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

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

      IIF 1 IIF 2
    • 38-40, Northgate, Newark, NG24 1EZ, England

      IIF 3
    • Nvb Enterprise Centre, David Lane, Basford, Nottingham, NG6 0JU, England

      IIF 4
  • Ball, Alan
    British director/general manager born in February 1964

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

      IIF 5
  • Ball, Alan
    British ceo born in February 1964

    Resident in England

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

      IIF 6 IIF 7
    • Sawston, Cambridge, CB22 3JG, England

      IIF 8
  • Ball, Alan
    British chair person born in February 1964

    Resident in England

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

      IIF 9
  • Ball, Alan
    British chief executive born in February 1964

    Resident in England

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

      IIF 10
    • Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL

      IIF 11
    • Thomas Walker Medical Centre, Princes Street, Peterborough, PE1 2QP, England

      IIF 12
  • Ball, Alan
    British chief executive officer born in February 1964

    Resident in England

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

      IIF 13
    • Nvb Enterprise Centre, David Lane, Basford, Nottingham, NG6 0JU, England

      IIF 14
  • Ball, Alan
    British company director born in February 1964

    Resident in England

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

      IIF 15
    • 8, Ranelagh Road, Redhill, RH1 6BJ, United Kingdom

      IIF 16
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

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

    Resident in England

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

      IIF 18
    • 38-40, Northgate, Newark, NG24 1EZ, England

      IIF 19
    • 87-89 Princes Street, Peterborough, Cambridgeshire, PE1 2QP, United Kingdom

      IIF 20
    • 12, New Era Square, Sheffield, S2 4BF, England

      IIF 21
  • Ball, Alan
    British professional coach born in February 1964

    Resident in England

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

      IIF 22
  • Mr Alan Ball
    British born in February 1964

    Resident in England

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

      IIF 23 IIF 24
    • Northgate Business Centre, 38-40 Northgate, Newark, NG24 1EZ, England

      IIF 25
    • Suite 1 Northgate Business Centre, 38-40 Northgate, Newark, NG24 1EZ, United Kingdom

      IIF 26
    • 87-89 Princes Street, Peterborough, Cambridgeshire, PE1 2QP, United Kingdom

      IIF 27
  • Wallwork, Robert Charles Francis
    British director

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

      IIF 28
  • Mr Alan Ball
    British born in February 1964

    Resident in United Kingdom

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

      IIF 29
  • Wallwork, Robert Charles Francis
    British director/general manager born in July 1969

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

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

    Resident in England

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

      IIF 32
  • Wallwork, Robert Charles Francis
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    Northgate Business Centre, 38-40 Northgate, Newark, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Nvb Enterprise Centre David Lane, Basford, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,008 GBP2018-10-31
    Officer
    2014-12-17 ~ dissolved
    IIF 14 - director → ME
    2017-02-20 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    38-40 Northgate, Newark, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,701 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    38-40 Northgate, Newark, England
    Corporate (2 parents)
    Equity (Company account)
    12,493 GBP2023-11-30
    Officer
    2024-02-01 ~ now
    IIF 22 - director → ME
  • 5
    Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-12-29 ~ dissolved
    IIF 8 - director → ME
  • 6
    Sarah Jones, Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 17 - director → ME
  • 7
    87 Belper Road, Ashbourne, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    Suite 1 Northgate Business Centre, 38-40 Northgate, Newark, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    8 Ranelagh Road, Redhill, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    2019-04-10 ~ 2020-01-01
    IIF 16 - director → ME
  • 2
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    12 Wellington Place, Leeds
    Corporate (4 parents, 1 offspring)
    Officer
    2011-12-29 ~ 2014-05-29
    IIF 6 - director → ME
  • 3
    GRAYSTONE LIMITED - 1993-05-28
    SHELFCO (NO. 835) LIMITED - 1993-04-15
    C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1996-12-02 ~ 2001-04-30
    IIF 5 - director → ME
  • 4
    12 New Era Square, Sheffield, England
    Corporate (4 parents)
    Officer
    2024-07-12 ~ 2024-08-12
    IIF 21 - director → ME
  • 5
    Clarkson Surgery, De-havilland Road, Wisbech, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    44,007 GBP2019-10-31
    Officer
    2019-11-01 ~ 2020-02-28
    IIF 12 - director → ME
  • 6
    EDGER 520 LIMITED - 2006-02-16
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,831,828 GBP2016-06-30
    Officer
    2005-12-15 ~ 2012-08-31
    IIF 33 - director → ME
    2005-12-15 ~ 2012-08-31
    IIF 28 - secretary → ME
  • 7
    DOVER CHAMBER OF COMMERCE & INDUSTRY - 1995-12-21
    DOVER CHAMBER OF COMMERCE - 1993-12-22
    DOVER INCORPORATED CHAMBER OF COMMERCE - 1988-08-15
    Innovation House, Discovery Park, Sandwich, Kent
    Corporate (4 parents)
    Equity (Company account)
    3,185 GBP2023-09-30
    Officer
    1997-04-07 ~ 1998-01-13
    IIF 30 - director → ME
  • 8
    LINCOLNSHIRE COMMUNITY LAND TRUST CIC - 2018-01-25
    Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England
    Corporate (4 parents)
    Officer
    2021-01-25 ~ 2022-03-30
    IIF 9 - director → ME
  • 9
    38-40 Northgate, Newark, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,701 GBP2020-11-30
    Officer
    2019-11-08 ~ 2020-09-01
    IIF 2 - secretary → ME
  • 10
    87-89 Princes Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,716 GBP2021-03-31
    Officer
    2018-11-13 ~ 2020-03-31
    IIF 20 - director → ME
    Person with significant control
    2018-11-13 ~ 2020-03-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    38-40 Northgate, Newark, England
    Corporate (2 parents)
    Equity (Company account)
    12,493 GBP2023-11-30
    Officer
    2018-11-06 ~ 2023-12-01
    IIF 13 - director → ME
    2023-12-08 ~ 2024-02-01
    IIF 3 - secretary → ME
    2018-11-06 ~ 2020-08-31
    IIF 1 - secretary → ME
    Person with significant control
    2018-11-06 ~ 2025-01-24
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    SPICER-HALLFIELD LIMITED - 1988-07-14
    12 Wellington Place, Leeds
    Corporate (6 parents)
    Officer
    2011-12-29 ~ 2014-05-29
    IIF 7 - director → ME
  • 13
    NEWINCCO 1136 LIMITED - 2012-04-20
    12 Wellington Place, Leeds
    Corporate (5 parents)
    Officer
    2012-01-03 ~ 2014-05-29
    IIF 18 - director → ME
  • 14
    Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire
    Corporate (11 parents)
    Officer
    2014-11-14 ~ 2015-11-02
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.