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, Anthony

    Related profiles found in government register
  • Ball, Anthony
    British born in June 1966

    Resident in United Kingdom

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

      IIF 1
  • Ball, Anthony Terence
    British born in June 1966

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Ball, Anthony Terence
    British computer programmer born in June 1966

    Resident in United Kingdom

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

      IIF 4
  • Ball, Terence
    British born in May 1945

    Resident in United Kingdom

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

      IIF 5
  • Anthony Ball
    British born in June 1966

    Resident in United Kingdom

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

      IIF 6
  • Ball, Anthony
    British born in June 1966

    Resident in England

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

      IIF 7
  • Ball, Terence
    British born in November 1945

    Resident in United Kingdom

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

      IIF 8
    • icon of address 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 9
    • icon of address 27, Bca Management, Inglewhite Road, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 10
    • icon of address 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 11 IIF 12
    • icon of address 27, Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 17 IIF 18
    • icon of address 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 19 IIF 20 IIF 21
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, United Kingdom

      IIF 22
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 23
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 24
    • icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 25
    • icon of address Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 26
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

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

      IIF 31 IIF 32 IIF 33
    • icon of address Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Ball, Terence
    British company director born in November 1945

    Resident in United Kingdom

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

      IIF 40
    • icon of address 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 41
    • icon of address 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 42 IIF 43 IIF 44
    • icon of address 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

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

      IIF 49
  • Ball, Terence
    British director born in November 1945

    Resident in United Kingdom

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

      IIF 50
    • icon of address Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 51 IIF 52
    • icon of address 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 53
    • icon of address 2, Pendle View, Brockhall Village, Old Langho, Blackburn, BB6 8AT, England

      IIF 54
    • icon of address 2, Pendle View, Brockhall Village, Old Langho Blackburn, Lancs, BB6 8AT, England

      IIF 55 IIF 56
    • icon of address 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 60 IIF 61
    • icon of address 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 62
    • icon of address 27 Inglewhite Road, Longridge, Preston, PR3 3JS, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 66
    • icon of address 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 67
    • icon of address Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 68
  • Terence Ball
    British born in November 1945

    Resident in United Kingdom

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

      IIF 69
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 70
  • Mr Anthony Terence Ball
    British born in June 1966

    Resident in United Kingdom

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

      IIF 71 IIF 72
    • icon of address 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 73
  • Mr Terence Ball
    British born in November 1945

    Resident in United Kingdom

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

      IIF 74 IIF 75
    • icon of address 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 76
    • icon of address 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 77
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 78
  • Ball, Anthony Terence
    British director born in June 1966

    Resident in England

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

      IIF 79
  • Ball, Anthony Terence
    British managing director born in June 1966

    Resident in England

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

      IIF 80
  • Ball, Anthony Terence
    British programmer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Anthony Terence
    British programmer

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

      IIF 84
  • Ball, Terence
    British born in November 1945

    Resident in England

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

      IIF 85 IIF 86
    • icon of address 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 87 IIF 88 IIF 89
    • icon of address 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 90
    • icon of address 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 91
    • icon of address 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 92
    • icon of address 25a, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 93
    • icon of address 27, 27a Inglewhite Road, Longridge, Preston, Lancashire, PR3 3EP, England

      IIF 94
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, Lancashire, PR3 3XL, England

      IIF 95 IIF 96 IIF 97
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 99 IIF 100
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 101 IIF 102 IIF 103
  • Ball, Terence
    British chairman born in November 1945

    Resident in England

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

      IIF 106
  • 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
    • icon of address Beaulah Preston Road, Ribchester, Preston, Lancashire, PR3 3XL

      IIF 215 IIF 216
  • Ball, Terence
    British managing director born in November 1945

    Resident in England

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

    Resident in England

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

      IIF 226
  • Ball, Terence
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ball, Terence
    British

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

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

      IIF 234
  • Ball, Terence
    English company director born in November 1946

    Resident in England

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

      IIF 235
  • Ball, Terence
    English born in November 1945

    Resident in England

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

      IIF 236
  • Mr Terence Ball
    British born in June 1945

    Resident in England

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

      IIF 237
  • Mr Terence Ball
    British born in November 1945

    Resident in England

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

    Resident in England

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

      IIF 259
child relation
Offspring entities and appointments
Active 84
  • 1
    PROPERTY ALLIANCE (9) LTD - 2019-07-03
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 129 - Director → ME
  • 2
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 89 - Director → ME
  • 5
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 152 - Director → ME
  • 8
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 201 - Director → ME
  • 9
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 194 - Director → ME
  • 10
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 197 - Director → ME
  • 11
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 200 - Director → ME
  • 12
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 193 - Director → ME
  • 13
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -16 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 196 - Director → ME
  • 14
    PROPERTY ALLIANCE LTD - 2021-04-29
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 101 - Director → ME
  • 15
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 95 - Director → ME
  • 16
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 61 - Director → ME
  • 18
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 97 - Director → ME
  • 19
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 96 - Director → ME
  • 20
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 98 - Director → ME
  • 21
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 102 - Director → ME
  • 22
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    -3,875 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 88 - Director → ME
  • 23
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 100 - Director → ME
  • 24
    icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 70 - Right to appoint or remove directorsOE
  • 25
    icon of address 329 Preston Road, Grimsargh, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 79 - Director → ME
  • 26
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 27
    CRUSADER (EPRA) LTD - 2025-02-10
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 87 - Director → ME
  • 28
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,339.63 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    DR JEKLL AND MR HYDE LTD - 2020-12-16
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 11 - Director → ME
  • 30
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 250 - Has significant influence or controlOE
  • 31
    RATING LEGISLATION LTD - 2018-01-10
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 228 - Director → ME
  • 32
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 252 - Has significant influence or controlOE
    IIF 252 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 140 - Director → ME
  • 34
    JEKLL AND HYDE LTD - 2020-12-16
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 12 - Director → ME
  • 35
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    L'ESCARGOTIERE (FARMS A21) LTD - 2023-09-10
    icon of address C/o Dropbox Management Suite, Boadicea Park, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,645,320 GBP2024-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 9 - Director → ME
  • 37
    L'ESCARGOTIERE (FARMS A22) LTD - 2023-09-10
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 15 - Director → ME
  • 38
    L'ESCARGOTIERE (FARMS A23) LIMITED - 2023-09-10
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 10 - Director → ME
  • 39
    L'ESCARGOTIERE (FARMS A24) LTD - 2023-09-10
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 17 - Director → ME
  • 40
    icon of address 27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 173 - Director → ME
  • 41
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,350 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 94 - Director → ME
  • 42
    L'ESCARGOTIERE (FARMS W1) LTD - 2023-09-10
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 16 - Director → ME
  • 43
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 20 - Director → ME
  • 44
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 104 - Director → ME
  • 46
    icon of address Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 39 - Director → ME
  • 47
    icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 32 - Director → ME
  • 48
    icon of address Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 30 - Director → ME
  • 49
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 119 - Director → ME
  • 50
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-09-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 105 - Director → ME
  • 51
    icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 5 - Director → ME
  • 52
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 69 - Right to appoint or remove directorsOE
  • 53
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 19 - Director → ME
  • 54
    BOYCE BROOK LODGE LTD. - 2025-03-06
    CITY STORAGE LTD - 2024-11-07
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 13 - Director → ME
  • 55
    icon of address 27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 51 - Director → ME
  • 57
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 187 - Director → ME
  • 58
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 185 - Director → ME
  • 59
    PROPERTY ALLIANCE (14) LTD - 2019-07-02
    PROPERTY ALLIANCE (WI 01) LTD - 2019-07-03
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 183 - Director → ME
  • 60
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 192 - Director → ME
  • 61
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 199 - Director → ME
  • 62
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 190 - Director → ME
  • 63
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 198 - Director → ME
  • 64
    PROPERTY ALLIANCE (WI 02) LTD - 2019-07-03
    PROPERTY ALLIANCE (15) LTD - 2019-07-02
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 184 - Director → ME
  • 65
    icon of address Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 27 - Director → ME
  • 66
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 91 - Director → ME
  • 67
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2025-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 85 - Director → ME
  • 68
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    249.36 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 38 - Director → ME
  • 70
    icon of address C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 23 - Director → ME
  • 71
    icon of address Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 37 - Director → ME
  • 72
    icon of address Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 25 - Director → ME
  • 73
    icon of address Shepley House, Outram Road, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 7 - Director → ME
  • 74
    icon of address Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 28 - Director → ME
  • 75
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 86 - Director → ME
  • 76
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 159 - Director → ME
  • 77
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 93 - Director → ME
  • 78
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 156 - Director → ME
  • 79
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 34 - Director → ME
  • 80
    WESSEX PROPERTIES LIMITED - 2025-02-11
    icon of address C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 29 - Director → ME
  • 81
    icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 31 - Director → ME
  • 82
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 36 - Director → ME
  • 83
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 35 - Director → ME
  • 84
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 126 - Director → ME
Ceased 101
  • 1
    LONGCHAMP-PLAY LTD - 2020-02-05
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2018-11-22
    IIF 208 - Director → ME
    icon of calendar 2020-03-17 ~ 2021-03-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-06-09
    IIF 241 - Has significant influence or control OE
  • 2
    icon of address 55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    174,737 GBP2024-09-30
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 115 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 151 - Director → ME
    icon of calendar 2019-07-12 ~ 2020-08-12
    IIF 43 - Director → ME
  • 3
    PROPERTY ALLIANCE (9) LTD - 2019-07-03
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2019-04-10
    IIF 133 - Director → ME
  • 4
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2022-08-12
    IIF 64 - Director → ME
  • 5
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2022-01-07
    IIF 62 - Director → ME
  • 6
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,380 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-17
    IIF 63 - Director → ME
  • 7
    PROPERTY ALLIANCE (PM1) LTD - 2021-05-04
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-07 ~ 2022-03-17
    IIF 67 - Director → ME
  • 8
    SHERIDAN GILLIS LIMITED - 2018-01-12
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 136 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 135 - Director → ME
  • 9
    icon of address 38 St. James's Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-07-30
    IIF 212 - Director → ME
  • 10
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ 2016-07-01
    IIF 56 - Director → ME
    icon of calendar 2016-09-01 ~ 2025-10-09
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-07-15
    IIF 237 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2020-08-17
    IIF 90 - Director → ME
    icon of calendar 2016-03-03 ~ 2019-07-04
    IIF 8 - Director → ME
  • 12
    T. BALL (GATESHEAD) LIMITED - 2004-09-30
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-06 ~ 1998-10-02
    IIF 176 - Director → ME
  • 13
    STOCKMART (YORK) LIMITED - 2005-06-23
    H G MASTERS LIMITED - 2000-07-19
    BALL SHOES (YORK) LIMITED - 2003-09-24
    FOOTLOVERS LIMITED - 2003-02-19
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-01-08 ~ 2003-07-01
    IIF 215 - Director → ME
    icon of calendar 2001-10-11 ~ 2002-04-11
    IIF 232 - Secretary → ME
  • 14
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-03-03 ~ 2022-02-07
    IIF 249 - Has significant influence or control OE
  • 15
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ 2022-02-07
    IIF 203 - Director → ME
  • 16
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2022-01-07
    IIF 59 - Director → ME
  • 17
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2022-01-07
    IIF 57 - Director → ME
  • 18
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2022-01-07
    IIF 58 - Director → ME
  • 19
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2022-01-07
    IIF 65 - Director → ME
  • 20
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ 2022-01-07
    IIF 60 - Director → ME
  • 21
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 254 - Ownership of shares – 75% or more OE
  • 22
    icon of address 27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-05-14
    IIF 77 - Has significant influence or control OE
  • 23
    BCA MANAGEMENT LIMITED - 2021-06-02
    BLANK CANVAS ARTIST SUPPLIES LTD - 2016-08-02
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,414 GBP2024-12-31
    Officer
    icon of calendar 2025-08-15 ~ 2025-08-15
    IIF 177 - Director → ME
    icon of calendar 2019-05-16 ~ 2021-03-03
    IIF 137 - Director → ME
    icon of calendar 2021-03-03 ~ 2023-03-24
    IIF 48 - Director → ME
    icon of calendar 2015-12-03 ~ 2016-08-02
    IIF 54 - Director → ME
    icon of calendar 2016-08-31 ~ 2019-02-24
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-07-15
    IIF 245 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-15 ~ 2019-02-24
    IIF 247 - Ownership of shares – 75% or more OE
  • 24
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 255 - Ownership of shares – 75% or more OE
  • 25
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 253 - Ownership of shares – 75% or more OE
  • 26
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 256 - Ownership of shares – 75% or more OE
  • 27
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-06-20 ~ 2023-05-09
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2024-08-19
    IIF 258 - Ownership of shares – 75% or more OE
  • 28
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED - 2018-01-09
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 131 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 164 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 149 - Director → ME
  • 29
    PROPERTY ALLIANCE (18) LTD - 2021-05-05
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    416 GBP2020-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2022-01-07
    IIF 189 - Director → ME
  • 30
    PROPERTY ALLIANCE (W1 02) LTD - 2021-05-05
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -551 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-01-07
    IIF 191 - Director → ME
  • 31
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    icon of calendar 2017-05-31 ~ 2019-02-24
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-06-09
    IIF 248 - Has significant influence or control OE
  • 32
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-20
    IIF 83 - Director → ME
    icon of calendar 2005-05-25 ~ 2010-08-20
    IIF 84 - Secretary → ME
  • 33
    icon of address Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-01 ~ 2001-07-29
    IIF 231 - Secretary → ME
  • 34
    PROPERTY ALLIANCE (PMI) LIMITED - 2021-04-30
    CRUSDADER (EPRA) LTD - 2020-03-11
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-01-07
    IIF 195 - Director → ME
  • 35
    COCOA DATA LIMITED - 2011-02-03
    CUT THE COSTA LIMITED - 2007-11-08
    RED ROSE FOOTWEAR LIMITED - 2006-07-17
    icon of address 142 New Hall Lane, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-20
    IIF 81 - Director → ME
  • 36
    DOUBLE DUTCH IMPORTS LIMITED - 2006-07-17
    COMPUTING DATA LIMITED - 2007-11-08
    icon of address Datasteps Ltd T/as Ddimports, Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2005-05-24 ~ 2010-08-20
    IIF 82 - Director → ME
  • 37
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-03-17 ~ 2023-05-09
    IIF 110 - Director → ME
  • 38
    BALL SHOES (WIGAN) LIMITED - 2006-05-03
    icon of address Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-03-14
    IIF 225 - Director → ME
  • 39
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 227 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 146 - Director → ME
    icon of calendar 2016-06-07 ~ 2018-02-06
    IIF 55 - Director → ME
  • 40
    FORENSIC LITIGATION LTD - 2018-01-10
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 172 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 155 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 113 - Director → ME
  • 41
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 168 - Director → ME
    icon of calendar 2019-07-11 ~ 2022-01-26
    IIF 47 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-05-21
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2022-01-26
    IIF 259 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-25 ~ 2019-05-21
    IIF 238 - Ownership of shares – 75% or more OE
  • 42
    RATING LEGISLATION LTD - 2018-01-10
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 165 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 120 - Director → ME
  • 43
    MEYRICK GILLIS (PC) LTD - 2018-01-11
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 128 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 139 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 153 - Director → ME
  • 44
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 123 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 45 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-07-11
    IIF 243 - Ownership of shares – 75% or more OE
  • 45
    SHERIDAN GILLIS TRADING LIMITED - 2018-01-11
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 145 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 130 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 42 - Director → ME
  • 46
    CHINA FINE ART INVESTMENTS LIMITED - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2023-05-09
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2016-06-20
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Has significant influence or control OE
  • 47
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-03-03 ~ 2023-05-09
    IIF 147 - Director → ME
    icon of calendar 2020-12-31 ~ 2021-03-03
    IIF 44 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 142 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 160 - Director → ME
  • 48
    LEEDS SHOES LIMITED - 1998-07-22
    PROTECTOES LIMITED - 2004-09-30
    REBELL BRAND DEVELOPMENTS LIMITED - 2005-07-06
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1997-09-01 ~ 1998-10-02
    IIF 106 - Director → ME
  • 49
    DIRECTORS CLUB LIMITED - 2007-03-23
    icon of address 4 Cherry Tree Row, Harden, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2003-04-02
    IIF 221 - Director → ME
  • 50
    BS ASHTON LIMITED - 2002-12-30
    BS SHEFFIELD LIMITED - 2003-09-24
    STOCKMART (SHEFFIELD) LIMITED - 2006-02-14
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-05 ~ 2003-06-22
    IIF 220 - Director → ME
  • 51
    icon of address Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-27 ~ 2003-06-23
    IIF 223 - Director → ME
  • 52
    HELICICULTURE DEVELOPMENT CONCEPTS (13) LTD - 2020-04-27
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,568 GBP2020-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2021-03-09
    IIF 186 - Director → ME
  • 53
    HELICICULTURE DEVELOPMENT CONCEPTS (14) LTD - 2020-04-27
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,153 GBP2020-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-03-09
    IIF 68 - Director → ME
  • 54
    icon of address Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-12-28
    IIF 181 - Director → ME
  • 55
    icon of address Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-12-28
    IIF 180 - Director → ME
  • 56
    icon of address Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-12-28
    IIF 179 - Director → ME
  • 57
    HELICICULTURE DEVELOPMENT CONCEPTS (11) LTD - 2019-07-01
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-05-03
    IIF 52 - Director → ME
  • 58
    HELICICULTURE DEVELOPMENT CONCEPTS (12) LTD - 2019-07-03
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ 2019-07-02
    IIF 204 - Director → ME
  • 59
    HELICICULTURE DEVELOPMENT CONCEPTS LTD - 2019-07-01
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-04-06 ~ 2019-06-28
    IIF 124 - Director → ME
  • 60
    HELICICULTURE DEVELOPMENT CONCEPTS (10) LTD - 2019-07-01
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2019-03-22
    IIF 53 - Director → ME
  • 61
    PROPERTY ALLIANCE (19) LTD - 2021-05-05
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -654 GBP2020-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2022-01-07
    IIF 202 - Director → ME
  • 62
    THE VALLEY DRINK COMPANY LIMITED - 2005-06-13
    VALLEY STORES LIMITED - 2007-02-05
    SWIFT EMPLOYMENT AGENCIES LIMITED - 2001-08-14
    icon of address Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2001-06-18
    IIF 233 - Secretary → ME
  • 63
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ 2021-09-09
    IIF 118 - Director → ME
  • 64
    icon of address 131 Po Box 214, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-06-20 ~ 2016-10-01
    IIF 108 - Director → ME
  • 65
    icon of address 27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-11
    IIF 109 - Director → ME
  • 66
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2017-10-25
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-06-14
    IIF 242 - Ownership of shares – 75% or more OE
  • 67
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    icon of calendar 2016-06-20 ~ 2017-03-09
    IIF 182 - Director → ME
  • 68
    SHERIDAN GILLIS (EPR) LIMITED - 2016-08-02
    AUGUSTINE IVERS LIMITED - 2017-02-15
    icon of address The Official Receiver, Public Interest Unit (north), 3 Piccadilly Place, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-20
    IIF 178 - Director → ME
  • 69
    SHERIDAN GILLIS EMPTY PROPERTY RATES SOLUTIONS LIMITED - 2016-08-02
    IVERS GILLIS TRADING LIMITED - 2017-02-15
    icon of address C/o The Official Receiver Public Interest Unit (north), 3 Piccadilly Place, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-20
    IIF 174 - Director → ME
  • 70
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 169 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-03-03
    IIF 41 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 121 - Director → ME
  • 71
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 158 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-07-04
    IIF 144 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 209 - Director → ME
  • 72
    LITIGATION LIMITED - 2018-01-10
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 125 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 229 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 167 - Director → ME
  • 73
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 161 - Director → ME
  • 74
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 138 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-07-04
    IIF 141 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 210 - Director → ME
  • 75
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 171 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 116 - Director → ME
  • 76
    SHOE CARNIVAL LIMITED - 2006-04-26
    CHARLES MACKINTOSH LIMITED - 2006-08-04
    SHOE CARNIVAL (NELSON) LIMITED - 1998-08-12
    icon of address Unit 1, Maltings Industrial Estate, Whitley Bridge Goole, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-11 ~ 2003-07-23
    IIF 234 - Secretary → ME
  • 77
    LONGCHAMP MEDICINAL DERMOCOSMETICS LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2023-05-09
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-05-09
    IIF 74 - Has significant influence or control OE
  • 78
    MICROUNITS LTD - 2018-01-10
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 132 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 162 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 150 - Director → ME
  • 79
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 148 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 127 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 163 - Director → ME
  • 80
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-10-01
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    BALL TRADING AND INVESTMENTS LIMITED - 1999-06-02
    JOSHUA JOSEPH TRADING AND INVESTMENTS LIMITED - 2006-05-05
    icon of address Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-11-06 ~ 2003-03-28
    IIF 213 - Director → ME
    icon of calendar 2003-03-28 ~ 2003-06-23
    IIF 80 - Director → ME
  • 82
    icon of address Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-01-08 ~ 2003-07-01
    IIF 216 - Director → ME
  • 83
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-03-15
    IIF 76 - Ownership of shares – 75% or more OE
  • 84
    SHERIDAN BUSINESS CENTRE LIMITED - 2017-06-05
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,840 GBP2024-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2022-11-24
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-06-14
    IIF 240 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 244 - Ownership of shares – 75% or more OE
  • 85
    icon of address Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2003-05-15
    IIF 224 - Director → ME
  • 86
    ROCKFORD LOGISTICS LIMITED - 2007-02-07
    EUROBOOZE LIMITED - 2005-02-09
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-06-22 ~ 2001-08-01
    IIF 226 - Director → ME
  • 87
    BALL FOOTWEAR LIMITED - 2001-05-08
    TIMBERLAKE OUTDOORS LIMITED - 2006-05-09
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-10-21 ~ 2003-06-23
    IIF 175 - Director → ME
  • 88
    BALL SHOES (FLEETWOOD) LIMITED - 2003-09-24
    STOCKMART (FLEETWOOD) LIMITED - 2005-06-28
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-04-02
    IIF 218 - Director → ME
  • 89
    THE LONELY HEARTS CLUB LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2019-07-04
    IIF 235 - Director → ME
    icon of calendar 2019-07-12 ~ 2023-05-09
    IIF 230 - Director → ME
  • 90
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-09-18
    IIF 75 - Has significant influence or control OE
  • 91
    BALL SHOES (BOLTON) LIMITED - 2006-05-03
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-04-02
    IIF 217 - Director → ME
  • 92
    BOYCE BROOK TEA ROOMS LTD - 2023-04-06
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2023-04-04
    IIF 66 - Director → ME
  • 93
    SECURE STORAGE LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2023-05-09
    IIF 154 - Director → ME
    icon of calendar 2015-07-09 ~ 2019-07-04
    IIF 205 - Director → ME
  • 94
    EUROPEAN BRAND DEVELOPMENTS LIMITED - 2006-11-29
    icon of address Unit 1 Tandy Trading Estate, 56 Canal Road, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2003-06-23
    IIF 222 - Director → ME
  • 95
    PROPERTY ALLIANCE (10) LTD - 2019-07-03
    ALLIANCE PROPERTY SERVICES 3 LTD. - 2021-04-30
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -349 GBP2019-06-30
    Officer
    icon of calendar 2019-07-10 ~ 2021-03-09
    IIF 122 - Director → ME
    icon of calendar 2018-06-27 ~ 2019-04-10
    IIF 50 - Director → ME
  • 96
    ALLIANCE PROPERTY SERVICES 1 LTD. - 2021-04-28
    PROPERTY ALLIANCE (8) LTD - 2019-07-03
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,850 GBP2019-10-31
    Officer
    icon of calendar 2018-04-06 ~ 2019-04-10
    IIF 112 - Director → ME
    icon of calendar 2019-07-10 ~ 2021-03-09
    IIF 114 - Director → ME
  • 97
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    icon of calendar 2017-12-23 ~ 2023-09-14
    IIF 214 - Director → ME
  • 98
    WESSEX PROPERTIES LTD - 2023-05-10
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2023-05-09
    IIF 207 - Director → ME
  • 99
    ANGUS WESTLEY RETAIL LIMITED - 2006-05-04
    STOCKMART (SOUTHPORT) LIMITED - 2005-06-16
    BALL SHOES (SOUTHPORT) LIMITED - 2003-09-24
    icon of address Office 8 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-11 ~ 2003-04-02
    IIF 219 - Director → ME
  • 100
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 170 - Director → ME
  • 101
    CRUSADER LEGAL LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-01-07 ~ 2023-05-09
    IIF 40 - Director → ME
    icon of calendar 2018-07-18 ~ 2021-09-09
    IIF 211 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.