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

Ball, Alan

    Related profiles found in government register
  • Ball, Alan
    British ceo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 1 IIF 2
    • icon of address Sawston, Cambridge, CB22 3JG, England

      IIF 3
  • Ball, Alan
    British chair person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate Business Centre, 38 Northgate, Newark, NG24 1EZ, England

      IIF 4
  • Ball, Alan
    British chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Northgate Business Centre, 38-40 Northgate, Newark, NG24 1EZ, United Kingdom

      IIF 5
    • icon of address Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL

      IIF 6
    • icon of address Thomas Walker Medical Centre, Princes Street, Peterborough, PE1 2QP, England

      IIF 7
  • Ball, Alan
    British chief executive officer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Northgate, Newark, NG24 1EZ, England

      IIF 8
    • icon of address Nvb Enterprise Centre, David Lane, Basford, Nottingham, NG6 0JU, England

      IIF 9
  • Ball, Alan
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate Business Centre, 38-40 Northgate, Newark, NG24 1EZ, England

      IIF 10
    • icon of address 8, Ranelagh Road, Redhill, RH1 6BJ, United Kingdom

      IIF 11
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 12
  • Ball, Alan
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 13
    • icon of address Fleet House, Lee Circle, Leicester, Leicestershire, LE1 3QQ

      IIF 14
    • icon of address 38-40, Northgate, Newark, NG24 1EZ, England

      IIF 15
    • icon of address 87-89 Princes Street, Peterborough, Cambridgeshire, PE1 2QP, United Kingdom

      IIF 16
    • icon of address 12, New Era Square, Sheffield, S2 4BF, England

      IIF 17
  • Ball, Alan
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spicers Limited, Homewood, Sawston, Cambridge, CB22 3JG

      IIF 18
  • Ball, Alan
    British professional coach born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Northgate, Newark, NG24 1EZ, England

      IIF 19
  • Ball, Alan
    British director/general manager born in February 1964

    Registered addresses and corresponding companies
    • icon of address 180 Longwood Road, Huddersfield, West Yorkshire, HD3 4EJ

      IIF 20
  • Mr Alan Ball
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Northgate, Newark, NG24 1EZ, England

      IIF 21 IIF 22
    • icon of address Northgate Business Centre, 38-40 Northgate, Newark, NG24 1EZ, England

      IIF 23
    • icon of address Suite 1 Northgate Business Centre, 38-40 Northgate, Newark, NG24 1EZ, United Kingdom

      IIF 24
    • icon of address 87-89 Princes Street, Peterborough, Cambridgeshire, PE1 2QP, United Kingdom

      IIF 25
  • Ball, Alan

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

      IIF 26 IIF 27
    • icon of address 38-40, Northgate, Newark, NG24 1EZ, England

      IIF 28
    • icon of address Nvb Enterprise Centre, David Lane, Basford, Nottingham, NG6 0JU, England

      IIF 29
  • Mr Alan Ball
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nvb Enterprise Centre, David Lane, Basford, Nottingham, NG6 0JU, England

      IIF 30
  • Wallwork, Robert Charles Francis
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Belper Road, Ashbourne, DE6 1LL, England

      IIF 31
  • Robert Charles Francis Wallwork
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Belper Road, Ashbourne, DE6 1LL, England

      IIF 32
  • Wallwork, Robert Charles Francis
    British director

    Registered addresses and corresponding companies
    • icon of address 49 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 33
  • Wallwork, Robert Charles Francis
    British director/general manager born in July 1969

    Registered addresses and corresponding companies
    • icon of address 14 St Peters Street, Sandwich, Kent, CT13 9BW

      IIF 34
  • Wallwork, Robert Charles Francis
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Northgate Business Centre, 38-40 Northgate, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Nvb Enterprise Centre David Lane, Basford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,008 GBP2018-10-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-02-20 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38-40 Northgate, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,701 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 38-40 Northgate, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2025-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Sarah Jones, Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 87 Belper Road, Ashbourne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 1 Northgate Business Centre, 38-40 Northgate, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 8 Ranelagh Road, Redhill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2020-01-01
    IIF 11 - Director → ME
  • 2
    NEWINCCO 1114 LIMITED - 2011-07-04
    BECAP SPV LIMITED - 2012-01-20
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-29 ~ 2014-05-29
    IIF 1 - Director → ME
  • 3
    GRAYSTONE LIMITED - 1993-05-28
    SHELFCO (NO. 835) LIMITED - 1993-04-15
    icon of address C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2001-04-30
    IIF 20 - Director → ME
  • 4
    icon of address 12 New Era Square, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-12 ~ 2024-08-12
    IIF 17 - Director → ME
  • 5
    icon of address Clarkson Surgery, De-havilland Road, Wisbech, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,007 GBP2019-10-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-02-28
    IIF 7 - Director → ME
  • 6
    EDGER 520 LIMITED - 2006-02-16
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,831,828 GBP2016-06-30
    Officer
    icon of calendar 2005-12-15 ~ 2012-08-31
    IIF 35 - Director → ME
    icon of calendar 2005-12-15 ~ 2012-08-31
    IIF 33 - Secretary → ME
  • 7
    DOVER INCORPORATED CHAMBER OF COMMERCE - 1988-08-15
    DOVER CHAMBER OF COMMERCE - 1993-12-22
    DOVER CHAMBER OF COMMERCE & INDUSTRY - 1995-12-21
    icon of address Innovation House, Discovery Park, Sandwich, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,192 GBP2024-09-30
    Officer
    icon of calendar 1997-04-07 ~ 1998-01-13
    IIF 34 - Director → ME
  • 8
    LINCOLNSHIRE COMMUNITY LAND TRUST CIC - 2018-01-25
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-03-30
    IIF 4 - Director → ME
  • 9
    icon of address 38-40 Northgate, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,701 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2020-09-01
    IIF 27 - Secretary → ME
  • 10
    icon of address 87-89 Princes Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,716 GBP2021-03-31
    Officer
    icon of calendar 2018-11-13 ~ 2020-03-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2020-03-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    icon of address 38-40 Northgate, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2025-03-31
    Officer
    icon of calendar 2018-11-06 ~ 2023-12-01
    IIF 8 - Director → ME
    icon of calendar 2023-12-08 ~ 2024-02-01
    IIF 28 - Secretary → ME
    icon of calendar 2018-11-06 ~ 2020-08-31
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2025-01-24
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-12-29 ~ 2014-05-29
    IIF 2 - Director → ME
  • 13
    FORSTERS SHELFCO 156 LIMITED - 2003-01-08
    icon of address Unit 2 Villiers Court, Meriden Business Park Copse Drive, Coventry, Warwickshire
    Active Corporate (11 parents)
    Equity (Company account)
    559,684 GBP2025-03-31
    Officer
    icon of calendar 2009-12-23 ~ 2014-05-31
    IIF 18 - Director → ME
  • 14
    BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) - 1986-07-31
    icon of address Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2006-11-27 ~ 2009-10-14
    IIF 14 - Director → ME
  • 15
    NEWINCCO 1136 LIMITED - 2012-04-20
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2014-05-29
    IIF 13 - Director → ME
  • 16
    icon of address Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2015-11-02
    IIF 6 - Director → 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.