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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ball, Martyn

    Related profiles found in government register
  • Ball, Martyn
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134a, Main Street, Asfordby, Melton Mowbray, LE14 3SA, England

      IIF 1
    • 134a, Main Street, Asfordby, Melton Mowbray, Leicestershire, LE14 3SA, England

      IIF 2
    • 134a, Main Street, Asfordby, Melton Mowbray, Leicestershire, LE14 3SA, United Kingdom

      IIF 3
    • 22a, Burton Street, Melton Mowbray, Leics, LE13 1AF, United Kingdom

      IIF 4
  • Ball, Stuart
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 7 IIF 8
  • Ball, Stuart
    British consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Hillfield Road, Oundle, Northamptonshire, PE8 4QR, England

      IIF 9 IIF 10
  • Ball, Stuart
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 13
    • Fields Farm Road, Long Eaton, Nottingham, NG10 1SG, United Kingdom

      IIF 14
    • Merriott Chard House, Farm Fields Road, Long Eaton, Nottingham, NG10 1SU, England

      IIF 15
    • 57, Hillfield Road, Oundle, PE8 4QR, United Kingdom

      IIF 16
    • Office 1, Oundle Wharf, Station Road, Oundle, PE8 4DE, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Ball, Stuart Martyn
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134a, Main Street, Asfordby, Leicestershire, LE14 3SA, United Kingdom

      IIF 20
  • Ball, Stuart Martyn
    British logistics professional born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

      IIF 21
  • Mr Martyn Ball
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134a, Main Street, Asfordby, Melton Mowbray, LE14 3SA, England

      IIF 22
    • 134a, Main Street, Asfordby, Melton Mowbray, Leicestershire, LE14 3SA, United Kingdom

      IIF 23
    • 22a, Burton Street, Melton Mowbray, Leics, LE13 1AF, United Kingdom

      IIF 24
    • 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 25
  • Mr Stuart Ball
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 26
    • 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 27 IIF 28
    • Fields Farm Road, Long Eaton, Nottingham, NG10 1SG, United Kingdom

      IIF 29
    • 57 Hillfield Road, Oundle, Northamptonshire, PE8 4QR, England

      IIF 30 IIF 31
    • Office 1, Oundle Wharf, Station Road, Oundle, Northants, PE8 4DE, England

      IIF 32
    • Office 1, Oundle Wharf, Station Road, Oundle, PE8 4DE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Unit 6, Eaglethorpe Barns, Warmington, Peterborough, PE8 6TJ, United Kingdom

      IIF 36
  • Ball, Stuart
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 1 Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 38
  • Mr Stuart Ball
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 17
  • 1
    ARTURIUS INTERNATIONAL LIMITED
    08544422
    C/o Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (10 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    BRADGATE ASSOCIATES LTD
    10579010
    57 Hillfield Road, Oundle, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    BRADGATE CAPITAL LIMITED
    09656498
    57 Hillfield Road, Oundle, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 20 - Director → ME
  • 4
    DESIGN AND PLANNING LIMITED
    09640790
    134a Main Street, Asfordby, Melton Mowbray, Leics, England
    Active Corporate (2 parents)
    Officer
    2015-06-16 ~ 2015-06-18
    IIF 2 - Director → ME
    2017-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DYNAMIQ LABS LTD
    11807396
    C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-02-05 ~ 2020-03-09
    IIF 11 - Director → ME
  • 6
    EASTHORPE HOUSE BUSINESS HUB LTD
    - now 12505160
    SUSTAINABLE FUTURE TECHNOLOGIES LTD
    - 2021-06-04 12505160
    MERRIOTT CHARD TECHNOLOGIES LTD
    - 2020-12-23 12505160
    1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 7
    HART OF THE HOME LTD
    - now 12475680
    MERRIOTT CHARD DEVELOPMENTS LTD
    - 2020-12-23 12475680
    1 Poplars Court, Lenton Lane, Nottingham, England
    Liquidation Corporate (5 parents)
    Officer
    2020-02-21 ~ 2022-01-19
    IIF 19 - Director → ME
    2022-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 35 - Has significant influence or control OE
  • 8
    LOW CARBON SPACES LTD
    - now 12422884
    MERRIOTT CHARD HOMES LTD
    - 2020-12-17 12422884
    1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-12-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 9
    MARTYN STEWART DEVELOPMENTS LTD
    14151527
    134a Main Street, Asfordby, Melton Mowbray, England
    Active Corporate (1 parent)
    Officer
    2022-06-06 ~ now
    IIF 3 - Director → ME
    2022-06-06 ~ 2022-10-01
    IIF 37 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-06-06 ~ 2023-06-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MCB UK CONSULTANCY SERVICES LTD
    - now 12104360
    MCB UK HOLDINGS LTD
    - 2022-04-25 12104360
    1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-07-15 ~ 2019-08-08
    IIF 12 - Director → ME
    2020-05-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MERRIOTT CHARD LTD
    12111000
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Officer
    2019-09-16 ~ now
    IIF 5 - Director → ME
    2019-07-18 ~ 2019-08-07
    IIF 16 - Director → ME
    Person with significant control
    2019-07-18 ~ 2020-01-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 12
    PIONEER SECURITY GROUP LTD
    10587506
    Clear Vision, 1 Abacus House, Newlands Road, Corsham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RIDGEVIEW HOME DESIGN LTD
    14390345
    134a Main Street, Asfordby, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    SENECO GROUP LTD
    13087438
    1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 15
    THE MIDLANDS TIMBER FRAME COMPANY LTD
    13071382
    1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 15 - Director → ME
  • 16
    TRIDENT CONSULTANCY SERVICES LTD
    - now 11790350
    REDKITE GLOBAL HOLDINGS LTD
    - 2022-04-25 11790350
    1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2020-07-27 ~ now
    IIF 7 - Director → ME
    2019-01-28 ~ 2019-08-08
    IIF 6 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    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
  • 17
    UBIQUE BC SERVICES LTD
    12663246
    1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 33 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.