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

Balls, Alastair Gordon

    Related profiles found in government register
  • Balls, Alastair Gordon
    British chairman born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-4, 3 Riverside, Granta Park, Great Abington, Cambridge, CB21 6AD, England

      IIF 1
    • Devon House, 58 St Katharine's Way, London, E1W 1LB

      IIF 2
    • Devon House, 58 St. Katharine's Way, London, E1W 1LB, England

      IIF 3
  • Balls, Alastair Gordon
    British charity worker born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Wylam, Northumberland, NE41 8BH

      IIF 4
  • Balls, Alastair Gordon
    British cheif executive born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Wylam, Northumberland, NE41 8BH

      IIF 5 IIF 6
  • Balls, Alastair Gordon
    British chief executive born in March 1944

    Resident in England

    Registered addresses and corresponding companies
  • Balls, Alastair Gordon
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Oakwood House, Wylam, Northumberland, NE41 8BH

      IIF 18
  • Balls, Alastair Gordon
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Devon House, 58 St Katharine's Way, London, E1W 1JX

      IIF 19
    • Devon, House, 58 St. Katharines Way, London, E1W 1LB, United Kingdom

      IIF 20
  • Balls, Alastair Gordon
    British retired born in March 1944

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    Unit 3-4 3 Riverside, Granta Park, Great Abington, Cambridge, England
    Corporate (9 parents)
    Officer
    2018-04-26 ~ now
    IIF 1 - director → ME
  • 2
    Room 1.05 Incubator Suite Biomedicine West Wing, Times Square, Newcastle Upon Tyne
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2023-03-31
    Officer
    2006-04-14 ~ now
    IIF 5 - director → ME
  • 3
    Ward Hadaway, Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (8 parents)
    Officer
    2006-01-27 ~ dissolved
    IIF 4 - director → ME
Ceased 19
  • 1
    Unit 3-4 3 Riverside, Granta Park, Great Abington, Cambridge, England
    Corporate (9 parents)
    Officer
    2008-10-15 ~ 2014-12-04
    IIF 3 - director → ME
  • 2
    ALZHEIMER'S DISEASE SOCIETY - 1999-10-01
    43-44 Crutched Friars, London, England
    Corporate (13 parents, 4 offsprings)
    Officer
    2007-09-14 ~ 2013-10-08
    IIF 2 - director → ME
  • 3
    43-44 Crutched Friars, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2007-09-14 ~ 2012-12-05
    IIF 20 - director → ME
  • 4
    THE CENTRE OF EXCELLENCE FOR LIFE SCIENCES LIMITED - 2023-11-22
    BIO SCI NORTH LIMITED - 2003-04-16
    83 Ducie Street, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    291,096 GBP2024-03-31
    Officer
    2003-03-17 ~ 2018-03-22
    IIF 7 - director → ME
  • 5
    43-44 Crutched Friars, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2007-09-14 ~ 2012-12-05
    IIF 19 - director → ME
  • 6
    TYNE & WEAR FOUNDATION - 1999-10-01
    TYNE AND WEAR COMMUNITY TRUST - 1988-09-09
    Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Corporate (14 parents, 1 offspring)
    Officer
    1993-09-13 ~ 1996-10-21
    IIF 13 - director → ME
  • 7
    EIWN 47 LIMITED - 1997-02-03
    Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, England
    Corporate (8 parents)
    Officer
    1997-05-09 ~ 2007-03-12
    IIF 14 - director → ME
    2007-07-16 ~ 2024-07-16
    IIF 21 - director → ME
  • 8
    Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Officer
    1997-05-09 ~ 2021-07-20
    IIF 22 - director → ME
  • 9
    Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2004-05-17 ~ 2020-06-26
    IIF 23 - director → ME
  • 10
    NATIONAL GLASS CENTRE LIMITED - 1997-07-29
    University Of Sunderland, 4th Floor Edinburgh Building, City Campus Chester Road, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    1996-10-02 ~ 1998-02-05
    IIF 12 - director → ME
  • 11
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    2004-03-18 ~ 2007-06-29
    IIF 18 - director → ME
  • 12
    NORTHERN FINANCE HOLDINGS LIMITED - 2009-06-08
    SHELFCO 3103 LIMITED - 2009-05-26
    NORTH EAST FINANCE LIMITED - 2009-04-23
    NSTAR LIMITED - 2008-07-01
    5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (6 parents)
    Officer
    2003-09-23 ~ 2008-03-31
    IIF 6 - director → ME
  • 13
    Central Square, Forth Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (4 parents)
    Officer
    1994-04-11 ~ 1997-05-28
    IIF 8 - director → ME
  • 14
    NORTHSTAR EQUITY INVESTORS LIMITED - 2014-03-27
    5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Corporate (7 parents, 31 offsprings)
    Officer
    2007-07-06 ~ 2008-05-13
    IIF 10 - director → ME
  • 15
    Northumbria House, Abbey Road, Pity Me, Durham
    Corporate (15 parents, 9 offsprings)
    Officer
    2002-04-01 ~ 2011-03-31
    IIF 16 - director → ME
  • 16
    NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED - 2003-06-19
    LYONNAISE PENSION TRUSTEES LIMITED - 1998-11-04
    SUREPOST LIMITED - 1990-08-08
    Northumbria House, Abbey Road, Pity Me, Durham
    Corporate (10 parents)
    Officer
    2005-04-01 ~ 2020-03-31
    IIF 15 - director → ME
  • 17
    ERRORED 221091 BATCH 911015000 NORTHUMBRIAN WATER SHARE SCHEME TRUSTEESLIMITED - 1991-10-15
    INTERCEDE 688 LIMITED - 1989-09-01
    Northumbria House, Abbey Road, Pity Me, Durham
    Corporate (2 parents)
    Officer
    2009-12-21 ~ 2011-03-31
    IIF 17 - director → ME
  • 18
    NSTAR GENERAL PARTNER LIMITED - 2005-02-16
    SANDCO 846 LIMITED - 2004-07-07
    5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2007-07-19 ~ 2008-05-13
    IIF 9 - director → ME
  • 19
    NORCARE LIMITED - 2014-07-29
    Northshore, North Shore Road, Stockton-on-tees, Cleveland, England
    Corporate (9 parents)
    Officer
    1994-10-05 ~ 2000-11-01
    IIF 11 - 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.