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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Terence Ball

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

    Resident in England

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

      IIF 1
  • Mr Terence Ball
    British born in November 1945

    Resident in England

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

      IIF 2
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 3 IIF 4 IIF 5
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 9 IIF 10 IIF 11
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

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

      IIF 13
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 14 IIF 15 IIF 16
    • Boadicea House, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 17 IIF 18 IIF 19
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 21 IIF 22
  • 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 23
  • 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 24
  • 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 25
  • Ball, Terence
    British company director born in November 1945

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 163
  • Ball, Terence
    British manager born in November 1945

    Resident in England

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

      IIF 164 IIF 165
  • Ball, Terence
    British managing director born in November 1945

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

    Resident in United Kingdom

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

      IIF 181 IIF 182
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

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

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

      IIF 185
  • 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 186
  • 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 187
  • 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 188
  • 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 189
  • 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 190
  • Ball, Anthony Terence
    British programmer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • 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 194 IIF 195
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 196
  • 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 197
  • 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 201
  • 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 202
    • 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 203
  • 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 204
    • Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 205 IIF 206
    • 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 207
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

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

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

      IIF 213 IIF 214 IIF 215
    • 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

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

      IIF 222 IIF 223 IIF 224
    • 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 225 IIF 226 IIF 227
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 228 IIF 229 IIF 230
    • 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

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

      IIF 232
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

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

      IIF 234
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 235
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 236
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 237 IIF 238 IIF 239
    • Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 241 IIF 242 IIF 243
  • 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 244
  • Ball, Anthony Terence
    British programmer

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

      IIF 245
  • 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 246
    • 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 247
  • 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 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 49 - 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 226 - 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 113 - 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 230 - 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 143 - 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 236 - 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 162 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 75 - director → ME
  • 9
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 146 - director → ME
  • 10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 136 - director → ME
  • 11
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 141 - director → ME
  • 12
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 145 - director → ME
  • 13
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 135 - 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 140 - 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 109 - 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 103 - 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 219 - director → ME
  • 18
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 215 - 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 105 - 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 104 - 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 106 - 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 110 - 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 138 - 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 108 - director → ME
  • 25
    329 Preston Road, Grimsargh, Preston
    Dissolved corporate (1 parent)
    Officer
    2007-12-21 ~ dissolved
    IIF 189 - 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 233 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 185 - 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 137 - 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 246 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - 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 213 - 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 107 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 14 - 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 177 - 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 187 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - 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 61 - 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 216 - director → ME
  • 35
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-26 ~ now
    IIF 244 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - 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 211 - 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 220 - 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 212 - 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 225 - 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 99 - 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 158 - 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 221 - 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 229 - director → ME
  • 44
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2018-07-27 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 3 - 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 111 - director → ME
  • 46
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 243 - 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 240 - 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 39 - 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 112 - 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 228 - 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 218 - director → ME
  • 52
    27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 53
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 205 - director → ME
  • 54
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 129 - director → ME
  • 55
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 126 - 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 124 - director → ME
  • 57
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 134 - director → ME
  • 58
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 144 - director → ME
  • 59
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 132 - director → ME
  • 60
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 142 - 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 125 - 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 237 - 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 24 - 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 123 - 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 248 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - 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 242 - director → ME
  • 67
    Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 232 - director → ME
  • 68
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-23 ~ now
    IIF 241 - director → ME
  • 69
    Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 234 - director → ME
  • 70
    Shepley House, Outram Road, Dukinfield, Cheshire
    Corporate (5 parents)
    Officer
    2017-03-24 ~ now
    IIF 186 - 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 238 - 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 127 - director → ME
  • 73
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 85 - 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 163 - director → ME
  • 75
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 81 - 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 239 - 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 46 - 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 80 - director → ME
    2017-04-25 ~ 2018-11-22
    IIF 154 - director → ME
    Person with significant control
    2017-04-25 ~ 2017-06-09
    IIF 5 - 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 63 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 35 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 74 - 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 53 - 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 223 - director → ME
  • 5
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 217 - 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 222 - 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 231 - 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 55 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 56 - director → ME
  • 9
    38 St. James's Road, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2001-02-23 ~ 2001-07-30
    IIF 159 - 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 121 - director → ME
    Person with significant control
    2017-06-09 ~ 2019-07-15
    IIF 1 - 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 178 - director → ME
    2016-03-03 ~ 2019-07-04
    IIF 122 - 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 102 - director → ME
  • 13
    STOCKMART (YORK) LIMITED - 2005-06-23
    BALL SHOES (YORK) LIMITED - 2003-09-24
    FOOTLOVERS LIMITED - 2003-02-19
    H G MASTERS LIMITED - 2000-07-19
    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 164 - director → ME
    2001-10-11 ~ 2002-04-11
    IIF 199 - 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 13 - 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 148 - director → ME
  • 16
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-12 ~ 2022-01-07
    IIF 210 - director → ME
  • 17
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 208 - director → ME
  • 18
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 209 - director → ME
  • 19
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 224 - director → ME
  • 20
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-16 ~ 2022-01-07
    IIF 214 - 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 18 - 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 184 - 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 203 - director → ME
    2019-05-16 ~ 2021-03-03
    IIF 57 - director → ME
    2016-08-31 ~ 2019-02-24
    IIF 65 - director → ME
    2015-12-03 ~ 2016-08-02
    IIF 119 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-02-24
    IIF 11 - Ownership of shares – 75% or more OE
    2019-06-11 ~ 2019-07-15
    IIF 9 - 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 19 - 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 17 - 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 20 - 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 92 - director → ME
    Person with significant control
    2023-07-21 ~ 2024-08-19
    IIF 22 - 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 72 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 51 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 90 - 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 131 - 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 133 - 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 153 - director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-09
    IIF 12 - 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 193 - director → ME
    2005-05-25 ~ 2010-08-20
    IIF 245 - 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 198 - 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 139 - 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 191 - 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 192 - 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 29 - 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 174 - 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 176 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 68 - director → ME
    2016-06-07 ~ 2018-02-06
    IIF 120 - 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 79 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 32 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 98 - 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 84 - director → ME
    2018-04-25 ~ 2019-05-21
    IIF 26 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 94 - director → ME
    Person with significant control
    2018-04-25 ~ 2019-05-21
    IIF 2 - Ownership of shares – 75% or more OE
    2019-07-11 ~ 2022-01-26
    IIF 23 - 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 40 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 91 - 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 76 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 48 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 59 - 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 77 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 43 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 82 - director → ME
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 7 - 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 60 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 50 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 67 - 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 30 - director → ME
    Person with significant control
    2016-06-20 ~ 2016-06-20
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - 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 69 - director → ME
    2020-12-31 ~ 2021-03-03
    IIF 70 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 86 - director → ME
    2016-06-20 ~ 2018-02-06
    IIF 64 - director → ME
  • 48
    REBELL BRAND DEVELOPMENTS LIMITED - 2005-07-06
    PROTECTOES LIMITED - 2004-09-30
    LEEDS SHOES LIMITED - 1998-07-22
    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 25 - 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 170 - 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 169 - director → ME
  • 51
    Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2000-07-27 ~ 2003-06-23
    IIF 172 - 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 128 - 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 235 - director → ME
  • 54
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 117 - director → ME
  • 55
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 116 - director → ME
  • 56
    Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 115 - 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 206 - 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 149 - 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 44 - 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 207 - 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 147 - director → ME
  • 62
    VALLEY STORES LIMITED - 2007-02-05
    THE VALLEY DRINK COMPANY LIMITED - 2005-06-13
    SWIFT EMPLOYMENT AGENCIES LIMITED - 2001-08-14
    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 200 - 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 38 - 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 27 - 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 28 - director → ME
  • 66
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2017-09-13 ~ 2017-10-25
    IIF 151 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 6 - 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 118 - 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 114 - 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 100 - 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 34 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 41 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 95 - 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 83 - director → ME
    2018-04-26 ~ 2019-07-04
    IIF 66 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 155 - 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 179 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 45 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 93 - 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 87 - 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 58 - director → ME
    2018-04-26 ~ 2019-07-04
    IIF 62 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 156 - 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 36 - director → ME
    2016-06-20 ~ 2018-01-12
    IIF 97 - director → ME
  • 76
    CHARLES MACKINTOSH LIMITED - 2006-08-04
    SHOE CARNIVAL LIMITED - 2006-04-26
    SHOE CARNIVAL (NELSON) LIMITED - 1998-08-12
    Unit 1, Maltings Industrial Estate, Whitley Bridge Goole, Doncaster
    Dissolved corporate (2 parents)
    Officer
    1998-09-11 ~ 2003-07-23
    IIF 201 - 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 130 - director → ME
    Person with significant control
    2019-06-25 ~ 2023-05-09
    IIF 181 - 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 73 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 52 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 88 - 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 71 - director → ME
    2018-04-25 ~ 2019-07-04
    IIF 47 - director → ME
    2016-06-20 ~ 2018-01-31
    IIF 89 - director → ME
  • 80
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD - 2024-11-07
    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 15 - 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 190 - director → ME
    1998-11-06 ~ 2003-03-28
    IIF 160 - 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 165 - 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 183 - 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 54 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 4 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2021-03-03
    IIF 8 - 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 173 - 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 175 - 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 101 - 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 167 - 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 180 - director → ME
    2016-06-20 ~ 2019-07-04
    IIF 188 - 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 182 - 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 166 - 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 227 - 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 78 - director → ME
    2015-07-09 ~ 2019-07-04
    IIF 150 - 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 171 - 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 42 - director → ME
    2018-06-27 ~ 2019-04-10
    IIF 204 - 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 33 - director → ME
    2018-04-06 ~ 2019-04-10
    IIF 31 - 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 161 - 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 152 - 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 168 - 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 96 - 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 202 - director → ME
    2018-07-18 ~ 2021-09-09
    IIF 157 - 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.