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 Christopher Ball

    Related profiles found in government register
  • Mr Christopher Ball
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mill Close, North Leverton, Retford, Nottinghamshire, DN22 0AT, United Kingdom

      IIF 1
  • Ball, Christopher
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mill Close, North Leverton, Retford, Nottinghamshire, DN22 0AT, United Kingdom

      IIF 2
  • Ball, Christopher
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 3
  • Ball, Christopher
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Busines Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 4
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 5 IIF 6
    • Paddock Business Centre 2, Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 7
  • Ball, Christopher
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 8 IIF 9
  • Ball, Christopher
    British development director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 10
  • Ball, Christopher
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, England

      IIF 11
    • Medicx Pharmacy Ltd, Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 12
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL

      IIF 13 IIF 14
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 15 IIF 16 IIF 17
    • Paddock Business Centre, 2 Paddock Road, West Pimbo, Skelmersdale, Uk, WN8 9PL

      IIF 20
child relation
Offspring entities and appointments 19
  • 1
    ADVANCED HEALTHPHARM SERVICES LIMITED
    06403526
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (9 parents)
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 14 - Director → ME
  • 2
    GLA1234 LIMITED - now
    MEDICX PHARMACY (LIVERPOOL) LIMITED
    - 2015-04-22 05874658
    SAFEHANDS HEALTHCARE LIMITED
    - 2013-08-21 05874658
    Mulberry House, Prestbury Road, Wilmslow, Cheshire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    2013-07-11 ~ 2015-01-30
    IIF 20 - Director → ME
  • 3
    JTB SOLUTIONS LTD
    11378530
    8 Mill Close, North Leverton, Retford, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    12,191 GBP2024-05-31
    Officer
    2018-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-23 ~ 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
    IIF 1 - Right to appoint or remove directors OE
  • 4
    LO'S PHARMACY (ROTHERHAM) LIMITED - now
    MEDICX PHARMACY (ROTHERHAM) LTD
    - 2015-06-30 06881584
    36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    2012-10-29 ~ 2015-06-01
    IIF 11 - Director → ME
  • 5
    MISTERTON MEDICAL SERVICES LIMITED
    06230099
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (12 parents)
    Equity (Company account)
    100,050 GBP2024-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 15 - Director → ME
  • 6
    MPX HUB (LYTHAM) LIMITED
    - now 06850815
    MEDICX PHARMACY (LYTHAM) LTD
    - 2016-06-21 06850815
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (12 parents)
    Officer
    2012-04-02 ~ 2018-10-15
    IIF 10 - Director → ME
  • 7
    OSSETT PHARMACY LIMITED - now
    MPX (OSSETT) LIMITED
    - 2015-06-06 09299722
    103 Wood End Road, Birmingham
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -748,149 GBP2025-03-31
    Officer
    2014-11-06 ~ 2015-05-01
    IIF 12 - Director → ME
  • 8
    RICHARD DEADMAN LIMITED
    00675895
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (19 parents)
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 18 - Director → ME
  • 9
    SANDBEDS PHARMACY LIMITED
    - now 02783824
    JEWELRIDGE LIMITED - 1993-04-19
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (18 parents)
    Equity (Company account)
    21,887 GBP2024-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 17 - Director → ME
  • 10
    T.W.LEACH LIMITED
    00637320
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Active Corporate (13 parents)
    Equity (Company account)
    6,394 GBP2024-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 16 - Director → ME
  • 11
    THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED
    - now 09308416
    AGHOCO 1265 LIMITED - 2014-11-20 07385906, 14247671, 13606790... (more)
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    14,901,187 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 8 - Director → ME
  • 12
    THE HUB COMMUNITY HEALTHCARE LIMITED
    - now 09306171 07475774
    AGHOCO 1264 LIMITED - 2014-11-20 07385906, 14247671, 13606790... (more)
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    -17,326,806 GBP2022-05-31
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 6 - Director → ME
  • 13
    THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED
    - now 09577785
    AGHOCO 1304 LIMITED - 2015-05-11 07385906, 14247671, 13606790... (more)
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    -3,455,667 GBP2022-05-31
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 9 - Director → ME
  • 14
    THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED
    - now 07475730
    MEDICX P FINANCE LIMITED
    - 2015-06-03 07475730 05794524
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (12 parents)
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 5 - Director → ME
  • 15
    THE HUB COMMUNITY HEALTHCARE PH LIMITED
    - now 07475774 09306171
    MEDICX PH LTD
    - 2015-06-03 07475774
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 4 - Director → ME
  • 16
    THE HUB PHARMACY LIMITED
    - now 06431213
    MEDICX PHARMACY LTD
    - 2015-06-26 06431213
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (13 parents, 12 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    2011-02-08 ~ 2018-10-15
    IIF 13 - Director → ME
  • 17
    THP SOUTHOWRAM LIMITED
    - now 00458581
    B.C. & D.A. LESTNER LIMITED
    - 2016-08-05 00458581
    MAXWELL VITES LIMITED - 1986-04-11
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,100 GBP2024-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 3 - Director → ME
  • 18
    W S YOUNG LIMITED
    06212850
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (11 parents)
    Officer
    2016-11-01 ~ 2018-10-15
    IIF 19 - Director → ME
  • 19
    WELSH'S PHARMACY LTD
    05572666
    90 Banks Road, West Kirby, Wirral, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,313 GBP2023-03-31
    Officer
    2015-06-10 ~ 2018-10-15
    IIF 7 - 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.