTD - 2020-04-27
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,568 GBP2020-02-28
    Officer
    2019-02-19 ~ 2021-03-09
    IIF 172 - Director → ME
  • 53
    HELICICULTURE DEVELOPMENT CONCEPTS (14) LTD - 2020-04-27
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,153 GBP2020-05-31
    Officer
    2019-05-23 ~ 2021-03-09
    IIF 61 - Director → ME
  • 54
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 167 - Director → ME
  • 55
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 166 - Director → ME
  • 56
    Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 165 - Director → ME
  • 57
    HELIX ESCARGOT 2 LTD.
    - now
    Other registered numbers: 11435105, 11835658
    HELICICULTURE DEVELOPMENT CONCEPTS (11) LTD - 2019-07-01
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-19 ~ 2019-05-03
    IIF 47 - Director → ME
  • 58
    HELIX ESCARGOT 3 LTD.
    - now
    Other registered numbers: 11435105, 11733859
    HELICICULTURE DEVELOPMENT CONCEPTS (12) LTD - 2019-07-03
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-19 ~ 2019-07-02
    IIF 189 - Director → ME
  • 59
    HELICICULTURE DEVELOPMENT CONCEPTS LTD - 2019-07-01
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-04-06 ~ 2019-06-28
    IIF 110 - Director → ME
  • 60
    HELIX ESCARGOT LTD.
    - now
    Other registered numbers: 11733859, 11835658
    HELICICULTURE DEVELOPMENT CONCEPTS (10) LTD - 2019-07-01
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ 2019-03-22
    IIF 48 - Director → ME
  • 61
    PROPERTY ALLIANCE (19) LTD - 2021-05-05
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -654 GBP2020-11-30
    Officer
    2019-11-20 ~ 2022-01-07
    IIF 187 - Director → ME
  • 62
    VALLEY STORES LIMITED - 2007-02-05
    THE VALLEY DRINK COMPANY LIMITED - 2005-06-13
    SWIFT EMPLOYMENT AGENCIES LIMITED - 2001-08-14
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-09-14 ~ 2001-06-18
    IIF 228 - Secretary → ME
  • 63
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    Related registrations: 08372011, 10022973, 10218766, 09293013
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    Related registrations: 08372011, 10022973, 10218766, 09293013
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-26 ~ 2021-09-09
    IIF 104 - Director → ME
  • 64
    131 Po Box 214, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2016-06-20 ~ 2016-10-01
    IIF 94 - Director → ME
  • 65
    27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    2018-11-01 ~ 2018-11-11
    IIF 95 - Director → ME
  • 66
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2017-09-13 ~ 2017-10-25
    IIF 191 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 234 - Ownership of shares – 75% or more OE
  • 67
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    2016-06-20 ~ 2017-03-09
    IIF 168 - Director → ME
  • 68
    AUGUSTINE IVERS LIMITED - 2017-02-15
    SHERIDAN GILLIS (EPR) LIMITED - 2016-08-02
    Related registrations: 08201775, 08372011, 10022973, 10218766
    The Official Receiver, Public Interest Unit (north), 3 Piccadilly Place, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-20 ~ 2016-07-20
    IIF 164 - Director → ME
  • 69
    IVERS GILLIS TRADING LIMITED - 2017-02-15
    SHERIDAN GILLIS EMPTY PROPERTY RATES SOLUTIONS LIMITED - 2016-08-02
    Related registrations: 08201775, 08372011, 10218766, 09293013
    C/o The Official Receiver Public Interest Unit (north), 3 Piccadilly Place, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2016-06-20 ~ 2016-07-20
    IIF 160 - Director → ME
  • 70
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 155 - Director → ME
    2020-01-09 ~ 2021-03-03
    IIF 37 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 107 - Director → ME
  • 71
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-04-26 ~ 2019-07-04
    IIF 130 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 144 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 194 - Director → ME
  • 72
    LITIGATION LIMITED - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 111 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 214 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 153 - Director → ME
  • 73
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 147 - Director → ME
  • 74
    LO.COST.LAW LIMITED
    Other registered number: 09825520
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 195 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 124 - Director → ME
    2018-04-26 ~ 2019-07-04
    IIF 127 - Director → ME
  • 75
    LOW COST LAW LTD
    Other registered number: 09654310
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-10-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 102 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 157 - Director → ME
  • 76
    CHARLES MACKINTOSH LIMITED - 2006-08-04
    SHOE CARNIVAL LIMITED - 2006-04-26
    SHOE CARNIVAL (NELSON) LIMITED - 1998-08-12
    Unit 1, Maltings Industrial Estate, Whitley Bridge Goole, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    1998-09-11 ~ 2003-07-23
    IIF 229 - Secretary → ME
  • 77
    LONGCHAMP MEDICINAL DERMOCOSMETICS LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-25 ~ 2023-05-09
    IIF 71 - Director → ME
    Person with significant control
    2019-06-25 ~ 2023-05-09
    IIF 63 - Has significant influence or control OE
  • 78
    MICROUNITS LTD - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 118 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 136 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 148 - Director → ME
  • 79
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 113 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 149 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 134 - Director → ME
  • 80
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    Related registration: 09380320
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-08-16 ~ 2023-10-01
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    JOSHUA JOSEPH TRADING AND INVESTMENTS LIMITED - 2006-05-05
    BALL TRADING AND INVESTMENTS LIMITED - 1999-06-02
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2003-03-28 ~ 2003-06-23
    IIF 253 - Director → ME
    1998-11-06 ~ 2003-03-28
    IIF 198 - Director → ME
  • 82
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2003-01-08 ~ 2003-07-01
    IIF 201 - Director → ME
  • 83
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Person with significant control
    2018-10-02 ~ 2019-03-15
    IIF 65 - Ownership of shares – 75% or more OE
  • 84
    SHERIDAN BUSINESS CENTRE LIMITED - 2017-06-05
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,840 GBP2024-05-31
    Officer
    2016-06-20 ~ 2022-11-24
    IIF 120 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 232 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2021-03-03
    IIF 236 - Ownership of shares – 75% or more OE
  • 85
    Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2001-02-23 ~ 2003-05-15
    IIF 209 - Director → ME
  • 86
    ROCKFORD LOGISTICS LIMITED - 2007-02-07
    EUROBOOZE LIMITED - 2005-02-09
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2001-06-22 ~ 2001-08-01
    IIF 211 - Director → ME
  • 87
    TIMBERLAKE OUTDOORS LIMITED - 2006-05-09
    BALL FOOTWEAR LIMITED - 2001-05-08
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    1998-10-21 ~ 2003-06-23
    IIF 161 - Director → ME
  • 88
    STOCKMART (FLEETWOOD) LIMITED - 2005-06-28
    BALL SHOES (FLEETWOOD) LIMITED - 2003-09-24
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 203 - Director → ME
  • 89
    THE LONELY HEARTS CLUB LTD - 2023-05-09
    Related registration: 14860264
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-06-20 ~ 2019-07-04
    IIF 222 - Director → ME
    2019-07-12 ~ 2023-05-09
    IIF 76 - Director → ME
  • 90
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2019-06-25 ~ 2019-09-18
    IIF 64 - Has significant influence or control OE
  • 91
    BALL SHOES (BOLTON) LIMITED - 2006-05-03
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 202 - Director → ME
  • 92
    BOYCE BROOK TEA ROOMS LTD - 2023-04-06
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-25 ~ 2023-04-04
    IIF 13 - Director → ME
  • 93
    SECURE STORAGE LTD - 2023-05-09
    Related registration: 14860133
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-09 ~ 2019-07-04
    IIF 190 - Director → ME
    2019-07-11 ~ 2023-05-09
    IIF 140 - Director → ME
  • 94
    EUROPEAN BRAND DEVELOPMENTS LIMITED - 2006-11-29
    Related registrations: 06020383, 06035189
    Unit 1 Tandy Trading Estate, 56 Canal Road, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-11-15 ~ 2003-06-23
    IIF 207 - Director → ME
  • 95
    ALLIANCE PROPERTY SERVICES 3 LTD. - 2021-04-30
    PROPERTY ALLIANCE (10) LTD - 2019-07-03
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -349 GBP2019-06-30
    Officer
    2019-07-10 ~ 2021-03-09
    IIF 108 - Director → ME
    2018-06-27 ~ 2019-04-10
    IIF 45 - Director → ME
  • 96
    ALLIANCE PROPERTY SERVICES 1 LTD. - 2021-04-28
    PROPERTY ALLIANCE (8) LTD - 2019-07-03
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,850 GBP2019-10-31
    Officer
    2019-07-10 ~ 2021-03-09
    IIF 100 - Director → ME
    2018-04-06 ~ 2019-04-10
    IIF 98 - Director → ME
  • 97
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    2017-12-23 ~ 2023-09-14
    IIF 199 - Director → ME
  • 98
    WESSEX PROPERTIES LTD - 2023-05-10
    Related registrations: 16427502, 16432491, 14860316
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-12 ~ 2023-05-09
    IIF 192 - Director → ME
  • 99
    ANGUS WESTLEY RETAIL LIMITED - 2006-05-04
    STOCKMART (SOUTHPORT) LIMITED - 2005-06-16
    BALL SHOES (SOUTHPORT) LIMITED - 2003-09-24
    Office 8 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 204 - Director → ME
  • 100
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 156 - Director → ME
  • 101
    CRUSADER LEGAL LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-18 ~ 2021-09-09
    IIF 196 - Director → ME
    2022-01-07 ~ 2023-05-09
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.