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

Ms Linda Ball

    Related profiles found in government register
  • Ms Linda Ball
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 1 IIF 2
    • 81d, Pretoria Road, London, N18 1SP, England

      IIF 3
    • The Chase, Magdalen Laver, Ongar, CM5 0EP, England

      IIF 4 IIF 5
  • Ms Linda Sheila Ball
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 6
    • 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 7 IIF 8 IIF 9
  • Ms Linda Shelia Ball
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Chase, Magdalen Laver, Ongar, CM5 0EP, England

      IIF 10
  • Ball, Linda
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 11
  • Ball, Linda
    British unemployed born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairlands Avenue, Christow, Exeter, EX67ND, United Kingdom

      IIF 12
  • Ball, Linda Sheila
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 13
    • 81d, Pretoria Road, London, N18 1SP, England

      IIF 14
    • The Chase, Magdalen Laver, Ongar, CM5 0EP, England

      IIF 15 IIF 16
    • 2 Foxes Parade, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 17
    • 2, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 18
    • 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 19 IIF 20 IIF 21
  • Ball, Linda Sheila
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ashtree Cottages, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SN, England

      IIF 22
  • Ball, Linda Sheila
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Chase, Magdalen Laver, Ongar, Essex, CM5 0EP, England

      IIF 23
    • 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, United Kingdom

      IIF 24
    • 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 25
  • Ball, Linda Sheila
    British estate agent born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, United Kingdom

      IIF 26
  • Mrs Linda Sheila Ball
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 27 IIF 28 IIF 29
    • 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 31
    • The Chase, Magdalen Laver, Ongar, Essex, CM5 0EP, England

      IIF 32
    • 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 33
    • 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 34 IIF 35
  • Ball, Linda Sheila
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 36 IIF 37 IIF 38
    • Little Esgors, High Road, Thornwood, Epping, CM16 6LY, United Kingdom

      IIF 40
    • 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 41
  • Ball, Linda Sheila
    English director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 42
  • Ball, Linda Sheila
    English entrepreneur born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 43
  • Ball, Linda Sheila
    English estate agent born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 44
  • Ball, Linda Sheila
    English managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Chase, Magdalen Laver, Ongar, Essex, CM5 0EP, England

      IIF 45
  • Ms Linda Sheila Ball
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chase, Magdalen Laver, Ongar, CM5 0EP, England

      IIF 46
    • 2, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 47
    • 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 48
  • Ball, Linda Sheila
    British business owner born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42b, Chingford Avenue, Chingford, E46RP, United Kingdom

      IIF 49
  • Ball, Linda Sheila
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Foxes Parade, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 50
  • Ball, Linda Sheila
    British interior designer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42b, Chingford Avenue, London, E4 6RP, United Kingdom

      IIF 51
  • Ball, Linda Sheila
    British managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PJ, United Kingdom

      IIF 52
  • Ball, Linda Sheila
    British property consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 53
  • Ball, Linda Sheila

    Registered addresses and corresponding companies
    • Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 54
    • Little Esgors, High Road, Thornwood, Epping, CM16 6LY, United Kingdom

      IIF 55
    • 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 56
  • Ball, Linda

    Registered addresses and corresponding companies
    • 5, Fairlands Avenue, Christow, Exeter, EX67ND, United Kingdom

      IIF 57
    • 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 58
child relation
Offspring entities and appointments 31
  • 1
    A DIFFERENT BALL GAME LIMITED
    10998624
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (7 parents)
    Officer
    2017-10-05 ~ now
    IIF 40 - Director → ME
    2017-10-05 ~ 2021-04-01
    IIF 55 - Secretary → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    2017-10-05 ~ 2025-03-31
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    AL FAJER TRADING LTD
    11282721
    352 St. Saviours Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-08-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-05 ~ 2025-08-05
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    ANYTHING FURNITURE LIMITED
    08280005
    Linda Ball, 2 Foxes Parade Foxes Parade, Sewardstone Road, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 50 - Director → ME
  • 4
    ARLINGTON HOME INTERIOR DESIGNS LIMITED
    08202284
    42b Chingford Avenue, 42b Chingford Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 51 - Director → ME
  • 5
    DBG SUSTAINABILITY LTD
    12879015
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    ECOTHREAD SOLUTIONS LTD
    16479027
    The Chase, Magdalen Laver, Ongar, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    FATHER ALTERIN LIMITED
    - now 13483513
    SUPRA CYCLING LIMITED
    - 2022-07-01 13483513
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Officer
    2021-06-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    HATTER PUBLISHING LIMITED
    16691257
    Forebury House Hastingwood Road, Hastingwood, Harlow, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-03 ~ now
    IIF 4 - Right to appoint or remove directors OE
    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
  • 9
    HOPE CITY CIC
    13947601
    303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-03-01 ~ 2022-08-08
    IIF 42 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-08-08
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LDP LAND & CO LTD
    11547005
    The Chase, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    LITTLE WAVES LIMITED
    13220018
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    LOOKING4THEREALDEAL LIMITED
    07919063
    42b Chingford Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-23 ~ dissolved
    IIF 12 - Director → ME
    2012-01-23 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    LYNNLEE PROPERTY CONSULTANTS LIMITED
    10327471
    2 Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 44 - Director → ME
    2016-08-12 ~ dissolved
    IIF 58 - Secretary → ME
  • 14
    MAMMA BS STAY N PLAY & CRECHE CARE CENTRE CIC - now
    MAMMA BS STAY N PLAY & CRECHE CARE CENTRE LTD - 2015-03-11
    NOT JUST MUSIC - MAMMA & PAPPA B'S LTD - 2014-10-21
    NOT JUST MUSIC LTD
    - 2014-08-19 08544400
    132 Union Street, Torquay, Devon
    Dissolved Corporate (4 parents)
    Officer
    2013-05-24 ~ 2013-06-12
    IIF 49 - Director → ME
  • 15
    MEDISCRUB LIMITED
    14571614
    81d Pretoria Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    MONTE GROUP LIMITED
    09764828
    Linda Ball, 2 Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 26 - Director → ME
  • 17
    NEXTGEN WASTE RECYCLING LIMITED
    13762495
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    RADLEY AND BALL LIMITED
    - now 08739544
    RADLEY AND BALL LIMIED LIMITED
    - 2014-06-20 08739544
    Linda Ball, 2 Foxes Parade, Sewardstone Road, Waltham Abbey, Essex
    Dissolved Corporate (7 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 52 - Director → ME
  • 19
    SUPRA BIO POLYMER LIMITED
    16848215
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    SUPRACYCLING GLOBAL LIMITED
    13765316
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (4 parents)
    Officer
    2021-11-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 21
    SUPRAMED LIMITED
    16679586
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    THE CUSTOM CAP COMPANY LTD
    11144831
    93 Kenyon Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-11-08 ~ 2020-02-07
    IIF 43 - Director → ME
  • 23
    UK GROUND LAND & PROPERTY CONSULTANTS LIMITED
    08197726
    Linda Ball, 2 Foxes Parade, Sewardstone Road, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 53 - Director → ME
  • 24
    UK LAND & DEVELOPMENTS LIMITED
    09121916
    The Chase, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    UPCYCLED CORPORATE & COMMERCIAL WEAR LIMITED
    13237757
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (4 parents)
    Officer
    2022-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    UPCYCLED HOLDINGS LIMITED
    15397289
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 27
    UPCYCLED MEDICAL LIMITED
    13190137
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (8 parents)
    Officer
    2021-02-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-02-09 ~ 2021-05-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 28
    UPCYCLED PLASTICS LIMITED
    13084791
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-12-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 29
    WALTHAM ABBEY REAL ESTATE LIMITED
    09255770
    2 Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-09 ~ 2016-01-21
    IIF 17 - Director → ME
    2015-12-23 ~ dissolved
    IIF 18 - Director → ME
    2016-01-21 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    WARE BUILDING ANDMAINTENANCE SERVICES LIMITED
    09803915
    2 Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 31
    WE SAVE CARBON LIMITED
    13128813
    The Chase, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 23 - Director → ME
    2021-01-12 ~ 2021-04-01
    IIF 54 - Secretary → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more 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.