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, Peter William Gerrard, Mr.

    Related profiles found in government register
  • Ball, Peter William Gerrard, Mr.
    British born in November 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Bryn Twr, Abergele, LL22 8DD, Wales

      IIF 1 IIF 2
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, Wales

      IIF 3
    • icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JE, Wales

      IIF 4
    • icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 5
  • Ball, Peter William Gerrard, Mr.
    British accountant born in November 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Clos Aberconway, Prestatyn, Denbighshire, LL19 9HU, Wales

      IIF 6
    • icon of address 14, Brighton Road, Rhyl, Denbighshire, LL18 3HD, United Kingdom

      IIF 7
    • icon of address 14, Brighton Road, Rhyl, Denbighshire, LL18 3HD, Wales

      IIF 8
    • icon of address Apex Business Centre, 14 Brighton Road, Rhyl, Denbighshire, LL18 3HD, Wales

      IIF 9 IIF 10
    • icon of address 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA

      IIF 11
  • Ball, Peter William Gerrard, Mr.
    British company director born in November 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Clos Aberconway, Prestatyn, LL19 9HU, United Kingdom

      IIF 12 IIF 13
    • icon of address 2, Clos Aberconwy, Prestatyn, LL19 9HU, United Kingdom

      IIF 14
    • icon of address 17, Clwyd Street, Rhyl, Denbighshire, LL18 3LA, Wales

      IIF 15 IIF 16
    • icon of address Apex Business Centre, 14 Brighton Road, Rhyl, Denbighshire, LL18 3HD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Edinburgh House, 17 Clwyd Street, Rhyl, Denbighshire, LL18 3LA, United Kingdom

      IIF 22
    • icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 23
  • Ball, Peter William Gerrard, Mr.
    British director born in November 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Clos Aberconway, Prestatyn, LL19 9HU, Wales

      IIF 24
    • icon of address 17, Clwyd Street, Rhyl, Denbighshire, LL18 3LA, United Kingdom

      IIF 25
  • Ball, Peter William Gerrard, Mr.
    British managing director born in November 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Aberconwy Close, Prestatyn, Clwyd, LL19 9HU

      IIF 26
  • Ball, Peter William Gerrard, Mr.
    British tax consultant born in November 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 143a, High Street, Prestatyn, LL19 9AS, United Kingdom

      IIF 27
    • icon of address 143a, High Street, Prestatyn, LL19 9AS, Wales

      IIF 28
  • Mr Peter William Gerrard Ball
    British born in November 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Bryn Twr, Abergele, LL22 8DD, Wales

      IIF 29
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 30
    • icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JE, Wales

      IIF 31
  • Mr. Peter William Gerrard Ball
    British born in November 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ross Wharf, High Street, Benfleet, SS7 1BZ, England

      IIF 32
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, United Kingdom

      IIF 33
    • icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 34
  • Ball, Peter William Gerrard, Mr.
    British

    Registered addresses and corresponding companies
  • Peter William Gerrard Ball
    British born in November 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, Wales

      IIF 38
  • Ball, Peter William Gerrard
    British

    Registered addresses and corresponding companies
    • icon of address 2 Clos Aberconwy, Prestatyn, Denbighshire, LL19 9HU

      IIF 39
  • Ball, Peter William Gerrard

    Registered addresses and corresponding companies
    • icon of address Penrhos Manor, Suite One, Oak Drive, Colwyn Bay, Conwy, LL29 7YW, Wales

      IIF 40
    • icon of address Suite One, Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, LL29 7YW, Wales

      IIF 41
    • icon of address 2 Clos Aberconwy, Prestatyn, Denbighshire, LL19 9HU

      IIF 42
    • icon of address The Millbank Inn, Grange Road, Rhyl, Denbighshire, LL18 4RD, Wales

      IIF 43
  • Peter William Gerrard Ball
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penrhos Manor, Suite One, Oak Drive, Colwyn Bay, Conwy, LL29 7YW, Wales

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,594 GBP2025-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Clwyd Street, Rhyl, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    106,992 GBP2015-03-31
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Suite S4 Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 09440439: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Apex Business Centre, 14 Brighton Road, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Apex Business Centre, 14 Brighton Road, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Apex Business Centre, 14 Brighton Road, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address 14 Brighton Road, Rhyl, Denbighshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Apex Business Centre, 14 Brighton Road, Rhyl, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 19 - Director → ME
  • 11
    LINK TRADING RHYL LTD. - 2020-12-31
    icon of address Edinburgh House, 17 Clwyd Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,217 GBP2022-01-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    ABS COMPANY SECRETARIES LIMITED - 2014-08-19
    icon of address 143a High Street, Prestatyn, Wales
    Dissolved Corporate (2 parents, 15 offsprings)
    Total Assets Less Current Liabilities (Company account)
    855 GBP2018-03-31
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Apex Business Centre, 14 Brighton Road, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Edinburgh House, 17 Clwyd Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 24 - Director → ME
  • 16
    W G GLOBAL HEALTHCARE LTD - 2021-05-14
    WILLIAM GERRARD GLOBAL REAL ESTATE LTD - 2020-03-13
    icon of address Penrhos Manor Suite One, Oak Drive, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Apex Business Centre, 14 Brighton Road, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 7 - Director → ME
  • 18
    CONSULTANCY LINK LTD. - 2014-08-19
    WILLIAM GERRARD TAX CONSULTANTS LTD - 2017-12-08
    icon of address Suite S4 Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,461 GBP2024-11-30
    Officer
    icon of calendar 2001-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,594 GBP2025-02-28
    Officer
    icon of calendar 2004-02-09 ~ 2008-03-01
    IIF 35 - Secretary → ME
  • 2
    icon of address Adasons House, Tir Llwyd Enterprise Park, Kinmel Bay, Denbighshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-27 ~ 2005-06-03
    IIF 36 - Secretary → ME
  • 3
    icon of address 4385, 09440439: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-16 ~ 2019-01-31
    IIF 22 - Director → ME
  • 4
    icon of address 14 Brighton Road, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ 2014-01-31
    IIF 14 - Director → ME
  • 5
    icon of address Brook Cottage, Eardisley, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2013-12-13
    IIF 10 - Director → ME
    icon of calendar 2013-01-24 ~ 2013-02-01
    IIF 18 - Director → ME
    icon of calendar 2013-11-01 ~ 2014-02-01
    IIF 43 - Secretary → ME
  • 6
    I-TAC EQUIPMENT LTD - 2014-10-16
    icon of address Apex Business Centre, 14 Brighton Road, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2014-11-19
    IIF 20 - Director → ME
  • 7
    icon of address Apex Business Centre, 14 Brighton Road, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ 2014-07-01
    IIF 21 - Director → ME
  • 8
    SHARK CONSTRUCTION LTD. - 2014-09-02
    I-FOOVE LTD - 2014-04-30
    icon of address 17 Clwyd Street, Rhyl, Clwyd, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-16 ~ 2015-10-01
    IIF 16 - Director → ME
  • 9
    icon of address 12 Greenland Avenue, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,004 GBP2018-01-31
    Officer
    icon of calendar 2002-01-03 ~ 2005-06-01
    IIF 39 - Secretary → ME
  • 10
    ABS COMPANY SECRETARIES LIMITED - 2014-08-19
    icon of address 143a High Street, Prestatyn, Wales
    Dissolved Corporate (2 parents, 15 offsprings)
    Total Assets Less Current Liabilities (Company account)
    855 GBP2018-03-31
    Officer
    icon of calendar 2004-06-23 ~ 2015-07-01
    IIF 26 - Director → ME
  • 11
    J&S UPEX LIMITED - 2014-08-29
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2021-05-01 ~ 2021-06-15
    IIF 40 - Secretary → ME
  • 12
    icon of address Prior House, 129 High Street, Prestatyn, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    127,341 GBP2024-08-31
    Officer
    icon of calendar 2003-06-23 ~ 2005-06-03
    IIF 42 - Secretary → ME
  • 13
    icon of address 14 Brighton Road, Rhyl, Denbighshire, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-11 ~ 2014-08-01
    IIF 6 - Director → ME
    icon of calendar 2013-07-09 ~ 2014-03-11
    IIF 15 - Director → ME
  • 14
    PARKSIDE VEHICLES LTD - 2019-04-09
    icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -5,802 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2025-07-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-14
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MULLER MILITARIA LIMITED - 2009-06-01
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2004-06-24
    IIF 37 - Secretary → ME
  • 16
    icon of address 17 Lower High Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-08-03 ~ 2017-08-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.