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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ball, Chris

    Related profiles found in government register
  • Ball, Chris
    English born in April 1976

    Resident in England

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

      IIF 1 IIF 2
  • 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 3 IIF 4 IIF 5
    • Imperial Works, Coalpit Hill, Talke, Stoke-on-trent, ST7 1PN, England

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10 IIF 11
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 12
  • 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 13
  • 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 14
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      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
    English born in April 1976

    Resident in England

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

      IIF 17
    • Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

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

      IIF 19 IIF 20
    • Endeavour House, Coopers End Road, Stansted Airport, Stansted, CM24 1SJ, United Kingdom

      IIF 21
  • Ball, Chris
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • Mr Chris Ball
    British born in April 1976

    Resident in England

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

      IIF 29
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 30
    • Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 31
  • 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 32 IIF 33
  • 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 34
  • Ball, Christian
    English born in April 1976

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • 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 37
  • Mr Chris Ball
    English born in December 2019

    Resident in England

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

      IIF 38
  • Ball, Chris
    British

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

      IIF 39
  • Ball, Chris

    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
  • 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 46
  • 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 47
  • 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 48
child relation
Offspring entities and appointments 22
  • 1
    30 DEC 2020 PLC - now
    ALLSCAFF PLC
    - 2021-02-16 10892052 12060526
    117 Dartford Road, Dartford, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-01-01 ~ 2020-12-30
    IIF 22 - Director → ME
    2020-01-01 ~ 2020-12-30
    IIF 40 - 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
    ALL2020 LTD - now
    ALLSCAFF LONDON LTD
    - 2020-11-13 10893787
    HADLEY SOUTHERN 2020 LIMITED
    - 2020-04-16 10893787
    ALLSCAFF (LONDON) LTD - 2019-12-23
    ALLSCAFF EVENTS LIMITED - 2017-08-25
    117 Dartford Road, Dartford, England
    Liquidation Corporate (7 parents)
    Officer
    2020-03-25 ~ 2020-11-12
    IIF 26 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-11-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    ALLHAUL LTD
    10145351
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 34 - Director → ME
  • 4
    AP CONTRACTING GROUP LIMITED - now
    MANSFIELD SINCLAIR LIMITED
    - 2020-08-05 11506934
    602 Ocean Drive, Gillingham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-01 ~ 2020-04-01
    IIF 27 - Director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    AP GROUP CONTRACTING UK LTD - now
    HENRI FRANCOIS ST-CLAIR LIMITED
    - 2020-08-05 11509727
    114 Pump Lane, Rainham, Gillingham, England
    Active Corporate (4 parents)
    Officer
    2019-12-01 ~ 2020-04-01
    IIF 2 - Director → ME
  • 6
    BRAMBLETREE WHARF LTD
    - now 11163877
    J D S TRANSPORT LIMITED
    - 2025-08-22 11163877
    117 Dartford Road, Dartford, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    CF PLANT LTD - now
    CHESTER FARRINGTON LIMITED
    - 2020-06-08 11510016
    Vip Yard, Menzies Road, St. Leonards-on-sea, England
    Dissolved Corporate (5 parents)
    Officer
    2019-12-01 ~ 2020-01-12
    IIF 28 - Director → ME
  • 8
    CHALLENGE CONTRACTORS LTD
    - now 11042709
    BLACK DIAMOND RESOURCING LTD
    - 2022-02-28 11042709
    BLACK DIAMOND SCAFFOLDING LTD
    - 2021-06-01 11042709
    LUK SUPER FIXERS LTD - 2019-06-19
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2022-02-01 ~ 2022-11-01
    IIF 4 - Director → ME
    2021-03-22 ~ 2021-05-01
    IIF 9 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-05-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    2022-02-01 ~ 2022-11-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    CSG NORTHERN LTD - now
    CAPITAL SERVICE GROUP LTD
    - 2025-07-29 10730051
    CAPITAL SCAFFOLDING SERVICES LTD
    - 2023-06-20 10730051
    117 Dartford Road, Dartford, England
    Active Corporate (7 parents)
    Officer
    2023-06-01 ~ 2023-08-01
    IIF 7 - Director → ME
    2022-05-19 ~ 2023-04-01
    IIF 8 - Director → ME
    Person with significant control
    2022-05-19 ~ 2023-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HADLEY GROUP SERVICES LTD
    - now 10929246 12253649
    M4 SERVICES LTD
    - 2024-01-08 10929246 05203469... (more)
    TALK MEDIA & EVENT SCAFFOLDING LTD
    - 2023-06-20 10929246
    4385, 10929246 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-06-01 ~ 2024-07-14
    IIF 36 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    HADLEY NORTHERN LIMITED
    12008126
    Whitewall Yard Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    HADLEY SCAFFOLD UK LTD
    11808660
    Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    HARROW INDUSTRIAL SERVICES LTD
    - now 12721757
    HARROW SCAFFOLDING LTD
    - 2024-09-11 12721757
    71-75 Shelton Street, London, England
    Active Corporate (7 parents)
    Officer
    2025-08-20 ~ 2025-08-22
    IIF 6 - Director → ME
    2024-08-31 ~ 2025-02-10
    IIF 16 - Director → ME
    Person with significant control
    2024-08-31 ~ 2025-02-10
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    HENNESSEY DRAKE LIMITED
    11509734
    20 Gunther Close, Hawkhurst, Cranbrook, England
    Dissolved Corporate (6 parents)
    Officer
    2019-12-01 ~ 2019-12-01
    IIF 13 - Director → ME
  • 15
    HGS SPECIALIST SERVICES LTD - now
    HADLEY GROUP SERVICES LTD
    - 2023-08-14 12253649 10929246
    UNICORN SCAFF STAFF LTD
    - 2021-01-18 12253649
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (6 parents)
    Officer
    2021-11-01 ~ 2023-02-10
    IIF 3 - Director → ME
    2020-08-07 ~ 2021-04-01
    IIF 15 - Director → ME
    Person with significant control
    2022-05-01 ~ 2023-08-01
    IIF 33 - Ownership of shares – 75% or more OE
    2021-01-01 ~ 2021-04-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    HH GRAVESEND LIMITED - now
    HIRECO HOLDINGS LTD
    - 2023-10-12 12107040 15296078
    S&M PAYROLL LTD
    - 2019-12-23 12107040
    10 Albion Parade, Gravesend, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-12-01 ~ 2020-10-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    KINSELLIS SERVICES LTD - now
    CB SERVICE GROUP LTD
    - 2023-05-03 12499540
    117 Dartford Road, Dartford Road, Dartford, England
    Liquidation Corporate (2 parents)
    Officer
    2023-03-01 ~ 2023-03-01
    IIF 12 - Director → ME
    2020-03-05 ~ 2023-02-10
    IIF 37 - Director → ME
    Person with significant control
    2020-03-05 ~ 2023-03-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    OAK SERVICE GROUP UK LTD - now
    OAK SCAFFOLDING LTD
    - 2020-08-02 09142399
    18 Waterton Avenue, Gravesend, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-20 ~ 2020-01-01
    IIF 14 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    PONTOON JERKS LTD - now
    HADLEY PLANT LTD - 2021-09-01
    HADLEY SCAFFOLDING LTD
    - 2020-09-13 11808658 06669086... (more)
    Royal Eagle Close, Medway City Estate, Rochester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-01 ~ 2020-03-08
    IIF 10 - Director → ME
  • 20
    POWERHOUSE NORTH LTD - now
    CSG ASSET TOPCO LTD
    - 2025-03-24 15296078
    HIRECO HOLDINGS LTD
    - 2024-07-16 15296078 12107040
    117 Dartford Road, Dartford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-11-20 ~ 2025-03-20
    IIF 25 - Director → ME
    Person with significant control
    2023-11-20 ~ 2025-03-20
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    SOMERVILLE ENVIRONMENTAL SERVICES LTD
    - now 11369311
    ALLWASTE ENVIRONMENTAL LTD
    - 2021-11-01 11369311
    BERISFORD BOND LIMITED
    - 2020-05-11 11369311
    117 Dartford Road, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 24 - Director → ME
    2020-01-01 ~ 2021-10-25
    IIF 35 - Director → ME
    2022-03-01 ~ 2022-09-01
    IIF 23 - Director → ME
    Person with significant control
    2020-04-01 ~ 2021-10-25
    IIF 45 - Ownership of shares – 75% or more OE
    2022-03-01 ~ 2022-09-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    TSG (SE) LTD
    - now 05442057
    HASTINGS GRAB LORRY SERVICES LIMITED
    - 2008-01-18 05442057
    Tsg Hole Farm, Westfield Lane, Hastings, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    2007-12-20 ~ 2008-11-20
    IIF 39 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.