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 Andrew Harry Ball

    Related profiles found in government register
  • Mr Andrew Harry Ball
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Near Mount, Intake Lane, Cumberworth, Huddersfield, HD8 8QS, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Andrew Ball
    British born in July 1946

    Resident in United Kingdom

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

      IIF 4
  • Ball, Andrew Harry
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Near Mount, Intake Lane, Cumberworth, Huddersfield, West Yorkshire, HD8 8QS, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Ball, Andrew
    British consultant born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333, Bradford Road, Huddersfield, West Yorkshire, HD2 2QF, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Andrew Ball
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Ground Floor Ska House, Unit 4 Ground Floor Ska House, St Thomas Road, Huddersfield, West Yorkshire, HD1 3LG, United Kingdom

      IIF 10
  • Mr Andrew Ball
    British born in July 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 30, Ringway Industrial Estate, Beck Road, Huddersfield, HD1 5DG, England

      IIF 11
    • icon of address Unit 4 Ground Floor, Ska House, St Thomas Road, Huddersfield, HD1 3LG, England

      IIF 12
  • Ball, Andrew Harry
    British company director born in July 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 51 Buauome Troucade, Parc L'esterel, Frejus, 83600, 83600, France

      IIF 13
  • Ball, Andrew Harry
    British consultant born in July 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 51, Bauome Troucade, Frejus, 83600, United Kingdom

      IIF 14
    • icon of address 51 Buauome Troucade, Parc L'esterel, Frejus, 83600, 83600, France

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 30 Ringway, Beck Road, Huddersfield, HD1 5DG, United Kingdom

      IIF 18
  • Ball, Andrew Harry
    British director born in July 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 106b, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 19
    • icon of address 51 Buauome Troucade, Parc L'esterel, Frejus, 83600, 83600, France

      IIF 20
    • icon of address 333, Bradford Road, Huddersfield, HD2 2QF, United Kingdom

      IIF 21
  • Ball, Andrew Harry
    British owner born in July 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 51, Bauome Troucade, St Jean 83600, Frejus, FRANCE, France

      IIF 22
  • Ball, Andrew Harry
    British director born in July 1946

    Registered addresses and corresponding companies
    • icon of address Near Mount Farm Intake, Upper Cumberworth Denby Dale, Huddersfield, West Yorkshire, HD8 8YE

      IIF 23
  • Ball, Andrew Harry
    British solicitor born in July 1946

    Registered addresses and corresponding companies
    • icon of address Near Mount Farm Intake, Upper Cumberworth Denby Dale, Huddersfield, West Yorkshire, HD8 8YE

      IIF 24 IIF 25
    • icon of address 58-64 Campo Lane, Sheffield, S1 2EY

      IIF 26 IIF 27 IIF 28
  • Ball, Andrew Harry
    British solicitor and company director born in July 1946

    Registered addresses and corresponding companies
    • icon of address Near Mount Farm Intake, Upper Cumberworth Denby Dale, Huddersfield, West Yorkshire, HD8 8YE

      IIF 29
  • Ball, Andrew Harry
    British solicitor-company director born in July 1946

    Registered addresses and corresponding companies
    • icon of address Near Mount Farm Intake, Upper Cumberworth Denby Dale, Huddersfield, West Yorkshire, HD8 8YE

      IIF 30
  • Ball, Andrew Harry
    British company director born in July 1947

    Registered addresses and corresponding companies
    • icon of address 51 Baoume Traucade, St Jean, Frejus, 83600, France

      IIF 31 IIF 32
  • Ball, Andrew
    British consultant born in July 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 30, Ringway Estate, Beck Road, Huddersfield, West Yorkshire, HD1 5DG

      IIF 33
    • icon of address Unit 30, The Ringway Centre, Beck Road, Huddersfield, HD1 5DG, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Ball, Andrew
    British none born in July 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 106b, Raeburn Place, Edinburgh, Fife, EH4 1HH

      IIF 36
  • Ball, Andrew Harry
    British

    Registered addresses and corresponding companies
    • icon of address 51 Buauome Troucade, Parc L'esterel, Frejus, 83600, 83600, France

      IIF 37 IIF 38 IIF 39
    • icon of address 58-64 Campo Lane, Sheffield, S1 2EY

      IIF 40
  • Ball, Andrew Harry
    British consultant

    Registered addresses and corresponding companies
    • icon of address 51 Buauome Troucade, Parc L'esterel, Frejus, 83600, 83600, France

      IIF 41
  • Ball, Andrew
    British consultant born in June 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 88, Gledholt Road, Huddersfield, HD1 4HD, England

      IIF 42
  • Ball, Andrew Harry

    Registered addresses and corresponding companies
    • icon of address 51 Buauome Troucade, Parc L'esterel, Frejus, 83600, 83600, France

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 333 Bradford Road, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 88 Gledholt Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,393 GBP2019-08-31
    Officer
    icon of calendar 2018-08-12 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address Unit 30 Ringway Beck Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 70 Plover Road, Lindley, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address Unit 30 Ringway Industrial Estate, Beck Road, Huddersfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 333 Bradford Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 333 Bradford Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Near Mount Intake Lane, Cumberworth, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 4 Ground Floor. Ska House, St Thomas Road, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 4 Ground Floor. Ska House, St Thomas Road, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    MATCHLEAGUE LIMITED - 1990-09-14
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 106b Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 19 - Director → ME
  • 15
    ACRE 462 LIMITED - 2001-06-14
    icon of address C/o 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 16
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    icon of address 106b Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 22 - Director → ME
Ceased 19
  • 1
    SHOO 155 LIMITED - 2005-06-16
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2006-12-01
    IIF 31 - Director → ME
  • 2
    HEATHVILLE MANAGEMENT LIMITED - 2002-03-14
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-03 ~ 2006-02-24
    IIF 15 - Director → ME
  • 3
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -905 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-12-13
    IIF 27 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-06 ~ 2006-01-31
    IIF 17 - Director → ME
  • 5
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-02-07
    IIF 23 - Director → ME
  • 6
    JOHN GLADSTONE HOLDINGS LIMITED - 2024-07-18
    ISIN (UK) LIMITED - 1996-04-01
    icon of address 5 Crown Yard, Southgate, Elland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,235 GBP2023-03-31
    Officer
    icon of calendar 2002-10-31 ~ 2005-08-10
    IIF 43 - Secretary → ME
  • 7
    LANIFICIO RODINA LIMITED - 2016-11-16
    icon of address Unit 4 Ground Floor Ska House, St Thomas Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,473 GBP2024-11-30
    Officer
    icon of calendar 2021-11-20 ~ 2022-02-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-03-16
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    SOUTHSPIRE PUBLIC LIMITED COMPANY - 1990-01-26
    FNH UK HOLDINGS LIMITED - 2024-07-30
    MANROY PLC - 2015-03-23
    HURLINGHAM PROPERTIES PLC - 2000-08-15
    HURLINGHAM PLC - 2010-12-21
    FNH UK PLC - 2015-03-23
    FNH UK LIMITED - 2017-08-31
    icon of address Phoenix House, Slade Green Road, Erith, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-12-01
    IIF 24 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-13 ~ 2016-05-10
    IIF 8 - Director → ME
  • 10
    MATCHLEAGUE LIMITED - 1990-09-14
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-11 ~ 1994-11-01
    IIF 26 - Director → ME
  • 11
    SHOO 156 LIMITED - 2005-06-16
    A T H GARMENTS LIMITED - 2007-01-16
    icon of address 257 Burlington Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ 2008-06-30
    IIF 32 - Director → ME
  • 12
    QUADRANT MARINE LIMITED - 1997-04-01
    icon of address Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-09
    IIF 30 - Director → ME
  • 13
    TARANCROWN LIMITED - 1986-12-04
    icon of address Unit 55 Kelleythorpe Industrial Estate, Kelleythorpe, Driffield, East Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -191,304 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1993-03-09
    IIF 29 - Director → ME
  • 14
    icon of address 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2007-12-16
    IIF 13 - Director → ME
  • 15
    icon of address 8b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-08
    IIF 28 - Director → ME
    icon of calendar ~ 1994-11-08
    IIF 40 - Secretary → ME
  • 16
    ABBATIAL LIMITED - 1986-10-21
    icon of address Unit 55 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    119,184 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-11-07
    IIF 25 - Director → ME
  • 17
    ACRE 462 LIMITED - 2001-06-14
    icon of address C/o 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-03-18
    IIF 16 - Director → ME
  • 18
    icon of address Unit 4 Ground Floor Ska House Unit 4 Ground Floor Ska House, St Thomas Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,621 GBP2024-06-30
    Officer
    icon of calendar 2019-07-29 ~ 2022-02-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-10-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    CROWN WORSTEDS LIMITED - 2024-07-17
    icon of address 5 Crown Yard, Southgate, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,224 GBP2023-03-31
    Officer
    icon of calendar 2002-10-31 ~ 2024-07-10
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.