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, Andrew Stephen

    Related profiles found in government register
  • Ball, Andrew Stephen
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ppi Accountancy Limited, Horley Green House, Horley Green Road, Claremount, Halifax, HX3 6AS, United Kingdom

      IIF 1
  • Ball, Andrew Stephen
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayfield House, Devonshire Street, Chesterfield, S41 7ST, England

      IIF 2 IIF 3
  • Ball, Andrew Stephen
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 4
  • Ball, Andrew Stephen
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Sheridan Court, 6 Milton Road, London, W7 1LF, England

      IIF 5
  • Mr Andrew Stephen Ball
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ppi Accountancy Limited, Horley Green House, Horley Green Road, Claremount, Halifax, HX3 6AS, United Kingdom

      IIF 6
    • icon of address C/o Ppi Accountancy Limited, Horley Green House, Horley Green Road, Claremount, Hlaifax, HX3 6AS

      IIF 7
    • icon of address Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 8
  • Ball, Andrew Stephen
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 9
  • Ball, Andrew Stephen
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ppi Accountancy Limited Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS

      IIF 10
  • Ball, Andrew Stephen
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ppi Accountancy Limited, Horley Green House, Horley Green Road, Claremount, Hlaifax, HX3 6AS, England

      IIF 11
  • Ball, Andrew Stephen
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tapton Park Innovation Centre, Brimington Road, Tapton, Chesterfield, Derbyshire, S41 0TZ, United Kingdom

      IIF 12
  • Mr Andrew Stephen Ball
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Sheridan Court, 6 Milton Road, London, W7 1LF, England

      IIF 13
  • Ball, Stephen Andrew
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Beechtree Road, Walsall, West Midlands, WS9 9LW, England

      IIF 14
  • Ball, Stephen Andrew
    British steel erector born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wright Avenue, Wolverhampton, WV11 3DA, England

      IIF 15
  • Ball, Andrew Stephen

    Registered addresses and corresponding companies
    • icon of address C/o Ppi Accountancy Limited Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS

      IIF 16
  • Mr Stephen Andrew Ball
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Beechtree Road, Walsall, WS9 9LW, England

      IIF 17
  • Mr Andrew Stephen Ball
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Tapton Park Innovation Centre Brimington Road, Tapton, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,803 GBP2016-09-30
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 10 Corporation Road, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -458 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    PEAK INDICATORS INVESTMENTS LIMITED - 2022-05-10
    icon of address C/o Ppi Accountancy Limited, Horley Green House, Horley Green Road, Claremount, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,269 GBP2024-09-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 48 Beechtree Road, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    233,820 GBP2025-02-28
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Hayfield House, Devonshire Street, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124 GBP2024-09-30
    Officer
    icon of calendar 2022-11-16 ~ 2023-09-28
    IIF 3 - Director → ME
  • 2
    icon of address Hayfield House, Devonshire Street, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2024-09-30
    Officer
    icon of calendar 2017-08-29 ~ 2023-09-28
    IIF 2 - Director → ME
  • 3
    PEAK EMP LIMITED - 2017-02-27
    PEAK INDICATORS ENTERPRISE PERFORMANCE MANAGEMENT LIMITED - 2017-02-22
    icon of address 1 More London Place, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    90,785 GBP2021-09-20 ~ 2021-12-10
    Officer
    icon of calendar 2014-03-20 ~ 2016-12-20
    IIF 10 - Director → ME
    icon of calendar 2014-03-20 ~ 2016-12-20
    IIF 16 - Secretary → ME
  • 4
    icon of address 48 Beechtree Road, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    233,820 GBP2025-02-28
    Officer
    icon of calendar 2013-03-25 ~ 2014-05-13
    IIF 15 - Director → ME
  • 5
    PEAK INDICATORS LIMITED - 2023-01-18
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,288,083 GBP2021-09-30
    Officer
    icon of calendar 2008-09-26 ~ 2022-04-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.