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

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

      IIF 1 IIF 2 IIF 3
  • Ball, Terence
    British company secretary

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

      IIF 4
  • Ball, Anthony Terence
    British programmer

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

      IIF 5
  • Ball, Terence
    British admin born in November 1945

    Resident in England

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

      IIF 6
  • 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 7
  • 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
    • 25a, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 145
  • 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 146 IIF 147
  • 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 157
  • 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
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 163
  • Ball, Terence
    English company director born in November 1946

    Resident in England

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

      IIF 164
  • Ball, Anthony
    British director born in June 1966

    Resident in England

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

      IIF 165
  • 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 166
  • 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 167
  • Ball, Anthony Terence
    British programmer born in June 1966

    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
    • 69/70, Marine Parade, Great Yarmouth, NR30 2DQ, England

      IIF 171
    • 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 172
  • 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 173
    • Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 174 IIF 175
    • 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 176
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 177 IIF 178 IIF 179
    • 27, Bca Management, Inglewhite Road, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 181
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 182 IIF 183 IIF 184
    • 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 186 IIF 187 IIF 188
    • 27 Inglewhite Road, Longridge, Preston, PR3 3JS, United Kingdom

      IIF 191 IIF 192 IIF 193
    • 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 194 IIF 195 IIF 196
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 197 IIF 198 IIF 199
    • 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 200
    • Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 201
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 202
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 203
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 204
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 205
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 206 IIF 207 IIF 208
    • Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 210 IIF 211 IIF 212
  • 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 213
  • Mr Terence Ball
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Anthony
    British computer programmer 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 235
  • 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 236
  • Ball, Anthony Terence
    British computer programmer born in June 1966

    Resident in United Kingdom

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

      IIF 237
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 238
  • Ball, Anthony Terence
    British programmer born in June 1966

    Resident in United Kingdom

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

      IIF 239
  • 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 240
  • 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 241 IIF 242
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 243
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 244
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 245
  • 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 246 IIF 247
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 248
child relation
Offspring entities and appointments
Active 77
  • 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 31 - director → ME
  • 2
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 195 - director → ME
  • 3
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    2016-09-01 ~ now
    IIF 95 - director → ME
  • 4
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 199 - director → ME
  • 5
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 125 - director → ME
  • 6
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2019-04-11 ~ now
    IIF 205 - director → ME
  • 7
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-01 ~ now
    IIF 144 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 8
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 57 - director → ME
  • 9
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 128 - director → ME
  • 10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 118 - director → ME
  • 11
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 123 - director → ME
  • 12
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 127 - director → ME
  • 13
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 117 - director → ME
  • 14
    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 122 - director → ME
  • 15
    PROPERTY ALLIANCE LTD - 2021-04-29
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    810 GBP2023-10-31
    Officer
    2018-04-06 ~ now
    IIF 91 - director → ME
  • 16
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-08-19 ~ now
    IIF 85 - director → ME
  • 17
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 188 - director → ME
  • 18
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 184 - director → ME
  • 19
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-08-19 ~ now
    IIF 87 - director → ME
  • 20
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-08-19 ~ now
    IIF 86 - director → ME
  • 21
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-08-19 ~ now
    IIF 88 - director → ME
  • 22
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    235 GBP2023-10-31
    Officer
    2023-07-21 ~ now
    IIF 92 - director → ME
  • 23
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    -3,875 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 120 - director → ME
  • 24
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2019-05-16 ~ now
    IIF 90 - director → ME
  • 25
    329 Preston Road, Grimsargh, Preston
    Dissolved corporate (1 parent)
    Officer
    2007-12-21 ~ dissolved
    IIF 166 - director → ME
  • 26
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 202 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 27
    CRUSADER (EPRA) LTD - 2025-02-10
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    250 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 119 - director → ME
  • 28
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -544.64 GBP2023-05-31
    Officer
    2019-05-16 ~ now
    IIF 237 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 29
    DR JEKLL AND MR HYDE LTD - 2020-12-16
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 182 - director → ME
  • 30
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-07-19 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 226 - 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 159 - director → ME
  • 32
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2024-07-19 ~ now
    IIF 163 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 228 - Has significant influence or controlOE
    IIF 228 - 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 43 - director → ME
  • 34
    JEKLL AND HYDE LTD - 2020-12-16
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 185 - director → ME
  • 35
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-26 ~ now
    IIF 235 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    L'ESCARGOTIERE (FARMS A21) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -1,645,320 GBP2024-02-28
    Officer
    2021-02-26 ~ now
    IIF 180 - director → ME
  • 37
    L'ESCARGOTIERE (FARMS A22) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (3 parents)
    Officer
    2022-04-26 ~ now
    IIF 189 - director → ME
  • 38
    L'ESCARGOTIERE (FARMS A23) LIMITED - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (3 parents)
    Officer
    2022-10-25 ~ now
    IIF 181 - director → ME
  • 39
    L'ESCARGOTIERE (FARMS A24) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 194 - 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 81 - director → ME
  • 41
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,350 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 140 - director → ME
  • 42
    L'ESCARGOTIERE (FARMS W1) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 190 - director → ME
  • 43
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 198 - director → ME
  • 44
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2018-07-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 45
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2018-11-01 ~ now
    IIF 93 - director → ME
  • 46
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 212 - director → ME
  • 47
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 209 - director → ME
  • 48
    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 21 - director → ME
  • 49
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    730 GBP2023-09-30
    Officer
    2016-06-20 ~ now
    IIF 94 - director → ME
  • 50
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 197 - director → ME
  • 51
    BOYCE BROOK LODGE LTD. - 2025-03-06
    CITY STORAGE LTD - 2024-11-07
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 187 - director → ME
  • 52
    27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Right to appoint or remove directorsOE
  • 53
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 174 - director → ME
  • 54
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 111 - director → ME
  • 55
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 108 - director → ME
  • 56
    PROPERTY ALLIANCE (WI 01) LTD - 2019-07-03
    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 106 - director → ME
  • 57
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 116 - director → ME
  • 58
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 126 - director → ME
  • 59
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 114 - director → ME
  • 60
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 124 - director → ME
  • 61
    PROPERTY ALLIANCE (WI 02) LTD - 2019-07-03
    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 107 - director → ME
  • 62
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 206 - director → ME
  • 63
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    590 GBP2023-10-31
    Officer
    2018-10-02 ~ now
    IIF 6 - director → ME
  • 64
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    585 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 105 - director → ME
  • 65
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,015.94 GBP2023-11-30
    Officer
    2011-11-22 ~ now
    IIF 239 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 66
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 211 - director → ME
  • 67
    Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 201 - director → ME
  • 68
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-23 ~ now
    IIF 210 - director → ME
  • 69
    Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 203 - director → ME
  • 70
    Shepley House, Outram Road, Dukinfield, Cheshire
    Corporate (5 parents)
    Officer
    2017-03-24 ~ now
    IIF 165 - director → ME
  • 71
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 207 - director → ME
  • 72
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-25 ~ now
    IIF 109 - director → ME
  • 73
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 67 - director → ME
  • 74
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,289 GBP2023-09-30
    Officer
    2017-12-22 ~ now
    IIF 145 - director → ME
  • 75
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 63 - director → ME
  • 76
    WESSEX PROPERTIES LIMITED - 2025-02-11
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 208 - director → ME
  • 77
    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 28 - 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 62 - director → ME
    2017-04-25 ~ 2018-11-22
    IIF 136 - director → ME
    Person with significant control
    2017-04-25 ~ 2017-06-09
    IIF 217 - Has significant influence or control OE
  • 2
    55 Coombe Vale, Saltdean, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    183,613 GBP2023-09-30
    Officer
    2019-07-12 ~ 2020-08-12
    IIF 45 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 17 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 56 - 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 35 - director → ME
  • 4
    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 192 - director → ME
  • 5
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 186 - director → ME
  • 6
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,030 GBP2022-07-31
    Officer
    2020-07-30 ~ 2022-03-17
    IIF 191 - director → ME
  • 7
    PROPERTY ALLIANCE (PM1) LTD - 2021-05-04
    69/70 Marine Parade, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-07 ~ 2022-03-17
    IIF 200 - director → ME
  • 8
    SHERIDAN GILLIS LIMITED - 2018-01-12
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 37 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 38 - director → ME
  • 9
    38 St. James's Road, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2001-02-23 ~ 2001-07-30
    IIF 141 - director → ME
  • 10
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    2016-02-29 ~ 2016-07-01
    IIF 103 - director → ME
    Person with significant control
    2017-06-09 ~ 2019-07-15
    IIF 213 - Ownership of shares – 75% or more OE
  • 11
    46-48a High Street, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-07-12 ~ 2020-08-17
    IIF 160 - director → ME
    2016-03-03 ~ 2019-07-04
    IIF 104 - 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 84 - 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 146 - director → ME
    2001-10-11 ~ 2002-04-11
    IIF 2 - secretary → ME
  • 14
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2021-03-03 ~ 2022-02-07
    IIF 225 - 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 130 - director → ME
  • 16
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-12 ~ 2022-01-07
    IIF 179 - director → ME
  • 17
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 177 - director → ME
  • 18
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 178 - director → ME
  • 19
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 193 - director → ME
  • 20
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-16 ~ 2022-01-07
    IIF 183 - director → ME
  • 21
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 230 - Ownership of shares – 75% or more OE
  • 22
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-13 ~ 2021-05-14
    IIF 244 - Has significant influence or control OE
  • 23
    BCA MANAGEMENT LIMITED - 2021-06-02
    BLANK CANVAS ARTIST SUPPLIES LTD - 2016-08-02
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    3,676 GBP2023-12-31
    Officer
    2021-03-03 ~ 2023-03-24
    IIF 172 - director → ME
    2019-05-16 ~ 2021-03-03
    IIF 39 - director → ME
    2016-08-31 ~ 2019-02-24
    IIF 47 - director → ME
    2015-12-03 ~ 2016-08-02
    IIF 101 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-02-24
    IIF 223 - Ownership of shares – 75% or more OE
    2019-06-11 ~ 2019-07-15
    IIF 221 - Ownership of shares – 75% or more OE
  • 24
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 231 - Ownership of shares – 75% or more OE
  • 25
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 229 - Ownership of shares – 75% or more OE
  • 26
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 232 - 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
    Corporate (2 parents)
    Equity (Company account)
    235 GBP2023-10-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 74 - director → ME
    Person with significant control
    2023-07-21 ~ 2024-08-19
    IIF 234 - Ownership of shares – 75% or more OE
  • 28
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED - 2018-01-09
    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 54 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 33 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 72 - 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 113 - director → ME
  • 30
    PROPERTY ALLIANCE (W1 02) LTD - 2021-05-05
    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 115 - director → ME
  • 31
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2017-05-31 ~ 2019-02-24
    IIF 135 - director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-09
    IIF 224 - 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 170 - director → ME
    2005-05-25 ~ 2010-08-20
    IIF 5 - 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 1 - secretary → ME
  • 34
    PROPERTY ALLIANCE (PMI) LIMITED - 2021-04-30
    CRUSDADER (EPRA) LTD - 2020-03-11
    69/70 Marine Parade, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-08-31
    Officer
    2019-08-01 ~ 2022-01-07
    IIF 121 - 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 168 - director → ME
  • 36
    COMPUTING DATA LIMITED - 2007-11-08
    DOUBLE DUTCH IMPORTS LIMITED - 2006-07-17
    Datasteps Ltd T/as Ddimports, Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Corporate
    Officer
    2005-05-24 ~ 2010-08-20
    IIF 169 - director → ME
  • 37
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-03-17 ~ 2023-05-09
    IIF 11 - 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 156 - director → ME
  • 39
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16
    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 158 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 50 - director → ME
    2016-06-07 ~ 2018-02-06
    IIF 102 - 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 61 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 14 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 80 - 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
    2019-07-11 ~ 2022-01-26
    IIF 66 - director → ME
    2018-04-25 ~ 2019-05-21
    IIF 8 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 76 - director → ME
    Person with significant control
    2018-04-25 ~ 2019-05-21
    IIF 214 - Ownership of shares – 75% or more OE
    2019-07-11 ~ 2022-01-26
    IIF 236 - 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
    2018-04-25 ~ 2019-07-04
    IIF 22 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 73 - 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
    2019-07-12 ~ 2021-03-03
    IIF 58 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 30 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 41 - director → ME
  • 44
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 59 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 25 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 64 - director → ME
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 219 - 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 42 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 32 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 49 - 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 12 - director → ME
    Person with significant control
    2016-06-20 ~ 2016-06-20
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Has significant influence or control OE
  • 47
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-03-03 ~ 2023-05-09
    IIF 51 - director → ME
    2020-12-31 ~ 2021-03-03
    IIF 52 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 68 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 46 - 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 7 - 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 152 - 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 151 - director → ME
  • 51
    Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2000-07-27 ~ 2003-06-23
    IIF 154 - 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 110 - director → ME
  • 53
    HELICICULTURE DEVELOPMENT CONCEPTS (14) LTD - 2020-04-27
    69/70 Marine Parade, Great Yarmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -1,153 GBP2020-05-31
    Officer
    2019-05-23 ~ 2021-03-09
    IIF 204 - director → ME
  • 54
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 99 - director → ME
  • 55
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 98 - director → ME
  • 56
    Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 97 - director → ME
  • 57
    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 175 - director → ME
  • 58
    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 131 - 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 26 - director → ME
  • 60
    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 176 - 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 129 - 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 3 - secretary → ME
  • 63
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-26 ~ 2021-09-09
    IIF 20 - 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 9 - 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 10 - director → ME
  • 66
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2017-09-13 ~ 2017-10-25
    IIF 133 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 218 - Ownership of shares – 75% or more OE
  • 67
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2016-06-20 ~ 2017-03-09
    IIF 100 - director → ME
  • 68
    AUGUSTINE IVERS LIMITED - 2017-02-15
    SHERIDAN GILLIS (EPR) LIMITED - 2016-08-02
    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 96 - director → ME
  • 69
    IVERS GILLIS TRADING LIMITED - 2017-02-15
    SHERIDAN GILLIS EMPTY PROPERTY RATES SOLUTIONS LIMITED - 2016-08-02
    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 82 - director → ME
  • 70
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-01-09 ~ 2021-03-03
    IIF 16 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 23 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 77 - director → ME
  • 71
    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 65 - director → ME
    2018-04-26 ~ 2019-07-04
    IIF 48 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 137 - 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
    2019-07-12 ~ 2021-03-03
    IIF 161 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 27 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 75 - 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 69 - director → ME
  • 74
    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 40 - director → ME
    2018-04-26 ~ 2019-07-04
    IIF 44 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 138 - director → ME
  • 75
    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 18 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 79 - 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 4 - secretary → ME
  • 77
    LONGCHAMP MEDICINAL DERMOCOSMETICS LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-25 ~ 2023-05-09
    IIF 112 - director → ME
    Person with significant control
    2019-06-25 ~ 2023-05-09
    IIF 241 - 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
    2019-07-12 ~ 2021-03-03
    IIF 55 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 34 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 70 - director → ME
  • 79
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 53 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 29 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 71 - director → ME
  • 80
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-08-16 ~ 2023-10-01
    IIF 227 - 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 167 - director → ME
    1998-11-06 ~ 2003-03-28
    IIF 142 - 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 147 - director → ME
  • 83
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    590 GBP2023-10-31
    Person with significant control
    2018-10-02 ~ 2019-03-15
    IIF 243 - Ownership of shares – 75% or more OE
  • 84
    SHERIDAN BUSINESS CENTRE LIMITED - 2017-06-05
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -251,732 GBP2023-05-31
    Officer
    2016-06-20 ~ 2022-11-24
    IIF 36 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 216 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2021-03-03
    IIF 220 - Ownership of shares – 75% or more OE
  • 85
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (3 parents)
    Officer
    2001-02-23 ~ 2003-05-15
    IIF 155 - 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 157 - 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 83 - 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 149 - director → ME
  • 89
    THE LONELY HEARTS CLUB LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-07-12 ~ 2023-05-09
    IIF 162 - director → ME
    2016-06-20 ~ 2019-07-04
    IIF 164 - director → ME
  • 90
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2019-06-25 ~ 2019-09-18
    IIF 242 - 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 148 - director → ME
  • 92
    BOYCE BROOK TEA ROOMS LTD - 2023-04-06
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-25 ~ 2023-04-04
    IIF 196 - director → ME
  • 93
    SECURE STORAGE LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-11 ~ 2023-05-09
    IIF 60 - director → ME
    2015-07-09 ~ 2019-07-04
    IIF 132 - director → ME
  • 94
    EUROPEAN BRAND DEVELOPMENTS LIMITED - 2006-11-29
    Unit 1 Tandy Trading Estate, 56 Canal Road, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-11-15 ~ 2003-06-23
    IIF 153 - 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 24 - director → ME
    2018-06-27 ~ 2019-04-10
    IIF 173 - 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 15 - director → ME
    2018-04-06 ~ 2019-04-10
    IIF 13 - director → ME
  • 97
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,289 GBP2023-09-30
    Officer
    2017-12-23 ~ 2023-09-14
    IIF 143 - director → ME
  • 98
    WESSEX PROPERTIES LTD - 2023-05-10
    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 134 - 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 150 - 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 78 - 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
    2022-01-07 ~ 2023-05-09
    IIF 171 - director → ME
    2018-07-18 ~ 2021-09-09
    IIF 139 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.