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, Stephen Robert

    Related profiles found in government register
  • Ball, Stephen Robert
    British business executive born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 1
    • icon of address Building 7000, Langstone Technology Park, Langstone, Havant, Hampshire, PO9 1SW, England

      IIF 2
    • icon of address Legal Counsel, Building 7000, Langstone Technology Park, Langstone, Hampshire, PO9 1SW, England

      IIF 3
    • icon of address 100, Cannon Street, London, EC4N 6EU

      IIF 4
    • icon of address 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 59, Lafone Street, London, SE1 2LX

      IIF 8
  • Ball, Stephen Robert
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Valentine Place, London, SE1 8QH, England

      IIF 9
  • Ball, Stephen Robert
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Plaza (6th Floor) 1, Union Wynd, Aberdeen, AB10 1DQ

      IIF 10
    • icon of address Cooks Farm, House, 36 Old School Lane, Blakesley, Northants, NN12 8RS, England

      IIF 11 IIF 12
    • icon of address 22, Great James Street, London, WC1N 3ES

      IIF 13
    • icon of address India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Renfrewshire, PA4 9LH, Scotland

      IIF 14
  • Ball, Stephen Robert, Mr.
    British business executive born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 15
  • Ball, Stephen Robert, Mr.
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ampthill, Reddings Wood, Bedford, MK45 2HD, United Kingdom

      IIF 16
    • icon of address Reddings Wood, Ampthill, Bedford, Bedfordshire, MK45 2HD

      IIF 17
    • icon of address Reddings Wood, Ampthill, Bedford, Bedfordshire, MK45 2HD, United Kingdom

      IIF 18
    • icon of address Reddings Wood, Ampthill, Beds, MK45 2HD

      IIF 19
  • Ball, Stephen
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martell House, University Way, Cranfield, Bedford, MK43 0TR, England

      IIF 20
  • Mr Stephen Robert Ball
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martell House, University Way, Cranfield, Bedford, MK43 0TR, England

      IIF 21
  • Ball, Stephen
    British business consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
  • Ball, Stephen
    British i t director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Holmes Close, Woking, Surrey, GU22 9LU

      IIF 23
  • Ball, Stephen
    British management consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Ink Court, 419 Wick Lane, London, E3 2PW, England

      IIF 24
    • icon of address 4, Holmes Close, Woking, GU22 9LU, England

      IIF 25
  • Ball, Stephen
    British managing director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
  • Ball, Stephen
    British project manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Bungalows, Streatham Road, London, SW16 6PA, United Kingdom

      IIF 28
  • Ball, Stephen
    British trainer and it consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Holmes Close, Woking, Surrey, GU22 9LU

      IIF 29
  • Ball, Stephen David
    British accountant, author born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Station Road, Kennett, Newmarket, Suffolk, CB8 7QQ, United Kingdom

      IIF 30
  • Ball, Stephen
    British owner born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Stephen Ball
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address 4, Holmes Close, Woking, Surrey, GU22 9LU, United Kingdom

      IIF 35
  • Mr Stephen Ball
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Stephen David Ball
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Station Road, Kennett, Newmarket, CB8 7QQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 211 Ink Court, 419 Wick Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Holmes Close, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 7
    icon of address Vanguard House Daresbury Science & Innovation Park, Keckwick Lane, Daresbury, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 100 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address C/o Ashfield Accountancy Service, Suite 3a Oriental Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Vanguard House Daresbury Science & Innovation Park, Keckwick Lane, Daresbury, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 12 - Director → ME
  • 11
    LOCKHEED MARTIN UK INSYS SERVICES LIMITED - 2012-10-09
    INSYS SERVICES LIMITED - 2005-11-02
    INSYS LIMITED - 2001-10-15
    BROOMCO (2455) LIMITED - 2001-05-03
    icon of address Reddings Wood, Ampthill, Bedford, Bedfordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 12
    KUDOS 2000 LIMITED - 2005-11-02
    FOXCROSS LIMITED - 1999-04-23
    icon of address Lockheed Martin Uk Ampthill Ltd, Ampthill, Reddings Wood, Bedford
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -257 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    AURUM MINING PLC - 2017-01-09
    ZOLOTO PLC - 2004-04-05
    icon of address 22 Great James Street, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 13 - Director → ME
Ceased 16
  • 1
    BCOMP CLG 4 LIMITED - 2014-02-03
    icon of address Martell House University Way, Cranfield, Bedford, England
    Active Corporate (12 parents)
    Current Assets (Company account)
    7,912,448 GBP2020-09-30
    Officer
    icon of calendar 2020-01-23 ~ 2023-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2023-03-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COLLAPSAR LIMITED - 1998-06-30
    UNICHEM LIMITED - 2009-04-01
    icon of address 43 Cox Lane, Chessington, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2008-06-30
    IIF 23 - Director → ME
  • 3
    KELUDE LIMITED - 1998-09-22
    HMT SUPACAT LIMITED - 2002-09-03
    icon of address Lockheed Martin, Legal Counsel, Reddings Wood, Ampthill, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2015-12-31
    IIF 7 - Director → ME
  • 4
    AMOR GROUP LIMITED - 2017-05-04
    icon of address Skypark 1 8, Elliot Place, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-11 ~ 2015-12-31
    IIF 10 - Director → ME
  • 5
    REAL TIME ENGINEERING LIMITED - 2008-01-03
    MACL.NO. 5 LIMITED - 1988-09-21
    LOCKHEED MARTIN BUSINESS TECHNOLOGY SOLUTIONS LIMITED - 2016-10-18
    AMOR BUSINESS TECHNOLOGY SOLUTIONS LIMITED - 2013-11-22
    SWORD BUSINESS TECHNOLOGY SOLUTIONS LIMITED - 2009-05-15
    icon of address Skypark 1 8 Elliot Place, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-11 ~ 2015-12-31
    IIF 14 - Director → ME
  • 6
    icon of address 1801 State Route 17c, Owego, Ny 13827, Usa, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ 2015-12-31
    IIF 8 - Director → ME
  • 7
    LOCKHEED MARTIN UK INSYS GROUP LIMITED - 2012-10-25
    INSYS GROUP LIMITED - 2005-11-02
    BROOMCO (2454) LIMITED - 2001-05-03
    icon of address Reddings Wood, Ampthill, Bedford, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2015-12-31
    IIF 18 - Director → ME
  • 8
    HUNTING ENGINEERING LIMITED - 2001-10-15
    LOCKHEED MARTIN UK INSYS LIMITED - 2012-10-25
    INSYS LIMITED - 2005-11-02
    icon of address Reddings Wood, Ampthill, Beds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2015-12-31
    IIF 19 - Director → ME
  • 9
    LOCKHEED MARTIN UK LIMITED - 2002-11-01
    HACKREMCO (NO.1123) LIMITED - 1996-04-30
    LOCKHEED MARTIN UK MANAGEMENT SERVICES LIMITED - 1999-03-25
    icon of address C/o Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park, Langstone, Havant, Hampshire, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ 2016-06-30
    IIF 2 - Director → ME
  • 10
    LOCKHEED MARTIN STASYS LIMITED - 2007-01-02
    STASYS LIMITED - 2005-03-03
    icon of address Lockheed Martin Uk Limited, Legal Counsel Building 7000, Langstone Technology Park, Langstone, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2015-12-31
    IIF 3 - Director → ME
  • 11
    CLOSERAY LIMITED - 1989-07-18
    LOCKHEED MARTIN TACTICAL SYSTEMS UK LIMITED - 1999-07-20
    LOCKHEED MARTIN UK GOVERNMENT SYSTEMS LIMITED - 2000-07-17
    LOCKHEED MARTIN UK INTEGRATED SYSTEMS LIMITED - 2002-11-01
    LORAL EUROPE LIMITED - 1996-05-03
    icon of address C/o Legal Counsel Building 7000, Langstone Park, Langstone, Havant, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2015-12-31
    IIF 15 - Director → ME
  • 12
    IMES STRATEGIC SUPPORT LIMITED - 2009-06-02
    PACIFIC SHELF 1541 LIMITED - 2009-03-04
    icon of address 28 Albyn Place, Aberdeen
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-30 ~ 2015-12-31
    IIF 1 - Director → ME
  • 13
    ACSN LIMITED - 2016-06-29
    RELIANCE ACSN LIMITED - 2023-03-22
    RELIANCEACSN LIMITED - 2017-04-21
    icon of address 1 Valentine Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,799,394 GBP2024-06-30
    Officer
    icon of calendar 2016-11-16 ~ 2023-06-30
    IIF 9 - Director → ME
  • 14
    SEABED RESOUCE DEVELOPMENT LIMITED - 2013-03-06
    SEABED TECHNOLOGIES LIMITED - 2013-02-07
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -201,135 GBP2024-12-31
    Officer
    icon of calendar 2013-01-18 ~ 2015-12-31
    IIF 6 - Director → ME
  • 15
    UK SEABED RESOURCES LIMITED - 2024-01-30
    LOKE CCZ LIMITED - 2024-03-21
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,042,642 GBP2024-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2015-12-31
    IIF 5 - Director → ME
  • 16
    icon of address 6 Holmes Close, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,896 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2023-10-30
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.