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, Chris

    Related profiles found in government register
  • Ball, Chris
    British registered nurse born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Overnhill Court, Bristol, BS16 5DL, England

      IIF 1
  • Ball, Chris
    British scaffold manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, Waterton Avenue, Gravesend, DA12 2PZ, England

      IIF 2
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 3
  • Ball, Chris
    English commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 4 IIF 5 IIF 6
  • Ball, Chris
    English commercial manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Ellesmere Street, Manchester, M15 4JY, England

      IIF 7
  • Ball, Chris
    English company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, Coopers End Road, Stansted Airport, Stansted, CM24 1SJ, United Kingdom

      IIF 8
  • Ball, Chris
    English director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 9
  • Ball, Chris
    English general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 10 IIF 11
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 12
  • Ball, Chris
    English scaffold manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 13
  • Ball, Chris
    English scaffolder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metrohouse, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 14
  • Mr Chris Ball
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Overnhill Court, Bristol, BS16 5DL, England

      IIF 15
  • Ball, Chris
    British it consultant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Ball, Christian
    English scaffolder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 17
  • Ball, Chris
    British

    Registered addresses and corresponding companies
    • Coach House Mews, Ninfield Road, Bexhill On Sea, East Sussex, TN39 5BD

      IIF 18
  • Ball, Chris
    British managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gardiner Square, Sunderland, SR4 9PR, England

      IIF 19
  • Mr Chris Ball
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Denton Street, Gravesend, DA12 2QZ, England

      IIF 20
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 21
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 22
  • Ball, Chris
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Chris Ball
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 24
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 25 IIF 26
    • Endeavour House, Coopers End Road, Stansted Airport, Stansted, CM24 1SJ, United Kingdom

      IIF 27
  • Ball, Chris
    English commercial director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 28 IIF 29
  • Ball, Chris
    English company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 30
  • Ball, Chris
    English scaffold manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 31 IIF 32
  • Ball, Chris
    English scaffolder born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 33
  • Ball, Chris
    English scaffolder manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 34
  • Ball, Chris

    Registered addresses and corresponding companies
    • 6, Overnhill Court, Bristol, BS16 5DL, England

      IIF 35
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 36
  • Ball, Christopher
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Green Anenue, Houghton Le Spring, DH4 4SX, England

      IIF 37
  • Mr Chris Ball
    English born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 38
  • Mr Chris Ball
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr Christian Ball
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 40 IIF 41
  • Ball, Christian
    English director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 42
  • Ball, Christian
    English general manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 43
  • Ball, Christian
    English scaffold manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 44
  • Mr Chris Ball
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christian Ball
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sehmi House, Rose Kiln Lane, Reading, RG2 0ND, England

      IIF 50
  • Mr Christopher Ball
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gardiner Square, Sunderland, SR4 9PR, England

      IIF 51
  • Christian Ball
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 52
  • Mr Christian Ball
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 53
child relation
Offspring entities and appointments
Active 8
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 23 - director → ME
  • 2
    M4 SERVICES LTD - 2024-01-08
    TALK MEDIA & EVENT SCAFFOLDING LTD - 2023-06-20
    4385, 10929246 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    389,181 GBP2023-08-31
    Person with significant control
    2023-06-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    Whitewall Yard Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    221,300 GBP2020-01-30
    Officer
    2019-12-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2023-06-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 6
    1 Green Anenue, Houghton Le Spring, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-09 ~ dissolved
    IIF 37 - director → ME
  • 7
    Office F1, Unit 23 Leafield Industrial Estate, Corsham, England
    Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-04-05
    Officer
    2022-05-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 8
    ALLWASTE ENVIRONMENTAL LTD - 2021-11-01
    BERISFORD BOND LIMITED - 2020-05-11
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    383,600 GBP2021-05-31
    Officer
    2023-05-01 ~ now
    IIF 32 - director → ME
Ceased 20
  • 1
    ALLSCAFF PLC - 2021-02-16
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    49,000 GBP2019-07-31
    Officer
    2020-01-01 ~ 2020-12-30
    IIF 28 - director → ME
    2020-01-01 ~ 2020-12-30
    IIF 36 - secretary → ME
    Person with significant control
    2020-03-01 ~ 2020-12-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALLSCAFF LONDON LTD - 2020-11-13
    HADLEY SOUTHERN 2020 LIMITED - 2020-04-16
    ALLSCAFF (LONDON) LTD - 2019-12-23
    ALLSCAFF EVENTS LIMITED - 2017-08-25
    117 Dartford Road, Dartford, England
    Corporate
    Equity (Company account)
    301,001 GBP2019-08-31
    Officer
    2020-03-25 ~ 2020-11-12
    IIF 31 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-11-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    MANSFIELD SINCLAIR LIMITED - 2020-08-05
    602 Ocean Drive, Gillingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    379,001 GBP2021-03-31
    Officer
    2019-12-01 ~ 2020-04-01
    IIF 33 - director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    HENRI FRANCOIS ST-CLAIR LIMITED - 2020-08-05
    114 Pump Lane, Rainham, Gillingham, England
    Corporate (1 parent)
    Equity (Company account)
    32,301 GBP2020-04-01
    Officer
    2019-12-01 ~ 2020-04-01
    IIF 13 - director → ME
  • 5
    CAPITAL SCAFFOLDING SERVICES LTD - 2023-06-20
    117 Dartford Road, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    257,693 GBP2023-04-30
    Officer
    2023-06-01 ~ 2023-08-01
    IIF 7 - director → ME
    2022-05-19 ~ 2023-04-01
    IIF 8 - director → ME
    Person with significant control
    2022-05-19 ~ 2023-01-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHESTER FARRINGTON LIMITED - 2020-06-08
    Vip Yard, Menzies Road, St. Leonards-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    302,502 GBP2021-04-30
    Officer
    2019-12-01 ~ 2020-01-12
    IIF 34 - director → ME
  • 7
    BLACK DIAMOND RESOURCING LTD - 2022-02-28
    BLACK DIAMOND SCAFFOLDING LTD - 2021-06-01
    LUK SUPER FIXERS LTD - 2019-06-19
    1066 London Road, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    985,384 GBP2021-11-30
    Officer
    2022-02-01 ~ 2022-11-01
    IIF 5 - director → ME
    2021-03-22 ~ 2021-05-01
    IIF 9 - director → ME
    Person with significant control
    2021-03-22 ~ 2021-05-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2022-02-01 ~ 2022-11-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    M4 SERVICES LTD - 2024-01-08
    TALK MEDIA & EVENT SCAFFOLDING LTD - 2023-06-20
    4385, 10929246 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    389,181 GBP2023-08-31
    Officer
    2023-06-01 ~ 2024-07-14
    IIF 43 - director → ME
  • 9
    HARROW SCAFFOLDING LTD - 2024-09-11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,038 GBP2023-07-31
    Officer
    2024-08-31 ~ 2025-02-10
    IIF 17 - director → ME
    Person with significant control
    2024-08-31 ~ 2025-02-10
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    20 Gunther Close, Hawkhurst, Cranbrook, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2019-12-01 ~ 2019-12-01
    IIF 14 - director → ME
  • 11
    HADLEY GROUP SERVICES LTD - 2023-08-14
    UNICORN SCAFF STAFF LTD - 2021-01-18
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    -420,693 GBP2023-10-31
    Officer
    2021-11-01 ~ 2023-02-10
    IIF 4 - director → ME
    2020-08-07 ~ 2021-04-01
    IIF 3 - director → ME
    Person with significant control
    2021-01-01 ~ 2021-04-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    2022-05-01 ~ 2023-08-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    HIRECO HOLDINGS LTD - 2023-10-12
    S&M PAYROLL LTD - 2019-12-23
    10 Albion Parade, Gravesend, England
    Corporate (1 parent)
    Equity (Company account)
    1,582,001 GBP2020-11-30
    Person with significant control
    2019-12-01 ~ 2020-10-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    CB SERVICE GROUP LTD - 2023-05-03
    117 Dartford Road, Dartford Road, Dartford, England
    Corporate
    Equity (Company account)
    574,401 GBP2022-03-31
    Officer
    2023-03-01 ~ 2023-03-01
    IIF 12 - director → ME
    2020-03-05 ~ 2023-02-10
    IIF 42 - director → ME
    Person with significant control
    2020-03-05 ~ 2023-03-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    20 Gardiner Square, Sunderland, England
    Dissolved corporate
    Officer
    2021-04-19 ~ 2022-08-09
    IIF 19 - director → ME
    Person with significant control
    2021-04-19 ~ 2022-08-09
    IIF 51 - Has significant influence or control OE
  • 15
    OAK SCAFFOLDING LTD - 2020-08-02
    18 Waterton Avenue, Gravesend, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,631 GBP2019-07-31
    Officer
    2019-12-20 ~ 2020-01-01
    IIF 2 - director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    Office F1, Unit 23 Leafield Industrial Estate, Corsham, England
    Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-04-05
    Officer
    2022-05-04 ~ 2024-11-04
    IIF 35 - secretary → ME
  • 17
    HADLEY PLANT LTD - 2021-09-01
    HADLEY SCAFFOLDING LTD - 2020-09-13
    Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    71,501 GBP2020-02-28
    Officer
    2020-01-01 ~ 2020-03-08
    IIF 10 - director → ME
  • 18
    CSG ASSET TOPCO LTD - 2025-03-24
    HIRECO HOLDINGS LTD - 2024-07-16
    117 Dartford Road, Dartford, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-11-20 ~ 2025-03-20
    IIF 30 - director → ME
    Person with significant control
    2023-11-20 ~ 2025-03-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 19
    ALLWASTE ENVIRONMENTAL LTD - 2021-11-01
    BERISFORD BOND LIMITED - 2020-05-11
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    383,600 GBP2021-05-31
    Officer
    2022-03-01 ~ 2022-09-01
    IIF 29 - director → ME
    2020-01-01 ~ 2021-10-25
    IIF 44 - director → ME
    Person with significant control
    2020-04-01 ~ 2021-10-25
    IIF 49 - Ownership of shares – 75% or more OE
    2022-03-01 ~ 2022-09-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    HASTINGS GRAB LORRY SERVICES LIMITED - 2008-01-18
    Tsg Hole Farm, Westfield Lane, Hastings, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-12-20 ~ 2008-11-20
    IIF 18 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.