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, Stephen

    Related profiles found in government register
  • Ball, Stephen
    British business consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Ball, Stephen
    British i t director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Holmes Close, Woking, Surrey, GU22 9LU

      IIF 2
  • Ball, Stephen
    British management consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Ink Court, 419 Wick Lane, London, E3 2PW, England

      IIF 3
    • 4, Holmes Close, Woking, GU22 9LU, England

      IIF 4
  • Ball, Stephen
    British managing director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
  • Ball, Stephen
    British project manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Bungalows, Streatham Road, London, SW16 6PA, United Kingdom

      IIF 7
  • Ball, Stephen
    British trainer and it consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Holmes Close, Woking, Surrey, GU22 9LU

      IIF 8
  • Ball, Stephen
    British owner born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Ball, Stephen David
    British accountant, author born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Station Road, Kennett, Newmarket, Suffolk, CB8 7QQ, United Kingdom

      IIF 10
  • Mr Stephen Ball
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 13
    • 4, Holmes Close, Woking, Surrey, GU22 9LU, United Kingdom

      IIF 14
  • Ball, Stephen
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Martell House, University Way, Cranfield, Bedford, MK43 0TR, England

      IIF 15
  • Mr Stephen Ball
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Bell, Stephan
    British account born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20, 52 Peckham Grove, London, SE15 6AN, England

      IIF 17
  • Bell, Stephan
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20, 52 Peckham Grove, London, SE15 6AN, England

      IIF 18
  • Ball, Stephen Robert
    British business executive born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 19
    • Building 7000, Langstone Technology Park, Langstone, Havant, Hampshire, PO9 1SW, England

      IIF 20
    • Legal Counsel, Building 7000, Langstone Technology Park, Langstone, Hampshire, PO9 1SW, England

      IIF 21
    • 100, Cannon Street, London, EC4N 6EU

      IIF 22
    • 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 59, Lafone Street, London, SE1 2LX

      IIF 26
  • Ball, Stephen Robert
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Valentine Place, London, SE1 8QH, England

      IIF 27
  • Ball, Stephen Robert
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Union Plaza (6th Floor) 1, Union Wynd, Aberdeen, AB10 1DQ

      IIF 28
    • Cooks Farm, House, 36 Old School Lane, Blakesley, Northants, NN12 8RS, England

      IIF 29 IIF 30
    • 22, Great James Street, London, WC1N 3ES

      IIF 31
    • India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Renfrewshire, PA4 9LH, Scotland

      IIF 32
  • Mr Stephen David Ball
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Station Road, Kennett, Newmarket, CB8 7QQ, United Kingdom

      IIF 33
  • Ball, Stephen Robert, Mr.
    British business executive born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 34
  • Ball, Stephen Robert, Mr.
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ampthill, Reddings Wood, Bedford, MK45 2HD, United Kingdom

      IIF 35
    • Reddings Wood, Ampthill, Bedford, Bedfordshire, MK45 2HD

      IIF 36
    • Reddings Wood, Ampthill, Bedford, Bedfordshire, MK45 2HD, United Kingdom

      IIF 37
    • Reddings Wood, Ampthill, Beds, MK45 2HD

      IIF 38
  • Mr Stephan Bell
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • Flat 20, 52 Peckham Grove, London, SE15 6AN, England

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr Stephen Robert Ball
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Martell House, University Way, Cranfield, Bedford, MK43 0TR, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Flat 20 52 Peckham Grove, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    211 Ink Court, 419 Wick Lane, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 3 - director → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    4 Holmes Close, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    2016-06-09 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    Vanguard House Daresbury Science & Innovation Park, Keckwick Lane, Daresbury, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 29 - director → ME
  • 9
    100 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-12 ~ dissolved
    IIF 22 - director → ME
  • 10
    C/o Ashfield Accountancy Service, Suite 3a Oriental Road, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-11-26 ~ dissolved
    IIF 8 - director → ME
  • 11
    Vanguard House Daresbury Science & Innovation Park, Keckwick Lane, Daresbury, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 30 - director → ME
  • 12
    LOCKHEED MARTIN UK INSYS SERVICES LIMITED - 2012-10-09
    INSYS SERVICES LIMITED - 2005-11-02
    INSYS LIMITED - 2001-10-15
    BROOMCO (2455) LIMITED - 2001-05-03
    Reddings Wood, Ampthill, Bedford, Bedfordshire
    Dissolved corporate (9 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 36 - director → ME
  • 13
    KUDOS 2000 LIMITED - 2005-11-02
    FOXCROSS LIMITED - 1999-04-23
    Lockheed Martin Uk Ampthill Ltd, Ampthill, Reddings Wood, Bedford
    Dissolved corporate (9 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 35 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Officer
    2021-05-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    AURUM MINING PLC - 2017-01-09
    ZOLOTO PLC - 2004-04-05
    22 Great James Street, London
    Corporate (6 parents, 5 offsprings)
    Officer
    2016-10-24 ~ now
    IIF 31 - director → ME
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    BCOMP CLG 4 LIMITED - 2014-02-03
    Martell House University Way, Cranfield, Bedford, England
    Corporate (13 parents)
    Current Assets (Company account)
    7,912,448 GBP2020-09-30
    Officer
    2020-01-23 ~ 2023-03-31
    IIF 15 - director → ME
    Person with significant control
    2020-01-23 ~ 2023-03-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    UNICHEM LIMITED - 2009-04-01
    COLLAPSAR LIMITED - 1998-06-30
    43 Cox Lane, Chessington, Surrey
    Corporate (6 parents, 1 offspring)
    Officer
    2007-06-01 ~ 2008-06-30
    IIF 2 - director → ME
  • 3
    HMT SUPACAT LIMITED - 2002-09-03
    KELUDE LIMITED - 1998-09-22
    Lockheed Martin, Legal Counsel, Reddings Wood, Ampthill, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2009-03-01 ~ 2015-12-31
    IIF 25 - director → ME
  • 4
    AMOR GROUP LIMITED - 2017-05-04
    Skypark 1 8, Elliot Place, Glasgow, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2013-09-11 ~ 2015-12-31
    IIF 28 - director → ME
  • 5
    LOCKHEED MARTIN BUSINESS TECHNOLOGY SOLUTIONS LIMITED - 2016-10-18
    AMOR BUSINESS TECHNOLOGY SOLUTIONS LIMITED - 2013-11-22
    SWORD BUSINESS TECHNOLOGY SOLUTIONS LIMITED - 2009-05-15
    REAL TIME ENGINEERING LIMITED - 2008-01-03
    MACL.NO. 5 LIMITED - 1988-09-21
    Skypark 1 8 Elliot Place, Glasgow, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2013-09-11 ~ 2015-12-31
    IIF 32 - director → ME
  • 6
    1801 State Route 17c, Owego, Ny 13827, Usa, United States
    Corporate (1 parent)
    Officer
    2009-02-12 ~ 2015-12-31
    IIF 26 - director → ME
  • 7
    LOCKHEED MARTIN UK INSYS GROUP LIMITED - 2012-10-25
    INSYS GROUP LIMITED - 2005-11-02
    BROOMCO (2454) LIMITED - 2001-05-03
    Reddings Wood, Ampthill, Bedford, Bedfordshire
    Corporate (4 parents, 1 offspring)
    Officer
    2006-09-01 ~ 2015-12-31
    IIF 37 - director → ME
  • 8
    LOCKHEED MARTIN UK INSYS LIMITED - 2012-10-25
    INSYS LIMITED - 2005-11-02
    HUNTING ENGINEERING LIMITED - 2001-10-15
    Reddings Wood, Ampthill, Beds
    Corporate (4 parents)
    Officer
    2006-09-01 ~ 2015-12-31
    IIF 38 - director → ME
  • 9
    LOCKHEED MARTIN UK LIMITED - 2002-11-01
    LOCKHEED MARTIN UK MANAGEMENT SERVICES LIMITED - 1999-03-25
    HACKREMCO (NO.1123) LIMITED - 1996-04-30
    C/o Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park, Langstone, Havant, Hampshire, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2009-03-01 ~ 2016-06-30
    IIF 20 - director → ME
  • 10
    LOCKHEED MARTIN STASYS LIMITED - 2007-01-02
    STASYS LIMITED - 2005-03-03
    Lockheed Martin Uk Limited, Legal Counsel Building 7000, Langstone Technology Park, Langstone, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    2009-03-01 ~ 2015-12-31
    IIF 21 - director → ME
  • 11
    LOCKHEED MARTIN UK INTEGRATED SYSTEMS LIMITED - 2002-11-01
    LOCKHEED MARTIN UK GOVERNMENT SYSTEMS LIMITED - 2000-07-17
    LOCKHEED MARTIN TACTICAL SYSTEMS UK LIMITED - 1999-07-20
    LORAL EUROPE LIMITED - 1996-05-03
    CLOSERAY LIMITED - 1989-07-18
    C/o Legal Counsel Building 7000, Langstone Park, Langstone, Havant, Hampshire, England
    Corporate (7 parents)
    Officer
    2009-03-01 ~ 2015-12-31
    IIF 34 - director → ME
  • 12
    IMES STRATEGIC SUPPORT LIMITED - 2009-06-02
    PACIFIC SHELF 1541 LIMITED - 2009-03-04
    28 Albyn Place, Aberdeen
    Corporate (5 parents, 1 offspring)
    Officer
    2009-04-30 ~ 2015-12-31
    IIF 19 - director → ME
  • 13
    RELIANCE ACSN LIMITED - 2023-03-22
    RELIANCEACSN LIMITED - 2017-04-21
    ACSN LIMITED - 2016-06-29
    1 Valentine Place, London, England
    Corporate (8 parents)
    Equity (Company account)
    -16,848,325 GBP2023-06-30
    Officer
    2016-11-16 ~ 2023-06-30
    IIF 27 - director → ME
  • 14
    SEABED RESOUCE DEVELOPMENT LIMITED - 2013-03-06
    SEABED TECHNOLOGIES LIMITED - 2013-02-07
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -621,607 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-01-18 ~ 2015-12-31
    IIF 24 - director → ME
  • 15
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2022-03-03 ~ 2024-04-10
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
  • 16
    LOKE CCZ LIMITED - 2024-03-21
    UK SEABED RESOURCES LIMITED - 2024-01-30
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -567,917 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-05-04 ~ 2015-12-31
    IIF 23 - director → ME
  • 17
    6 Holmes Close, Woking, Surrey
    Corporate (3 parents)
    Equity (Company account)
    4,431 GBP2023-12-31
    Officer
    2020-01-01 ~ 2023-10-30
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.