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 Christopher Ball

    Related profiles found in government register
  • Mr Christopher Ball
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher John Ball
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Seasons Park, Mansion Lane, Iver, SL0 9RN, United Kingdom

      IIF 5
    • 7, Fairfield Park, West End Road, Mortimer Common, Reading, Berkshire, RG7 3TW, England

      IIF 6
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 7
  • Mr Christopher John Ball
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 8
  • Ball, Christopher
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher John Ba\ll
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, England

      IIF 12
  • Mr Christopher John Barr
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowlands Cottage, Clieves Hills Lane, Aughton, Ormskirk, L39 7HP, United Kingdom

      IIF 13
  • Ball, Christopher John
    British business owner born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Richfield Avenue, Reading, RG1 8EQ, United Kingdom

      IIF 14
  • Ball, Christopher John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 15 IIF 16
  • Ball, Christopher John
    British sales born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fideoak Mill, Bishop's Hull, Taunton, Somerset, TA4 1AF, United Kingdom

      IIF 17
  • Ball, Christopher John
    British administrator born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, England

      IIF 18
  • Ball, Christopher John
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 19
  • Barr, Christopher John
    British electrical engineer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowlands Cottage, Clieves Hills Lane, Aughton, Ormskirk, L39 7HP, United Kingdom

      IIF 20
  • Mr Christopher John Ball
    English born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 17, Sefton Paddock, Stoke Poges, Slough, Berkshire, SL2 4PT, United Kingdom

      IIF 25
    • 3a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 26
  • Ball, Christopher John
    English developer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Seasons Park, Mansion Lane, Iver, SL0 9RN, United Kingdom

      IIF 27
    • 3a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 28
  • Ball, Christopher John
    English director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 43
  • Ball, Christopher John
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 44
  • Mr Christopher John Ball
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm, Hele, Taunton, Somerset, TA4 1AH

      IIF 45
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 46
  • Mr Christopher Alan Ball
    English born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 79, Main Street, West Leake, Loughborough, LE12 5RF, England

      IIF 47
  • Ball, Christopher Alan
    English managing director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 79, Main Street, West Leake, Loughborough, LE12 5RF, England

      IIF 48
  • Ball, Christopher Alan
    English sales director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Wida Group Ltd, Unit E Brookside Road, Ruddington, Nottingham, NG11 6AT

      IIF 49
child relation
Offspring entities and appointments
Active 25
  • 1
    441 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    -23,946 GBP2023-04-29
    Officer
    2018-06-29 ~ now
    IIF 35 - director → ME
  • 2
    7 Fairfield Park, West End Road, Mortimer Common, Reading, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,634 GBP2023-12-31
    Person with significant control
    2024-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    17 Sefton Paddock, Stoke Poges, Slough, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2018-07-23 ~ now
    IIF 9 - director → ME
    IIF 29 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 & 2 Studley Court Mews, Guildford Road, Chobham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2018-07-23 ~ now
    IIF 10 - director → ME
    IIF 31 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    79 Main Street, West Leake, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    -857 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    20-22 Richfield Avenue, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-29 ~ dissolved
    IIF 14 - director → ME
  • 8
    166 College Road, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-23 ~ dissolved
    IIF 43 - llp-designated-member → ME
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2018-08-03 ~ now
    IIF 11 - director → ME
    IIF 30 - director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    50,656 GBP2024-03-29
    Officer
    2013-09-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    The Seasons Park, Mansion Lane, Iver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    -84,275 GBP2024-03-31
    Officer
    2013-09-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Rowlands Cottage Clieves Hills Lane, Aughton, Ormskirk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    441 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    -35,309 GBP2023-04-29
    Officer
    2018-06-29 ~ now
    IIF 37 - director → ME
  • 15
    Manor Farm, Hele, Taunton, Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2011-08-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    441 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    7,897 GBP2023-04-29
    Officer
    2018-06-29 ~ now
    IIF 41 - director → ME
  • 18
    441 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    133,480 GBP2023-04-29
    Officer
    2018-06-29 ~ now
    IIF 40 - director → ME
  • 19
    441 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    13,973 GBP2023-04-29
    Officer
    2018-06-29 ~ now
    IIF 38 - director → ME
  • 20
    441 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,885 GBP2023-04-29
    Officer
    2018-06-29 ~ now
    IIF 34 - director → ME
  • 21
    441 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    45,245 GBP2023-04-29
    Officer
    2018-06-29 ~ now
    IIF 39 - director → ME
  • 22
    54a Church Road, Ashford, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2022-08-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    441 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    -22,113 GBP2023-04-29
    Officer
    2018-06-29 ~ now
    IIF 33 - director → ME
  • 24
    441 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    -29,083 GBP2023-04-29
    Officer
    2018-06-29 ~ now
    IIF 36 - director → ME
  • 25
    441 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    61,313 GBP2023-04-29
    Officer
    2018-06-29 ~ now
    IIF 32 - director → ME
Ceased 2
  • 1
    Alis Accountax & Co, Suite 1, First Floor 81 Old Church Road, London
    Corporate (1 parent)
    Equity (Company account)
    -13,095 GBP2023-10-31
    Officer
    2019-10-28 ~ 2022-10-26
    IIF 28 - director → ME
    Person with significant control
    2019-10-28 ~ 2023-05-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    IMPACTMASTER LIMITED - 2000-03-02
    Wida Group Ltd, Unit E Brookside Road, Ruddington, Nottingham
    Corporate (6 parents)
    Profit/Loss (Company account)
    60,681 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-08-01 ~ 2020-08-31
    IIF 49 - 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.