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 Richard Henry Peter Ball

    Related profiles found in government register
  • Mr Richard Henry Peter Ball
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, BN5 9XR, England

      IIF 1 IIF 2 IIF 3
  • Ball, Richard Henry Peter
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Mackley Industrial Estate, Small Dole, Henfield, West Sussex, BN5 9XR, United Kingdom

      IIF 4
  • Mr Richard Henry Peter Ball
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 5
  • Mr Richard Ball
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, BN5 9XR, England

      IIF 6
    • 35, Tredcroft Road, Hove, BN3 6UG, England

      IIF 7
    • Unit 25 Mackley Industrial Estate, Henfield Road, West Sussex (gb), BN5 9XR, United Kingdom

      IIF 8
  • Ball, Richard Henry Peter
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Richard Henry Peter
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Tredcroft Road, Hove, BN3 6UG, United Kingdom

      IIF 15
  • Ball, Richard Henry Peter
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25 Mackley Industrial Estate, Small Dole, Henfield, West Sussex, BN5 9XR, United Kingdom

      IIF 16
    • Unit D, Henfield Business Park, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 17
  • Ball, Richard Henry Peter
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 And 8, More House Farm Business Centre, Ditchling Road, Wivelsfield, Haywards Heath, RH17 7RE, England

      IIF 18
  • Ball, Richard
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Blackstone Rise, Blackstone, Henfield, West Sussex, BN5 9SZ, England

      IIF 19
    • 4, Blackstone Rise, Blackstone, Henfield, West Sussex, BN5 9SZ, United Kingdom

      IIF 20 IIF 21
    • 51, Hallyburton Road, Hove, Sussex, BN3 7GP, England

      IIF 22
  • Ball, Richard
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Customary Cottage, The Street, Fulking, Henfield, BN5 9LU, United Kingdom

      IIF 23
  • Ball, Richard
    English printer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Ashley Court, Grand Avenue, Hove, East Sussex, BN3 2NL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    BARB LTD
    08037324
    Unit 25, Mackley Industrial Estate Henfield Road, Small Dole, Henfield, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    128,939 GBP2024-04-30
    Officer
    2015-11-04 ~ now
    IIF 9 - Director → ME
    2012-04-19 ~ 2013-04-18
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BUDVASES LIMITED
    11800755
    35 Tredcroft Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,149 GBP2022-02-28
    Officer
    2019-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    C.A. COUNTRYWIDE LTD
    07295740
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-25 ~ dissolved
    IIF 21 - Director → ME
  • 4
    FLORALIMAGE@HOME LTD
    11399067
    Unit 25, Mackley Industrial Estate Henfield Road, Small Dole, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2018-06-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-06-05 ~ 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
  • 5
    FLOWERS IN ESSEX LTD
    13248850
    Unit 25 Mackley Industrial Estate, Small Dole, Henfield, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    65,339 GBP2024-04-30
    Officer
    2022-11-09 ~ now
    IIF 4 - Director → ME
  • 6
    FLOWERS IN KENT LTD
    - now 09791605
    FLORAL IMAGE (KENT) LIMITED
    - 2019-11-28 09791605
    Unit 25, Mackley Industrial Estate Henfield Road, Small Dole, Henfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,043 GBP2024-09-30
    Officer
    2017-08-16 ~ now
    IIF 13 - Director → ME
    2015-09-23 ~ 2016-09-20
    IIF 22 - Director → ME
  • 7
    FLOWERS IN LONDON LTD
    - now 08414554
    FLORAL IMAGE LONDON LIMITED
    - 2019-11-28 08414554
    Unit 25, Mackley Industrial Estate Henfield Road, Small Dole, Henfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,749 GBP2024-04-30
    Officer
    2016-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FLOWERS IN OXFORD LIMITED
    15728052
    Unit 25 Mackley Industrial Estate, Small Dole, Henfield, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-05-18 ~ 2025-07-08
    IIF 16 - Director → ME
  • 9
    FLOWERS IN SOUTH CENTRAL LIMITED
    16601930
    Unit 25 Mackley Industrial Estate, Henfield Road, West Sussex (gb), United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-07-23 ~ now
    IIF 8 - Right to appoint or remove directors OE
    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
  • 10
    FLOWERS IN SUSSEX LTD
    - now 07334923
    FLORAL IMAGE (SUSSEX) LIMITED
    - 2019-11-29 07334923
    Unit 25, Mackley Industrial Estate Henfield Road, Small Dole, Henfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    119,625 GBP2024-04-30
    Officer
    2015-02-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    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
  • 11
    HIGHLAND FLOWER RENTALS LTD
    11762393
    11 Fusion Court Aberford Road, Garforth, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,686 GBP2025-01-31
    Officer
    2019-01-11 ~ 2019-05-14
    IIF 17 - Director → ME
  • 12
    KANGAROOS MID SUSSEX
    08273898
    Unit 7 And 8, More House Farm Business Centre Ditchling Road, Wivelsfield, Haywards Heath, England
    Active Corporate (29 parents)
    Officer
    2020-01-01 ~ 2022-12-31
    IIF 18 - Director → ME
  • 13
    NO1 WOODLAND LTD
    16103191
    142 Old Shoreham Road, Hove, England
    Active Corporate (3 parents)
    Officer
    2024-11-26 ~ 2025-12-17
    IIF 14 - Director → ME
    Person with significant control
    2024-11-26 ~ 2025-12-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    UK FRANCHISE PARTNERSHIP LIMITED
    10340447
    11 Fusion Court Aberford Road, Garforth, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -79,936 GBP2024-12-31
    Officer
    2016-08-22 ~ 2016-09-09
    IIF 23 - Director → ME
  • 15
    W S L (BRIGHTON) LIMITED
    05362129
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing
    Dissolved Corporate (7 parents)
    Officer
    2005-02-11 ~ dissolved
    IIF 20 - Director → ME
  • 16
    WSL PRINT LIMITED
    07588588
    Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 24 - 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.