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 accountant born in December 1975

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • Ball, Michael Jonathan
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Blaby Hall Mews, Church Street, Blaby, Leicester, LE8 4FA, England

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

      IIF 4 IIF 5 IIF 6
    • Office 3b, New Winnings Court, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8LE, United Kingdom

      IIF 9
    • 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
    • The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, Derbyshire, DE74 2NJ, United Kingdom

      IIF 11
  • 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 12
  • Ball, Michael
    British director born in December 1975

    Resident in United Kingdom

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

      IIF 13
  • 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 14
    • 1 Blaby Hall Mews, Church Street, Blaby, Leicester, LE8 4FA, England

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

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

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

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

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

    Resident in England

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

      IIF 23
    • 38, Vernon Drive, Nottingham, NG16 1AR, United Kingdom

      IIF 24
    • 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 25 IIF 26
  • 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 27
    • 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Office 3b, New Winnings Court, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 29
  • Ball, Michael Jonathon
    British director 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 30
  • 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 31 IIF 32
    • 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 33
    • 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
    • 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
    • Moorgate House 201, Silbury Boulevard, Milton Keynes, MK9 1LZ

      IIF 36
    • 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
    • 11, Merus Court, Leicester, LE19 1RJ, United Kingdom

      IIF 38
    • 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
    • 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
    • The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-08-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    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 10 - director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    Rushall Barn Rushey Lane, Woodhouse, Loughborough, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,998 GBP2022-12-31
    Officer
    2017-09-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    The Hemington, Millhouse Business Centre Station Road, Castle Donington, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    292,005 GBP2023-06-30
    Officer
    2021-01-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,537 GBP2023-10-31
    Person with significant control
    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
  • 10
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    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
  • 11
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 7 - director → ME
  • 14
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -6,860 GBP2024-02-28
    Officer
    2019-10-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    The Hemington, Millhouse Business Centre Station Road, Castle Donington, Derby, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    155,090 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,643 GBP2024-02-28
    Officer
    2019-10-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    1st Floor The Freeschool Building, 170 Scudamore Road, Leicester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,865 GBP2024-03-31
    Officer
    2016-03-04 ~ 2016-03-31
    IIF 24 - director → ME
  • 2
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-27 ~ 2022-10-17
    IIF 9 - director → ME
    Person with significant control
    2021-09-27 ~ 2022-09-26
    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
  • 3
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (156 parents, 12 offsprings)
    Officer
    2011-07-01 ~ 2020-12-31
    IIF 37 - llp-member → ME
  • 4
    Moorgate House 201 Silbury Boulevard, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    2014-04-01 ~ 2014-10-01
    IIF 36 - llp-member → ME
  • 5
    SHELF COMPANY 101 LTD - 2021-07-16
    Ratcliffe College Fosse Way, Ratcliffe On The Wreake, Leicester, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    5 GBP2023-05-31
    Officer
    2021-05-06 ~ 2022-05-13
    IIF 2 - director → ME
    Person with significant control
    2021-05-06 ~ 2022-05-13
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2021-05-06 ~ 2022-06-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    40 Howard Road, Clarendon Park, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    2016-09-17 ~ 2019-10-01
    IIF 12 - director → ME
    Person with significant control
    2016-09-17 ~ 2018-09-25
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    40 Howard Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-02-28
    Person with significant control
    2018-02-12 ~ 2021-12-16
    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
  • 8
    40 Howard Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-01-31
    Person with significant control
    2019-01-29 ~ 2021-12-16
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
© 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.