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, Daniel Jay

    Related profiles found in government register
  • Ball, Daniel Jay
    British data technology consultant born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Old Field Road, Bocam Park, Pencoed, Bridgend, Vale Of Glamorgan, CF35 5LJ, United Kingdom

      IIF 1
  • Ball, Daniel Jay
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Old Field Road, Bocam Park, Pencoed, Bridgend, Vale Of Glamorgan, CF35 5LJ, United Kingdom

      IIF 2
    • icon of address 60, Commercial Street, Kenfig Hill, Bridgend, Mid Glamorgan, CF33 6DL, Wales

      IIF 3
  • Ball, Daniel Jay
    Uk director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Gerddi Quarella, Bridgend, CF31 1LG, United Kingdom

      IIF 4
  • Mr Daniel Jay Ball
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Old Field Road, Bocam Park, Pencoed, Bridgend, Vale Of Glamorgan, CF35 5LJ, United Kingdom

      IIF 5
  • Ball, Daniel Jay
    British commercial director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Old Field Road, Pencoed, Bridgend, CF35 5LJ, Wales

      IIF 6
    • icon of address 11-13, Curzon Street, Calne, SN11 0DB, England

      IIF 7
    • icon of address The White House, High Street, Dereham, Norfolk, NR19 1DR

      IIF 8
  • Ball, Daniel Jay
    British company director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 9 IIF 10 IIF 11
    • icon of address Nexus House, New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, LL17 0LP, Wales

      IIF 12
  • Ball, Daniel Jay
    British director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3 Healey House, Dene Road, Andover, Hampshire, SP10 2AA, England

      IIF 13
    • icon of address The Maltings, East Tyndall Street, Cardiff Bay, CF24 5EA, United Kingdom

      IIF 14
    • icon of address Unit N12b, Phase 1, 1 Davy Road, Plymouth Science Park, Derriford, Plymouth, PL6 8BX, England

      IIF 15
    • icon of address Nexus House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, LL17 0LP, Wales

      IIF 16 IIF 17
    • icon of address 2, Llys Felin Newydd, Swansea Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 18
    • icon of address 2 New Mill Court, 2 New Mill Court Llys Felin Newydd, Swansea Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 19
    • icon of address 2 New Mill Court, Llys Felin Newydd, Swansea Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 20 IIF 21 IIF 22
  • Ball, Daniel Jay
    British software engineer born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Green Lane, Stourbridge, West Midlands, DY9 7EN, England

      IIF 23
  • Ball, Daniel Jay
    Welsh director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 305, Longacres, Bridgend, CF31 2DJ, Wales

      IIF 24
  • Mr Daniel Jay Ball
    British born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Old Field Road, Bocam Park, Pencoed, Bridgend, Vale Of Glamorgan, CF35 5LJ, Wales

      IIF 25
    • icon of address 4, Old Field Road, Pencoed, Bridgend, CF35 5LJ, Wales

      IIF 26
    • icon of address C/o Gs Verde Law, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 27
  • Mr Daniel Jay Ball
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Maypole Drive, Stourbridge, DY8 3TZ, England

      IIF 28
  • Mr Daniel Jay Ball
    Welsh born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 305, Longacres, Bridgend, CF31 2DJ, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Gs Verde Law, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,960 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    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
  • 2
    icon of address 2 New Mill Court Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    3,419 GBP2024-06-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Nexus House New Vision Business Park, Glascoed Road, St. Asaph, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    15,664 GBP2024-06-30
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Nexus House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    43,201 GBP2024-06-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 16 - Director → ME
  • 5
    CLEARTAKE LIMITED - 2000-06-05
    icon of address Nexus House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    55,955 GBP2024-06-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Suite 3 Healey House, Dene Road, Andover, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    64,243 GBP2024-06-30
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 4 Old Field Road, Pencoed, Bridgend, Wales
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    1,033,652 GBP2024-06-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    CAD DIVISION LIMITED - 1991-11-26
    HONEYAIR LIMITED - 1991-01-08
    icon of address 2 Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    190,231 GBP2024-06-30
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Unit 7, Cleeve House Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    26,049 GBP2023-10-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 2 New Mill Court Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,416 GBP2024-06-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 4 Old Field Road Bocam Park, Pencoed, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,349,577 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit N12b, Phase 1, 1 Davy Road, Plymouth Science Park, Derriford, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    138 GBP2024-06-30
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 15 - Director → ME
  • 13
    SHADE BUSINESS CONSULTANTS LIMITED - 1986-02-27
    INGERMARK LIMITED - 1977-12-31
    icon of address 11-13 Curzon Street, Calne, England
    Active Corporate (4 parents)
    Equity (Company account)
    131,867 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Nexus House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -509,741 GBP2024-06-30
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 12 - Director → ME
  • 15
    WESTERN TALK LIMITED - 2011-01-12
    icon of address Nexus House New Vision Business Park, Glascoed Road, St. Asaph, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    181,066 GBP2024-06-30
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 21 Maypole Drive, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 New Mill Court Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    46,544 GBP2024-06-30
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address The White House, High Street, Dereham, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    100,505 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 305 Longacres, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,693 GBP2022-04-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    icon of address 2 New Mill Court 2 New Mill Court Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,951 GBP2024-06-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 60 Commercial Street, Kenfig Hill, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 3 - Director → ME
Ceased 3
  • 1
    JL DATA SOLUTIONS LIMITED - 2011-03-30
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,491,553 GBP2018-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2020-04-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address 21 Maypole Drive, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2022-04-13
    IIF 23 - Director → ME
  • 3
    PREMIERE ELECTRICAL & SECURITY LTD - 2017-05-03
    icon of address Unit 16 Felindre Court, Pencoed, Bridgend, Pen-y-bont Ar Ogwr, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    442,664 GBP2024-03-31
    Officer
    icon of calendar 2009-11-03 ~ 2010-01-01
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.