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

Mr Christian Ball

    Related profiles found in government register
  • Mr Christian Ball
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 1
  • Christian Ball
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 2
  • Mr Chris Ball
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christian Ball
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sehmi House, Rose Kiln Lane, Reading, RG2 0ND, England

      IIF 8
  • Ball, Christian
    English director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 9
  • Ball, Christian
    English general manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 10
  • Ball, Christian
    English scaffold manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 11
  • Mr Christian Ball
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 12 IIF 13
  • Ball, Chris
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 14
  • Ball, Chris
    English commercial director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 15 IIF 16
  • Ball, Chris
    English company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 17
  • Ball, Chris
    English scaffold manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 18
  • Ball, Chris
    English scaffolder born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 19
  • Ball, Chris
    English scaffolder manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 20
  • Mr Chris Ball
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 21
    • icon of address Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 22
    • icon of address Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 23 IIF 24
    • icon of address Endeavour House, Coopers End Road, Stansted Airport, Stansted, CM24 1SJ, United Kingdom

      IIF 25
  • Ball, Chris
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Chris Ball
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Denton Street, Gravesend, DA12 2QZ, England

      IIF 27
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 29
  • Mr Chris Ball
    English born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 30
  • Ball, Christian
    English scaffolder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 31
  • Ball, Chris
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 32
  • Ball, Chris
    English commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 33 IIF 34 IIF 35
    • icon of address Imperial Works, Coalpit Hill, Talke, Stoke-on-trent, ST7 1PN, England

      IIF 36
  • Ball, Chris
    English commercial manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Ellesmere Street, Manchester, M15 4JY, England

      IIF 37
  • Ball, Chris
    English company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Coopers End Road, Stansted Airport, Stansted, CM24 1SJ, United Kingdom

      IIF 38
  • Ball, Chris
    English director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 39
  • Ball, Chris
    English general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 40 IIF 41
    • icon of address Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 42
  • Ball, Chris
    English scaffold manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 43
  • Ball, Chris
    English scaffolder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metrohouse, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 44
  • Ball, Chris
    British scaffold manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Waterton Avenue, Gravesend, DA12 2PZ, England

      IIF 45
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 46
  • Ball, Chris
    British

    Registered addresses and corresponding companies
    • icon of address Coach House Mews, Ninfield Road, Bexhill On Sea, East Sussex, TN39 5BD

      IIF 47
  • Ball, Chris

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 2
    TALK MEDIA & EVENT SCAFFOLDING LTD - 2023-06-20
    M4 SERVICES LTD - 2024-01-08
    icon of address 4385, 10929246 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    389,181 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Whitewall Yard Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    221,300 GBP2020-01-30
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    J D S TRANSPORT LIMITED - 2025-08-22
    icon of address Imperial Works Coalpit Hill, Talke, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    427,111 GBP2025-01-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    BERISFORD BOND LIMITED - 2020-05-11
    ALLWASTE ENVIRONMENTAL LTD - 2021-11-01
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    383,600 GBP2021-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 14 - Director → ME
Ceased 18
  • 1
    ALLSCAFF PLC - 2021-02-16
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,000 GBP2019-07-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-30
    IIF 15 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-12-30
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-12-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALLSCAFF (LONDON) LTD - 2019-12-23
    HADLEY SOUTHERN 2020 LIMITED - 2020-04-16
    ALLSCAFF EVENTS LIMITED - 2017-08-25
    ALLSCAFF LONDON LTD - 2020-11-13
    icon of address 117 Dartford Road, Dartford, England
    Liquidation Corporate
    Equity (Company account)
    301,001 GBP2019-08-31
    Officer
    icon of calendar 2020-03-25 ~ 2020-11-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-11-12
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    MANSFIELD SINCLAIR LIMITED - 2020-08-05
    icon of address 602 Ocean Drive, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    379,001 GBP2021-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    HENRI FRANCOIS ST-CLAIR LIMITED - 2020-08-05
    icon of address 114 Pump Lane, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,301 GBP2020-04-01
    Officer
    icon of calendar 2019-12-01 ~ 2020-04-01
    IIF 43 - Director → ME
  • 5
    CHESTER FARRINGTON LIMITED - 2020-06-08
    icon of address Vip Yard, Menzies Road, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302,502 GBP2021-04-30
    Officer
    icon of calendar 2019-12-01 ~ 2020-01-12
    IIF 20 - Director → ME
  • 6
    BLACK DIAMOND SCAFFOLDING LTD - 2021-06-01
    LUK SUPER FIXERS LTD - 2019-06-19
    BLACK DIAMOND RESOURCING LTD - 2022-02-28
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    985,384 GBP2021-11-30
    Officer
    icon of calendar 2022-02-01 ~ 2022-11-01
    IIF 34 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-05-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-05-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-02-01 ~ 2022-11-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    CAPITAL SERVICE GROUP LTD - 2025-07-29
    CAPITAL SCAFFOLDING SERVICES LTD - 2023-06-20
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,177,360 GBP2024-04-30
    Officer
    icon of calendar 2022-05-19 ~ 2023-04-01
    IIF 38 - Director → ME
    icon of calendar 2023-06-01 ~ 2023-08-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2023-01-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TALK MEDIA & EVENT SCAFFOLDING LTD - 2023-06-20
    M4 SERVICES LTD - 2024-01-08
    icon of address 4385, 10929246 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    389,181 GBP2023-08-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-07-14
    IIF 10 - Director → ME
  • 9
    HARROW SCAFFOLDING LTD - 2024-09-11
    icon of address Imperial Works Coalpit Hill, Talke, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    457,561 GBP2025-07-31
    Officer
    icon of calendar 2025-08-20 ~ 2025-08-22
    IIF 36 - Director → ME
    icon of calendar 2024-08-31 ~ 2025-02-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ 2025-02-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address 20 Gunther Close, Hawkhurst, Cranbrook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 44 - Director → ME
  • 11
    UNICORN SCAFF STAFF LTD - 2021-01-18
    HADLEY GROUP SERVICES LTD - 2023-08-14
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -420,693 GBP2023-10-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-04-01
    IIF 46 - Director → ME
    icon of calendar 2021-11-01 ~ 2023-02-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2023-08-01
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-01 ~ 2021-04-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    S&M PAYROLL LTD - 2019-12-23
    HIRECO HOLDINGS LTD - 2023-10-12
    icon of address 10 Albion Parade, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,582,001 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    CB SERVICE GROUP LTD - 2023-05-03
    icon of address 117 Dartford Road, Dartford Road, Dartford, England
    Liquidation Corporate
    Equity (Company account)
    574,401 GBP2022-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 42 - Director → ME
    icon of calendar 2020-03-05 ~ 2023-02-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    OAK SCAFFOLDING LTD - 2020-08-02
    icon of address 18 Waterton Avenue, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,631 GBP2019-07-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-01-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-01-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    HADLEY SCAFFOLDING LTD - 2020-09-13
    HADLEY PLANT LTD - 2021-09-01
    icon of address Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,501 GBP2020-02-28
    Officer
    icon of calendar 2020-01-01 ~ 2020-03-08
    IIF 40 - Director → ME
  • 16
    HIRECO HOLDINGS LTD - 2024-07-16
    CSG ASSET TOPCO LTD - 2025-03-24
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    297,301 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2025-03-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-03-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    BERISFORD BOND LIMITED - 2020-05-11
    ALLWASTE ENVIRONMENTAL LTD - 2021-11-01
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    383,600 GBP2021-05-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-01
    IIF 16 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-10-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-09-01
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-01 ~ 2021-10-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    HASTINGS GRAB LORRY SERVICES LIMITED - 2008-01-18
    icon of address Tsg Hole Farm, Westfield Lane, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-20 ~ 2008-11-20
    IIF 47 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.