logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ball, Terence

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

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

      IIF 4
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 5 IIF 6
    • 27, Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 27, Inglewhite Road, Preston, Lancs, PR3 3JS, England

      IIF 11 IIF 12 IIF 13
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 14 IIF 15 IIF 16
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, United Kingdom

      IIF 17
    • Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

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

      IIF 19 IIF 20
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancs, PR3 3XL, United Kingdom

      IIF 21
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3, England

      IIF 22
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Lancs, PR3 3XL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

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

      IIF 30 IIF 31 IIF 32
    • Management Suite, Boadicea Park, Preston Road, Ribchester Preston, Lancs, PR3 3XL, United Kingdom

      IIF 33 IIF 34 IIF 35
  • 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 36
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 37
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 38 IIF 39 IIF 40
    • 27, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 44
  • 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 45
    • Upper Dutch Farm, Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England

      IIF 46 IIF 47
    • 58, Market Street, Birkenhead, Merseyside, Wirral, Merseyside, CH41 5BT, England

      IIF 48
    • 2, Pendle View, Brockhall Village, Old Langho, Blackburn, BB6 8AT, England

      IIF 49
    • 2, Pendle View, Brockhall Village, Old Langho Blackburn, Lancs, BB6 8AT, England

      IIF 50
    • 25, Inglewhite Road, Preston, United Kingdom, PR3 3JS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 27 Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 54 IIF 55
    • 27 Inglewhite Road, Longridge, Preston, Lancs, PR3 3JS, United Kingdom

      IIF 56
    • 27 Inglewhite Road, Longridge, Preston, PR3 3JS, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 27, Inglewhite Road, Preston, United Kingdom, PR3 3JS, England

      IIF 60
    • Unit 1 27, 27 Inglewhite Road, Longridge, Preston, Lancashire, England

      IIF 61
  • Ball, Terence
    British born in May 1945

    Resident in United Kingdom

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

      IIF 62
  • 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 63 IIF 64
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 65
    • 27, Inglewhite Road, Preston, PR3 3JS, England

      IIF 66
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 67
  • Ball, Anthony
    British 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 68
  • Ball, Terence
    British born in November 1945

    Resident in England

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

      IIF 69 IIF 70 IIF 71
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 72 IIF 73 IIF 74
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 75 IIF 76
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 77
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 78
    • 25a, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 79
    • 27, 27a Inglewhite Road, Longridge, Preston, Lancashire, PR3 3EP, England

      IIF 80
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 81 IIF 82
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 83 IIF 84 IIF 85
  • 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 92
  • Ball, Terence
    British company director born in November 1945

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 200 IIF 201
  • 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 211
  • Ball, Terence
    British retired born in November 1945

    Resident in England

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

    Resident in United Kingdom

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

      IIF 215
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, PR3 3XL, United Kingdom

      IIF 216
  • Ball, Anthony Terence
    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 217 IIF 218
  • Ball, Anthony Terence
    British computer programmer born in June 1966

    Resident in United Kingdom

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

      IIF 219
  • Ball, Terence
    English born in November 1945

    Resident in England

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

      IIF 220
  • 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 221
  • Ball, Terence
    English born in November 1946

    Resident in England

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

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

      IIF 225
  • 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 229
  • 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 230
    • 25, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 231 IIF 232 IIF 233
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 237 IIF 238 IIF 239
    • 25a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, United Kingdom

      IIF 240
    • 27a, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 241
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 242 IIF 243 IIF 244
    • Boadicea House, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 245 IIF 246 IIF 247
    • Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 249
    • Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 250
  • Ball, Anthony
    British born in June 1966

    Resident in England

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

      IIF 251
  • 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 252
  • 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 253
  • Ball, Anthony Terence
    British programmer born in June 1966

    Resident in England

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

    Resident in England

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

      IIF 257
  • 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 258
  • Ball, Anthony Terence
    British programmer

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

      IIF 259
child relation
Offspring entities and appointments
Active 84
  • 1
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 115 - Director → ME
  • 2
    ANGUS WESTLEY LTD
    14042063
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 12 - Director → ME
  • 3
    BOADICEA PARK LTD
    14011387
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 16 - Director → ME
  • 4
    BOUNDARY STONE MANAGEMENT LTD
    12109475
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 74 - Director → ME
  • 5
    BOUNDARY STONE PARK DEVELOPMENTS LTD
    11939536
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-11 ~ now
    IIF 22 - Director → ME
  • 6
    BOUNDARY STONE PARK HOLDINGS LTD
    11043215
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 7
    BOWHO CHURRASQUEIRA LTD
    09655758
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 138 - Director → ME
  • 8
    BOWHO LTD
    09654391
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 186 - Director → ME
  • 9
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 179 - Director → ME
  • 10
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 182 - Director → ME
  • 11
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 185 - Director → ME
  • 12
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 178 - Director → ME
  • 13
    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 181 - Director → ME
  • 14
    BOYCE BROOK LEISURE LTD.
    - now 11020852
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-04-06 ~ now
    IIF 83 - Director → ME
  • 15
    BOYCEBROOK INVESTMENTS LIMITED
    13537113
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 85 - Director → ME
  • 16
    BOYCEBROOK LIMITED
    14473936 13394413
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 8 - Director → ME
  • 17
    BOYCEBROOK LTD
    13394413 14473936
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 55 - Director → ME
  • 18
    BOYCEBROOK PROPERTIES LIMITED
    13537124
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 87 - Director → ME
  • 19
    BOYCEBROOK RIBBLE VALLEY LIMITED
    13537117
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 86 - Director → ME
  • 20
    BOYCEBROOK TRADING LIMITED
    13537120
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-19 ~ now
    IIF 90 - Director → ME
  • 21
    BUSINESS OUTSOURCING STAFF SOLUTIONS LTD.
    - now 09272013 08943190
    BOUNDARY LEGAL LTD
    - 2024-11-07 09272013
    SHERIDAN LEGAL LTD - 2023-05-09
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-07-21 ~ now
    IIF 84 - Director → ME
  • 22
    CALTZ INVESTMENT HOLDINGS LTD
    12240877
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    -3,875 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 73 - Director → ME
  • 23
    CALTZ INVESTMENTS LTD
    10795638
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2019-05-16 ~ now
    IIF 82 - Director → ME
  • 24
    CASH AND CARRY LTD
    16830877
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 216 - Right to appoint or remove directorsOE
  • 25
    COMPUTING DATA LIMITED
    06458999 03838668
    329 Preston Road, Grimsargh, Preston
    Dissolved Corporate (1 parent)
    Officer
    2007-12-21 ~ dissolved
    IIF 252 - Director → ME
  • 26
    CRUSADER AID
    11756666
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 27
    CRUSADER GROUP VENTURES (A1) LIMITED
    - now 12109360
    CRUSADER (EPRA) LTD
    - 2025-02-10 12109360 12133541
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 72 - Director → ME
  • 28
    DELUXE PIXEL LIMITED
    11998733
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,339.63 GBP2024-05-31
    Officer
    2019-05-16 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Right to appoint or remove directorsOE
  • 29
    DR JEKYLL AND MR HYDE LIMITED
    - now 13045653
    DR JEKLL AND MR HYDE LTD
    - 2020-12-16 13045653
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 5 - Director → ME
  • 30
    DROPBOX LIMITED
    - now 12109589
    BOUNDARY STONE ECOLOGICAL PARK LTD
    - 2024-07-30 12109589
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-07-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 242 - Has significant influence or controlOE
  • 31
    ENTERPRISE LEGAL SERVICES LIMITED LTD.
    - now 09015756
    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 213 - Director → ME
  • 32
    EURO STOCK DISPOSALS LTD
    - now 10020462
    LIQUIDATORS STOCKS DISPOSAL LIMITED - 2023-05-10 14860330
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2024-07-19 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 244 - Has significant influence or controlOE
    IIF 244 - Has significant influence or control as a member of a firmOE
  • 33
    HYPER INVESTMENTS LIMITED
    05821018
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 126 - Director → ME
  • 34
    JEKYLL AND HYDE LIMITED
    - now 13045664
    JEKLL AND HYDE LTD
    - 2020-12-16 13045664
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 6 - Director → ME
  • 35
    KAGE GAMES LIMITED
    15443987
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    L'ESCARGOTIERE (A21) LTD
    - now 13230886 14442370, 14068356, 14729067
    L'ESCARGOTIERE (FARMS A21) LTD
    - 2023-09-10 13230886 14068356, 14474138, 14066817... (more)
    C/o Dropbox Management Suite, Boadicea Park, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,645,320 GBP2024-02-28
    Officer
    2021-02-26 ~ now
    IIF 3 - Director → ME
  • 37
    L'ESCARGOTIERE (A22) LTD
    - now 14068356 14442370, 13230886, 14729067
    L'ESCARGOTIERE (FARMS A22) LTD
    - 2023-09-10 14068356 13230886, 14474138, 14066817... (more)
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    2022-04-26 ~ now
    IIF 9 - Director → ME
  • 38
    L'ESCARGOTIERE (A23) LIMITED
    - now 14442370 13230886, 14068356, 14729067
    L'ESCARGOTIERE (FARMS A23) LIMITED
    - 2023-09-10 14442370 13230886, 14068356, 14474138... (more)
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Liquidation Corporate (3 parents)
    Officer
    2022-10-25 ~ now
    IIF 4 - Director → ME
  • 39
    L'ESCARGOTIERE (A24) LTD
    - now 14729067 14442370, 13230886, 14068356
    L'ESCARGOTIERE (FARMS A24) LTD
    - 2023-09-10 14729067 13230886, 14068356, 14474138... (more)
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 11 - Director → ME
  • 40
    L'ESCARGOTIERE (BOWLAND) LIMITED
    10041482
    27 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,688 GBP2018-01-31
    Officer
    2019-01-29 ~ dissolved
    IIF 159 - Director → ME
  • 41
    L'ESCARGOTIERE (RIBBLE VALLEY) LTD
    11708030
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,350 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 80 - Director → ME
  • 42
    L'ESCARGOTIERE (W1) LTD
    - now 14066817
    L'ESCARGOTIERE (FARMS W1) LTD
    - 2023-09-10 14066817 13230886, 14068356, 14474138... (more)
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 10 - Director → ME
  • 43
    Management Suite, Boadicea Park, Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 15 - Director → ME
  • 44
    L'ESCARGOTIERE INVESTMENTS LTD
    10960305
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2018-07-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 45
    L'ESCARGOTIERE LTD
    09251261
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    2018-11-01 ~ now
    IIF 89 - Director → ME
  • 46
    L'ESCARGOTIERE RV (1) LTD
    15128016
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-10 ~ now
    IIF 35 - Director → ME
  • 47
    LIFESTYLE INVESTMENTS (RIBBLE VALLEY) LIMITED
    16435090
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 28 - Director → ME
  • 48
    LIQUIDATORS STOCK DISPOSALS LIMITED
    14860330 10020462
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 26 - Director → ME
  • 49
    LITTLE CHAMPS PLAY EQUIPMENT LIMITED
    - now 09293311
    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 105 - Director → ME
  • 50
    LONGCHAMP LIMITED
    08672978
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-09-30
    Officer
    2016-06-20 ~ now
    IIF 91 - Director → ME
  • 51
    LOVE SHACK LIMITED
    16450113
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 62 - Director → ME
  • 52
    MISSION TRADING VENTURES (1125) LTD
    16843734
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 215 - Right to appoint or remove directorsOE
  • 53
    OAKTREE PRODUCTS LTD.
    - now 14010733
    OLIVE TREE LODGE LTD
    - 2025-03-06 14010733
    VICTORIA'S INDIA LTD
    - 2024-11-07 14010733 09380320
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 14 - Director → ME
  • 54
    OTTER BROOK TRADING LTD.
    - now 14733529
    BOYCE BROOK LODGE LTD.
    - 2025-03-06 14733529
    CITY STORAGE LTD
    - 2024-11-07 14733529
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 7 - Director → ME
  • 55
    PLAYUK LIMITED
    11996291
    27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 56
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 46 - Director → ME
  • 57
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 173 - Director → ME
  • 58
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 171 - Director → ME
  • 59
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 169 - Director → ME
  • 60
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 177 - Director → ME
  • 61
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 184 - Director → ME
  • 62
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 175 - Director → ME
  • 63
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 183 - Director → ME
  • 64
    25 25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 170 - Director → ME
  • 65
    SECURE STORAGE LIMITED
    14860133 09678916
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 23 - Director → ME
  • 66
    SHAND KYDD LTD
    11600165
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Officer
    2018-10-02 ~ now
    IIF 77 - Director → ME
  • 67
    SHAND KYDD WALLCOVERINGS LTD
    11785051
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2025-01-31
    Officer
    2019-01-24 ~ now
    IIF 69 - Director → ME
  • 68
    SINISTERSOFT LIMITED
    07856363
    2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    249.36 GBP2024-11-30
    Officer
    2011-11-22 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Right to appoint or remove directorsOE
  • 69
    SNAI1 PRIMARY PRODUCTS 2023 LIMITED
    15264312 16084961, 15228652
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 34 - Director → ME
  • 70
    SNAI1 PRIMARY PRODUCTS 2024 LIMITED
    16084961 15264312, 15228652
    C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 18 - Director → ME
  • 71
    SNAI1 PRIMARY PRODUCTS LIMITED
    15228652 15264312, 16084961
    Management Suite Boadicea Park, Preston Road, Ribchester Preston, Lancs, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-23 ~ now
    IIF 33 - Director → ME
  • 72
    STORE N SELL LTD
    15913609
    Management Suite, Boadicea Park Preston Road, Ribchester, Preston, Lancs, England
    Active Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 21 - Director → ME
  • 73
    SUPAGLAZE LTD
    06334186
    Shepley House, Outram Road, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Officer
    2017-03-24 ~ now
    IIF 251 - Director → ME
  • 74
    THE LONELY HEARTS CLUB LIMITED
    14860264 09058929
    Boadicea House Boadicea Park, Preston Road, Ribchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 24 - Director → ME
  • 75
    THE LONGCHAMP CLINIC LTD
    12068608
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 70 - Director → ME
  • 76
    TOM SULLI LIMITED
    08943238
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 145 - Director → ME
  • 77
    VASTIN LTD
    10960551
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    2017-12-22 ~ now
    IIF 79 - Director → ME
  • 78
    VICTORIA'S INDIA LTD
    09380320 14010733
    25 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 142 - Director → ME
  • 79
    WESSEX ASSOCIATED PROPERTIES (A25) LIMITED
    16432491
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 30 - Director → ME
  • 80
    WESSEX ASSOCIATED TRADING (A25) LIMITED
    - now 14860316
    WESSEX PROPERTIES LIMITED
    - 2025-02-11 14860316 16427502, 11306127
    C/o Dropbox Management Suite, Boadicea Park, Preston Road, Ribchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 25 - Director → ME
  • 81
    WESSEX ASSOCIATED VENTURES (A25) LIMITED
    16434081 16432523
    Boadicea House, Boadicea Park, Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 27 - Director → ME
  • 82
    WESSEX ASSOCIATED VENTURES (B25) LIMITED
    16432523 16434081
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 32 - Director → ME
  • 83
    WESSEX PROPERTIES LTD.
    16427502 14860316, 11306127
    Boadicea Park Preston Road, Ribchester, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 31 - Director → ME
  • 84
    WILL WISE LTD
    09446102
    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 112 - Director → ME
Ceased 101
  • 1
    10738582 LIMITED
    - now 10738582
    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 42 - Director → ME
    2017-04-25 ~ 2018-11-22
    IIF 193 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-06-09
    IIF 233 - Has significant influence or control OE
  • 2
    AIR SPRING LIMITED
    08202151
    55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    174,737 GBP2024-09-30
    Officer
    2019-07-12 ~ 2020-08-12
    IIF 39 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 137 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 101 - Director → ME
  • 3
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2019-04-10
    IIF 119 - Director → ME
  • 4
    ARKGROVE PROPERTIES (PM1) LTD
    12787393 12975478
    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 58 - Director → ME
  • 5
    ARKGROVE PROPERTIES (PM2) LTD
    12975478 12787393
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 56 - Director → ME
  • 6
    ARKGROVE PROPERTIES LTD
    12782091
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,380 GBP2024-07-31
    Officer
    2020-07-30 ~ 2022-03-17
    IIF 57 - Director → ME
  • 7
    ARKGROVE STORAGE LTD
    - now 12550153
    PROPERTY ALLIANCE (PM1) LTD
    - 2021-05-04 12550153 12133541
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-07 ~ 2022-03-17
    IIF 60 - Director → ME
  • 8
    ART SMART LIMITED
    - now 10218766
    SHERIDAN GILLIS LIMITED
    - 2018-01-12 10218766 08372011
    25 Inglewhite Road, Longridge, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-20 ~ 2018-02-06
    IIF 122 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 121 - Director → ME
  • 9
    ASSOCIATED BRANDS LIMITED
    04166965
    38 St. James's Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2001-02-23 ~ 2001-07-30
    IIF 197 - Director → ME
  • 10
    ASSOCIATED PROPERTY SOLUTIONS LTD.
    - now 10033566
    ASSOCIATED BRITISH BRANDS LIMITED
    - 2022-11-30 10033566
    BLANK CANVAS INVESTMENTS LIMITED
    - 2021-03-05 10033566
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -217,000 GBP2024-02-29
    Officer
    2016-09-01 ~ 2025-10-09
    IIF 20 - Director → ME
    2016-02-29 ~ 2016-07-01
    IIF 1 - Director → ME
    Person with significant control
    2017-06-09 ~ 2019-07-15
    IIF 257 - Ownership of shares – 75% or more OE
  • 11
    ATMOSPHERIC TECHNOLOGIES LIMITED
    10040547 08203397
    3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-07-12 ~ 2020-08-17
    IIF 75 - Director → ME
    2016-03-03 ~ 2019-07-04
    IIF 2 - Director → ME
  • 12
    BAER LIMITED - now
    T. BALL (GATESHEAD) LIMITED
    - 2004-09-30 03316779
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1997-02-06 ~ 1998-10-02
    IIF 162 - Director → ME
  • 13
    BERGMAN LONDON LIMITED - now
    STOCKMART (YORK) LIMITED - 2005-06-23
    BALL SHOES (YORK) LIMITED
    - 2003-09-24 03893650
    FOOTLOVERS LIMITED
    - 2003-02-19 03893650
    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 200 - Director → ME
    2001-10-11 ~ 2002-04-11
    IIF 227 - Secretary → ME
  • 14
    BOUNDARY STONE PARK HOLDINGS LTD
    11043215
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2021-03-03 ~ 2022-02-07
    IIF 241 - 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 188 - Director → ME
  • 16
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-12 ~ 2022-01-07
    IIF 53 - Director → ME
  • 17
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 51 - Director → ME
  • 18
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ 2022-01-07
    IIF 52 - Director → ME
  • 19
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-01-07
    IIF 59 - Director → ME
  • 20
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ 2022-01-07
    IIF 54 - Director → ME
  • 21
    BOYCEBROOK INVESTMENTS LIMITED
    13537113
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 246 - Ownership of shares – 75% or more OE
  • 22
    BOYCEBROOK LTD
    13394413 14473936
    27 Inglewhite Road Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-13 ~ 2021-05-14
    IIF 66 - Has significant influence or control OE
  • 23
    BOYCEBROOK MANAGEMENT LTD - now
    BCA MANAGEMENT LIMITED
    - 2021-06-02 09900042 10218631
    BLANK CANVAS ARTIST SUPPLIES LTD - 2016-08-02
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,414 GBP2024-12-31
    Officer
    2016-08-31 ~ 2019-02-24
    IIF 129 - Director → ME
    2015-12-03 ~ 2016-08-02
    IIF 49 - Director → ME
    2019-05-16 ~ 2021-03-03
    IIF 123 - Director → ME
    2025-08-15 ~ 2025-08-15
    IIF 163 - Director → ME
    2021-03-03 ~ 2023-03-24
    IIF 44 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-02-24
    IIF 239 - Ownership of shares – 75% or more OE
    2019-06-11 ~ 2019-07-15
    IIF 237 - Ownership of shares – 75% or more OE
  • 24
    BOYCEBROOK PROPERTIES LIMITED
    13537124
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 247 - Ownership of shares – 75% or more OE
  • 25
    BOYCEBROOK RIBBLE VALLEY LIMITED
    13537117
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 245 - Ownership of shares – 75% or more OE
  • 26
    BOYCEBROOK TRADING LIMITED
    13537120
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 248 - Ownership of shares – 75% or more OE
  • 27
    BUSINESS OUTSOURCING STAFF SOLUTIONS LTD. - now 08943190
    BOUNDARY LEGAL LTD - 2024-11-07
    SHERIDAN LEGAL LTD
    - 2023-05-09 09272013
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-06-20 ~ 2023-05-09
    IIF 152 - Director → ME
    Person with significant control
    2023-07-21 ~ 2024-08-19
    IIF 249 - Ownership of shares – 75% or more OE
  • 28
    BUSINESS POP-UP TRADING SPACE LIMITED
    - now 08943190
    BUSINESS OUTSOURCING STAFF SOLUTIONS LIMITED - 2018-01-09 09272013
    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 135 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 117 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 150 - Director → ME
  • 29
    CAELIS PROPERTIES LTD
    - now 12325177
    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 174 - Director → ME
  • 30
    CAELIS STORAGE LTD
    - now 12157251
    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 176 - Director → ME
  • 31
    CALTZ INVESTMENTS LTD
    10795638
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    766,314 GBP2023-11-30
    Officer
    2017-05-31 ~ 2019-02-24
    IIF 78 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-09
    IIF 240 - Has significant influence or control OE
  • 32
    CHINA CLEARANCE LIMITED
    03838681
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ 2010-08-20
    IIF 256 - Director → ME
    2005-05-25 ~ 2010-08-20
    IIF 259 - Secretary → ME
  • 33
    CORPORATE SAFETY LIMITED
    03869221
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    1999-11-01 ~ 2001-07-29
    IIF 226 - Secretary → ME
  • 34
    CRUSADER STORAGE (UK) LTD
    - now 12133541
    PROPERTY ALLIANCE (PMI) LIMITED
    - 2021-04-30 12133541 12550153
    CRUSDADER (EPRA) LTD
    - 2020-03-11 12133541 12109360
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-08-31
    Officer
    2019-08-01 ~ 2022-01-07
    IIF 180 - Director → ME
  • 35
    CUT THE COSTA LIMITED - now
    COCOA DATA LIMITED
    - 2011-02-03 03838985
    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 254 - Director → ME
  • 36
    DATA STEPS LIMITED
    - now 03838668
    COMPUTING DATA LIMITED
    - 2007-11-08 03838668 06458999
    DOUBLE DUTCH IMPORTS LIMITED
    - 2006-07-17 03838668
    Datasteps Ltd T/as Ddimports, Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Liquidation Corporate
    Officer
    2005-05-24 ~ 2010-08-20
    IIF 255 - Director → ME
  • 37
    DROPBOX LIMITED - now
    BOUNDARY STONE ECOLOGICAL PARK LTD
    - 2024-07-30 12109589
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-03-17 ~ 2023-05-09
    IIF 96 - Director → ME
  • 38
    ENIGMA CORPORATION LIMITED - now
    BALL SHOES (WIGAN) LIMITED
    - 2006-05-03 04371285
    Wellington Mill Office Block, Suit A First Quebec Street, Elland Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    2002-02-11 ~ 2003-03-14
    IIF 210 - Director → ME
  • 39
    ENTERPRISE BUSINESS SPACE LIMITED
    - now 10218631
    BC COMPANY MANAGEMENT LIMITED - 2018-01-16 09900042
    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 212 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 132 - Director → ME
    2016-06-07 ~ 2018-02-06
    IIF 50 - Director → ME
  • 40
    ENTERPRISE LEGAL ADVICE LIMITED
    - now 09662454
    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 141 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 158 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 99 - Director → ME
  • 41
    ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED
    - now 09820411
    SHERIDAN LEGAL AND FINANCIAL GROUP LTD
    - 2018-01-10 09820411
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 154 - Director → ME
    2019-07-11 ~ 2022-01-26
    IIF 43 - Director → ME
    2018-04-25 ~ 2019-05-21
    IIF 93 - Director → ME
    Person with significant control
    2019-07-11 ~ 2022-01-26
    IIF 258 - Ownership of shares – 75% or more OE
    2018-04-25 ~ 2019-05-21
    IIF 230 - Ownership of shares – 75% or more OE
  • 42
    ENTERPRISE LEGAL SERVICES LIMITED LTD.
    - now 09015756
    RATING LEGISLATION LTD
    - 2018-01-10 09015756
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 151 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 106 - Director → ME
  • 43
    ENTERPRISE MARKETING UNITS LIMITED
    - now 07823985
    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
    2018-04-25 ~ 2019-07-04
    IIF 114 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 139 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 125 - Director → ME
  • 44
    ENTERPRISE TRADING INVESTMENTS LIMITED
    - now 10049533
    SHERIDAN GILLIS INVESTMENTS LIMITED
    - 2018-01-11 10049533
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 143 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 109 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 41 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 235 - Ownership of shares – 75% or more OE
  • 45
    ENTERPRISE TRADING SPACE LIMITED
    - now 10049541
    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 38 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 116 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 131 - Director → ME
  • 46
    EURO FINE ART INVESTMENTS LTD - now
    CHINA FINE ART INVESTMENTS LIMITED
    - 2023-05-09 08520708
    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 97 - Director → ME
    Person with significant control
    2016-06-20 ~ 2016-06-20
    IIF 238 - Has significant influence or control OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 47
    EURO STOCK DISPOSALS LTD - now
    LIQUIDATORS STOCKS DISPOSAL LIMITED
    - 2023-05-10 10020462 14860330
    SEPRS MANAGEMENT LIMITED - 2018-01-12
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 146 - Director → ME
    2020-12-31 ~ 2021-03-03
    IIF 40 - Director → ME
    2016-06-20 ~ 2018-02-06
    IIF 128 - Director → ME
    2021-03-03 ~ 2023-05-09
    IIF 133 - Director → ME
  • 48
    EUROBRAND TRADERS LIMITED - now
    REBELL BRAND DEVELOPMENTS LIMITED - 2005-07-06
    PROTECTOES LIMITED
    - 2004-09-30 03363219
    LEEDS SHOES LIMITED
    - 1998-07-22 03363219
    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 92 - Director → ME
  • 49
    EUROPEAN COMPUTERS LIMITED - now
    DIRECTORS CLUB LIMITED
    - 2007-03-23 04311392
    4 Cherry Tree Row, Harden, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-10-25 ~ 2003-04-02
    IIF 206 - Director → ME
  • 50
    FACTORY DISCOUNT LIMITED - now
    STOCKMART (SHEFFIELD) LIMITED - 2006-02-14
    BS SHEFFIELD LIMITED
    - 2003-09-24 04581761
    BS ASHTON LIMITED
    - 2002-12-30 04581761
    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 205 - Director → ME
  • 51
    FOCK MARINE LIMITED
    04041891
    Office 10 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2000-07-27 ~ 2003-06-23
    IIF 208 - Director → ME
  • 52
    HDC1 LIMITED
    - now 11835680 12013056
    HELICICULTURE DEVELOPMENT CONCEPTS (13) LTD
    - 2020-04-27 11835680 11228729, 10817901, 12013056... (more)
    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 172 - Director → ME
  • 53
    HDC2 LIMITED
    - now 12013056 11835680
    HELICICULTURE DEVELOPMENT CONCEPTS (14) LTD
    - 2020-04-27 12013056 11228729, 10817901, 10815418... (more)
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,153 GBP2020-05-31
    Officer
    2019-05-23 ~ 2021-03-09
    IIF 61 - Director → ME
  • 54
    HELICICULTURE DEVELOPMENT CONCEPTS (7) LTD
    10817901 11228729, 12013056, 10815418... (more)
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 167 - Director → ME
  • 55
    HELICICULTURE DEVELOPMENT CONCEPTS (8) LTD
    10945730 11228729, 10817901, 12013056... (more)
    Suite 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 166 - Director → ME
  • 56
    HELICICULTURE DEVELOPMENT CONCEPTS (9) LTD
    11228729 10817901, 12013056, 10815418... (more)
    Suit 214 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-12-28
    IIF 165 - Director → ME
  • 57
    HELIX ESCARGOT 2 LTD. - now 11835658, 11435105
    HELICICULTURE DEVELOPMENT CONCEPTS (11) LTD
    - 2019-07-01 11733859 11228729, 10817901, 12013056... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-19 ~ 2019-05-03
    IIF 47 - Director → ME
  • 58
    HELIX ESCARGOT 3 LTD. - now 11733859, 11435105
    HELICICULTURE DEVELOPMENT CONCEPTS (12) LTD
    - 2019-07-03 11835658 11228729, 10817901, 12013056... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-19 ~ 2019-07-02
    IIF 189 - Director → ME
  • 59
    HELIX ESCARGOT HOLDINGS LTD. - now
    HELICICULTURE DEVELOPMENT CONCEPTS LTD
    - 2019-07-01 10815418 11228729, 10817901, 12013056... (more)
    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 110 - Director → ME
  • 60
    HELIX ESCARGOT LTD. - now 11835658, 11733859
    HELICICULTURE DEVELOPMENT CONCEPTS (10) LTD
    - 2019-07-01 11435105 11228729, 10817901, 12013056... (more)
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ 2019-03-22
    IIF 48 - Director → ME
  • 61
    HELLENIC PROPERTIES LTD
    - now 12325245
    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 187 - Director → ME
  • 62
    INDIGO STORES LIMITED - now
    VALLEY STORES LIMITED - 2007-02-05
    THE VALLEY DRINK COMPANY LIMITED - 2005-06-13
    SWIFT EMPLOYMENT AGENCIES LIMITED
    - 2001-08-14 04071230
    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 228 - Secretary → ME
  • 63
    IVERS INVESTMENTS LIMITED
    - now 08201775
    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 104 - Director → ME
  • 64
    L'ESCARGOT FARMS LIMITED
    08989260
    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 94 - Director → ME
  • 65
    L'ESCARGOTIERE (BOWLAND) LIMITED
    10041482
    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 95 - Director → ME
  • 66
    L'ESCARGOTIERE INVESTMENTS LTD
    10960305
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2017-09-13 ~ 2017-10-25
    IIF 191 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 234 - Ownership of shares – 75% or more OE
  • 67
    L'ESCARGOTIERE LTD
    09251261
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    5,200 GBP2024-10-31
    Officer
    2016-06-20 ~ 2017-03-09
    IIF 168 - Director → ME
  • 68
    LEAR AUTO'S LTD. - now
    AUGUSTINE IVERS LIMITED - 2017-02-15
    SHERIDAN GILLIS (EPR) LIMITED
    - 2016-08-02 09293013
    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 164 - Director → ME
  • 69
    LEAR TRADING LTD. - now
    IVERS GILLIS TRADING LIMITED - 2017-02-15
    SHERIDAN GILLIS EMPTY PROPERTY RATES SOLUTIONS LIMITED
    - 2016-08-02 10022973
    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 160 - Director → ME
  • 70
    LEGAL ADVICE LTD
    09651617
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 155 - Director → ME
    2020-01-09 ~ 2021-03-03
    IIF 37 - Director → ME
    2018-04-25 ~ 2019-07-04
    IIF 107 - Director → ME
  • 71
    LITIGATION ADVICE LTD
    09654057
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-04-26 ~ 2019-07-04
    IIF 130 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 144 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 194 - Director → ME
  • 72
    LITIGATION SOLUTIONS LIMITED
    - now 09654058
    LITIGATION LIMITED - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 111 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 214 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 153 - Director → ME
  • 73
    LITTLE CHAMPS PLAY EQUIPMENT LIMITED
    - now 09293311
    LITTLE CHAMPS PLAY CENTRES LIMITED
    - 2018-01-11 09293311
    25 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ 2018-01-31
    IIF 147 - Director → ME
  • 74
    LO.COST.LAW LIMITED
    09654310 09825520
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-20 ~ 2018-01-12
    IIF 195 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 124 - Director → ME
    2018-04-26 ~ 2019-07-04
    IIF 127 - Director → ME
  • 75
    LOW COST LAW LTD
    09825520 09654310
    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 102 - Director → ME
    2016-06-20 ~ 2018-01-12
    IIF 157 - Director → ME
  • 76
    MACKINTOSH STORES LIMITED - now
    CHARLES MACKINTOSH LIMITED - 2006-08-04
    SHOE CARNIVAL LIMITED
    - 2006-04-26 03506540
    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 229 - Secretary → ME
  • 77
    MEDICINAL DERMOCOSMETICS LTD - now
    LONGCHAMP MEDICINAL DERMOCOSMETICS LTD
    - 2023-05-09 12068434
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-25 ~ 2023-05-09
    IIF 71 - Director → ME
    Person with significant control
    2019-06-25 ~ 2023-05-09
    IIF 63 - Has significant influence or control OE
  • 78
    MICRO TRADING UNITS LIMITED
    - now 08886787
    MICROUNITS LTD - 2018-01-10
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 118 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 136 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 148 - Director → ME
  • 79
    NOVA HAUS LTD
    09058547
    69-70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-04-25 ~ 2019-07-04
    IIF 113 - Director → ME
    2016-06-20 ~ 2018-01-31
    IIF 149 - Director → ME
    2019-07-12 ~ 2021-03-03
    IIF 134 - Director → ME
  • 80
    OAKTREE PRODUCTS LTD. - now
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD
    - 2024-11-07 14010733 09380320
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-08-16 ~ 2023-10-01
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    OLYMPUS STORES LIMITED - now
    JOSHUA JOSEPH TRADING AND INVESTMENTS LIMITED
    - 2006-05-05 03663253
    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 253 - Director → ME
    1998-11-06 ~ 2003-03-28
    IIF 198 - Director → ME
  • 82
    ROCKFORD LIMITED
    03629051
    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 201 - Director → ME
  • 83
    SHAND KYDD LTD
    11600165
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Person with significant control
    2018-10-02 ~ 2019-03-15
    IIF 65 - Ownership of shares – 75% or more OE
  • 84
    SHERIDAN BUSINESS AND TRADING CENTRE LIMITED
    - now 09293033
    SHERIDAN BUSINESS CENTRE LIMITED
    - 2017-06-05 09293033
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,840 GBP2024-05-31
    Officer
    2016-06-20 ~ 2022-11-24
    IIF 120 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-14
    IIF 232 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2021-03-03
    IIF 236 - Ownership of shares – 75% or more OE
  • 85
    STOCK MART LIMITED
    04166958
    Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2001-02-23 ~ 2003-05-15
    IIF 209 - Director → ME
  • 86
    STOCKWELL RESOURCING LIMITED - now
    ROCKFORD LOGISTICS LIMITED - 2007-02-07
    EUROBOOZE LIMITED
    - 2005-02-09 04239734
    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 211 - Director → ME
  • 87
    STONE CREEK LIMITED - now
    TIMBERLAKE OUTDOORS LIMITED
    - 2006-05-09 03653430
    BALL FOOTWEAR LIMITED
    - 2001-05-08 03653430
    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 161 - Director → ME
  • 88
    STRICKLAND LIMITED - now
    STOCKMART (FLEETWOOD) LIMITED - 2005-06-28
    BALL SHOES (FLEETWOOD) LIMITED
    - 2003-09-24 04371280
    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 203 - Director → ME
  • 89
    THE HAPPY HEARTS CLUB LTD - now
    THE LONELY HEARTS CLUB LTD
    - 2023-05-09 09058929 14860264
    69/70 Marine Parade, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-06-20 ~ 2019-07-04
    IIF 222 - Director → ME
    2019-07-12 ~ 2023-05-09
    IIF 76 - Director → ME
  • 90
    THE LONGCHAMP CLINIC LTD
    12068608
    Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2019-06-25 ~ 2019-09-18
    IIF 64 - Has significant influence or control OE
  • 91
    THOMAS HASTINGS LIMITED - now
    BALL SHOES (BOLTON) LIMITED
    - 2006-05-03 04371275
    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 202 - Director → ME
  • 92
    TRADEMARK CONCEPTS LIMITED - now
    BOYCE BROOK TEA ROOMS LTD
    - 2023-04-06 14130513
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-25 ~ 2023-04-04
    IIF 13 - Director → ME
  • 93
    UK-EURO STORAGE LTD - now
    SECURE STORAGE LTD
    - 2023-05-09 09678916 14860133
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-09 ~ 2019-07-04
    IIF 190 - Director → ME
    2019-07-11 ~ 2023-05-09
    IIF 140 - Director → ME
  • 94
    UNION BAY TRADING LIMITED - now
    EUROPEAN BRAND DEVELOPMENTS LIMITED
    - 2006-11-29 04591187 06020383, 06035189
    Unit 1 Tandy Trading Estate, 56 Canal Road, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-11-15 ~ 2003-06-23
    IIF 207 - Director → ME
  • 95
    UNITED LAND AND PROPERTIES LTD. - now
    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 108 - Director → ME
    2018-06-27 ~ 2019-04-10
    IIF 45 - Director → ME
  • 96
    UNITED LAND AND PROPERTY MARKETING LTD. - now
    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 100 - Director → ME
    2018-04-06 ~ 2019-04-10
    IIF 98 - Director → ME
  • 97
    VASTIN LTD
    10960551
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    2017-12-23 ~ 2023-09-14
    IIF 199 - Director → ME
  • 98
    WESSEX LODGES LTD - now
    WESSEX PROPERTIES LTD
    - 2023-05-10 11306127 14860316, 16427502
    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 192 - Director → ME
  • 99
    WESTLEY RETAIL DEVELOPMENTS LIMITED - now
    ANGUS WESTLEY RETAIL LIMITED - 2006-05-04
    STOCKMART (SOUTHPORT) LIMITED - 2005-06-16
    BALL SHOES (SOUTHPORT) LIMITED
    - 2003-09-24 04371278
    Office 8 Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2002-02-11 ~ 2003-04-02
    IIF 204 - Director → ME
  • 100
    WILL WISE LTD
    09446102
    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 156 - Director → ME
  • 101
    YARMOUTH LEGAL LTD - now
    CRUSADER LEGAL LTD
    - 2023-05-09 11470055
    69/70 Marine Parade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-18 ~ 2021-09-09
    IIF 196 - Director → ME
    2022-01-07 ~ 2023-05-09
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.