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, Michael Jonathan

    Related profiles found in government register
  • Ball, Michael Jonathan
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blaby Hall, Church Street, Blaby, Leicester, LE8 4FA, United Kingdom

      IIF 1
    • icon of address 1 Blaby Hall Mews, Church Street, Blaby, Leicester, LE8 4FA, England

      IIF 2
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 3
  • Ball, Michael Jonathan
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, LE7 4SG, England

      IIF 4
  • Ball, Michael Jonathan
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Office 3b, New Winnings Court, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8LE, United Kingdom

      IIF 9
    • icon of address Office 3b, New Winnings Court, Ormonde Drive, Denby Hall Business Park, Ripley, Derbyshire, DE5 8LE, United Kingdom

      IIF 10
  • Ball, Michael Jonathon
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, Derbyshire, DE74 2NJ, United Kingdom

      IIF 11
  • Ball, Michael
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 12
  • Ball, Michael
    British accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 13
  • Mr Michael Jonathan Ball
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blaby Hall, Church Street, Blaby, LE8 4FA, United Kingdom

      IIF 14
    • icon of address 1 Blaby Hall Mews, Church Street, Blaby, Leicester, LE8 4FA, England

      IIF 15
    • icon of address Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, LE7 4SG, England

      IIF 16
    • icon of address Rushall Barn, Rushey Lane, Woodhouse, Loughborough, LE12 8UW, England

      IIF 17
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Office 3b, New Winnings Court, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8LE, United Kingdom

      IIF 22
  • Ball, Michael Jonathan
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushall Barn, Rushey Lane, Woodhouse, Loughborough, LE12 8UW, England

      IIF 23
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 24 IIF 25
  • Ball, Michael Jonathan
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Vernon Drive, Nottingham, NG16 1AR, United Kingdom

      IIF 26
  • Mr Michael Jonathon Ball
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, Derbyshire, DE74 2NJ, United Kingdom

      IIF 27
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 28
  • Ball, Michael Jonathon
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 29
    • icon of address Office 3b, New Winnings Court, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 30
  • Mr Michael Ball
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Leicester, LE19 1RJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 33
    • icon of address Office 3b, New Winnings Court, Ormonde Drive, Denby Hall Business Park, Ripley, Derbyshire, DE5 8LE, United Kingdom

      IIF 34
  • Michael Ball
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 35
  • Ball, Michael Jonathan
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House 201, Silbury Boulevard, Milton Keynes, MK9 1LZ

      IIF 36
    • icon of address Moorgate House 201, Silbury Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 37
  • Mr Michael Jonathan Ball
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Leicester, LE19 1RJ, United Kingdom

      IIF 38
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 39 IIF 40
  • Mr Michael Jonathon Ball
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, LE7 4SG, England

      IIF 41
  • Mr Michael Ball
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 3b, New Winnings Court Ormonde Drive, Denby Hall Business Park, Ripley, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Rushall Barn Rushey Lane, Woodhouse, Loughborough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,866 GBP2024-06-29
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Hemington, Millhouse Business Centre Station Road, Castle Donington, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    291,565 GBP2024-06-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,697 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,860 GBP2024-02-28
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address The Hemington, Millhouse Business Centre Station Road, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    489,509 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,643 GBP2024-02-28
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 1st Floor The Freeschool Building, 170 Scudamore Road, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,865 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2016-03-31
    IIF 26 - Director → ME
  • 2
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,423 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2022-10-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-09-26
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ 2025-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2025-05-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2020-12-31
    IIF 37 - LLP Member → ME
  • 5
    icon of address Moorgate House 201 Silbury Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2014-10-01
    IIF 36 - LLP Member → ME
  • 6
    SHELF COMPANY 101 LTD - 2021-07-16
    icon of address Ratcliffe College Fosse Way, Ratcliffe On The Wreake, Leicester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-05-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-05-13
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    icon of calendar 2021-05-06 ~ 2022-06-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    icon of address 40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    icon of calendar 2016-09-17 ~ 2019-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2018-09-25
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address 40 Howard Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-12-16
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 40 Howard Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-29 ~ 2021-12-16
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.