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

Mr Graham Arthur Ridgeway Ball

    Related profiles found in government register
  • Mr Graham Arthur Ridgeway Ball
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Chester Road, Castle Bromwich, Birmingham, B36 9DE, England

      IIF 1
    • icon of address Rosebank, River Lane, Richmond, Surrey, TW10 7AG, England

      IIF 2
  • Ball, Graham Arthur Ridgeway
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Chester Road, Castle Bromwich, Birmingham, B36 9DE, England

      IIF 3
  • Ball, Graham Arthur Ridgeway
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 North Street, Oundle, Peterborough, PE8 4AL, England

      IIF 4
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 5
  • Mr Graham Arthur Ridgeway Ball
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE

      IIF 6
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 7
    • icon of address Rosebank, River Lane, Richmond, Surrey, TW10 7AG, England

      IIF 8
    • icon of address Rosebank, River Lane, Richmond, TW10 7AG, England

      IIF 9
  • Ball, Graham Arthur Ridgeway
    British accountant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank River Lane, Petersham, Richmond, Surrey, TW10 7AG

      IIF 10
  • Ball, Graham Arthur Ridgeway
    British charity chairman and chief executive born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank, Off River Lane, Petersham, Richmond, Surrey, TW10 7AG, United Kingdom

      IIF 11
  • Ball, Graham Arthur Ridgeway
    British chartered accountant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank River Lane, Petersham, Richmond, Surrey, TW10 7AG

      IIF 12 IIF 13
  • Ball, Graham Arthur Ridgeway
    British chartered accountant & co dir born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank River Lane, Petersham, Richmond, Surrey, TW10 7AG

      IIF 14
  • Ball, Graham Arthur Ridgeway
    British chief executive born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Broxhead House, Base Bordon Innovation Centre, 60 Barbados Road, Bordon, Hampshire, GU35 0FX, England

      IIF 15
  • Ball, Graham Arthur Ridgeway
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compass House, Waterside, Hanbury Road, Bromsgrove, Worcestershire, B60 4FD

      IIF 16
    • icon of address The New Victoria Hospital, 184-188 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7EG

      IIF 17
    • icon of address Rosebank River Lane, Petersham, Richmond, Surrey, TW10 7AG

      IIF 18 IIF 19 IIF 20
    • icon of address Rosebank, River Lane, Richmond, Surrey, TW10 7AG, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Ball, Graham Arthur Ridgeway
    British credit management born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands, B36 9DE

      IIF 24
  • Ball, Graham Arthur Ridgeway
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank, Off River Lane, Petersham, Richmond, Surrey, TW10 7AG, United Kingdom

      IIF 25
    • icon of address Rosebank River Lane, Petersham, Richmond, Surrey, TW10 7AG

      IIF 26 IIF 27 IIF 28
    • icon of address Rosebank, River Lane, Petersham, Richmond, Surrey, TW10 7AG, United Kingdom

      IIF 29
    • icon of address Rosebank, River Lane, Richmond, Surrey, TW10 7AG, United Kingdom

      IIF 30
  • Ball, Graham Arthur Ridgeway
    British company director, retired born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank, Off River Lane, Petersham, Richmond, TW10 7AG, England

      IIF 31
  • Ball, Graham Arthur Ridgeway
    British

    Registered addresses and corresponding companies
    • icon of address Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 32
    • icon of address Rosebank River Lane, Petersham, Richmond, Surrey, TW10 7AG

      IIF 33
  • Ball, Graham Arthur Ridgeway
    British chartered accountant & co dir

    Registered addresses and corresponding companies
    • icon of address Rosebank River Lane, Petersham, Richmond, Surrey, TW10 7AG

      IIF 34
  • Ball, Graham Arthur Ridgeway
    British company director

    Registered addresses and corresponding companies
  • Mr Graham Ball
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank, Off River Lane, Petersham, Richmond, Surrey, PW10 7AG, United Kingdom

      IIF 40
  • Ridgeway Ball, Graham Arthur
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Compass House, Waterside, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    554,500 GBP2024-12-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    254 GBP2018-03-31
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    254 GBP2018-03-31
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,009 GBP2024-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address 6 North Street, Oundle, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -10,738 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    FRIARS 692 LIMITED - 2013-07-05
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    38,504 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 21 - Director → ME
  • 9
    CONTROLACCOUNT PLC - 2022-09-13
    icon of address Compass House Waterside, Hanbury Road, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    6,537,834 GBP2024-12-31
    Officer
    icon of calendar 1992-11-18 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 184 Coombe Lane West, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 184 Coombe Lane West, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-02 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Landmark House, 1 Riseholme Road, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    516,692 GBP2024-08-31
    Officer
    icon of calendar 1996-05-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 1996-05-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PETERSHAM TRUST - 2012-10-22
    icon of address 10-11 Heathfield Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    16,233 GBP2023-12-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address Mallory House, River Lane, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    -906 GBP2024-12-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Unit 19, Broxhead House Base Bordon Innovation Centre, 60 Barbados Road, Bordon, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 15 - Director → ME
  • 17
    NEW VICTORIA HOSPITAL(THE) - 2007-03-26
    THE NEW VICTORIA MEDICAL FOUNDATION - 2011-01-07
    icon of address St Davids House, 15 Worple Way, Richmond
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-11-27 ~ now
    IIF 26 - Director → ME
    icon of calendar 2007-04-04 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address The New Victoria Hospital, 184-188 Coombe Lane West, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 17 - Director → ME
Ceased 12
  • 1
    PRIVATE HOSPITALS ALLIANCE - 2013-05-22
    H5 PRIVATE HOSPITALS ALLIANCE - 2011-07-08
    H5 PRIVATE HEALTHCARE ALLIANCE - 2010-11-01
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2018-06-30
    IIF 41 - Director → ME
  • 2
    icon of address Compass House, Waterside, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    554,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-02 ~ 2022-01-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    254 GBP2018-03-31
    Officer
    icon of calendar 2010-05-19 ~ 2011-10-15
    IIF 32 - Secretary → ME
  • 4
    CENTRAL PAYMENT SERVICES LIMITED - 2005-02-17
    CONTROLACCOUNT ENFORCEMENT LTD - 2009-02-10
    RIDGEWAYS CIVIL ENFORCEMENT AGENTS LTD - 2009-01-12
    icon of address Compass House Waterside, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2000-04-06 ~ 2009-01-26
    IIF 27 - Director → ME
  • 5
    CONTROLACCOUNT PLC - 2022-09-13
    icon of address Compass House Waterside, Hanbury Road, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    6,537,834 GBP2024-12-31
    Officer
    icon of calendar 1992-11-18 ~ 2008-10-23
    IIF 35 - Secretary → ME
  • 6
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    CREDIT SERVICES ASSOCIATION - 2018-03-09
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    icon of address 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    65,693 GBP2024-06-30
    Officer
    icon of calendar 2007-09-19 ~ 2009-09-09
    IIF 20 - Director → ME
  • 7
    LEASENUMBER PROPERTY MANAGEMENT LIMITED - 1993-06-15
    icon of address Base Lockwood, 453 High Street, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 1993-04-23 ~ 1996-02-01
    IIF 12 - Director → ME
    icon of calendar 1993-04-23 ~ 1996-02-01
    IIF 38 - Secretary → ME
  • 8
    JOINSLOT PROPERTY MANAGEMENT LIMITED - 1989-09-14
    icon of address Box A Main Block, Greet Lily Mill, Station Road Southwell, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,371 GBP2024-12-31
    Officer
    icon of calendar 1994-05-03 ~ 1996-12-23
    IIF 36 - Secretary → ME
  • 9
    PETERSHAM TRUST - 2012-10-22
    icon of address 10-11 Heathfield Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    16,233 GBP2023-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2002-09-06
    IIF 14 - Director → ME
    icon of calendar 1999-07-30 ~ 2002-09-06
    IIF 34 - Secretary → ME
  • 10
    icon of address Flat 4, The Lodge, 38c Nettleham Road, Nettleham Road, Lincoln, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-02-03 ~ 1997-02-12
    IIF 19 - Director → ME
    icon of calendar 1995-02-03 ~ 1997-02-12
    IIF 37 - Secretary → ME
  • 11
    NEW VICTORIA HOSPITAL 2006 LIMITED - 2007-03-26
    icon of address The New Victoria Hospital, 184 Coombe Lane West, Kingston Upon Thames, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2025-08-08
    IIF 29 - Director → ME
  • 12
    NEW VICTORIA HOSPITAL(THE) - 2007-03-26
    THE NEW VICTORIA MEDICAL FOUNDATION - 2011-01-07
    icon of address St Davids House, 15 Worple Way, Richmond
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-09-28 ~ 1996-01-23
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.