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 Derek

    Related profiles found in government register
  • Ball, Andrew Derek
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's House, 23 Park Square South, Leeds, LS1 2ND, United Kingdom

      IIF 1 IIF 2
  • Ball, Andrew Derek
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

      IIF 3
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG, United Kingdom

      IIF 4 IIF 5
  • Ball, Andrew Derek
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG, England

      IIF 6
  • Ball, Andrew Derek, Dr
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowles Lodge, Appletreewick, Skipton, BD23 6DQ, England

      IIF 7 IIF 8
  • Ball, Andrew Derek, Dr
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, England

      IIF 9 IIF 10
  • Ball, Andrew Derek, Dr
    British private equity partner born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Jessops Riverside, Brightside Lane, Sheffield, S9 2RX, Uk

      IIF 11 IIF 12
  • Dr Andrew Derek Ball
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, Number One Spinningfields, 1 Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 13
    • icon of address Knowles Lodge, Appletreewick, Skipton, BD23 6DQ, England

      IIF 14
  • Mr Andrew Ball
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowles Lodge, Appletreewick, Skipton, BD23 6DQ, England

      IIF 15
    • icon of address Suite 1, Deanway Trading Estate, Deanway Technology Centre 2, Wilmslow Road, Wilmslow, SK9 3HW, England

      IIF 16
  • Ball, Andrew Derek
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramah House, 65-71 Bermondsey Street, London, SE1 3XF, England

      IIF 17 IIF 18
  • Ball, Andrew Derek
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3310, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 19
    • icon of address The Barn, 3 Devonshire House, Lothersdale, Keighley, BD20 8EU

      IIF 20 IIF 21
  • Ball, Andrew Derek
    British none born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 3 Devonshire House, Lothersdale, Keighley, BD20 8EU

      IIF 22
  • Ball, Andrew Derek
    British vc born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 3 Devonshire House, Lothersdale, Keighley, BD20 8EU

      IIF 23
  • Ball, Andrew Derek
    British venture capitalist born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Andrew Derek, Dr
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, Number One Spinningfields, 1 Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 33 IIF 34
    • icon of address The Granary, Wheldrake Lane, Crockey Hill, York, North Yorkshire, YO19 4SQ, United Kingdom

      IIF 35
    • icon of address The Granary, Wheldrake Lane, Crockey Hill, York, YO19 4SQ, United Kingdom

      IIF 36
  • Ball, Andrew Derek
    British

    Registered addresses and corresponding companies
    • icon of address The Barn, 3 Devonshire House, Lothersdale, Keighley, BD20 8EU

      IIF 37
  • Ball, Andrew
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Image Business Park, Acornfield Road, Kirkby, Liverpool, L33 7UF, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    AD & HM LIMITED - 2023-10-19
    icon of address Knowles Lodge, Appletreewick, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,453 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 8 - Director → ME
  • 2
    AD & HM (HOLDINGS) LIMITED - 2023-10-17
    icon of address Knowles Lodge, Appletreewick, Skipton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -159,026 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Knowles Lodge, Appletreewick, Skipton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    259,987 GBP2020-03-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 33 - LLP Designated Member → ME
  • 5
    icon of address 13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (7 parents, 44 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 34 - LLP Designated Member → ME
  • 6
    AGHOCO 1965 LIMITED - 2020-10-28
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,852,581 GBP2024-09-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 2 - Director → ME
  • 7
    AGHOCO 1964 LIMITED - 2020-10-28
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,863,756 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Bramah House, 65-71 Bermondsey Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,739,587 GBP2022-09-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Bramah House, 65-71 Bermondsey Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 17 - Director → ME
Ceased 28
  • 1
    AD & HM LIMITED - 2023-10-19
    icon of address Knowles Lodge, Appletreewick, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,453 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-25 ~ 2024-10-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    EBOR GROUP HOLDINGS LIMITED - 2009-04-22
    C.R. LAURENCE EUROPE, LTD - 2009-06-02
    HALLCO 362 LIMITED - 2000-04-20
    icon of address Cr Laurence Uk Ltd Charles Babbage Avenue, Kingsway Business Park, Rochdale, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-02 ~ 2000-08-01
    IIF 30 - Director → ME
  • 3
    icon of address Natrium House, Winnington Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2008-09-23
    IIF 20 - Director → ME
  • 4
    icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-14 ~ 2023-06-30
    IIF 6 - Director → ME
  • 5
    INTERCEDE 1457 LIMITED - 1999-09-13
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2004-06-25
    IIF 27 - Director → ME
  • 6
    COBCO (319) LIMITED - 2000-08-10
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2001-03-07
    IIF 29 - Director → ME
  • 7
    PROJECT X NEWCO LIMITED - 2013-10-01
    HELP LINK HOLDINGS (UK) LIMITED - 2017-06-27
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester, Greater Manchester
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2015-08-28
    IIF 19 - Director → ME
  • 8
    HUTHWAITE INTERNATIONAL LIMITED - 2002-01-31
    OUTBURN LIMITED - 1998-02-25
    icon of address Office 2, Harry Brearley House 6 Fox Valley Way, Stocksbridge, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 1998-02-16 ~ 2001-04-20
    IIF 31 - Director → ME
  • 9
    HUTHWAITE INTERNATIONAL LIMITED - 2007-07-31
    CASTLEGATE 178 LIMITED - 2002-01-31
    icon of address Hoober House, Wentworth, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2003-06-30
    IIF 22 - Director → ME
  • 10
    INHOCO 3281 LIMITED - 2006-08-18
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2007-07-14
    IIF 32 - Director → ME
  • 11
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2008-10-22
    IIF 25 - Director → ME
  • 12
    icon of address 13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (7 parents, 44 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    INTRUDER DETECTION SERVICES LIMITED - 1997-06-30
    SITEXORBIS LIMITED - 2014-05-09
    ORBIS PROPERTY PROTECTION LIMITED - 2009-03-31
    icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ 2020-10-21
    IIF 3 - Director → ME
  • 14
    BROOMCO (3999) LIMITED - 2006-05-26
    PAYSTREAM HOLDINGS LTD - 2011-05-24
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-23 ~ 2008-10-15
    IIF 21 - Director → ME
  • 15
    icon of address 7400 Daresbury Park, Warrington
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269 GBP2021-03-31
    Officer
    icon of calendar 2008-12-16 ~ 2023-07-24
    IIF 35 - LLP Member → ME
  • 16
    icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-01 ~ 2021-06-14
    IIF 5 - Director → ME
  • 17
    icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-01 ~ 2021-06-14
    IIF 4 - Director → ME
  • 18
    AGHOCO 1495 LIMITED - 2017-01-24
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,504,000 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2023-03-21
    IIF 38 - Director → ME
  • 19
    AGHOCO 1494 LIMITED - 2017-01-24
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -669,000 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2023-03-21
    IIF 39 - Director → ME
  • 20
    TIMEC 1459 LIMITED - 2016-06-17
    icon of address Unit 16 Parkway Centre, Coulby Newham, Middlesbrough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2017-02-01
    IIF 9 - Director → ME
  • 21
    RAMSDENS HOLDINGS LIMITED - 2016-10-31
    TIMEC 1456 LIMITED - 2016-06-17
    icon of address 16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2017-02-01
    IIF 10 - Director → ME
  • 22
    CROSSCO (NO 122) LIMITED - 1995-09-06
    ISA INVESTMENTS LIMITED - 2005-10-26
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-24 ~ 1999-06-08
    IIF 28 - Director → ME
  • 23
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2008-10-22
    IIF 23 - Director → ME
  • 24
    AGHOCO 1237 LIMITED - 2014-07-31
    PROJECT SALT BIDCO LIMITED - 2014-12-30
    icon of address 32 Jessops Riverside, Brightside Lane, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ 2016-09-08
    IIF 12 - Director → ME
  • 25
    AGHOCO 1236 LIMITED - 2014-07-31
    PROJECT SALT TOPCO LIMITED - 2014-12-30
    icon of address 32 Jessops Riverside Brightside Lane, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ 2016-09-08
    IIF 11 - Director → ME
  • 26
    SANDCO 635 LIMITED - 1999-11-25
    TANFIELD GROUP LIMITED - 2003-12-02
    TANFIELD HOLDINGS LIMITED - 2005-12-07
    TANFIELD ENGINEERING SYSTEMS LIMITED - 2014-05-23
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2000-09-08
    IIF 26 - Director → ME
  • 27
    ROLAWN (TOPSOIL) LIMITED - 2021-03-30
    BILANSTAR LIMITED - 1997-12-16
    JLD LIMITED - 2004-03-09
    icon of address The Old Peat Works Breighton Airfield, Bubwith, Selby, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,650,000 GBP2021-02-28
    Officer
    icon of calendar 1998-02-11 ~ 2002-05-30
    IIF 24 - Director → ME
  • 28
    VITOSTAR LIMITED - 1994-11-23
    icon of address 84 Bargates, Leominster, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    649,307 GBP2024-12-31
    Officer
    icon of calendar 1999-04-29 ~ 1999-08-08
    IIF 37 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.