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

    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 born in November 1945

    Resident in England

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

      IIF 6 IIF 7 IIF 8
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 9 IIF 10 IIF 11
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 12 IIF 13
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 14
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 15
    • 25a, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 16
    • 27, 27a Inglewhite Road, Longridge, Preston, Lancashire, PR3 3EP, England

      IIF 17
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 18 IIF 19
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 20 IIF 21 IIF 22
  • 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 29
  • 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 137 IIF 138
  • 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 148
  • Ball, Terence
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • 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 152
  • 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 153
  • Ball, Anthony
    British born in June 1966

    Resident in England

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

      IIF 154
  • 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 155
  • 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 156
  • 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 157
  • Ball, Anthony Terence
    British programmer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • 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 161 IIF 162
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 163
    • 27, Bca Management, Inglewhite Road, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 164
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 165 IIF 166
    • 27, Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 167 IIF 168 IIF 169
    • 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 171 IIF 172 IIF 173
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 174 IIF 175 IIF 176
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, United Kingdom

      IIF 177
    • Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 178
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 179 IIF 180
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 181
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 182
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 183 IIF 184 IIF 185
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 187 IIF 188 IIF 189
    • Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 190 IIF 191 IIF 192
    • Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 193 IIF 194 IIF 195
  • Ball, Terence
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 205
    • Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 206 IIF 207
    • 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 208
    • 2, Pendle View, Brockhall Village, Old Langho, Blackburn, BB6 8AT, England

      IIF 209
    • 2, Pendle View, Brockhall Village, Old Langho Blackburn, Lancs, BB6 8AT, England

      IIF 210
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 211 IIF 212 IIF 213
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 214 IIF 215
    • 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 216
    • 27 Inglewhite Road, Longridge, Preston, PR3 3JS, United Kingdom

      IIF 217 IIF 218 IIF 219
    • 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 220
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 221
  • 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 222
  • 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 223
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 224 IIF 225 IIF 226
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 230 IIF 231 IIF 232
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 233
    • 27a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 234
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 235 IIF 236 IIF 237
    • Boadicea House, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 238 IIF 239 IIF 240
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 242
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 243
  • 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 244
  • 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 245
  • 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 246 IIF 247
  • 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 248
  • 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 249
  • 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 250 IIF 251
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 252
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 253
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 254
  • 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 255
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 256
  • 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 257 IIF 258
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 259
child relation
Offspring entities and appointments 164
  • 1
    10738582 LIMITED
    - now 10738582
    LONGCHAMP-PLAY LTD
    - 2020-02-05 10738582
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-03-17 ~ 2021-03-03
    IIF 202 - Director → ME
    2017-04-25 ~ 2018-11-22
    IIF 130 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-06-09
    IIF 226 - Has significant influence or control OE
  • 2
    AIR SPRING LIMITED
    08202151
    55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (10 parents)
    Equity (Company account)
    174,737 GBP2024-09-30
    Officer
    2019-07-12 ~ 2020-08-12
    IIF 199 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 74 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 38 - Director → ME
  • 3
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-06 ~ 2019-04-10
    IIF 56 - Director → ME
    2019-07-10 ~ dissolved
    IIF 52 - Director → ME
  • 4
    ANGUS WESTLEY LTD
    14042063
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 172 - Director → ME
  • 5
    ARKGROVE PROPERTIES (PM1) LTD
    12787393 12975478
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-03 ~ 2022-08-12
    IIF 218 - Director → ME
  • 6
    ARKGROVE PROPERTIES (PM2) LTD
    12975478 12787393
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 216 - Director → ME
  • 7
    ARKGROVE PROPERTIES LTD
    12782091
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -4,380 GBP2024-07-31
    Officer
    2020-07-30 ~ 2022-03-17
    IIF 217 - Director → ME
  • 8
    ARKGROVE STORAGE LTD
    - now 12550153
    PROPERTY ALLIANCE (PM1) LTD
    - 2021-05-04 12550153 12133541
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-07 ~ 2022-03-17
    IIF 220 - Director → ME
  • 9
    ART SMART LIMITED
    - now 10218766
    SHERIDAN GILLIS LIMITED
    - 2018-01-12 10218766 08372011
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-20 ~ 2018-02-06
    IIF 59 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 58 - Director → ME
  • 10
    ASSOCIATED BRANDS LIMITED
    04166965
    38 St. James's Road, Blackburn, Lancashire, England
    Dissolved Corporate (8 parents)
    Officer
    2001-02-23 ~ 2001-07-30
    IIF 134 - Director → ME
  • 11
    ASSOCIATED PROPERTY SOLUTIONS LTD.
    - now 10033566
    ASSOCIATED BRITISH BRANDS LIMITED
    - 2022-11-30 10033566
    BLANK CANVAS INVESTMENTS LIMITED
    - 2021-03-05 10033566
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (6 parents, 25 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    2016-09-01 ~ 2025-10-09
    IIF 180 - Director → ME
    2016-02-29 ~ 2016-07-01
    IIF 161 - Director → ME
    Person with significant control
    2017-06-09 ~ 2019-07-15
    IIF 222 - Ownership of shares – 75% or more OE
  • 12
    ATMOSPHERIC TECHNOLOGIES LIMITED
    10040547 08203397
    3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-07-12 ~ 2020-08-17
    IIF 12 - Director → ME
    2016-03-03 ~ 2019-07-04
    IIF 162 - Director → ME
  • 13
    BAER LIMITED - now
    T. BALL (GATESHEAD) LIMITED
    - 2004-09-30 03316779
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (5 parents)
    Officer
    1997-02-06 ~ 1998-10-02
    IIF 99 - Director → ME
  • 14
    BERGMAN LONDON LIMITED - now
    STOCKMART (YORK) LIMITED - 2005-06-23
    BALL SHOES (YORK) LIMITED
    - 2003-09-24 03893650
    FOOTLOVERS LIMITED
    - 2003-02-19 03893650
    H G MASTERS LIMITED - 2000-07-19
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2003-01-08 ~ 2003-07-01
    IIF 137 - Director → ME
    2001-10-11 ~ 2002-04-11
    IIF 2 - Secretary → ME
  • 15
    BOADICEA PARK LTD
    14011387
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 176 - Director → ME
  • 16
    BOUNDARY STONE MANAGEMENT LTD
    12109475
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 11 - Director → ME
  • 17
    BOUNDARY STONE PARK DEVELOPMENTS LTD
    11939536
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-11 ~ now
    IIF 182 - Director → ME
  • 18
    BOUNDARY STONE PARK HOLDINGS LTD
    11043215
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-03-03 ~ 2022-02-07
    IIF 234 - Has significant influence or control OE
    2022-03-16 ~ now
    IIF 243 - Ownership of shares – 75% or more OE
  • 19
    BOWHO CHURRASQUEIRA LTD
    09655758
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 75 - Director → ME
  • 20
    BOWHO LTD
    09654391
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 123 - Director → ME
  • 21
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 116 - Director → ME
  • 22
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 119 - Director → ME
  • 23
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 122 - Director → ME
  • 24
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 115 - Director → ME
  • 25
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-18 ~ 2022-02-07
    IIF 125 - Director → ME
  • 26
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-12 ~ 2022-01-07
    IIF 213 - Director → ME
  • 27
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 211 - Director → ME
  • 28
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 212 - Director → ME
  • 29
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 219 - Director → ME
  • 30
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-16 ~ 2022-01-07
    IIF 214 - Director → ME
  • 31
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -16 GBP2020-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 118 - Director → ME
  • 32
    BOYCE BROOK LEISURE LTD.
    - now 11020852
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-04-06 ~ now
    IIF 20 - Director → ME
  • 33
    BOYCEBROOK INVESTMENTS LIMITED
    13537113
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 239 - Ownership of shares – 75% or more OE
  • 34
    BOYCEBROOK LIMITED
    14473936 13394413
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 168 - Director → ME
  • 35
    BOYCEBROOK LTD
    13394413 14473936
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-05-14
    IIF 253 - Has significant influence or control OE
  • 36
    BOYCEBROOK MANAGEMENT LTD
    - now 09900042
    BCA MANAGEMENT LIMITED
    - 2021-06-02 09900042 10218631
    BLANK CANVAS ARTIST SUPPLIES LTD
    - 2016-08-02 09900042
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (11 parents)
    Equity (Company account)
    126,414 GBP2024-12-31
    Officer
    2016-08-31 ~ 2019-02-24
    IIF 66 - Director → ME
    2015-12-03 ~ 2016-08-02
    IIF 209 - Director → ME
    2019-05-16 ~ 2021-03-03
    IIF 60 - Director → ME
    2025-08-15 ~ 2025-08-15
    IIF 100 - Director → ME
    2021-03-03 ~ 2023-03-24
    IIF 204 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-02-24
    IIF 232 - Ownership of shares – 75% or more OE
    2019-06-11 ~ 2019-07-15
    IIF 230 - Ownership of shares – 75% or more OE
  • 37
    BOYCEBROOK PROPERTIES LIMITED
    13537124
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 240 - Ownership of shares – 75% or more OE
  • 38
    BOYCEBROOK RIBBLE VALLEY LIMITED
    13537117
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 238 - Ownership of shares – 75% or more OE
  • 39
    BOYCEBROOK TRADING LIMITED
    13537120
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 241 - Ownership of shares – 75% or more OE
  • 40
    BUSINESS OUTSOURCING STAFF SOLUTIONS LTD.
    - now 09272013 08943190
    BOUNDARY LEGAL LTD
    - 2024-11-07 09272013
    SHERIDAN LEGAL LTD
    - 2023-05-09 09272013
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 89 - Director → ME
    2023-07-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-21 ~ 2024-08-19
    IIF 242 - Ownership of shares – 75% or more OE
  • 41
    BUSINESS POP-UP TRADING SPACE LIMITED
    - now 08943190
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED
    - 2018-01-09 08943190 09272013
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 72 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 54 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 87 - Director → ME
  • 42
    CAELIS PROPERTIES LTD
    - now 12325177
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    416 GBP2020-11-30
    Officer
    2019-11-20 ~ 2022-01-07
    IIF 111 - Director → ME
  • 43
    CAELIS STORAGE LTD
    - now 12157251
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -551 GBP2020-08-31
    Officer
    2019-08-15 ~ 2022-01-07
    IIF 113 - Director → ME
  • 44
    CALTZ INVESTMENT HOLDINGS LTD
    12240877
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents, 43 offsprings)
    Equity (Company account)
    -3,875 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 10 - Director → ME
  • 45
    CALTZ INVESTMENTS LTD
    10795638
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2017-05-31 ~ 2019-02-24
    IIF 15 - Director → ME
    2019-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-09
    IIF 233 - Has significant influence or control OE
  • 46
    CASH AND CARRY LTD
    16830877
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 256 - Right to appoint or remove directors OE
  • 47
    CHINA CLEARANCE LIMITED
    03838681
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (8 parents)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 160 - Director → ME
    2005-05-25 ~ 2010-08-20
    IIF 5 - Secretary → ME
  • 48
    COMPUTING DATA LIMITED
    06458999 03838668
    329 Preston Road, Grimsargh, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-12-21 ~ dissolved
    IIF 156 - Director → ME
  • 49
    CORPORATE SAFETY LIMITED
    03869221
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    1999-11-01 ~ 2001-07-29
    IIF 1 - Secretary → ME
  • 50
    CRUSADER AID
    11756666
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 254 - Ownership of voting rights - 75% or more OE
  • 51
    CRUSADER GROUP VENTURES (A1) LIMITED
    - now 12109360
    CRUSADER (EPRA) LTD
    - 2025-02-10 12109360 12133541
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 9 - Director → ME
  • 52
    CRUSADER STORAGE (UK) LTD
    - now 12133541
    PROPERTY ALLIANCE (PMI) LIMITED
    - 2021-04-30 12133541 12550153
    CRUSDADER (EPRA) LTD
    - 2020-03-11 12133541 12109360
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    120 GBP2020-08-31
    Officer
    2019-08-01 ~ 2022-01-07
    IIF 117 - Director → ME
  • 53
    CUT THE COSTA LIMITED - now
    COCOA DATA LIMITED
    - 2011-02-03 03838985
    CUT THE COSTA LIMITED - 2007-11-08
    RED ROSE FOOTWEAR LIMITED - 2006-07-17
    142 New Hall Lane, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 158 - Director → ME
  • 54
    DATA STEPS LIMITED
    - now 03838668
    COMPUTING DATA LIMITED
    - 2007-11-08 03838668 06458999
    DOUBLE DUTCH IMPORTS LIMITED
    - 2006-07-17 03838668
    Datasteps Ltd T/as Ddimports, Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Liquidation Corporate (11 parents)
    Officer
    2005-05-24 ~ 2010-08-20
    IIF 159 - Director → ME
  • 55
    DELUXE PIXEL LIMITED
    11998733
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,339.63 GBP2024-05-31
    Officer
    2019-05-16 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 258 - Right to appoint or remove directors OE
  • 56
    DR JEKYLL AND MR HYDE LIMITED
    - now 13045653
    DR JEKLL AND MR HYDE LTD
    - 2020-12-16 13045653
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 165 - Director → ME
  • 57
    DROPBOX LIMITED
    - now 12109589
    BOUNDARY STONE ECOLOGICAL PARK LTD
    - 2024-07-30 12109589
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-07-19 ~ now
    IIF 18 - Director → ME
    2021-03-17 ~ 2023-05-09
    IIF 33 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 235 - Has significant influence or control OE
  • 58
    ENIGMA CORPORATION LIMITED - now
    BALL SHOES (WIGAN) LIMITED
    - 2006-05-03 04371285
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2002-02-11 ~ 2003-03-14
    IIF 147 - Director → ME
  • 59
    ENTERPRISE BUSINESS SPACE LIMITED
    - now 10218631
    BC COMPANY MANAGEMENT LIMITED
    - 2018-01-16 10218631 09900042
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 149 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 69 - Director → ME
    2016-06-07 ~ 2018-02-06
    IIF 210 - Director → ME
  • 60
    ENTERPRISE LEGAL ADVICE LIMITED
    - now 09662454
    FORENSIC LITIGATION LTD
    - 2018-01-10 09662454
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 78 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 95 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 36 - Director → ME
  • 61
    ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED
    - now 09820411
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD
    - 2018-01-10 09820411
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 91 - Director → ME
    2019-07-11 ~ 2022-01-26
    IIF 203 - Director → ME
    2018-04-25 ~ 2019-05-21
    IIF 30 - Director → ME
    Person with significant control
    2019-07-11 ~ 2022-01-26
    IIF 245 - Ownership of shares – 75% or more OE
    2018-04-25 ~ 2019-05-21
    IIF 223 - Ownership of shares – 75% or more OE
  • 62
    ENTERPRISE LEGAL SERVICES LIMITED LTD.
    - now 09015756
    RATING LEGISLATION LTD
    - 2018-01-10 09015756
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2019-07-12 ~ dissolved
    IIF 150 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 88 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 43 - Director → ME
  • 63
    ENTERPRISE MARKETING UNITS LIMITED
    - now 07823985
    MEYRICK GILLIS (PC) LTD
    - 2018-01-11 07823985
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 51 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 76 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 62 - Director → ME
  • 64
    ENTERPRISE TRADING INVESTMENTS LIMITED
    - now 10049533
    SHERIDAN GILLIS INVESTMENTS LIMITED
    - 2018-01-11 10049533
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (7 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 80 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 46 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 201 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 228 - Ownership of shares – 75% or more OE
  • 65
    ENTERPRISE TRADING SPACE LIMITED
    - now 10049541
    SHERIDAN GILLIS TRADING LIMITED
    - 2018-01-11 10049541
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 198 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 53 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 68 - Director → ME
  • 66
    EURO FINE ART INVESTMENTS LTD - now
    CHINA FINE ART INVESTMENTS LIMITED
    - 2023-05-09 08520708
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 34 - Director → ME
    Person with significant control
    2016-06-20 ~ 2016-06-20
    IIF 231 - Has significant influence or control OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
  • 67
    EURO STOCK DISPOSALS LTD
    - now 10020462
    LIQUIDATORS STOCKS DISPOSAL LIMITED
    - 2023-05-10 10020462 14860330
    SEPRS MANAGEMENT LIMITED
    - 2018-01-12 10020462
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 83 - Director → ME
    2020-12-31 ~ 2021-03-03
    IIF 200 - Director → ME
    2024-07-19 ~ now
    IIF 152 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 65 - Director → ME
    2021-03-03 ~ 2023-05-09
    IIF 70 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 237 - Has significant influence or control OE
    IIF 237 - Has significant influence or control as a member of a firm OE
  • 68
    EUROBRAND TRADERS LIMITED - now
    REBELL BRAND DEVELOPMENTS LIMITED - 2005-07-06
    PROTECTOES LIMITED
    - 2004-09-30 03363219
    LEEDS SHOES LIMITED
    - 1998-07-22 03363219
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    1997-09-01 ~ 1998-10-02
    IIF 29 - Director → ME
  • 69
    EUROPEAN COMPUTERS LIMITED - now
    DIRECTORS CLUB LIMITED
    - 2007-03-23 04311392
    4 Cherry Tree Row, Harden, Bingley, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2001-10-25 ~ 2003-04-02
    IIF 143 - Director → ME
  • 70
    FACTORY DISCOUNT LIMITED - now
    STOCKMART (SHEFFIELD) LIMITED - 2006-02-14
    BS SHEFFIELD LIMITED
    - 2003-09-24 04581761
    BS ASHTON LIMITED
    - 2002-12-30 04581761
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2002-11-05 ~ 2003-06-22
    IIF 142 - Director → ME
  • 71
    FOCK MARINE LIMITED
    04041891
    Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2000-07-27 ~ 2003-06-23
    IIF 145 - Director → ME
  • 72
    HDC1 LIMITED
    - now 11835680 12013056
    HELICICULTURE DEVELOPMENT CONCEPTS (13) LTD
    - 2020-04-27 11835680 11228729, 10817901, 12013056... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,568 GBP2020-02-28
    Officer
    2019-02-19 ~ 2021-03-09
    IIF 109 - Director → ME
  • 73
    HDC2 LIMITED
    - now 12013056 11835680
    HELICICULTURE DEVELOPMENT CONCEPTS (14) LTD
    - 2020-04-27 12013056 11228729, 10817901, 10815418... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,153 GBP2020-05-31
    Officer
    2019-05-23 ~ 2021-03-09
    IIF 221 - Director → ME
  • 74
    HELICICULTURE DEVELOPMENT CONCEPTS (7) LTD
    10817901 11228729, 12013056, 10815418... (more)
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 104 - Director → ME
  • 75
    HELICICULTURE DEVELOPMENT CONCEPTS (8) LTD
    10945730 11228729, 10817901, 12013056... (more)
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 103 - Director → ME
  • 76
    HELICICULTURE DEVELOPMENT CONCEPTS (9) LTD
    11228729 10817901, 12013056, 10815418... (more)
    Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 102 - Director → ME
  • 77
    HELIX ESCARGOT 2 LTD. - now
    HELICICULTURE DEVELOPMENT CONCEPTS (11) LTD
    - 2019-07-01 11733859 11228729, 10817901, 12013056... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ 2019-05-03
    IIF 207 - Director → ME
  • 78
    HELIX ESCARGOT 3 LTD. - now
    HELICICULTURE DEVELOPMENT CONCEPTS (12) LTD
    - 2019-07-03 11835658 11228729, 10817901, 12013056... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-19 ~ 2019-07-02
    IIF 126 - Director → ME
  • 79
    HELIX ESCARGOT HOLDINGS LTD. - now
    HELICICULTURE DEVELOPMENT CONCEPTS LTD
    - 2019-07-01 10815418 11228729, 10817901, 12013056... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-04-06 ~ 2019-06-28
    IIF 47 - Director → ME
  • 80
    HELIX ESCARGOT LTD. - now
    HELICICULTURE DEVELOPMENT CONCEPTS (10) LTD
    - 2019-07-01 11435105 11228729, 10817901, 12013056... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Officer
    2018-06-27 ~ 2019-03-22
    IIF 208 - Director → ME
  • 81
    HELLENIC PROPERTIES LTD
    - now 12325245
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -654 GBP2020-11-30
    Officer
    2019-11-20 ~ 2022-01-07
    IIF 124 - Director → ME
  • 82
    HYPER INVESTMENTS LIMITED
    05821018
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2016-07-15 ~ dissolved
    IIF 63 - Director → ME
  • 83
    INDIGO STORES LIMITED - now
    VALLEY STORES LIMITED - 2007-02-05
    THE VALLEY DRINK COMPANY LIMITED - 2005-06-13
    SWIFT EMPLOYMENT AGENCIES LIMITED
    - 2001-08-14 04071230
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2000-09-14 ~ 2001-06-18
    IIF 3 - Secretary → ME
  • 84
    IVERS INVESTMENTS LIMITED
    - now 08201775
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2018-06-26 ~ 2021-09-09
    IIF 41 - Director → ME
  • 85
    JEKYLL AND HYDE LIMITED
    - now 13045664
    JEKLL AND HYDE LTD
    - 2020-12-16 13045664
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 166 - Director → ME
  • 86
    KAGE GAMES LIMITED
    15443987
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-26 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    L'ESCARGOT FARMS LIMITED
    08989260
    131 Po Box 214, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2016-06-20 ~ 2016-10-01
    IIF 31 - Director → ME
  • 88
    L'ESCARGOTIERE (A21) LTD
    - now 13230886 14442370, 14068356, 14729067
    L'ESCARGOTIERE (FARMS A21) LTD
    - 2023-09-10 13230886 14068356, 14474138, 14066817... (more)
    C/o Dropbox Management Suite, Boadicea Park, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,645,320 GBP2024-02-28
    Officer
    2021-02-26 ~ now
    IIF 163 - Director → ME
  • 89
    L'ESCARGOTIERE (A22) LTD
    - now 14068356 14442370, 13230886, 14729067
    L'ESCARGOTIERE (FARMS A22) LTD
    - 2023-09-10 14068356 13230886, 14474138, 14066817... (more)
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    2022-04-26 ~ now
    IIF 169 - Director → ME
  • 90
    L'ESCARGOTIERE (A23) LIMITED
    - now 14442370 13230886, 14068356, 14729067
    L'ESCARGOTIERE (FARMS A23) LIMITED
    - 2023-09-10 14442370 13230886, 14068356, 14474138... (more)
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    2022-10-25 ~ now
    IIF 164 - Director → ME
  • 91
    L'ESCARGOTIERE (A24) LTD
    - now 14729067 14442370, 13230886, 14068356
    L'ESCARGOTIERE (FARMS A24) LTD
    - 2023-09-10 14729067 13230886, 14068356, 14474138... (more)
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 171 - Director → ME
  • 92
    L'ESCARGOTIERE (BOWLAND) LIMITED
    10041482
    27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    2018-11-01 ~ 2018-11-11
    IIF 32 - Director → ME
    2019-01-29 ~ dissolved
    IIF 96 - Director → ME
  • 93
    L'ESCARGOTIERE (RIBBLE VALLEY) LTD
    11708030
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,350 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 17 - Director → ME
  • 94
    L'ESCARGOTIERE (W1) LTD
    - now 14066817
    L'ESCARGOTIERE (FARMS W1) LTD
    - 2023-09-10 14066817 13230886, 14068356, 14474138... (more)
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 170 - Director → ME
  • 95
    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 175 - Director → ME
  • 96
    L'ESCARGOTIERE INVESTMENTS LTD
    10960305
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2018-07-27 ~ dissolved
    IIF 40 - Director → ME
    2017-09-13 ~ 2017-10-25
    IIF 128 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 224 - Ownership of shares – 75% or more OE
    2019-02-15 ~ 2019-06-14
    IIF 227 - Ownership of shares – 75% or more OE
  • 97
    L'ESCARGOTIERE LTD
    09251261
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    2016-06-20 ~ 2017-03-09
    IIF 105 - Director → ME
    2018-11-01 ~ now
    IIF 26 - Director → ME
  • 98
    L'ESCARGOTIERE RV (1) LTD
    15128016
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-10 ~ now
    IIF 195 - Director → ME
  • 99
    LEAR AUTO'S LTD. - now
    AUGUSTINE IVERS LIMITED - 2017-02-15
    SHERIDAN GILLIS (EPR) LIMITED
    - 2016-08-02 09293013
    The Official Receiver, Public Interest Unit (north), 3 Piccadilly Place, Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-06-20 ~ 2016-07-20
    IIF 101 - Director → ME
  • 100
    LEAR TRADING LTD. - now
    IVERS GILLIS TRADING LIMITED - 2017-02-15
    SHERIDAN GILLIS EMPTY PROPERTY RATES SOLUTIONS LIMITED
    - 2016-08-02 10022973
    C/o The Official Receiver Public Interest Unit (north), 3 Piccadilly Place, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2016-06-20 ~ 2016-07-20
    IIF 97 - Director → ME
  • 101
    LEGAL ADVICE LTD
    09651617
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 92 - Director → ME
    2020-01-09 ~ 2021-03-03
    IIF 197 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 44 - Director → ME
  • 102
    LIFESTYLE INVESTMENTS (RIBBLE VALLEY) LIMITED
    16435090
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 188 - Director → ME
  • 103
    LIQUIDATORS STOCK DISPOSALS LIMITED
    14860330 10020462
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 186 - Director → ME
  • 104
    LITIGATION ADVICE LTD
    09654057
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-04-26 ~ 2019-07-04
    IIF 67 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 81 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 131 - Director → ME
  • 105
    LITIGATION SOLUTIONS LIMITED
    - now 09654058
    LITIGATION LIMITED
    - 2018-01-10 09654058
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 48 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 151 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 90 - Director → ME
  • 106
    LITTLE CHAMPS PLAY EQUIPMENT LIMITED
    - now 09293311
    LITTLE CHAMPS PLAY CENTRES LIMITED
    - 2018-01-11 09293311
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 84 - Director → ME
    2018-04-25 ~ dissolved
    IIF 42 - Director → ME
  • 107
    LO.COST.LAW LIMITED
    09654310 09825520
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 132 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 61 - Director → ME
    2018-04-26 ~ 2019-07-04
    IIF 64 - Director → ME
  • 108
    LONGCHAMP LIMITED
    08672978
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-09-30
    Officer
    2016-06-20 ~ now
    IIF 28 - Director → ME
  • 109
    LOVE SHACK LIMITED
    16450113
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 155 - Director → ME
  • 110
    LOW COST LAW LTD
    09825520 09654310
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-10-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 39 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 94 - Director → ME
  • 111
    MACKINTOSH STORES LIMITED - now
    CHARLES MACKINTOSH LIMITED - 2006-08-04
    SHOE CARNIVAL LIMITED
    - 2006-04-26 03506540
    SHOE CARNIVAL (NELSON) LIMITED - 1998-08-12
    Unit 1, Maltings Industrial Estate, Whitley Bridge Goole, Doncaster
    Dissolved Corporate (14 parents, 6 offsprings)
    Officer
    1998-09-11 ~ 2003-07-23
    IIF 4 - Secretary → ME
  • 112
    MEDICINAL DERMOCOSMETICS LTD - now
    LONGCHAMP MEDICINAL DERMOCOSMETICS LTD
    - 2023-05-09 12068434
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-25 ~ 2023-05-09
    IIF 8 - Director → ME
    Person with significant control
    2019-06-25 ~ 2023-05-09
    IIF 250 - Has significant influence or control OE
  • 113
    MICRO TRADING UNITS LIMITED
    - now 08886787
    MICROUNITS LTD
    - 2018-01-10 08886787
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 55 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 73 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 85 - Director → ME
  • 114
    MISSION TRADING VENTURES (1125) LTD
    16843734
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 255 - Right to appoint or remove directors OE
  • 115
    NOVA HAUS LTD
    09058547
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 50 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 86 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 71 - Director → ME
  • 116
    OAKTREE PRODUCTS LTD.
    - now 14010733
    OLIVE TREE LODGE LTD
    - 2025-03-06 14010733
    VICTORIA'S INDIA LTD
    - 2024-11-07 14010733 09380320
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2022-08-16 ~ 2023-10-01
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    OLYMPUS STORES LIMITED - now
    JOSHUA JOSEPH TRADING AND INVESTMENTS LIMITED
    - 2006-05-05 03663253
    BALL TRADING AND INVESTMENTS LIMITED
    - 1999-06-02 03663253
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (13 parents, 10 offsprings)
    Officer
    2003-03-28 ~ 2003-06-23
    IIF 157 - Director → ME
    1998-11-06 ~ 2003-03-28
    IIF 135 - Director → ME
  • 118
    OTTER BROOK TRADING LTD.
    - now 14733529
    BOYCE BROOK LODGE LTD.
    - 2025-03-06 14733529
    CITY STORAGE LTD
    - 2024-11-07 14733529
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 167 - Director → ME
  • 119
    PLAYUK LIMITED
    11996291
    27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 259 - Right to appoint or remove directors OE
  • 120
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 206 - Director → ME
  • 121
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 110 - Director → ME
  • 122
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 108 - Director → ME
  • 123
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 106 - Director → ME
  • 124
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 114 - Director → ME
  • 125
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 121 - Director → ME
  • 126
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 112 - Director → ME
  • 127
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 120 - Director → ME
  • 128
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 107 - Director → ME
  • 129
    ROCKFORD LIMITED
    03629051
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (21 parents, 5 offsprings)
    Officer
    2003-01-08 ~ 2003-07-01
    IIF 138 - Director → ME
  • 130
    SECURE STORAGE LIMITED
    14860133 09678916
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 183 - Director → ME
  • 131
    SHAND KYDD LTD
    11600165
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Officer
    2018-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-10-02 ~ 2019-03-15
    IIF 252 - Ownership of shares – 75% or more OE
  • 132
    SHAND KYDD WALLCOVERINGS LTD
    11785051
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    710 GBP2025-01-31
    Officer
    2019-01-24 ~ now
    IIF 6 - Director → ME
  • 133
    SHERIDAN BUSINESS AND TRADING CENTRE LIMITED
    - now 09293033
    SHERIDAN BUSINESS CENTRE LIMITED
    - 2017-06-05 09293033
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (10 parents)
    Equity (Company account)
    -177,840 GBP2024-05-31
    Officer
    2016-06-20 ~ 2022-11-24
    IIF 57 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 225 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2021-03-03
    IIF 229 - Ownership of shares – 75% or more OE
  • 134
    SINISTERSOFT LIMITED
    07856363
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249.36 GBP2024-11-30
    Officer
    2011-11-22 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Right to appoint or remove directors OE
  • 135
    SNAI1 PRIMARY PRODUCTS 2023 LIMITED
    15264312 16084961, 15228652
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 194 - Director → ME
  • 136
    SNAI1 PRIMARY PRODUCTS 2024 LIMITED
    16084961 15264312, 15228652
    C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 178 - Director → ME
  • 137
    SNAI1 PRIMARY PRODUCTS LIMITED
    15228652 15264312, 16084961
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-23 ~ now
    IIF 193 - Director → ME
  • 138
    STOCK MART LIMITED
    04166958
    Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (15 parents, 15 offsprings)
    Officer
    2001-02-23 ~ 2003-05-15
    IIF 146 - Director → ME
  • 139
    STOCKWELL RESOURCING LIMITED - now
    ROCKFORD LOGISTICS LIMITED - 2007-02-07
    EUROBOOZE LIMITED
    - 2005-02-09 04239734
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2001-06-22 ~ 2001-08-01
    IIF 148 - Director → ME
  • 140
    STONE CREEK LIMITED - now
    TIMBERLAKE OUTDOORS LIMITED
    - 2006-05-09 03653430
    BALL FOOTWEAR LIMITED
    - 2001-05-08 03653430
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (15 parents, 4 offsprings)
    Officer
    1998-10-21 ~ 2003-06-23
    IIF 98 - Director → ME
  • 141
    STORE N SELL LTD
    15913609
    Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Active Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 181 - Director → ME
  • 142
    STRICKLAND LIMITED - now
    STOCKMART (FLEETWOOD) LIMITED - 2005-06-28
    BALL SHOES (FLEETWOOD) LIMITED
    - 2003-09-24 04371280
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (14 parents, 9 offsprings)
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 140 - Director → ME
  • 143
    SUPAGLAZE LTD
    06334186
    Shepley House, Outram Road, Dukinfield, Cheshire
    Active Corporate (11 parents)
    Officer
    2017-03-24 ~ now
    IIF 154 - Director → ME
  • 144
    THE HAPPY HEARTS CLUB LTD - now
    THE LONELY HEARTS CLUB LTD
    - 2023-05-09 09058929 14860264
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-06-20 ~ 2019-07-04
    IIF 153 - Director → ME
    2019-07-12 ~ 2023-05-09
    IIF 13 - Director → ME
  • 145
    THE LONELY HEARTS CLUB LIMITED
    14860264 09058929
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 184 - Director → ME
  • 146
    THE LONGCHAMP CLINIC LTD
    12068608
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-25 ~ 2019-09-18
    IIF 251 - Has significant influence or control OE
  • 147
    THOMAS HASTINGS LIMITED - now
    BALL SHOES (BOLTON) LIMITED
    - 2006-05-03 04371275
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 139 - Director → ME
  • 148
    TOM SULLI LIMITED
    08943238
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (6 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 82 - Director → ME
  • 149
    TRADEMARK CONCEPTS LIMITED - now
    BOYCE BROOK TEA ROOMS LTD
    - 2023-04-06 14130513
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-25 ~ 2023-04-04
    IIF 173 - Director → ME
  • 150
    UK-EURO STORAGE LTD - now
    SECURE STORAGE LTD
    - 2023-05-09 09678916 14860133
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-09 ~ 2019-07-04
    IIF 127 - Director → ME
    2019-07-11 ~ 2023-05-09
    IIF 77 - Director → ME
  • 151
    UNION BAY TRADING LIMITED - now
    EUROPEAN BRAND DEVELOPMENTS LIMITED
    - 2006-11-29 04591187 06020383, 06035189
    Unit 1 Tandy Trading Estate, 56 Canal Road, Leeds, Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2002-11-15 ~ 2003-06-23
    IIF 144 - Director → ME
  • 152
    UNITED LAND AND PROPERTIES LTD. - now
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -349 GBP2019-06-30
    Officer
    2019-07-10 ~ 2021-03-09
    IIF 45 - Director → ME
    2018-06-27 ~ 2019-04-10
    IIF 205 - Director → ME
  • 153
    UNITED LAND AND PROPERTY MARKETING LTD. - now
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,850 GBP2019-10-31
    Officer
    2019-07-10 ~ 2021-03-09
    IIF 37 - Director → ME
    2018-04-06 ~ 2019-04-10
    IIF 35 - Director → ME
  • 154
    VASTIN LTD
    10960551
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    2017-12-22 ~ now
    IIF 16 - Director → ME
    2017-12-23 ~ 2023-09-14
    IIF 136 - Director → ME
  • 155
    VICTORIA'S INDIA LTD
    09380320 14010733
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 79 - Director → ME
  • 156
    WESSEX ASSOCIATED PROPERTIES (A25) LIMITED
    16432491
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 190 - Director → ME
  • 157
    WESSEX ASSOCIATED TRADING (A25) LIMITED
    - now 14860316
    WESSEX PROPERTIES LIMITED
    - 2025-02-11 14860316 16427502, 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 185 - Director → ME
  • 158
    WESSEX ASSOCIATED VENTURES (A25) LIMITED
    16434081 16432523
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 187 - Director → ME
  • 159
    WESSEX ASSOCIATED VENTURES (B25) LIMITED
    16432523 16434081
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 192 - Director → ME
  • 160
    WESSEX LODGES LTD - now
    WESSEX PROPERTIES LTD
    - 2023-05-10 11306127 14860316, 16427502
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-12 ~ 2023-05-09
    IIF 129 - Director → ME
  • 161
    WESSEX PROPERTIES LTD.
    16427502 14860316, 11306127
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 191 - Director → ME
  • 162
    WESTLEY RETAIL DEVELOPMENTS LIMITED - now
    ANGUS WESTLEY RETAIL LIMITED - 2006-05-04
    STOCKMART (SOUTHPORT) LIMITED - 2005-06-16
    BALL SHOES (SOUTHPORT) LIMITED
    - 2003-09-24 04371278
    Office 8 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (13 parents)
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 141 - Director → ME
  • 163
    WILL WISE LTD
    09446102
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2018-04-26 ~ dissolved
    IIF 49 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 93 - Director → ME
  • 164
    YARMOUTH LEGAL LTD - now
    CRUSADER LEGAL LTD
    - 2023-05-09 11470055
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-18 ~ 2021-09-09
    IIF 133 - Director → ME
    2022-01-07 ~ 2023-05-09
    IIF 196 - 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.