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, Julian Alistair

    Related profiles found in government register
  • Ball, Julian Alistair
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW

      IIF 1 IIF 2
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 3
  • Ball, Julian Alistair
    British lawyer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 4
  • Ball, Julian Alistair
    British legal director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW

      IIF 5 IIF 6 IIF 7
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 9
  • Ball, Julian Alastair
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 10
  • Ball, Julian Alastair
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 11
    • icon of address 8, The Manor, Shinfield, Reading, Berkshire, RG2 9DP

      IIF 12
  • Ball, Julian Alastair
    British lawyer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW

      IIF 13
  • Ball, Julian Alastair
    British legal director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 14
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 15 IIF 16
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, United Kingdom

      IIF 17 IIF 18
    • icon of address 31, Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF, England

      IIF 19 IIF 20 IIF 21
    • icon of address 31, Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF, United Kingdom

      IIF 22
    • icon of address 31, Clover Drive, Pickmere, Knutsford, Wa16 0wf, WA16 0WF, England

      IIF 23
    • icon of address Suite 24 30, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 24
  • Ball, Julian Alastair
    British solicitor born in November 1968

    Registered addresses and corresponding companies
  • Ball, Julian Alastair
    British trainee solicitor born in November 1968

    Registered addresses and corresponding companies
    • icon of address 58 Highgrove Road, Trent Vale, Stoke On Trent, Staffordshire, ST4 5PD

      IIF 37
  • Ball, Julian
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 38 IIF 39
  • Mr Julian Alistair Ball
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 40
  • Mr Julian Alastair Ball
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW

      IIF 41
    • icon of address 8, The Manor, Shinfield, Reading, Berkshire, RG2 9DP

      IIF 42
    • icon of address Champagne House, 94 Corporation Street, Stoke On Trent, Staffordshire, ST4 4AY

      IIF 43
  • Julian Ball
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 44
  • Ball, Julian Alastair
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 1 Fir Tree Cottages, Barthomley, Crewe, Cheshire, CW2 5PE

      IIF 45 IIF 46
    • icon of address 58 Highgrove Road, Trent Vale, Stoke On Trent, Staffordshire, ST4 5PD

      IIF 47
  • Ball, Julian Alastair

    Registered addresses and corresponding companies
    • icon of address 1 Fir Tree Cottages, Barthomley, Crewe, Cheshire, CW2 5PE

      IIF 48
    • icon of address 58 Highgrove Road, Trent Vale, Stoke On Trent, Staffordshire, ST4 5PD

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Champagne House, 94 Corporation Street, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-29 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 9 - Director → ME
  • 4
    THE SERVICE PROVIDERS ASSOCIATION LIMITED - 2010-03-22
    icon of address 35 Ballards Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    672,695 GBP2024-09-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 40 - Has significant influence or controlOE
  • 6
    INDEPENDENT ASSOCIATION OF SERVICE PROVIDERS - 2015-04-14
    icon of address 8 The Manor, Shinfield, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    917 GBP2023-03-31
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 24 30 Churchill Square, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-23
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Champagne House, 94 Corporation Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-29 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Champagne House, 94 Corporation Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-28 ~ dissolved
    IIF 19 - Director → ME
  • 11
    PARKDELL DEVELOPMENTS LIMITED - 1994-07-13
    icon of address Champagne House, 94 Corporation Street, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address Gorst Barn Farm, Brandhill, Nr Craven Arms, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,006,879 GBP2024-03-31
    Officer
    icon of calendar 2011-08-29 ~ 2022-05-05
    IIF 20 - Director → ME
  • 2
    GRINDCO 80 LIMITED - 1996-07-10
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Mapleview, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-07-31
    IIF 28 - Director → ME
    icon of calendar 1996-04-26 ~ 1996-07-04
    IIF 46 - Secretary → ME
  • 3
    GRINDCO 89 LIMITED - 1996-07-19
    icon of address The Oval, 57 New Walk, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    732,060 GBP2023-12-31
    Officer
    icon of calendar 1996-05-09 ~ 1996-07-20
    IIF 32 - Director → ME
  • 4
    icon of address Richer House, Hankey Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2000-10-23 ~ 2005-09-13
    IIF 48 - Secretary → ME
  • 5
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,538 GBP2020-03-31
    Officer
    icon of calendar 2014-05-30 ~ 2023-05-03
    IIF 15 - Director → ME
  • 6
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,689 GBP2020-03-31
    Officer
    icon of calendar 2014-05-30 ~ 2023-05-03
    IIF 16 - Director → ME
  • 7
    MYMAX PAYMENT SERVICES LIMITED - 2024-04-30
    MYMAX CONSTRUCTION LIMITED - 2017-02-15
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    21,260 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2023-05-03
    IIF 11 - Director → ME
  • 8
    GRINDCO 93 LIMITED - 1996-09-30
    icon of address Whieldon Road, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    331,084 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-02
    IIF 29 - Director → ME
  • 9
    GRINDCO 94 LIMITED - 1996-09-24
    icon of address Whieldon Road, Stoke On Trent
    Active Corporate (5 parents)
    Equity (Company account)
    3,611,493 GBP2023-12-31
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-02
    IIF 26 - Director → ME
  • 10
    icon of address C/o Dpc, Vernon Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1996-07-17
    IIF 25 - Director → ME
  • 11
    BET365 VENTURES LIMITED - 2005-01-12
    BET365 LIMITED - 2002-10-21
    PROVINCIAL RACING SERVICES (MIDLANDS) LIMITED - 2000-06-12
    GRINDCO 96 LIMITED - 1996-09-18
    icon of address Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-09-20
    IIF 30 - Director → ME
  • 12
    GRINDCO 81 LIMITED - 1996-12-10
    icon of address The Old Barn, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1997-06-30
    IIF 27 - Director → ME
    icon of calendar 1996-04-26 ~ 1997-06-30
    IIF 45 - Secretary → ME
  • 13
    GRINDCO 70 LIMITED - 1995-11-06
    icon of address Excellence House Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    379,078 GBP2024-10-31
    Officer
    icon of calendar 1995-10-10 ~ 1997-09-09
    IIF 34 - Director → ME
    icon of calendar 1995-10-10 ~ 1995-11-01
    IIF 49 - Secretary → ME
  • 14
    PAYSTREAM HOLDINGS LTD - 2011-05-24
    BROOMCO (3999) LIMITED - 2006-05-26
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ 2011-05-23
    IIF 6 - Director → ME
  • 15
    PAYSTREAM ACCOUNTING SERVICES LIMITED - 2011-05-24
    PAYSTREAM (MANAGEMENT) LIMITED - 2007-03-29
    PAYPLUS 2000 (MANAGEMENT) LIMITED - 2003-07-09
    PAYPLUS 2000 LIMITED - 2003-01-08
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2011-05-23
    IIF 1 - Director → ME
  • 16
    icon of address Paystream Accounting Services Limited, 2nd Floor Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2023-05-03
    IIF 14 - Director → ME
  • 17
    PAS 2 LIMITED - 2011-05-24
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,299,085 GBP2020-03-31
    Officer
    icon of calendar 2011-05-23 ~ 2023-05-03
    IIF 18 - Director → ME
  • 18
    icon of address Mansion House, Manchester Road, Altincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ 2011-05-23
    IIF 5 - Director → ME
  • 19
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2023-05-03
    IIF 4 - Director → ME
  • 20
    YOURUMBRELLA 2 LIMITED - 2009-07-15
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    309,427 GBP2020-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2023-05-03
    IIF 7 - Director → ME
  • 21
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2023-05-03
    IIF 3 - Director → ME
  • 22
    PAS 1 LIMITED - 2011-05-24
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4,546,179 GBP2020-03-31
    Officer
    icon of calendar 2011-05-23 ~ 2023-05-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 41 - Has significant influence or control OE
  • 23
    YOURUMBRELLA LIMITED - 2009-11-03
    icon of address Mansion House, Manchester Road, Altrincham, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    711,955 GBP2020-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2023-05-03
    IIF 8 - Director → ME
  • 24
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (4 parents, 162 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2023-05-03
    IIF 2 - Director → ME
  • 25
    GRINDCO 92 LIMITED - 1996-11-13
    icon of address Birch House Lane, Cotes Swynnerton, Nr Stone, Staffs
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-01 ~ 1996-08-20
    IIF 33 - Director → ME
  • 26
    RUDGE LITTLEY LIMITED - 1999-08-06
    FLIPTOP LIMITED - 1994-09-02
    icon of address Aspect Court, 4 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-18 ~ 1994-08-09
    IIF 37 - Director → ME
  • 27
    icon of address Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,554,051 GBP2023-12-31
    Officer
    icon of calendar 1995-09-29 ~ 1995-10-04
    IIF 35 - Director → ME
    icon of calendar 1995-09-29 ~ 1995-10-04
    IIF 50 - Secretary → ME
  • 28
    GRINDCO 88 LIMITED - 1996-07-10
    icon of address 9th Floor 9 Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-20
    IIF 31 - Director → ME
  • 29
    GRINDCO 69 LIMITED - 1995-11-15
    icon of address The Coach House Townwell Court, Welsh Row, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-10 ~ 1995-11-01
    IIF 36 - Director → ME
    icon of calendar 1995-10-10 ~ 1995-11-01
    IIF 47 - Secretary → ME
  • 30
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-23
    Officer
    icon of calendar 2016-09-30 ~ 2023-05-03
    IIF 39 - Director → ME
  • 31
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2023-05-03
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.