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 Steven Ian Ball

    Related profiles found in government register
  • Mr Steven Ian Ball
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111-113, Camden High Street, London, NW1 7JN, England

      IIF 1
  • Mr. Steven Ian Ball
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 7
    • icon of address Bcl House, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 8
  • Ball, Steven Ian
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111-113, Camden High Street, London, NW1 7JN, England

      IIF 9
  • Ball, Steve Ian
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Broxwood Way, London, NW8 7QJ, England

      IIF 10
  • Mr Steven Ian Ball
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 16
  • Mr. Steven Ian Ball
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 17
    • icon of address 35 Kingsland, Broxwood Way, London, NW8 7QJ, England

      IIF 18
  • Steven Ian Ball
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-113, Camden High Street, London, NW1 7JN, England

      IIF 19
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 20
  • Ball, Steven Ian
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Steven Ian
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Steven Ian, Mr.
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-38, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 45
    • icon of address 35, Kingsland, Broxwood Way, London, NW8 7QJ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 49
    • icon of address Flat 68 Vanguard House, 70 Martello Street, London, E8 3QQ

      IIF 50 IIF 51 IIF 52
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 54
  • Ball, Steven Ian, Mr.
    British company secretary born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Kingsland, Broxwood Way, London, NW8 7QJ, United Kingdom

      IIF 55
  • Ball, Steven Ian, Mr.
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Kingsland, Broxwood Way, London, NW8 7QJ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Flat 68 Vanguard House, 70 Martello Street, London, E8 3QQ

      IIF 59
  • Ball, Steven Ian
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Broxwood Way, London, NW8 7QJ, England

      IIF 60
  • Ball, Steven Ian, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 61
  • Ball, Steven Ian, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 68 Vanguard House, 70 Martello Street, London, E8 3QQ

      IIF 62 IIF 63
  • Ball, Steven
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-113, Camden High Street, London, NW1 7JN, England

      IIF 64
  • Ball, Steven Ian

    Registered addresses and corresponding companies
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 65
  • Ball, Stephen Ian, Mr.

    Registered addresses and corresponding companies
    • icon of address 35, Kingsland, Broxwood Way, London, NW8 7QJ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,795 GBP2017-12-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,361,088 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,205,479 GBP2024-12-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    117,227 GBP2015-12-31
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,761 GBP2019-12-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,979,420 GBP2024-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,943 GBP2024-12-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 111-113 Camden High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 1 - 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 - Right to appoint or remove directorsOE
  • 11
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    673,580 GBP2024-12-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    COLUMBO STAR LIMITED - 2023-12-11
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -510,859 GBP2024-12-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 36 - Director → ME
  • 13
    XOYO RENTALS LIMITED - 2021-08-05
    icon of address 111-113 Camden High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,585 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address 111-113 Camden High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,817 GBP2024-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 111-113 Camden High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,361 GBP2024-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    795,091 GBP2024-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address Unit 4, 222 Kingsland Road, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,363 GBP2017-12-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 57 - Director → ME
  • 20
    icon of address B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address 30-38 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 53 - Director → ME
  • 22
    INTERGUIDE BRIXTON LTD - 2015-04-08
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -105,992 GBP2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,294,816 GBP2024-12-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - 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
  • 24
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    386,964 GBP2024-12-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,028,027 GBP2024-12-31
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 26
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -973,048 GBP2024-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2012-02-20 ~ dissolved
    IIF 66 - Secretary → ME
  • 28
    COLUMBO ENTERTAINMENT LIMITED - 2007-07-17
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,687,640 GBP2024-12-31
    Officer
    icon of calendar 2004-07-16 ~ now
    IIF 38 - Director → ME
    icon of calendar 2004-07-16 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 32 - Director → ME
  • 30
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    513 GBP2021-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 42 - Director → ME
Ceased 11
  • 1
    MALLSTAR LTD - 2007-03-20
    icon of address 358 Caledonian Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2007-04-30 ~ 2019-07-24
    IIF 33 - Director → ME
  • 2
    icon of address 181 Upper Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2009-06-26
    IIF 52 - Director → ME
    icon of calendar 2008-03-06 ~ 2009-06-26
    IIF 63 - Secretary → ME
  • 3
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    316,867 GBP2024-06-30
    Officer
    icon of calendar 2012-07-24 ~ 2021-06-08
    IIF 29 - Director → ME
  • 4
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    453,004 GBP2024-06-30
    Officer
    icon of calendar 2015-10-05 ~ 2021-06-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-08
    IIF 8 - Has significant influence or control OE
  • 5
    BLUE DOG PROPERTY TWO LTD - 2014-09-22
    LFL EVENTS LTD - 2014-09-01
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,582 GBP2020-06-30
    Officer
    icon of calendar 2013-11-01 ~ 2014-07-15
    IIF 49 - Director → ME
  • 6
    icon of address 136 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-04-15
    IIF 45 - Director → ME
    icon of calendar 2010-04-08 ~ 2014-05-02
    IIF 46 - Director → ME
    icon of calendar 2007-01-10 ~ 2008-10-25
    IIF 50 - Director → ME
    icon of calendar 2007-01-10 ~ 2008-10-25
    IIF 62 - Secretary → ME
  • 7
    icon of address 55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ 2015-04-08
    IIF 60 - Director → ME
  • 8
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,167 GBP2020-12-31
    Officer
    icon of calendar 2012-07-24 ~ 2021-06-08
    IIF 30 - Director → ME
  • 9
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ 2010-03-23
    IIF 59 - Director → ME
  • 10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,028,027 GBP2024-12-31
    Officer
    icon of calendar 2009-03-16 ~ 2009-10-05
    IIF 51 - Director → ME
  • 11
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    icon of address Grove House, 2 Woodberry Grove, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ 2017-03-22
    IIF 54 - Director → ME
    icon of calendar 2015-03-09 ~ 2018-07-09
    IIF 65 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.