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

Mr Terence Ball

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

    Resident in England

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

      IIF 1
    • icon of address 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 2 IIF 3 IIF 4
    • icon of address 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 8 IIF 9 IIF 10
    • icon of address 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 11
    • icon of address 27a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 12
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 13 IIF 14 IIF 15
    • icon of address Boadicea House, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 16 IIF 17 IIF 18
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • Ball, Terence
    British admin born in November 1945

    Resident in England

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

      IIF 24
  • 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 25
  • Ball, Terence
    British company director born in November 1945

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 163
  • 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 164 IIF 165
  • 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 175
  • Ball, Terence
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • 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 181 IIF 182
    • icon of address 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 183
    • icon of address 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 184
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 185
  • Ball, Terence
    English company director born in November 1945

    Resident in England

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

      IIF 186
  • 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 187
  • Ball, Anthony
    British director born in June 1966

    Resident in England

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

      IIF 188
  • 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 189
    • icon of address 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 190
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 191 IIF 192
    • icon of address Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 193 IIF 194 IIF 195
  • 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 196
    • icon of address Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 197 IIF 198
    • icon of address 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 199
    • icon of address 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 200 IIF 201 IIF 202
    • icon of address 27, Bca Management, Inglewhite Road, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 204
    • icon of address 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 205 IIF 206 IIF 207
    • icon of address 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

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

      IIF 214 IIF 215 IIF 216
    • icon of address 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 217 IIF 218 IIF 219
    • icon of address 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 220 IIF 221 IIF 222
    • icon of address 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

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

      IIF 224
    • icon of address Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 225
    • icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 226
    • icon of address Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 227
    • icon of address Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 228
    • icon of address Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 229 IIF 230 IIF 231
    • icon of address Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 233 IIF 234 IIF 235
  • 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 236
  • 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 237
  • Ball, Anthony Terence
    British programmer born in June 1966

    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 244
  • Ball, Terence
    British company director born in May 1945

    Resident in United Kingdom

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

      IIF 245
  • 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 246 IIF 247
    • icon of address 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
    • icon of address 2, Jeffrey Hill Close, Grimsargh, Preston, PR2 5BS, United Kingdom

      IIF 249
  • Ball, Anthony Terence
    British programmer

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

      IIF 250
  • Ball, Anthony
    British computer programmer 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 251
  • Ball, Anthony Terence
    British computer programmer 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 252
    • icon of address 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 253
  • Ball, Anthony Terence
    British programmer 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 254
child relation
Offspring entities and appointments
Active 83
  • 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 49 - Director → ME
  • 2
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 218 - Director → ME
  • 3
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 113 - Director → ME
  • 4
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 222 - Director → ME
  • 5
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 143 - Director → ME
  • 6
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 228 - Director → ME
  • 7
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 75 - Director → ME
  • 9
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 146 - Director → ME
  • 10
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 136 - Director → ME
  • 11
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 141 - Director → ME
  • 12
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 145 - Director → ME
  • 13
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 135 - Director → ME
  • 14
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 140 - Director → ME
  • 15
    PROPERTY ALLIANCE LTD - 2021-04-29
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 109 - Director → ME
  • 16
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 103 - Director → ME
  • 17
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 211 - Director → ME
  • 18
    icon of address 27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 207 - Director → ME
  • 19
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 105 - Director → ME
  • 20
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 104 - Director → ME
  • 21
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 106 - Director → ME
  • 22
    SHERIDAN LEGAL LTD - 2023-05-09
    BOUNDARY LEGAL LTD - 2024-11-07
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 110 - Director → ME
  • 23
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,975 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 138 - Director → ME
  • 24
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    766,214 GBP2023-11-30
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 108 - Director → ME
  • 25
    icon of address 329 Preston Road, Grimsargh, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 236 - Director → ME
  • 26
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 185 - 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)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 137 - Director → ME
  • 28
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - 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)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 205 - 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)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 13 - 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)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 177 - Director → ME
  • 32
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - 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 61 - Director → ME
  • 34
    JEKLL AND HYDE LTD - 2020-12-16
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 208 - 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 251 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – 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)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 203 - 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 212 - 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 204 - 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)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 217 - Director → ME
  • 40
    icon of address 27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 99 - Director → ME
  • 41
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 158 - 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)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 213 - Director → ME
  • 43
    icon of address Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 221 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 111 - Director → ME
  • 46
    icon of address Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 235 - 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 192 - Director → ME
  • 48
    icon of address Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 232 - 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 39 - Director → ME
  • 50
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 112 - 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 245 - Director → ME
  • 52
    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)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 220 - Director → ME
  • 53
    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)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 210 - Director → ME
  • 54
    icon of address 27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 197 - Director → ME
  • 56
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 129 - 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 126 - Director → ME
  • 58
    PROPERTY ALLIANCE (WI 01) LTD - 2019-07-03
    PROPERTY ALLIANCE (14) LTD - 2019-07-02
    icon of address 25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 124 - Director → ME
  • 59
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 134 - 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 144 - Director → ME
  • 61
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 132 - Director → ME
  • 62
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 142 - Director → ME
  • 63
    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 125 - Director → ME
  • 64
    icon of address Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 229 - Director → ME
  • 65
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 24 - Director → ME
  • 66
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 123 - Director → ME
  • 67
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    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 234 - Director → ME
  • 69
    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 224 - Director → ME
  • 70
    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 233 - Director → ME
  • 71
    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 226 - Director → ME
  • 72
    icon of address Shepley House, Outram Road, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 188 - Director → ME
  • 73
    icon of address Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 230 - Director → ME
  • 74
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 127 - Director → ME
  • 75
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 85 - Director → ME
  • 76
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,369 GBP2024-09-30
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 163 - Director → ME
  • 77
    icon of address 25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 81 - Director → ME
  • 78
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 193 - Director → ME
  • 79
    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)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 231 - Director → ME
  • 80
    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 191 - Director → ME
  • 81
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 195 - Director → ME
  • 82
    icon of address Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 194 - Director → ME
  • 83
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 46 - 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)
    Officer
    icon of calendar 2020-03-17 ~ 2021-03-03
    IIF 80 - Director → ME
    icon of calendar 2017-04-25 ~ 2018-11-22
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-06-09
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address 55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2020-08-12
    IIF 63 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 35 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 74 - 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 53 - Director → ME
  • 4
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2022-08-12
    IIF 215 - 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 209 - Director → ME
  • 6
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-17
    IIF 214 - Director → ME
  • 7
    PROPERTY ALLIANCE (PM1) LTD - 2021-05-04
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2022-03-17
    IIF 223 - Director → ME
  • 8
    SHERIDAN GILLIS LIMITED - 2018-01-12
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 55 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 56 - 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 159 - Director → ME
  • 10
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2016-07-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-07-15
    IIF 22 - 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)
    Officer
    icon of calendar 2019-07-12 ~ 2020-08-17
    IIF 178 - Director → ME
    icon of calendar 2016-03-03 ~ 2019-07-04
    IIF 122 - 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 102 - Director → ME
  • 13
    STOCKMART (YORK) LIMITED - 2005-06-23
    BALL SHOES (YORK) LIMITED - 2003-09-24
    FOOTLOVERS LIMITED - 2003-02-19
    H G MASTERS LIMITED - 2000-07-19
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-01-08 ~ 2003-07-01
    IIF 164 - Director → ME
    icon of calendar 2001-10-11 ~ 2002-04-11
    IIF 242 - Secretary → ME
  • 14
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    icon of calendar 2021-03-03 ~ 2022-02-07
    IIF 12 - 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 148 - 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 202 - 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 200 - 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 201 - 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 216 - 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 206 - Director → ME
  • 21
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 17 - 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 184 - Has significant influence or control OE
  • 23
    BLANK CANVAS ARTIST SUPPLIES LTD - 2016-08-02
    BCA MANAGEMENT LIMITED - 2021-06-02
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ 2023-03-24
    IIF 190 - Director → ME
    icon of calendar 2019-05-16 ~ 2021-03-03
    IIF 57 - Director → ME
    icon of calendar 2016-08-31 ~ 2019-02-24
    IIF 65 - Director → ME
    icon of calendar 2015-12-03 ~ 2016-08-02
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-07-15
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-15 ~ 2019-02-24
    IIF 10 - 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)
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 18 - 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)
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 16 - 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)
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 27
    SHERIDAN LEGAL LTD - 2023-05-09
    BOUNDARY LEGAL LTD - 2024-11-07
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2023-05-09
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2024-08-19
    IIF 21 - 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)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 72 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 51 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 90 - Director → ME
  • 29
    PROPERTY ALLIANCE (18) LTD - 2021-05-05
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2022-01-07
    IIF 131 - 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)
    Officer
    icon of calendar 2019-08-15 ~ 2022-01-07
    IIF 133 - Director → ME
  • 31
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    766,214 GBP2023-11-30
    Officer
    icon of calendar 2017-05-31 ~ 2019-02-24
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-06-09
    IIF 11 - 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 240 - Director → ME
    icon of calendar 2005-05-25 ~ 2010-08-20
    IIF 250 - 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 241 - Secretary → ME
  • 34
    CRUSDADER (EPRA) LTD - 2020-03-11
    PROPERTY ALLIANCE (PMI) LIMITED - 2021-04-30
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ 2022-01-07
    IIF 139 - 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 238 - Director → ME
  • 36
    COMPUTING DATA LIMITED - 2007-11-08
    DOUBLE DUTCH IMPORTS LIMITED - 2006-07-17
    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 239 - 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)
    Officer
    icon of calendar 2021-03-17 ~ 2023-05-09
    IIF 29 - 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 174 - Director → ME
  • 39
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 176 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 68 - Director → ME
    icon of calendar 2016-06-07 ~ 2018-02-06
    IIF 120 - Director → ME
  • 40
    FORENSIC LITIGATION LTD - 2018-01-10
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 79 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 32 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 98 - 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)
    Officer
    icon of calendar 2019-07-11 ~ 2022-01-26
    IIF 84 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-05-21
    IIF 26 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2022-01-26
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-25 ~ 2019-05-21
    IIF 1 - 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)
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 40 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 91 - Director → ME
  • 43
    MEYRICK GILLIS (PC) LTD - 2018-01-11
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 76 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 48 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 59 - Director → ME
  • 44
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 77 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 43 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-07-11
    IIF 6 - 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)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 60 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 50 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 67 - 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)
    Officer
    icon of calendar 2016-06-20 ~ 2023-05-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2016-06-20
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 47
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ 2023-05-09
    IIF 69 - Director → ME
    icon of calendar 2020-12-31 ~ 2021-03-03
    IIF 70 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 86 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-02-06
    IIF 64 - Director → ME
  • 48
    REBELL BRAND DEVELOPMENTS LIMITED - 2005-07-06
    PROTECTOES LIMITED - 2004-09-30
    LEEDS SHOES LIMITED - 1998-07-22
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1997-09-01 ~ 1998-10-02
    IIF 25 - 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 170 - Director → ME
  • 50
    STOCKMART (SHEFFIELD) LIMITED - 2006-02-14
    BS SHEFFIELD LIMITED - 2003-09-24
    BS ASHTON LIMITED - 2002-12-30
    icon of address Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-05 ~ 2003-06-22
    IIF 169 - 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 172 - 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)
    Officer
    icon of calendar 2019-02-19 ~ 2021-03-09
    IIF 128 - 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)
    Officer
    icon of calendar 2019-05-23 ~ 2021-03-09
    IIF 227 - 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 117 - 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 116 - 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 115 - 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 198 - 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 149 - 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)
    Officer
    icon of calendar 2018-04-06 ~ 2019-06-28
    IIF 44 - 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 199 - Director → ME
  • 61
    PROPERTY ALLIANCE (19) LTD - 2021-05-05
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2022-01-07
    IIF 147 - Director → ME
  • 62
    VALLEY STORES LIMITED - 2007-02-05
    THE VALLEY DRINK COMPANY LIMITED - 2005-06-13
    SWIFT EMPLOYMENT AGENCIES LIMITED - 2001-08-14
    icon of address Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2001-06-18
    IIF 243 - Secretary → ME
  • 63
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    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 38 - Director → ME
  • 64
    icon of address 131 Po Box 214, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-10-01
    IIF 27 - Director → ME
  • 65
    icon of address 27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-11
    IIF 28 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-06-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 67
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2017-03-09
    IIF 118 - Director → ME
  • 68
    AUGUSTINE IVERS LIMITED - 2017-02-15
    SHERIDAN GILLIS (EPR) LIMITED - 2016-08-02
    icon of address The Official Receiver, Public Interest Unit (north), 3 Piccadilly Place, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-20
    IIF 114 - Director → ME
  • 69
    IVERS GILLIS TRADING LIMITED - 2017-02-15
    SHERIDAN GILLIS EMPTY PROPERTY RATES SOLUTIONS LIMITED - 2016-08-02
    icon of address C/o The Official Receiver Public Interest Unit (north), 3 Piccadilly Place, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-20
    IIF 100 - Director → ME
  • 70
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ 2021-03-03
    IIF 34 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 41 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 95 - Director → ME
  • 71
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 83 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-07-04
    IIF 66 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 155 - Director → ME
  • 72
    LITIGATION LIMITED - 2018-01-10
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 179 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 45 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 93 - 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 87 - Director → ME
  • 74
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 58 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-07-04
    IIF 62 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 156 - Director → ME
  • 75
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 36 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 97 - Director → ME
  • 76
    CHARLES MACKINTOSH LIMITED - 2006-08-04
    SHOE CARNIVAL LIMITED - 2006-04-26
    SHOE CARNIVAL (NELSON) LIMITED - 1998-08-12
    icon of address Unit 1, Maltings Industrial Estate, Whitley Bridge Goole, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-11 ~ 2003-07-23
    IIF 244 - Secretary → ME
  • 77
    LONGCHAMP MEDICINAL DERMOCOSMETICS LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ 2023-05-09
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-05-09
    IIF 181 - 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)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 73 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 52 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 88 - Director → ME
  • 79
    icon of address 69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-03
    IIF 71 - Director → ME
    icon of calendar 2018-04-25 ~ 2019-07-04
    IIF 47 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-01-31
    IIF 89 - 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)
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-10-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    JOSHUA JOSEPH TRADING AND INVESTMENTS LIMITED - 2006-05-05
    BALL TRADING AND INVESTMENTS LIMITED - 1999-06-02
    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 2003-03-28 ~ 2003-06-23
    IIF 237 - Director → ME
    icon of calendar 1998-11-06 ~ 2003-03-28
    IIF 160 - 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 165 - Director → ME
  • 83
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-03-15
    IIF 183 - 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 (3 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2022-11-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-15 ~ 2019-06-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 85
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2003-05-15
    IIF 173 - 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 175 - Director → ME
  • 87
    TIMBERLAKE OUTDOORS LIMITED - 2006-05-09
    BALL FOOTWEAR LIMITED - 2001-05-08
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-10-21 ~ 2003-06-23
    IIF 101 - Director → ME
  • 88
    STOCKMART (FLEETWOOD) LIMITED - 2005-06-28
    BALL SHOES (FLEETWOOD) LIMITED - 2003-09-24
    icon of address Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-04-02
    IIF 167 - 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)
    Officer
    icon of calendar 2019-07-12 ~ 2023-05-09
    IIF 180 - Director → ME
    icon of calendar 2016-06-20 ~ 2019-07-04
    IIF 187 - Director → ME
  • 90
    icon of address Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-09-18
    IIF 182 - 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 166 - 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)
    Officer
    icon of calendar 2022-05-25 ~ 2023-04-04
    IIF 219 - Director → ME
  • 93
    SECURE STORAGE LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2023-05-09
    IIF 78 - Director → ME
    icon of calendar 2015-07-09 ~ 2019-07-04
    IIF 150 - 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 171 - 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)
    Officer
    icon of calendar 2019-07-10 ~ 2021-03-09
    IIF 42 - Director → ME
    icon of calendar 2018-06-27 ~ 2019-04-10
    IIF 196 - 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)
    Officer
    icon of calendar 2019-07-10 ~ 2021-03-09
    IIF 33 - Director → ME
    icon of calendar 2018-04-06 ~ 2019-04-10
    IIF 31 - Director → ME
  • 97
    icon of address Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,369 GBP2024-09-30
    Officer
    icon of calendar 2017-12-23 ~ 2023-09-14
    IIF 161 - Director → ME
  • 98
    WESSEX PROPERTIES LTD - 2023-05-10
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ 2023-05-09
    IIF 152 - 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 168 - Director → ME
  • 100
    icon of address 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-12
    IIF 96 - Director → ME
  • 101
    CRUSADER LEGAL LTD - 2023-05-09
    icon of address 69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2023-05-09
    IIF 189 - Director → ME
    icon of calendar 2018-07-18 ~ 2021-09-09
    IIF 157 - Director → ME

The content of this website is protected by AgonGuard.

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

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