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 England

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

      IIF 1
    • 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 2 IIF 3
  • Ball, Michael Jonathan
    British company director born in December 1975

    Resident in England

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

      IIF 4
  • Ball, Michael Jonathon
    British born in December 1975

    Resident in England

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

      IIF 5
    • Office 3b, New Winnings Court, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 6
  • Ball, Michael Jonathan
    born in December 1975

    Resident in England

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

      IIF 7
    • Moorgate House 201, Silbury Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 8
  • Mr Michael Jonathan Ball
    British born in December 1975

    Resident in England

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

      IIF 9
    • 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 10 IIF 11
  • Ball, Michael Jonathan
    British born in December 1975

    Resident in United Kingdom

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

      IIF 12
    • 1 Blaby Hall Mews, Church Street, Blaby, Leicester, LE8 4FA, England

      IIF 13
    • 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 14
  • Ball, Michael Jonathan
    British company director born in December 1975

    Resident in United Kingdom

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

      IIF 15
  • Ball, Michael Jonathan
    British director born in December 1975

    Resident in United Kingdom

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

      IIF 16 IIF 17 IIF 18
    • Office 3b, New Winnings Court, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8LE, United Kingdom

      IIF 20
    • Office 3b, New Winnings Court, Ormonde Drive, Denby Hall Business Park, Ripley, Derbyshire, DE5 8LE, United Kingdom

      IIF 21
  • Mr Michael Jonathon Ball
    British born in December 1975

    Resident in England

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

      IIF 22
  • Ball, Michael Jonathon
    British director born in December 1975

    Resident in United Kingdom

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

      IIF 23
  • Mr Michael Ball
    British born in December 1975

    Resident in England

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

      IIF 24
  • Ball, Michael
    British born in December 1975

    Resident in United Kingdom

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

      IIF 25
  • Ball, Michael
    British accountant born in December 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 27
    • 1 Blaby Hall Mews, Church Street, Blaby, Leicester, LE8 4FA, England

      IIF 28
    • Ratcliffe College, Fosse Way, Ratcliffe On The Wreake, Leicester, LE7 4SG, England

      IIF 29
    • Rushall Barn, Rushey Lane, Woodhouse, Loughborough, LE12 8UW, England

      IIF 30
    • 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 31 IIF 32 IIF 33
    • Office 3b, New Winnings Court, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8LE, United Kingdom

      IIF 35
  • Mr Michael Jonathon Ball
    British born in December 1975

    Resident in United Kingdom

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

      IIF 36
    • 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 37
  • Mr Michael Ball
    British born in December 1975

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 40
    • Office 3b, New Winnings Court, Ormonde Drive, Denby Hall Business Park, Ripley, Derbyshire, DE5 8LE, United Kingdom

      IIF 41
  • Michael Ball
    British born in December 1975

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments 24
  • 1
    A T PROPERTY (KNIGHTON) LIMITED
    10033529
    1st Floor The Freeschool Building, 170 Scudamore Road, Leicester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,865 GBP2024-03-31
    Officer
    2016-03-04 ~ 2016-03-31
    IIF 4 - Director → ME
  • 2
    ABSOLUTE FANS LIMITED
    13669860
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-08-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    ALLEN & HALE CONSULTANCY LIMITED
    13645052
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,423 GBP2024-09-30
    Officer
    2021-09-27 ~ 2022-10-17
    IIF 20 - Director → ME
    Person with significant control
    2021-09-27 ~ 2022-09-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    BLACK DOVE DEVELOPMENTS LTD
    13296801
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    BUCKINGHAM FOOD GROUP LIMITED
    13669497
    Office 3b, New Winnings Court Ormonde Drive, Denby Hall Business Park, Ripley, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    EBW 1983 LIMITED
    08125279
    Rushall Barn Rushey Lane, Woodhouse, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,866 GBP2024-06-29
    Officer
    2017-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    GRANUM LIMITED
    13798175
    68 Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    GRANUM X LIMITED
    13798143
    68 Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    KEBROYD DEVELOPMENTS LIMITED
    15593730
    The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-26 ~ 2025-05-01
    IIF 23 - Director → ME
    Person with significant control
    2024-03-26 ~ 2025-05-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    M BALL & CO LIMITED
    13153948
    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
    2021-01-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (256 parents, 22 offsprings)
    Officer
    2011-07-01 ~ 2020-12-31
    IIF 8 - LLP Member → ME
  • 12
    MH CAPITAL LLP
    OC348163
    Moorgate House 201 Silbury Boulevard, Milton Keynes
    Dissolved Corporate (57 parents, 2 offsprings)
    Officer
    2014-04-01 ~ 2014-10-01
    IIF 7 - LLP Member → ME
  • 13
    NOOYOU HEALTHCARE & NUTRITION LTD
    14417864
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,697 GBP2024-10-31
    Person with significant control
    2022-10-13 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    PPA RELEASE LIMITED
    15125160
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 15
    SEQUANTUR LIMITED
    13798066 13798132
    68 Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 16
    SEQUANTUR X LIMITED
    13798132 13798066
    68 Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 17
    STRESA 1855 LTD
    - now 13380689
    SHELF COMPANY 101 LTD
    - 2021-07-16 13380689
    Ratcliffe College Fosse Way, Ratcliffe On The Wreake, Leicester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5 GBP2023-05-31
    Officer
    2021-05-06 ~ 2022-05-13
    IIF 15 - Director → ME
    Person with significant control
    2021-05-06 ~ 2022-05-13
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2021-05-06 ~ 2022-06-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    VICUS LIMITED
    13798256
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 14 - Director → ME
  • 19
    WINDMILL ROAD 87 LIMITED
    12172117 12172067, 13958092, 12169324
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,860 GBP2024-02-28
    Officer
    2019-10-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    WINDMILL ROAD MANAGEMENT COMPANY LIMITED
    10381154 11507289
    40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    2016-09-17 ~ 2019-10-01
    IIF 26 - Director → ME
    Person with significant control
    2016-09-17 ~ 2018-09-25
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 21
    WLR ACCOUNTING SOLUTIONS LTD
    14561239
    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
    2024-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WYNDHAM LODGE MANAGEMENT COMPANY LIMITED
    11200326 11795111
    40 Howard Road, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2025-02-28
    Person with significant control
    2018-02-12 ~ 2021-12-16
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    WYNDHAM LODGE MANAGEMENT COMPANY NO2 LIMITED
    11795111 11200326
    40 Howard Road, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Person with significant control
    2019-01-29 ~ 2021-12-16
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    WYNDHAM LODGES LIMITED
    12172080
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,643 GBP2024-02-28
    Officer
    2019-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.