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, Chris

    Related profiles found in government register
  • Ball, Chris
    British scaffold manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, Waterton Avenue, Gravesend, DA12 2PZ, England

      IIF 1
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 2
  • Ball, Chris
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 3
  • Ball, Chris
    English commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 4 IIF 5 IIF 6
    • Imperial Works, Coalpit Hill, Talke, Stoke-on-trent, ST7 1PN, England

      IIF 7
  • Ball, Chris
    English commercial manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Ellesmere Street, Manchester, M15 4JY, England

      IIF 8
  • Ball, Chris
    English company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, Coopers End Road, Stansted Airport, Stansted, CM24 1SJ, United Kingdom

      IIF 9
  • Ball, Chris
    English director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 10
  • Ball, Chris
    English general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 11 IIF 12
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 13
  • Ball, Chris
    English scaffold manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 14
  • Ball, Chris
    English scaffolder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Metrohouse, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 15
  • Ball, Christian
    English scaffolder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Chris Ball
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Denton Street, Gravesend, DA12 2QZ, England

      IIF 17
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 18
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 19
  • Ball, Chris
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Ball, Chris
    British

    Registered addresses and corresponding companies
    • Coach House Mews, Ninfield Road, Bexhill On Sea, East Sussex, TN39 5BD

      IIF 21
  • Mr Chris Ball
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 22
    • Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 23
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 24 IIF 25
    • Endeavour House, Coopers End Road, Stansted Airport, Stansted, CM24 1SJ, United Kingdom

      IIF 26
  • Ball, Chris
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 27
  • Ball, Chris
    English commercial director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 28 IIF 29
  • Ball, Chris
    English company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 30
  • Ball, Chris
    English scaffold manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 31
  • Ball, Chris
    English scaffolder born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 32
  • Ball, Chris
    English scaffolder manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 33
  • Mr Christian Ball
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 34 IIF 35
  • Ball, Chris

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 36
  • Ball, Christian
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 37
  • Ball, Christian
    English director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 38
  • Ball, Christian
    English scaffold manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 39
  • Mr Chris Ball
    English born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 40
  • Mr Chris Ball
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christian Ball
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sehmi House, Rose Kiln Lane, Reading, RG2 0ND, England

      IIF 46
  • Christian Ball
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 47
  • Mr Christian Ball
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 20 - Director → ME
  • 2
    M4 SERVICES LTD - 2024-01-08
    TALK MEDIA & EVENT SCAFFOLDING LTD - 2023-06-20
    4385, 10929246 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    389,181 GBP2023-08-31
    Person with significant control
    2023-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    Whitewall Yard Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    221,300 GBP2020-01-30
    Officer
    2019-12-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    J D S TRANSPORT LIMITED - 2025-08-22
    Imperial Works Coalpit Hill, Talke, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    427,111 GBP2025-01-31
    Officer
    2025-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    ALLWASTE ENVIRONMENTAL LTD - 2021-11-01
    BERISFORD BOND LIMITED - 2020-05-11
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    383,600 GBP2021-05-31
    Officer
    2023-05-01 ~ now
    IIF 27 - Director → ME
Ceased 18
  • 1
    ALLSCAFF PLC - 2021-02-16
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,000 GBP2019-07-31
    Officer
    2020-01-01 ~ 2020-12-30
    IIF 28 - Director → ME
    2020-01-01 ~ 2020-12-30
    IIF 36 - Secretary → ME
    Person with significant control
    2020-03-01 ~ 2020-12-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALLSCAFF LONDON LTD - 2020-11-13
    HADLEY SOUTHERN 2020 LIMITED - 2020-04-16
    ALLSCAFF (LONDON) LTD - 2019-12-23
    ALLSCAFF EVENTS LIMITED - 2017-08-25
    117 Dartford Road, Dartford, England
    Liquidation Corporate
    Equity (Company account)
    301,001 GBP2019-08-31
    Officer
    2020-03-25 ~ 2020-11-12
    IIF 31 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-11-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    MANSFIELD SINCLAIR LIMITED - 2020-08-05
    602 Ocean Drive, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    379,001 GBP2021-03-31
    Officer
    2019-12-01 ~ 2020-04-01
    IIF 32 - Director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    HENRI FRANCOIS ST-CLAIR LIMITED - 2020-08-05
    114 Pump Lane, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,301 GBP2020-04-01
    Officer
    2019-12-01 ~ 2020-04-01
    IIF 14 - Director → ME
  • 5
    CHESTER FARRINGTON LIMITED - 2020-06-08
    Vip Yard, Menzies Road, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302,502 GBP2021-04-30
    Officer
    2019-12-01 ~ 2020-01-12
    IIF 33 - Director → ME
  • 6
    BLACK DIAMOND RESOURCING LTD - 2022-02-28
    BLACK DIAMOND SCAFFOLDING LTD - 2021-06-01
    LUK SUPER FIXERS LTD - 2019-06-19
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    985,384 GBP2021-11-30
    Officer
    2022-02-01 ~ 2022-11-01
    IIF 5 - Director → ME
    2021-03-22 ~ 2021-05-01
    IIF 10 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-05-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    2022-02-01 ~ 2022-11-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    CAPITAL SERVICE GROUP LTD - 2025-07-29
    CAPITAL SCAFFOLDING SERVICES LTD - 2023-06-20
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,177,360 GBP2024-04-30
    Officer
    2023-06-01 ~ 2023-08-01
    IIF 8 - Director → ME
    2022-05-19 ~ 2023-04-01
    IIF 9 - Director → ME
    Person with significant control
    2022-05-19 ~ 2023-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    M4 SERVICES LTD - 2024-01-08
    TALK MEDIA & EVENT SCAFFOLDING LTD - 2023-06-20
    4385, 10929246 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    389,181 GBP2023-08-31
    Officer
    2023-06-01 ~ 2024-07-14
    IIF 37 - Director → ME
  • 9
    HARROW SCAFFOLDING LTD - 2024-09-11
    Imperial Works Coalpit Hill, Talke, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    457,561 GBP2025-07-31
    Officer
    2024-08-31 ~ 2025-02-10
    IIF 16 - Director → ME
    2025-08-20 ~ 2025-08-22
    IIF 7 - Director → ME
    Person with significant control
    2024-08-31 ~ 2025-02-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    20 Gunther Close, Hawkhurst, Cranbrook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2019-12-01 ~ 2019-12-01
    IIF 15 - Director → ME
  • 11
    HADLEY GROUP SERVICES LTD - 2023-08-14
    UNICORN SCAFF STAFF LTD - 2021-01-18
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -420,693 GBP2023-10-31
    Officer
    2020-08-07 ~ 2021-04-01
    IIF 2 - Director → ME
    2021-11-01 ~ 2023-02-10
    IIF 4 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-04-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    2022-05-01 ~ 2023-08-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    HIRECO HOLDINGS LTD - 2023-10-12
    S&M PAYROLL LTD - 2019-12-23
    10 Albion Parade, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,582,001 GBP2020-11-30
    Person with significant control
    2019-12-01 ~ 2020-10-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    CB SERVICE GROUP LTD - 2023-05-03
    117 Dartford Road, Dartford Road, Dartford, England
    Liquidation Corporate
    Equity (Company account)
    574,401 GBP2022-03-31
    Officer
    2023-03-01 ~ 2023-03-01
    IIF 13 - Director → ME
    2020-03-05 ~ 2023-02-10
    IIF 38 - Director → ME
    Person with significant control
    2020-03-05 ~ 2023-03-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    OAK SCAFFOLDING LTD - 2020-08-02
    18 Waterton Avenue, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,631 GBP2019-07-31
    Officer
    2019-12-20 ~ 2020-01-01
    IIF 1 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    HADLEY PLANT LTD - 2021-09-01
    HADLEY SCAFFOLDING LTD - 2020-09-13
    Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,501 GBP2020-02-28
    Officer
    2020-01-01 ~ 2020-03-08
    IIF 11 - Director → ME
  • 16
    CSG ASSET TOPCO LTD - 2025-03-24
    HIRECO HOLDINGS LTD - 2024-07-16
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    297,301 GBP2024-11-30
    Officer
    2023-11-20 ~ 2025-03-20
    IIF 30 - Director → ME
    Person with significant control
    2023-11-20 ~ 2025-03-20
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 17
    ALLWASTE ENVIRONMENTAL LTD - 2021-11-01
    BERISFORD BOND LIMITED - 2020-05-11
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    383,600 GBP2021-05-31
    Officer
    2022-03-01 ~ 2022-09-01
    IIF 29 - Director → ME
    2020-01-01 ~ 2021-10-25
    IIF 39 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-09-01
    IIF 44 - Ownership of shares – 75% or more OE
    2020-04-01 ~ 2021-10-25
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    HASTINGS GRAB LORRY SERVICES LIMITED - 2008-01-18
    Tsg Hole Farm, Westfield Lane, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-12-20 ~ 2008-11-20
    IIF 21 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.