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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ball, Anthony Terence

    Related profiles found in government register
  • Ball, Anthony Terence
    British programmer

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

      IIF 1
  • Ball, Terence
    British

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

      IIF 2 IIF 3 IIF 4
  • Ball, Terence
    British company secretary

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

      IIF 5
  • 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 6
  • 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 7
  • Ball, Anthony Terence
    British programmer born in June 1966

    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 11
  • 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 12
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 154
  • 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 155 IIF 156
  • 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 166
  • Ball, Terence
    British retired born in November 1945

    Resident in England

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

    Resident in United Kingdom

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

      IIF 172
  • 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 173
  • 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 174
  • Mr Terence Ball
    British born in November 1945

    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 196
  • 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 197
    • 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 198
  • 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 199
    • Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 200 IIF 201
    • 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 202
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 203 IIF 204 IIF 205
    • 27, Bca Management, Inglewhite Road, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 207
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

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

      IIF 212 IIF 213 IIF 214
    • 27 Inglewhite Road, Longridge, Preston, PR3 3JS, United Kingdom

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

      IIF 220 IIF 221 IIF 222
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 223 IIF 224 IIF 225
    • 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 226
    • Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 227
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 228
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 229
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 230
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 231
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 232 IIF 233 IIF 234
    • Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 236 IIF 237 IIF 238
  • 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 239
  • 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 240 IIF 241
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 242
  • 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 243
  • 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 244 IIF 245
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

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

      IIF 247
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, 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 40 - 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 221 - 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 104 - 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 225 - 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 134 - 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 231 - 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 153 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 8
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 66 - director → ME
  • 9
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 137 - director → ME
  • 10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 127 - director → ME
  • 11
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 132 - director → ME
  • 12
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 136 - director → ME
  • 13
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 126 - 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 131 - 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 100 - 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 94 - 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 214 - director → ME
  • 18
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 210 - 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 96 - 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 95 - 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 97 - 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 101 - 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 129 - 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 99 - director → ME
  • 25
    329 Preston Road, Grimsargh, Preston
    Dissolved corporate (1 parent)
    Officer
    2007-12-21 ~ dissolved
    IIF 6 - 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 228 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 248 - 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 128 - 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 12 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - 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 208 - 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 98 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 187 - 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 168 - 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 173 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 189 - Has significant influence or controlOE
    IIF 189 - 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 52 - 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 211 - director → ME
  • 35
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-26 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - 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 206 - 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 215 - 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 207 - 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 220 - 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 90 - 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 149 - 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 216 - 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 224 - director → ME
  • 44
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2018-07-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 176 - 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 102 - director → ME
  • 46
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 238 - 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 235 - 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 30 - 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 103 - 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 223 - 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 213 - director → ME
  • 52
    27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Right to appoint or remove directorsOE
  • 53
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 200 - director → ME
  • 54
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 120 - director → ME
  • 55
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 117 - 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 115 - director → ME
  • 57
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 125 - director → ME
  • 58
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 135 - director → ME
  • 59
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 123 - director → ME
  • 60
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 133 - 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 116 - 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 232 - 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 15 - 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 114 - 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 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - 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 237 - director → ME
  • 67
    Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 227 - director → ME
  • 68
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-23 ~ now
    IIF 236 - director → ME
  • 69
    Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 229 - director → ME
  • 70
    Shepley House, Outram Road, Dukinfield, Cheshire
    Corporate (5 parents)
    Officer
    2017-03-24 ~ now
    IIF 11 - 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 233 - 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 118 - director → ME
  • 73
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 76 - 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 154 - director → ME
  • 75
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 72 - 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 234 - 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 37 - 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 71 - director → ME
    2017-04-25 ~ 2018-11-22
    IIF 145 - director → ME
    Person with significant control
    2017-04-25 ~ 2017-06-09
    IIF 178 - 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 54 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 26 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 65 - 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 44 - 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 218 - director → ME
  • 5
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 212 - 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 217 - 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 226 - 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 46 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 47 - director → ME
  • 9
    38 St. James's Road, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2001-02-23 ~ 2001-07-30
    IIF 150 - 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 112 - director → ME
    Person with significant control
    2017-06-09 ~ 2019-07-15
    IIF 196 - 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 169 - director → ME
    2016-03-03 ~ 2019-07-04
    IIF 113 - 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 93 - 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 155 - director → ME
    2001-10-11 ~ 2002-04-11
    IIF 3 - 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 186 - 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 139 - director → ME
  • 16
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-12 ~ 2022-01-07
    IIF 205 - director → ME
  • 17
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 203 - director → ME
  • 18
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 204 - director → ME
  • 19
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 219 - director → ME
  • 20
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-16 ~ 2022-01-07
    IIF 209 - 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 191 - 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 247 - 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 198 - director → ME
    2019-05-16 ~ 2021-03-03
    IIF 48 - director → ME
    2016-08-31 ~ 2019-02-24
    IIF 56 - director → ME
    2015-12-03 ~ 2016-08-02
    IIF 110 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-02-24
    IIF 184 - Ownership of shares – 75% or more OE
    2019-06-11 ~ 2019-07-15
    IIF 182 - 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 192 - 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 190 - 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 193 - 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 83 - director → ME
    Person with significant control
    2023-07-21 ~ 2024-08-19
    IIF 195 - 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 63 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 42 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 81 - 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 122 - 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 124 - 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 144 - director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-09
    IIF 185 - 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 10 - director → ME
    2005-05-25 ~ 2010-08-20
    IIF 1 - 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 2 - 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 130 - 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 8 - 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 9 - 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 20 - 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 165 - 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 167 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 59 - director → ME
    2016-06-07 ~ 2018-02-06
    IIF 111 - 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 70 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 23 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 89 - 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 75 - director → ME
    2018-04-25 ~ 2019-05-21
    IIF 17 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 85 - director → ME
    Person with significant control
    2018-04-25 ~ 2019-05-21
    IIF 175 - Ownership of shares – 75% or more OE
    2019-07-11 ~ 2022-01-26
    IIF 243 - 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 31 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 82 - 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 67 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 39 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 50 - 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 68 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 34 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 73 - director → ME
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 180 - 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 51 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 41 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 58 - 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 21 - director → ME
    Person with significant control
    2016-06-20 ~ 2016-06-20
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - 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 60 - director → ME
    2020-12-31 ~ 2021-03-03
    IIF 61 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 77 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 55 - 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 16 - 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 161 - 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 160 - director → ME
  • 51
    Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2000-07-27 ~ 2003-06-23
    IIF 163 - 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 119 - 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 230 - director → ME
  • 54
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 108 - director → ME
  • 55
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 107 - director → ME
  • 56
    Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 106 - 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 201 - 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 140 - 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 35 - 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 202 - 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 138 - 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 4 - 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 29 - 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 18 - 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 19 - director → ME
  • 66
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2017-09-13 ~ 2017-10-25
    IIF 142 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 179 - 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 109 - 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 105 - 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 91 - 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 25 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 32 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 86 - 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 74 - director → ME
    2018-04-26 ~ 2019-07-04
    IIF 57 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 146 - 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 170 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 36 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 84 - 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 78 - 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 49 - director → ME
    2018-04-26 ~ 2019-07-04
    IIF 53 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 147 - 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 27 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 88 - 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 5 - 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 121 - director → ME
    Person with significant control
    2019-06-25 ~ 2023-05-09
    IIF 244 - 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 64 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 43 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 79 - 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 62 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 38 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 80 - 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 188 - 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 7 - director → ME
    1998-11-06 ~ 2003-03-28
    IIF 151 - 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 156 - 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 246 - 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 45 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 177 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2021-03-03
    IIF 181 - 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 164 - 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 166 - 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 92 - 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 158 - 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 171 - director → ME
    2016-06-20 ~ 2019-07-04
    IIF 174 - 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 245 - 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 157 - 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 222 - 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 69 - director → ME
    2015-07-09 ~ 2019-07-04
    IIF 141 - 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 162 - 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 33 - director → ME
    2018-06-27 ~ 2019-04-10
    IIF 199 - 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 24 - director → ME
    2018-04-06 ~ 2019-04-10
    IIF 22 - 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 152 - 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 143 - 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 159 - 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 87 - 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 197 - director → ME
    2018-07-18 ~ 2021-09-09
    IIF 148 - 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.