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

Adam John Ball

    Related profiles found in government register
  • Adam John Ball
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 1
  • Ball, John Adam
    British builder born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Property Court, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 2
  • Ball, John Adam
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Cottage, 50 Loughborough Road Coleorton, Coalville, Leicestershire, LE67 8HG

      IIF 3
    • icon of address Unit 2 Property Court, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 4 IIF 5
  • Ball, John Adam
    British developer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Cottage, 50 Loughborough Road Coleorton, Coalville, Leicestershire, LE67 8HG

      IIF 6
  • Ball, John Adam
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Loughborough Road, Coleorton, Coalville, Leicestershire, LE67 8HG, United Kingdom

      IIF 7
    • icon of address Anchor Cottage, 50 Loughborough Road Coleorton, Coalville, Leicestershire, LE67 8HG

      IIF 8
    • icon of address Unit 2 Property Court, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 9
    • icon of address Unit 2, Property Court, Telford Way Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE, United Kingdom

      IIF 10
    • icon of address Unit 2, Stephenson Industrial Estate, Property Court, Coalville, LE67 3HE, England

      IIF 11
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 12
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 13
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 14
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 15
  • Ball, John Adam
    British hindocha & co chartered accountants born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trustax Services Limited, Unit V15 Howitt Building, Lenton Boulevard, Nottingham, Notts, NG7 2BY, United Kingdom

      IIF 16
  • Mr John Adam Ball
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Property Court, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 17
    • icon of address Unit 2, Stephenson Industrial Estate, Property Court, Coalville, LE67 3HE, England

      IIF 18
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 19
  • Mr John Adam Ball
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Property Court, Telford Way Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 20
  • Ball, John Adam
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Cottage, 50 Loughborough Road, Coleorton, Coalville, LE67 8HG

      IIF 21 IIF 22
  • Ball, John Adam
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Property Court, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 50 Loughborough Road, Coleorton, Leicestershire, LE67 8HG, United Kingdom

      IIF 26
  • Mr John Adam Ball
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Property Court Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE, United Kingdom

      IIF 27
    • icon of address 50 Loughborough Road, Coleorton, Leicestershire, LE67 8HG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 150a St Nicolas Circle, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Unit 2 Property Court, Telford Way, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 2 Property Court Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Unit 2 Property Court Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,541 GBP2025-03-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Unit 2 Property Court Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 4 - Director → ME
  • 6
    J A BALL HOLDINGS LIMITED - 2020-09-21
    icon of address Unit 2 Stephenson Industrial Estate, Property Court, Coalville, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    436,752 GBP2025-03-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    HIDEAWAY PROJECT LTD - 2024-12-04
    icon of address Unit 2 Property Court Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,493 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    J A BALL NEW HOMES LIMITED - 2019-08-08
    icon of address Unit 2 Property Court Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2001-10-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 2 Property Court, Telford, Way, Stephenson Industrial, Estate, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 10
    J A BALL CONTRACTING LIMITED - 2012-01-25
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,545 GBP2022-12-31
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
Ceased 10
  • 1
    icon of address 150a St Nicolas Circle, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,346 GBP2022-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2021-06-18
    IIF 25 - Director → ME
  • 2
    icon of address 1 Duffield Road, Derby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,627,478 GBP2024-05-31
    Officer
    icon of calendar 2018-08-13 ~ 2021-05-07
    IIF 15 - Director → ME
    icon of calendar 2018-05-02 ~ 2018-05-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2021-05-07
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2005-04-05 ~ 2021-07-21
    IIF 21 - LLP Member → ME
  • 4
    icon of address 59 Coton Road, Nuneaton, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    9,328 GBP2024-06-30
    Officer
    icon of calendar 2006-01-03 ~ 2007-02-27
    IIF 6 - Director → ME
  • 5
    icon of address 59 Coton Road, Nuneaton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,077 GBP2024-06-30
    Officer
    icon of calendar 2006-04-18 ~ 2009-08-12
    IIF 3 - Director → ME
  • 6
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -545,601 GBP2024-06-30
    Officer
    icon of calendar 2016-05-06 ~ 2024-10-23
    IIF 12 - Director → ME
  • 7
    J A BALL CONTRACTING LIMITED - 2012-01-25
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,443,056 GBP2021-03-31
    Officer
    icon of calendar 2006-05-18 ~ 2008-07-07
    IIF 8 - Director → ME
  • 9
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,080 GBP2022-04-05
    Officer
    icon of calendar 2006-02-06 ~ 2023-04-03
    IIF 22 - LLP Member → ME
  • 10
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,815 GBP2021-03-28
    Officer
    icon of calendar 2014-09-11 ~ 2023-07-05
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.