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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ball, Terence

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

    Resident in England

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

      IIF 1
  • Ball, Terence
    British chairman born in November 1945

    Resident in England

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

      IIF 2
  • Ball, Terence
    British company director born in November 1945

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 140
  • Ball, Terence
    British manager born in November 1945

    Resident in England

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

      IIF 141 IIF 142
  • Ball, Terence
    British managing director born in November 1945

    Resident in England

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

    Resident in England

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

      IIF 152
  • Ball, Terence
    British retired born in November 1945

    Resident in England

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

    Resident in England

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

      IIF 158
  • Ball, Terence
    English company director born in November 1946

    Resident in England

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

      IIF 159
  • Mr Terence Ball
    British born in November 1945

    Resident in England

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

    Resident in England

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

      IIF 181
  • Ball, Terence
    British company director born in November 1945

    Resident in United Kingdom

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

      IIF 182
    • 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 183
  • Ball, Terence
    British director born in November 1945

    Resident in United Kingdom

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

      IIF 184
    • Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 185 IIF 186
    • 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 187
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 188 IIF 189 IIF 190
    • 27, Bca Management, Inglewhite Road, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 192
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 193 IIF 194 IIF 195
    • 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

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

      IIF 202 IIF 203 IIF 204
    • 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 205 IIF 206 IIF 207
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 208 IIF 209 IIF 210
    • 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 211
    • Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 212
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 213
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 214
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 215
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 216
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 217 IIF 218 IIF 219
    • Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 221 IIF 222 IIF 223
  • Ball, Anthony Terence
    British director born in June 1966

    Resident in England

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

      IIF 224
  • Ball, Anthony Terence
    British managing director born in June 1966

    Resident in England

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

      IIF 225
  • Ball, Anthony Terence
    British programmer born in June 1966

    Resident in England

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

    Resident in England

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

      IIF 229
  • Ball, Terence
    British

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

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

      IIF 233
  • Mr Terence Ball
    English born in November 1945

    Resident in England

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

      IIF 234
  • Ball, Anthony Terence
    British programmer

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

      IIF 235
  • Mr Terence Ball
    British born in November 1945

    Resident in United Kingdom

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

      IIF 236 IIF 237
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 238
    • 27, Inglewhite Road, Preston, PR3 3JS, England

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

      IIF 240
  • Ball, Anthony
    British computer programmer born in June 1966

    Resident in United Kingdom

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

      IIF 241
  • Ball, Anthony Terence
    British computer programmer born in June 1966

    Resident in United Kingdom

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

      IIF 242
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 243
  • Ball, Anthony Terence
    British programmer born in June 1966

    Resident in United Kingdom

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

      IIF 244
  • Anthony Ball
    British born in June 1966

    Resident in United Kingdom

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

      IIF 245
  • Mr Anthony Terence Ball
    British born in June 1966

    Resident in United Kingdom

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

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

      IIF 248
child relation
Offspring entities and appointments
Active 77
  • 1
    PROPERTY ALLIANCE (9) LTD - 2019-07-03
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 26 - director → ME
  • 2
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 206 - director → ME
  • 3
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    2016-09-01 ~ now
    IIF 90 - director → ME
  • 4
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 210 - director → ME
  • 5
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 120 - director → ME
  • 6
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2019-04-11 ~ now
    IIF 216 - director → ME
  • 7
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-01 ~ now
    IIF 139 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 8
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 52 - director → ME
  • 9
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 123 - director → ME
  • 10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 113 - director → ME
  • 11
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 118 - director → ME
  • 12
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 122 - director → ME
  • 13
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 112 - director → ME
  • 14
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -16 GBP2020-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 117 - director → ME
  • 15
    PROPERTY ALLIANCE LTD - 2021-04-29
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    810 GBP2023-10-31
    Officer
    2018-04-06 ~ now
    IIF 86 - director → ME
  • 16
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-08-19 ~ now
    IIF 80 - director → ME
  • 17
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 199 - director → ME
  • 18
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 195 - director → ME
  • 19
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-08-19 ~ now
    IIF 82 - director → ME
  • 20
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-08-19 ~ now
    IIF 81 - director → ME
  • 21
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-08-19 ~ now
    IIF 83 - director → ME
  • 22
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    235 GBP2023-10-31
    Officer
    2023-07-21 ~ now
    IIF 87 - director → ME
  • 23
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    -3,875 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 115 - director → ME
  • 24
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2019-05-16 ~ now
    IIF 85 - director → ME
  • 25
    329 Preston Road, Grimsargh, Preston
    Dissolved corporate (1 parent)
    Officer
    2007-12-21 ~ dissolved
    IIF 224 - director → ME
  • 26
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 213 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 27
    CRUSADER (EPRA) LTD - 2025-02-10
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    250 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 114 - director → ME
  • 28
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -544.64 GBP2023-05-31
    Officer
    2019-05-16 ~ now
    IIF 242 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 29
    DR JEKLL AND MR HYDE LTD - 2020-12-16
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 193 - director → ME
  • 30
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-07-19 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 172 - Has significant influence or controlOE
  • 31
    RATING LEGISLATION LTD - 2018-01-10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2019-07-12 ~ dissolved
    IIF 154 - director → ME
  • 32
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2024-07-19 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 174 - Has significant influence or controlOE
    IIF 174 - Has significant influence or control as a member of a firmOE
  • 33
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 38 - director → ME
  • 34
    JEKLL AND HYDE LTD - 2020-12-16
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 196 - director → ME
  • 35
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-26 ~ now
    IIF 241 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    L'ESCARGOTIERE (FARMS A21) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -1,645,320 GBP2024-02-28
    Officer
    2021-02-26 ~ now
    IIF 191 - director → ME
  • 37
    L'ESCARGOTIERE (FARMS A22) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (3 parents)
    Officer
    2022-04-26 ~ now
    IIF 200 - director → ME
  • 38
    L'ESCARGOTIERE (FARMS A23) LIMITED - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (3 parents)
    Officer
    2022-10-25 ~ now
    IIF 192 - director → ME
  • 39
    L'ESCARGOTIERE (FARMS A24) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 205 - director → ME
  • 40
    27 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    2019-01-29 ~ dissolved
    IIF 76 - director → ME
  • 41
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,350 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 135 - director → ME
  • 42
    L'ESCARGOTIERE (FARMS W1) LTD - 2023-09-10
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 201 - director → ME
  • 43
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 209 - director → ME
  • 44
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2018-07-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 45
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2018-11-01 ~ now
    IIF 88 - director → ME
  • 46
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 223 - director → ME
  • 47
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 220 - director → ME
  • 48
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 16 - director → ME
  • 49
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    730 GBP2023-09-30
    Officer
    2016-06-20 ~ now
    IIF 89 - director → ME
  • 50
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 208 - director → ME
  • 51
    BOYCE BROOK LODGE LTD. - 2025-03-06
    CITY STORAGE LTD - 2024-11-07
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 198 - director → ME
  • 52
    27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Right to appoint or remove directorsOE
  • 53
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 185 - director → ME
  • 54
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 106 - director → ME
  • 55
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 103 - director → ME
  • 56
    PROPERTY ALLIANCE (WI 01) LTD - 2019-07-03
    PROPERTY ALLIANCE (14) LTD - 2019-07-02
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 101 - director → ME
  • 57
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 111 - director → ME
  • 58
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 121 - director → ME
  • 59
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 109 - director → ME
  • 60
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 119 - director → ME
  • 61
    PROPERTY ALLIANCE (WI 02) LTD - 2019-07-03
    PROPERTY ALLIANCE (15) LTD - 2019-07-02
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 102 - director → ME
  • 62
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 217 - director → ME
  • 63
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    590 GBP2023-10-31
    Officer
    2018-10-02 ~ now
    IIF 1 - director → ME
  • 64
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    585 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 100 - director → ME
  • 65
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,015.94 GBP2023-11-30
    Officer
    2011-11-22 ~ now
    IIF 244 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 66
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 222 - director → ME
  • 67
    Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 212 - director → ME
  • 68
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-23 ~ now
    IIF 221 - director → ME
  • 69
    Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 214 - director → ME
  • 70
    Shepley House, Outram Road, Dukinfield, Cheshire
    Corporate (5 parents)
    Officer
    2017-03-24 ~ now
    IIF 181 - director → ME
  • 71
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 218 - director → ME
  • 72
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-25 ~ now
    IIF 104 - director → ME
  • 73
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 62 - director → ME
  • 74
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,289 GBP2023-09-30
    Officer
    2017-12-22 ~ now
    IIF 140 - director → ME
  • 75
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 58 - director → ME
  • 76
    WESSEX PROPERTIES LIMITED - 2025-02-11
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 219 - director → ME
  • 77
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2018-04-26 ~ dissolved
    IIF 23 - director → ME
Ceased 101
  • 1
    LONGCHAMP-PLAY LTD - 2020-02-05
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-03-17 ~ 2021-03-03
    IIF 57 - director → ME
    2017-04-25 ~ 2018-11-22
    IIF 131 - director → ME
    Person with significant control
    2017-04-25 ~ 2017-06-09
    IIF 163 - Has significant influence or control OE
  • 2
    55 Coombe Vale, Saltdean, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    183,613 GBP2023-09-30
    Officer
    2019-07-12 ~ 2020-08-12
    IIF 40 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 12 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 51 - director → ME
  • 3
    PROPERTY ALLIANCE (9) LTD - 2019-07-03
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ 2019-04-10
    IIF 30 - director → ME
  • 4
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-03 ~ 2022-08-12
    IIF 203 - director → ME
  • 5
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 197 - director → ME
  • 6
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,030 GBP2022-07-31
    Officer
    2020-07-30 ~ 2022-03-17
    IIF 202 - director → ME
  • 7
    PROPERTY ALLIANCE (PM1) LTD - 2021-05-04
    69/70 Marine Parade, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-07 ~ 2022-03-17
    IIF 211 - director → ME
  • 8
    SHERIDAN GILLIS LIMITED - 2018-01-12
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 32 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 33 - director → ME
  • 9
    38 St. James's Road, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2001-02-23 ~ 2001-07-30
    IIF 136 - director → ME
  • 10
    ASSOCIATED BRITISH BRANDS LIMITED - 2022-11-30
    BLANK CANVAS INVESTMENTS LIMITED - 2021-03-05
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    2016-02-29 ~ 2016-07-01
    IIF 98 - director → ME
    Person with significant control
    2017-06-09 ~ 2019-07-15
    IIF 229 - Ownership of shares – 75% or more OE
  • 11
    46-48a High Street, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-07-12 ~ 2020-08-17
    IIF 155 - director → ME
    2016-03-03 ~ 2019-07-04
    IIF 99 - director → ME
  • 12
    T. BALL (GATESHEAD) LIMITED - 2004-09-30
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved corporate (1 parent)
    Officer
    1997-02-06 ~ 1998-10-02
    IIF 79 - director → ME
  • 13
    STOCKMART (YORK) LIMITED - 2005-06-23
    BALL SHOES (YORK) LIMITED - 2003-09-24
    FOOTLOVERS LIMITED - 2003-02-19
    H G MASTERS LIMITED - 2000-07-19
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    2003-01-08 ~ 2003-07-01
    IIF 141 - director → ME
    2001-10-11 ~ 2002-04-11
    IIF 231 - secretary → ME
  • 14
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2021-03-03 ~ 2022-02-07
    IIF 171 - Has significant influence or control OE
  • 15
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-18 ~ 2022-02-07
    IIF 125 - director → ME
  • 16
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-12 ~ 2022-01-07
    IIF 190 - director → ME
  • 17
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 188 - director → ME
  • 18
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 189 - director → ME
  • 19
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 204 - director → ME
  • 20
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-16 ~ 2022-01-07
    IIF 194 - director → ME
  • 21
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 176 - Ownership of shares – 75% or more OE
  • 22
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-13 ~ 2021-05-14
    IIF 239 - Has significant influence or control OE
  • 23
    BCA MANAGEMENT LIMITED - 2021-06-02
    BLANK CANVAS ARTIST SUPPLIES LTD - 2016-08-02
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    3,676 GBP2023-12-31
    Officer
    2021-03-03 ~ 2023-03-24
    IIF 183 - director → ME
    2019-05-16 ~ 2021-03-03
    IIF 34 - director → ME
    2016-08-31 ~ 2019-02-24
    IIF 42 - director → ME
    2015-12-03 ~ 2016-08-02
    IIF 96 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-02-24
    IIF 169 - Ownership of shares – 75% or more OE
    2019-06-11 ~ 2019-07-15
    IIF 167 - Ownership of shares – 75% or more OE
  • 24
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 177 - Ownership of shares – 75% or more OE
  • 25
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 175 - Ownership of shares – 75% or more OE
  • 26
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 178 - Ownership of shares – 75% or more OE
  • 27
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD - 2023-05-09
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    235 GBP2023-10-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 69 - director → ME
    Person with significant control
    2023-07-21 ~ 2024-08-19
    IIF 180 - Ownership of shares – 75% or more OE
  • 28
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED - 2018-01-09
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 49 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 28 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 67 - director → ME
  • 29
    PROPERTY ALLIANCE (18) LTD - 2021-05-05
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    416 GBP2020-11-30
    Officer
    2019-11-20 ~ 2022-01-07
    IIF 108 - director → ME
  • 30
    PROPERTY ALLIANCE (W1 02) LTD - 2021-05-05
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -551 GBP2020-08-31
    Officer
    2019-08-15 ~ 2022-01-07
    IIF 110 - director → ME
  • 31
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2017-05-31 ~ 2019-02-24
    IIF 130 - director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-09
    IIF 170 - Has significant influence or control OE
  • 32
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 228 - director → ME
    2005-05-25 ~ 2010-08-20
    IIF 235 - secretary → ME
  • 33
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    1999-11-01 ~ 2001-07-29
    IIF 230 - secretary → ME
  • 34
    PROPERTY ALLIANCE (PMI) LIMITED - 2021-04-30
    CRUSDADER (EPRA) LTD - 2020-03-11
    69/70 Marine Parade, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-08-31
    Officer
    2019-08-01 ~ 2022-01-07
    IIF 116 - director → ME
  • 35
    COCOA DATA LIMITED - 2011-02-03
    CUT THE COSTA LIMITED - 2007-11-08
    RED ROSE FOOTWEAR LIMITED - 2006-07-17
    142 New Hall Lane, Ribbleton, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 226 - director → ME
  • 36
    COMPUTING DATA LIMITED - 2007-11-08
    DOUBLE DUTCH IMPORTS LIMITED - 2006-07-17
    Datasteps Ltd T/as Ddimports, Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Corporate
    Officer
    2005-05-24 ~ 2010-08-20
    IIF 227 - director → ME
  • 37
    BOUNDARY STONE ECOLOGICAL PARK LTD - 2024-07-30
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-03-17 ~ 2023-05-09
    IIF 6 - director → ME
  • 38
    BALL SHOES (WIGAN) LIMITED - 2006-05-03
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    2002-02-11 ~ 2003-03-14
    IIF 151 - director → ME
  • 39
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 153 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 45 - director → ME
    2016-06-07 ~ 2018-02-06
    IIF 97 - director → ME
  • 40
    FORENSIC LITIGATION LTD - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 56 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 9 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 75 - director → ME
  • 41
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD - 2018-01-10
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (1 parent, 26 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-07-11 ~ 2022-01-26
    IIF 61 - director → ME
    2018-04-25 ~ 2019-05-21
    IIF 3 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 71 - director → ME
    Person with significant control
    2018-04-25 ~ 2019-05-21
    IIF 160 - Ownership of shares – 75% or more OE
    2019-07-11 ~ 2022-01-26
    IIF 234 - Ownership of shares – 75% or more OE
  • 42
    RATING LEGISLATION LTD - 2018-01-10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 17 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 68 - director → ME
  • 43
    MEYRICK GILLIS (PC) LTD - 2018-01-11
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 53 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 25 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 36 - director → ME
  • 44
    SHERIDAN GILLIS INVESTMENTS LIMITED - 2018-01-11
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 54 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 20 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 59 - director → ME
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 165 - Ownership of shares – 75% or more OE
  • 45
    SHERIDAN GILLIS TRADING LIMITED - 2018-01-11
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 37 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 27 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 44 - director → ME
  • 46
    CHINA FINE ART INVESTMENTS LIMITED - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 7 - director → ME
    Person with significant control
    2016-06-20 ~ 2016-06-20
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Has significant influence or control OE
  • 47
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-03-03 ~ 2023-05-09
    IIF 46 - director → ME
    2020-12-31 ~ 2021-03-03
    IIF 47 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 63 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 41 - director → ME
  • 48
    REBELL BRAND DEVELOPMENTS LIMITED - 2005-07-06
    PROTECTOES LIMITED - 2004-09-30
    LEEDS SHOES LIMITED - 1998-07-22
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    1997-09-01 ~ 1998-10-02
    IIF 2 - director → ME
  • 49
    DIRECTORS CLUB LIMITED - 2007-03-23
    4 Cherry Tree Row, Harden, Bingley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-25 ~ 2003-04-02
    IIF 147 - director → ME
  • 50
    STOCKMART (SHEFFIELD) LIMITED - 2006-02-14
    BS SHEFFIELD LIMITED - 2003-09-24
    BS ASHTON LIMITED - 2002-12-30
    Wellington Mill Office Block, Suit B First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    2002-11-05 ~ 2003-06-22
    IIF 146 - director → ME
  • 51
    Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2000-07-27 ~ 2003-06-23
    IIF 149 - director → ME
  • 52
    HELICICULTURE DEVELOPMENT CONCEPTS (13) LTD - 2020-04-27
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,568 GBP2020-02-28
    Officer
    2019-02-19 ~ 2021-03-09
    IIF 105 - director → ME
  • 53
    HELICICULTURE DEVELOPMENT CONCEPTS (14) LTD - 2020-04-27
    69/70 Marine Parade, Great Yarmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -1,153 GBP2020-05-31
    Officer
    2019-05-23 ~ 2021-03-09
    IIF 215 - director → ME
  • 54
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 94 - director → ME
  • 55
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 93 - director → ME
  • 56
    Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 92 - director → ME
  • 57
    HELICICULTURE DEVELOPMENT CONCEPTS (11) LTD - 2019-07-01
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-19 ~ 2019-05-03
    IIF 186 - director → ME
  • 58
    HELICICULTURE DEVELOPMENT CONCEPTS (12) LTD - 2019-07-03
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-19 ~ 2019-07-02
    IIF 126 - director → ME
  • 59
    HELICICULTURE DEVELOPMENT CONCEPTS LTD - 2019-07-01
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-04-06 ~ 2019-06-28
    IIF 21 - director → ME
  • 60
    HELICICULTURE DEVELOPMENT CONCEPTS (10) LTD - 2019-07-01
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-27 ~ 2019-03-22
    IIF 187 - director → ME
  • 61
    PROPERTY ALLIANCE (19) LTD - 2021-05-05
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -654 GBP2020-11-30
    Officer
    2019-11-20 ~ 2022-01-07
    IIF 124 - director → ME
  • 62
    VALLEY STORES LIMITED - 2007-02-05
    THE VALLEY DRINK COMPANY LIMITED - 2005-06-13
    SWIFT EMPLOYMENT AGENCIES LIMITED - 2001-08-14
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, Westyorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-09-14 ~ 2001-06-18
    IIF 232 - secretary → ME
  • 63
    SHERIDAN GILLIS INVESTMENT HOLDINGS LIMITED - 2016-08-03
    SHERIDAN GILLIS HOLDINGS LIMITED - 2014-07-30
    MEYRICK GILLIS HOLDINGS LIMITED - 2014-03-28
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-26 ~ 2021-09-09
    IIF 15 - director → ME
  • 64
    131 Po Box 214, 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2016-06-20 ~ 2016-10-01
    IIF 4 - director → ME
  • 65
    27 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    2018-11-01 ~ 2018-11-11
    IIF 5 - director → ME
  • 66
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2017-09-13 ~ 2017-10-25
    IIF 128 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 164 - Ownership of shares – 75% or more OE
  • 67
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2016-06-20 ~ 2017-03-09
    IIF 95 - director → ME
  • 68
    AUGUSTINE IVERS LIMITED - 2017-02-15
    SHERIDAN GILLIS (EPR) LIMITED - 2016-08-02
    The Official Receiver, Public Interest Unit (north), 3 Piccadilly Place, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-06-20 ~ 2016-07-20
    IIF 91 - director → ME
  • 69
    IVERS GILLIS TRADING LIMITED - 2017-02-15
    SHERIDAN GILLIS EMPTY PROPERTY RATES SOLUTIONS LIMITED - 2016-08-02
    C/o The Official Receiver Public Interest Unit (north), 3 Piccadilly Place, Manchester
    Dissolved corporate (4 parents)
    Officer
    2016-06-20 ~ 2016-07-20
    IIF 77 - director → ME
  • 70
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-01-09 ~ 2021-03-03
    IIF 11 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 18 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 72 - director → ME
  • 71
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 60 - director → ME
    2018-04-26 ~ 2019-07-04
    IIF 43 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 132 - director → ME
  • 72
    LITIGATION LIMITED - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 156 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 22 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 70 - director → ME
  • 73
    LITTLE CHAMPS PLAY CENTRES LIMITED - 2018-01-11
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 64 - director → ME
  • 74
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 35 - director → ME
    2018-04-26 ~ 2019-07-04
    IIF 39 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 133 - director → ME
  • 75
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-10-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 13 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 74 - director → ME
  • 76
    CHARLES MACKINTOSH LIMITED - 2006-08-04
    SHOE CARNIVAL LIMITED - 2006-04-26
    SHOE CARNIVAL (NELSON) LIMITED - 1998-08-12
    Unit 1, Maltings Industrial Estate, Whitley Bridge Goole, Doncaster
    Dissolved corporate (2 parents)
    Officer
    1998-09-11 ~ 2003-07-23
    IIF 233 - secretary → ME
  • 77
    LONGCHAMP MEDICINAL DERMOCOSMETICS LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-25 ~ 2023-05-09
    IIF 107 - director → ME
    Person with significant control
    2019-06-25 ~ 2023-05-09
    IIF 236 - Has significant influence or control OE
  • 78
    MICROUNITS LTD - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 50 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 29 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 65 - director → ME
  • 79
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-07-12 ~ 2021-03-03
    IIF 48 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 24 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 66 - director → ME
  • 80
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-08-16 ~ 2023-10-01
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    JOSHUA JOSEPH TRADING AND INVESTMENTS LIMITED - 2006-05-05
    BALL TRADING AND INVESTMENTS LIMITED - 1999-06-02
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    2003-03-28 ~ 2003-06-23
    IIF 225 - director → ME
    1998-11-06 ~ 2003-03-28
    IIF 137 - director → ME
  • 82
    Wellington Mill Office Block, Suit C First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    2003-01-08 ~ 2003-07-01
    IIF 142 - director → ME
  • 83
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    590 GBP2023-10-31
    Person with significant control
    2018-10-02 ~ 2019-03-15
    IIF 238 - Ownership of shares – 75% or more OE
  • 84
    SHERIDAN BUSINESS CENTRE LIMITED - 2017-06-05
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -251,732 GBP2023-05-31
    Officer
    2016-06-20 ~ 2022-11-24
    IIF 31 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 162 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2021-03-03
    IIF 166 - Ownership of shares – 75% or more OE
  • 85
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (3 parents)
    Officer
    2001-02-23 ~ 2003-05-15
    IIF 150 - director → ME
  • 86
    ROCKFORD LOGISTICS LIMITED - 2007-02-07
    EUROBOOZE LIMITED - 2005-02-09
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    2001-06-22 ~ 2001-08-01
    IIF 152 - director → ME
  • 87
    TIMBERLAKE OUTDOORS LIMITED - 2006-05-09
    BALL FOOTWEAR LIMITED - 2001-05-08
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    1998-10-21 ~ 2003-06-23
    IIF 78 - director → ME
  • 88
    STOCKMART (FLEETWOOD) LIMITED - 2005-06-28
    BALL SHOES (FLEETWOOD) LIMITED - 2003-09-24
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 144 - director → ME
  • 89
    THE LONELY HEARTS CLUB LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-07-12 ~ 2023-05-09
    IIF 157 - director → ME
    2016-06-20 ~ 2019-07-04
    IIF 159 - director → ME
  • 90
    Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2019-06-25 ~ 2019-09-18
    IIF 237 - Has significant influence or control OE
  • 91
    BALL SHOES (BOLTON) LIMITED - 2006-05-03
    Wellington Mill Office Block, Suit A First Floor Quebec Street, Off Elland Lane Elland Halifax, West Yorkshire
    Dissolved corporate
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 143 - director → ME
  • 92
    BOYCE BROOK TEA ROOMS LTD - 2023-04-06
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-25 ~ 2023-04-04
    IIF 207 - director → ME
  • 93
    SECURE STORAGE LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-11 ~ 2023-05-09
    IIF 55 - director → ME
    2015-07-09 ~ 2019-07-04
    IIF 127 - director → ME
  • 94
    EUROPEAN BRAND DEVELOPMENTS LIMITED - 2006-11-29
    Unit 1 Tandy Trading Estate, 56 Canal Road, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-11-15 ~ 2003-06-23
    IIF 148 - director → ME
  • 95
    ALLIANCE PROPERTY SERVICES 3 LTD. - 2021-04-30
    PROPERTY ALLIANCE (10) LTD - 2019-07-03
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -349 GBP2019-06-30
    Officer
    2019-07-10 ~ 2021-03-09
    IIF 19 - director → ME
    2018-06-27 ~ 2019-04-10
    IIF 184 - director → ME
  • 96
    ALLIANCE PROPERTY SERVICES 1 LTD. - 2021-04-28
    PROPERTY ALLIANCE (8) LTD - 2019-07-03
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,850 GBP2019-10-31
    Officer
    2019-07-10 ~ 2021-03-09
    IIF 10 - director → ME
    2018-04-06 ~ 2019-04-10
    IIF 8 - director → ME
  • 97
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,289 GBP2023-09-30
    Officer
    2017-12-23 ~ 2023-09-14
    IIF 138 - director → ME
  • 98
    WESSEX PROPERTIES LTD - 2023-05-10
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-12 ~ 2023-05-09
    IIF 129 - director → ME
  • 99
    ANGUS WESTLEY RETAIL LIMITED - 2006-05-04
    STOCKMART (SOUTHPORT) LIMITED - 2005-06-16
    BALL SHOES (SOUTHPORT) LIMITED - 2003-09-24
    Office 8 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 145 - director → ME
  • 100
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 73 - director → ME
  • 101
    CRUSADER LEGAL LTD - 2023-05-09
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-01-07 ~ 2023-05-09
    IIF 182 - director → ME
    2018-07-18 ~ 2021-09-09
    IIF 134 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.