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, Leigh

    Related profiles found in government register
  • Ball, Leigh
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Grangefields Drive, Rothley, Leicester, LE7 7NB, United Kingdom

      IIF 1
  • Ball, Leigh
    British housewife born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Rearsby, Leicestershire, LE7 4YY, United Kingdom

      IIF 2
  • Myers, Sarah
    British teacher born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossley Mill Childrens Centre, New Road, Hebden Bridge, West Yorkshire Hx78ad

      IIF 3
  • Ball, Leigh
    British secretary born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Main Street, Swithland, Loughborough, Leicestershire, LE12 8TQ, England

      IIF 4
  • Smith, Robert Andrew
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Welford Road, Leicester, LE2 6BJ, England

      IIF 5
  • Mr Robert Andrew Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Welford Road, Leicester, LE2 6BJ, England

      IIF 6
  • Swords, Samantha Jayne
    British secratary born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, DA1 5BU, England

      IIF 7
  • Ball, Leigh Victoria
    British

    Registered addresses and corresponding companies
    • icon of address 129, Main Street, Swithland, Loughborough, Leicestershire, LE12 8TQ, England

      IIF 8
  • Mrs Leigh Ball
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 9
  • Slaney, Lisa
    British teaching born in July 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 179, Victoria Road, Kirkby-in-ashfield, Nottingham, NG178AU, England

      IIF 10
  • Myers, Sarah
    British manager born in July 1971

    Registered addresses and corresponding companies
    • icon of address 191 The Wheel, Sheffield, South Yorkshire, S35 9ZA

      IIF 11
    • icon of address The Gate House Woodland Cottage, 322 Worral Road Wadsley, Sheffield, South Yorkshire, S6 4BD

      IIF 12
  • Smith, Robert Andrew
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Station Close, Coalville, Leicestershire, LE67 3FH, England

      IIF 13
  • Mr Robert Andrew Pepper-smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 14 IIF 15
  • Pepper-smith, Robert Andrew
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jenson House, Cardrew Industrial Estate, Cardrew Way, Redruth, TR15 1SS, United Kingdom

      IIF 16 IIF 17
  • Pepper-smith, Robert Andrew
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Pepper-smith, Robert Andrew
    British finance director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Fore Street, Ivybridge, Devon, PL21 9AE, England

      IIF 21
    • icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 22
    • icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 25
  • Pepper-smith, Robert Andrew
    British financial director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 26
    • icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 27 IIF 28
  • Myers, Sarah
    British manager

    Registered addresses and corresponding companies
    • icon of address The Gate House Woodland Cottage, 322 Worral Road Wadsley, Sheffield, South Yorkshire, S6 4BD

      IIF 29
  • Sloan, Gillian Kirsten
    British advisor born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 17, Colvilles Park, Kelvin Ind. Estate, East Kilbride, Glasgow, G75 0GZ, United Kingdom

      IIF 30
    • icon of address 12, Lochnagar Road, Motherwell, ML1 2PF, Scotland

      IIF 31 IIF 32
  • Smith, Robert Andrew
    British director born in July 1971

    Registered addresses and corresponding companies
    • icon of address Sunny Gable, Porthtowan, Cornwall, TR4 8AX

      IIF 33
  • Myers, Sarah Helen

    Registered addresses and corresponding companies
    • icon of address Crossley Mill Childrens Centre, New Road, Hebden Bridge, West Yorkshire Hx78ad

      IIF 34
  • Pepper-smith, Robert Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 35
    • icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 36
  • Pepper-smith, Robert Andrew
    British finance director

    Registered addresses and corresponding companies
    • icon of address 53, Fore Street, Ivybridge, Devon, PL21 9AE, England

      IIF 37
  • Mrs Gillian Kirsten Sloan
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 17, Colvilles Park, East Kilbride, Glasgow, G75 0GZ, Scotland

      IIF 38
    • icon of address 12, Lochnagar Road, Motherwell, ML1 2PF, Scotland

      IIF 39
    • icon of address 12, Lochnagar Road, Motherwell, ML1 2PF, United Kingdom

      IIF 40
  • Pepper-smith, Robert Andrew

    Registered addresses and corresponding companies
  • Sloan, Gillian Kirsten
    Scottish fitness provider born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Darwin Avenue, Motherwell, Lanarkshire, ML1 2FH, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    AARVOR CONSTRUCTION SOUTH WEST LIMITED - 2006-06-14
    SWIFT CONSTRUCTION (SOUTH WEST) LIMITED - 2006-05-10
    icon of address 53 Fore Street, Ivybridge, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-03-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    AARVOR HOMES LIMITED - 2006-06-20
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,341,769 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 179 Victoria Road, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 7 Darwin Avenue, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,598,955 GBP2024-12-31
    Officer
    icon of calendar 1999-01-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 1995-08-31 ~ now
    IIF 46 - Secretary → ME
  • 7
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-07-18 ~ now
    IIF 44 - Secretary → ME
  • 8
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-05-21 ~ now
    IIF 41 - Secretary → ME
  • 11
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Jenson House Cardrew Industrial Estate, Cardrew Way, Redruth, Cornwall
    Active Corporate (3 parents)
    Current Assets (Company account)
    7,554 GBP2024-05-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -70,026 GBP2025-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 14
    WESTIE PRODUCTIONS LTD - 2022-01-11
    icon of address 42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,425 GBP2024-11-30
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ROYAL PURPLE LIMITED - 2017-02-06
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 45 - Secretary → ME
  • 16
    ROYAL PURPLE U K LIMITED - 2017-02-06
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 43 - Secretary → ME
  • 17
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 23 - Director → ME
    icon of calendar 1998-12-11 ~ now
    IIF 36 - Secretary → ME
  • 18
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Jenson House Cardrew Industrial Estate, Cardrew Way, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    603,442 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 24 - Director → ME
  • 21
    AARON HOMES (SOUTH WEST) LIMITED - 2012-04-18
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    22,945 GBP2024-12-31
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,791 GBP2016-05-31
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 23
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,237 GBP2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 7 - Director → ME
  • 24
    LOOPLIV (STRATFORD UPON AVON) LTD - 2025-02-13
    icon of address 42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address 367 Welford Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    VANILLA CHIDRENSWEAR LIMITED - 2011-04-19
    icon of address 7 Churchgate, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 2 - Director → ME
  • 27
    icon of address 52 Grangefields Drive, Rothley, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 1 - Director → ME
Ceased 6
  • 1
    icon of address Old Station Close, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2023-10-06
    IIF 13 - LLP Member → ME
  • 2
    ECOFRAME DESIGN LIMITED - 2010-02-25
    ERIC BANKS ASSOCIATES LIMITED - 2009-05-20
    icon of address 9 Highbury Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2004-11-12
    IIF 33 - Director → ME
  • 3
    icon of address 40-42 Bridge Street, Swinton, Mexborough, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -50,943 GBP2016-03-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-07-23
    IIF 11 - Director → ME
    icon of calendar 1997-12-22 ~ 1998-07-28
    IIF 12 - Director → ME
    icon of calendar 1998-09-08 ~ 2006-08-14
    IIF 29 - Secretary → ME
  • 4
    icon of address 14 St Johns Business Park, Rugby Road, Lutterworth, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    10,237 GBP2025-04-30
    Officer
    icon of calendar 2006-04-06 ~ 2019-06-26
    IIF 4 - Director → ME
    icon of calendar 2001-04-04 ~ 2019-06-26
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Crossley Mill Nursery, New Road, Hebden Bridge, West Yorkshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    454,034 GBP2021-03-31
    Officer
    icon of calendar 2010-11-06 ~ 2013-02-08
    IIF 3 - Director → ME
    icon of calendar 2010-11-06 ~ 2013-02-14
    IIF 34 - Secretary → ME
  • 6
    LOOPLIV (STRATFORD UPON AVON) LTD - 2025-02-13
    icon of address 42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-02-01
    IIF 39 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.