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

Mr Christopher Anthony Ball

    Related profiles found in government register
  • Mr Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 1
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 6
  • Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 7
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 8
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 12
  • Ball, Christopher Anthony
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 17
  • Ball, Christopher Anthony
    British company director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 18
  • Ball, Christopher
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 19 IIF 20
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Ball, Christopher
    born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Elizabeth Fuller Hall, The Old Free School, George Street, Watford, Hertfordshire, WD18 0BX, United Kingdom

      IIF 22
  • Mr Christopher Ball
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Magnolia Avenue, Abbots Langley, Watford, WD5 0SW, United Kingdom

      IIF 23
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
  • Ball, Christopher Anthony
    British self employed born in December 1986

    Registered addresses and corresponding companies
    • icon of address 4, Leavesden Court, Watford, Hertfordshire, WD50GT, England

      IIF 26
  • Ball, Christopher
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 27
  • Ball, Christopher
    British accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Magnolia Avenue, Abbots Langley, Watford, WD5 0SW, United Kingdom

      IIF 28
  • Ball, Christopher

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 14 Magnolia Avenue Abbots Langley, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 17 25 Orbital Business Park, Dwight Road, Watford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    189,739 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2019-07-31 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    FUTURE START WILLS & TRUSTS LTD - 2021-12-20
    HOXTON LEGAL LTD - 2022-03-01
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,008 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,024 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,760 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    DEVINE FINANCIAL MANAGEMENT LTD. - 2024-08-23
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,281 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    WEDGE FINTECH LTD - 2024-10-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -403,029 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    OMI IOM LTD - 2019-07-19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,702 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 101 New Cavendish Street, First Floor South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -294,195 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,760 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-07-21
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2024-01-01 ~ 2024-01-10
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    RADLETT MOTOR CENTRE LIMITED - 2024-04-02
    MANGATA MOTORS LTD - 2024-04-13
    icon of address 9 Park Industrial Estate, Frogmore, St. Albans, Hertfoirdshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,124 GBP2024-08-31
    Officer
    icon of calendar 2009-08-28 ~ 2009-09-24
    IIF 26 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.