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, Stephen Robert, Mr.

    Related profiles found in government register
  • Ball, Stephen Robert, Mr.
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 1
  • Ball, Stephen Robert, Mr.
    British business executive born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 2
  • Ball, Stephen Robert, Mr.
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ampthill, Reddings Wood, Bedford, MK45 2HD, United Kingdom

      IIF 3
    • Reddings Wood, Ampthill, Bedford, Bedfordshire, MK45 2HD

      IIF 4
    • Reddings Wood, Ampthill, Bedford, Bedfordshire, MK45 2HD, United Kingdom

      IIF 5
    • Reddings Wood, Ampthill, Beds, MK45 2HD

      IIF 6
  • Ball, Stephen Robert
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 22, Great James Street, London, WC1N 3ES

      IIF 7
    • 59, Lafone Street, London, SE1 2LX

      IIF 8
    • India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Renfrewshire, PA4 9LH, Scotland

      IIF 9
  • Ball, Stephen Robert
    British business executive born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 10
    • Building 7000, Langstone Technology Park, Langstone, Havant, Hampshire, PO9 1SW, England

      IIF 11
    • Legal Counsel, Building 7000, Langstone Technology Park, Langstone, Hampshire, PO9 1SW, England

      IIF 12
    • 100, Cannon Street, London, EC4N 6EU

      IIF 13
    • 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 14 IIF 15
  • Ball, Stephen Robert
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Valentine Place, London, SE1 8QH, England

      IIF 16
  • Ball, Stephen Robert
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Union Plaza (6th Floor) 1, Union Wynd, Aberdeen, AB10 1DQ

      IIF 17
    • Cooks Farm, House, 36 Old School Lane, Blakesley, Northants, NN12 8RS, England

      IIF 18 IIF 19
  • Mr Stephen Robert Ball
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Martell House, University Way, Cranfield, Bedford, MK43 0TR, England

      IIF 20
  • Ball, Stephen
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Martell House, University Way, Cranfield, Bedford, MK43 0TR, England

      IIF 21
  • Ball, Stephen
    British born in August 1953

    Resident in United Kingdom

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

      IIF 22
  • Ball, Stephen
    British business consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
  • Ball, Stephen
    British i t director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Holmes Close, Woking, Surrey, GU22 9LU

      IIF 24
  • Ball, Stephen
    British management consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Ink Court, 419 Wick Lane, London, E3 2PW, England

      IIF 25
    • 4, Holmes Close, Woking, GU22 9LU, England

      IIF 26
  • Ball, Stephen
    British managing director born in August 1953

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Ball, Stephen
    British project manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Bungalows, Streatham Road, London, SW16 6PA, United Kingdom

      IIF 29
  • Ball, Stephen
    British trainer and it consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Holmes Close, Woking, Surrey, GU22 9LU

      IIF 30
  • Ball, Stephen David
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Station Road, Kennett, Newmarket, Suffolk, CB8 7QQ, United Kingdom

      IIF 31
  • Ball, Stephen
    British owner born in March 1956

    Resident in United Kingdom

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

      IIF 32
  • Mr Stephen Ball
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
    • 4, Holmes Close, Woking, Surrey, GU22 9LU, United Kingdom

      IIF 37
  • Mr Stephen Ball
    British born in March 1956

    Resident in United Kingdom

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

      IIF 38
  • Mr Stephen David Ball
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Station Road, Kennett, Newmarket, CB8 7QQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 31
  • 1
    AEROSPACE TECHNOLOGY INSTITUTE
    - now 08707779
    BCOMP CLG 4 LIMITED - 2014-02-03
    Martell House University Way, Cranfield, Bedford, England
    Active Corporate (35 parents)
    Officer
    2020-01-23 ~ 2023-03-31
    IIF 21 - Director → ME
    Person with significant control
    2020-01-23 ~ 2023-03-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED - now
    UNICHEM LIMITED
    - 2009-04-01 03446039 03278903... (more)
    COLLAPSAR LIMITED - 1998-06-30
    43 Cox Lane, Chessington, Surrey
    Active Corporate (56 parents, 1 offspring)
    Officer
    2007-06-01 ~ 2008-06-30
    IIF 24 - Director → ME
  • 3
    BALL GB PROPERTY SERVICES LTD
    15846985
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-07-18 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    CENTERIUM LTD
    08564536
    211 Ink Court, 419 Wick Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FESTIVALVIBE LIMITED
    10224346
    4 Holmes Close, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 10
    FS WALKER HUGHES LIMITED
    03913571
    Vanguard House Daresbury Science & Innovation Park, Keckwick Lane, Daresbury, Cheshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 11
    FUSION AIR TRAFFIC SERVICES LIMITED
    08771941
    100 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-12 ~ dissolved
    IIF 13 - Director → ME
  • 12
    GREENFEATHER LTD
    06436917
    C/o Ashfield Accountancy Service, Suite 3a Oriental Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-11-26 ~ dissolved
    IIF 30 - Director → ME
  • 13
    HMT VEHICLES LIMITED
    - now 03598617
    HMT SUPACAT LIMITED - 2002-09-03
    KELUDE LIMITED - 1998-09-22
    Lockheed Martin, Legal Counsel, Reddings Wood, Ampthill, Bedfordshire, England
    Dissolved Corporate (32 parents)
    Officer
    2009-03-01 ~ 2015-12-31
    IIF 15 - Director → ME
  • 14
    INVISYS LIMITED
    07380195
    Vanguard House Daresbury Science & Innovation Park, Keckwick Lane, Daresbury, Cheshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 19 - Director → ME
  • 15
    LEIDOS INNOVATIONS UK GROUP LIMITED - now
    AMOR GROUP LIMITED
    - 2017-05-04 SC348472
    Skypark 1 8, Elliot Place, Glasgow, Scotland
    Active Corporate (29 parents, 1 offspring)
    Officer
    2013-09-11 ~ 2015-12-31
    IIF 17 - Director → ME
  • 16
    LEIDOS INNOVATIONS UK LTD - now
    LOCKHEED MARTIN BUSINESS TECHNOLOGY SOLUTIONS LIMITED
    - 2016-10-18 SC112421
    AMOR BUSINESS TECHNOLOGY SOLUTIONS LIMITED
    - 2013-11-22 SC112421
    SWORD BUSINESS TECHNOLOGY SOLUTIONS LIMITED - 2009-05-15
    REAL TIME ENGINEERING LIMITED - 2008-01-03
    MACL.NO. 5 LIMITED - 1988-09-21
    Skypark 1 8 Elliot Place, Glasgow, Scotland
    Active Corporate (44 parents, 1 offspring)
    Officer
    2013-09-11 ~ 2015-12-31
    IIF 9 - Director → ME
  • 17
    LOCKHEED MARTIN AEROSPACE SYSTEMS INTEGRATION, LLC - now
    LOCKHEED MARTIN AEROSPACE SYSTEMS INTEGRATION CORPORATION
    - 2016-12-22 FC023695
    1801 State Route 17c, Owego, Ny 13827, Usa, United States
    Converted / Closed Corporate (17 parents)
    Officer
    2009-02-12 ~ 2015-12-31
    IIF 8 - Director → ME
  • 18
    LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED
    - now 04141148 00585852... (more)
    LOCKHEED MARTIN UK INSYS GROUP LIMITED
    - 2012-10-25 04141148 00585852... (more)
    INSYS GROUP LIMITED - 2005-11-02
    BROOMCO (2454) LIMITED - 2001-05-03
    Reddings Wood, Ampthill, Bedford, Bedfordshire
    Active Corporate (46 parents, 1 offspring)
    Officer
    2006-09-01 ~ 2015-12-31
    IIF 5 - Director → ME
  • 19
    LOCKHEED MARTIN UK AMPTHILL LIMITED
    - now 00585852 04141148... (more)
    LOCKHEED MARTIN UK INSYS LIMITED
    - 2012-10-25 00585852 04141148... (more)
    INSYS LIMITED - 2005-11-02
    HUNTING ENGINEERING LIMITED - 2001-10-15
    Reddings Wood, Ampthill, Beds
    Active Corporate (57 parents, 1 offspring)
    Officer
    2006-09-01 ~ 2015-12-31
    IIF 6 - Director → ME
  • 20
    LOCKHEED MARTIN UK AMPTHILL SERVICES LIMITED
    - now 04141346 04141148... (more)
    LOCKHEED MARTIN UK INSYS SERVICES LIMITED
    - 2012-10-09 04141346 04141148... (more)
    INSYS SERVICES LIMITED - 2005-11-02
    INSYS LIMITED - 2001-10-15
    BROOMCO (2455) LIMITED - 2001-05-03
    Reddings Wood, Ampthill, Bedford, Bedfordshire
    Dissolved Corporate (26 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 21
    LOCKHEED MARTIN UK HOLDINGS LIMITED
    - now 03184898
    LOCKHEED MARTIN UK LIMITED - 2002-11-01
    LOCKHEED MARTIN UK MANAGEMENT SERVICES LIMITED - 1999-03-25
    HACKREMCO (NO.1123) LIMITED - 1996-04-30
    C/o Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park, Langstone, Havant, Hampshire, England
    Active Corporate (66 parents, 9 offsprings)
    Officer
    2009-03-01 ~ 2016-06-30
    IIF 11 - Director → ME
  • 22
    LOCKHEED MARTIN UK INTEGRATED SYSTEMS AND SOLUTIONS LIMITED
    - now 02165702 02372738... (more)
    LOCKHEED MARTIN STASYS LIMITED - 2007-01-02
    STASYS LIMITED - 2005-03-03
    Lockheed Martin Uk Limited, Legal Counsel Building 7000, Langstone Technology Park, Langstone, Hampshire, England
    Dissolved Corporate (29 parents)
    Officer
    2009-03-01 ~ 2015-12-31
    IIF 12 - Director → ME
  • 23
    LOCKHEED MARTIN UK KUDOS LIMITED
    - now 03693786
    KUDOS 2000 LIMITED - 2005-11-02
    FOXCROSS LIMITED - 1999-04-23
    Lockheed Martin Uk Ampthill Ltd, Ampthill, Reddings Wood, Bedford
    Dissolved Corporate (28 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 3 - Director → ME
  • 24
    LOCKHEED MARTIN UK LIMITED
    - now 02372738 03184898... (more)
    LOCKHEED MARTIN UK INTEGRATED SYSTEMS LIMITED - 2002-11-01
    LOCKHEED MARTIN UK GOVERNMENT SYSTEMS LIMITED - 2000-07-17
    LOCKHEED MARTIN TACTICAL SYSTEMS UK LIMITED - 1999-07-20
    LORAL EUROPE LIMITED - 1996-05-03
    CLOSERAY LIMITED - 1989-07-18
    C/o Legal Counsel Building 7000, Langstone Park, Langstone, Havant, Hampshire, England
    Active Corporate (56 parents)
    Officer
    2009-03-01 ~ 2015-12-31
    IIF 2 - Director → ME
  • 25
    LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED
    - now SC353450
    IMES STRATEGIC SUPPORT LIMITED
    - 2009-06-02 SC353450 SC332738... (more)
    PACIFIC SHELF 1541 LIMITED - 2009-03-04
    28 Albyn Place, Aberdeen
    Active Corporate (24 parents, 1 offspring)
    Officer
    2009-04-30 ~ 2015-12-31
    IIF 10 - Director → ME
  • 26
    RELIANCE CYBER LIMITED
    - now 04924133 06508003... (more)
    RELIANCE ACSN LIMITED
    - 2023-03-22 04924133 06508003
    RELIANCEACSN LIMITED
    - 2017-04-21 04924133 06508003
    ACSN LIMITED - 2016-06-29
    1 Valentine Place, London, England
    Active Corporate (30 parents)
    Officer
    2016-11-16 ~ 2023-06-30
    IIF 16 - Director → ME
  • 27
    SB IMAGINATION LTD
    13398550
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 28
    SEABED RESOURCES DEVELOPMENT LIMITED
    - now 08365766
    SEABED RESOUCE DEVELOPMENT LIMITED
    - 2013-03-06 08365766
    SEABED TECHNOLOGIES LIMITED
    - 2013-02-07 08365766
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2013-01-18 ~ 2015-12-31
    IIF 1 - Director → ME
  • 29
    SHEARWATER GROUP PLC
    - now 05059457 10353003
    AURUM MINING PLC
    - 2017-01-09 05059457
    ZOLOTO PLC - 2004-04-05
    22 Great James Street, London
    Active Corporate (18 parents, 5 offsprings)
    Officer
    2016-10-24 ~ now
    IIF 7 - Director → ME
  • 30
    UK SEABED RESOURCES LIMITED - now
    LOKE CCZ LIMITED - 2024-03-21
    UK SEABED RESOURCES LIMITED
    - 2024-01-30 08058443
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2012-05-04 ~ 2015-12-31
    IIF 14 - Director → ME
  • 31
    WESTFIELD GREEN (WOKING) MANAGEMENT COMPANY LIMITED
    03340892
    3 Holmes Close, Woking, England
    Active Corporate (28 parents)
    Officer
    2020-01-01 ~ 2023-10-30
    IIF 26 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.