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 Stephen James Ball

    Related profiles found in government register
  • Mr Stephen James Ball
    British born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Lake Barn, Billingbear Lane, Binfield, Bracknell, RG42 5PS, England

      IIF 1
    • 3, Peel Park Place, East Kilbride, Glasgow, G74 5LW

      IIF 2
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 3
    • Po Box 587, St Peter Port, Guernsey, GY1 6LS, Guernsey

      IIF 4
    • 23, Lamport Close, Kettering Park Way, Kettering, NN15 6XY, England

      IIF 5
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 6
    • Elm House, St Julian's Avenue, St Peter Port, GY1 1GZ, Guernsey

      IIF 7
    • Elm House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1GZ, Guernsey

      IIF 8
    • Po Box 587, Po Box 587, St Peter Port, GY1 6LS, Guernsey

      IIF 9
    • Po Box 587, Sphere Management Ltd, St Peter Port, GY1 6LS, Guernsey

      IIF 10 IIF 11
    • Po Box 587, St Peter Port, St Peter Port, GY1 6LS, Guernsey

      IIF 12
    • Elm House, St. Julian’s Avenue, St. Peter Port, Guernsey, GY1 1GZ, Guernsey

      IIF 13
    • Elm House, St.julians Avenue, St. Peter Port, Guernsey, GY1 1GZ, British Isles

      IIF 14
    • Po Box 587, St. Peter Port, Guernsey, GY1 6LS, Guernsey

      IIF 15 IIF 16 IIF 17
    • Lindenmuth House, Greenham Business Park, Thatcham, RG19 6HW, England

      IIF 18
    • La Cloture, Rocque Balan Lane, L'ancresse, Vale, GY3 5AL, Guernsey

      IIF 19
    • Crane House, Molly Millars Lane, Wokingham, Berkshire, RG41 2RZ

      IIF 20
  • Mr Stephen Ball
    British born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Jml Business Services Ltd, 25 Church Street, Godalming, GU7 1EL, England

      IIF 21
  • Mr Stephen James Ball
    British born in March 1954

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan, L'ancresse, Vale, GY3 5AL, Guernsey

      IIF 22 IIF 23
  • Stephen Ball
    British born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Elm House, St Julian's Avenue, St Peter Port, Guernsey

      IIF 24
  • Ball, Stephen James
    British business consultant born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 25
  • Ball, Stephen James
    British business man born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 26 IIF 27 IIF 28
  • Ball, Stephen James
    British chartered accountant born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 29
  • Ball, Stephen James
    British co director born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 30
  • Ball, Stephen James
    British director born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 31
    • Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 32
    • Elm House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1GZ, Guernsey

      IIF 33
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 34
    • Po Box 587, Guernsey, GY1 6LS, United Kingdom

      IIF 35
    • Po Box 587, St Peter Port, Guernsey, GY1 6LS, Channel Islands

      IIF 36
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 37 IIF 38
    • 14 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN, England

      IIF 39
    • Elm House, St Julian's Avenue, St Peter Port, GY1 1GZ, Guernsey

      IIF 40 IIF 41 IIF 42
    • La Cloture, Rocque Balan, L'ancresse, Vale, Guernsey, GY3 5AL, Channel Islands

      IIF 43
  • Ball, Stephen James
    British finance director born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Frp Advisory Llp 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

      IIF 44
  • Ball, Stephen James
    British managing director born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 15 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN

      IIF 45
  • Ball, Stephen James
    British trust company director born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Po Box 587, St Peter Port, St Peter Port, GY1 6LS, Guernsey

      IIF 46
  • Mr Stephen James Ball
    British born in March 1954

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, GY3 5AL, Channel Islands

      IIF 47 IIF 48
  • Ball, Stephen James
    British managing director

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 49
  • Hall, Stephen James
    British

    Registered addresses and corresponding companies
    • 15 Hill Court, Wimbledon Hill Road, London, SW19 7PD

      IIF 50
  • Ball (nominee For Spead Trustee Co), Stephen James
    British chartered accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harrowdene Court, London, SW19 7BY

      IIF 51
  • Ball (nominee For Sphere Trustees Ltd), Stephen James
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harrowdene Court, London, SW19 7BY

      IIF 52
child relation
Offspring entities and appointments
Active 32
  • 1
    ALLT OSDA HOLDINGS LIMITED - 2019-01-29
    A. BULLOCH & COMPANY LIMITED - 2017-06-20
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    173,694 GBP2023-12-31
    Person with significant control
    2018-05-22 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 31 - director → ME
  • 3
    AXIS INTERMODAL (UK) LIMITED - 2011-08-23
    TAILORED HIRE LIMITED - 2007-01-04
    TAYLORED HIRE LIMITED - 2005-08-04
    C/o Frp Advisory Llp 2nd Floor 120, Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-09-02 ~ dissolved
    IIF 44 - director → ME
  • 4
    AXIS INTERMODAL PLC - 2009-02-13
    INTERMODAL RESOURCE PLC - 2007-01-04
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2004-02-16 ~ dissolved
    IIF 32 - director → ME
  • 5
    TAZAB AND COMPANY LIMITED - 1990-06-28
    Crane House, Molly Millars Lane, Wokingham, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    7,548,978 GBP2023-12-31
    Person with significant control
    2023-05-24 ~ now
    IIF 20 - Has significant influence or controlOE
  • 6
    14 Bell Villas, Ponteland, Northumberland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-04-09 ~ now
    IIF 43 - director → ME
  • 7
    NUSERVE LIMITED - 2012-12-19
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2017-08-28 ~ now
    IIF 16 - Has significant influence or controlOE
  • 8
    Mandar House 3rd Floor, Po Box 2196, Johnson's Ghut, Tortola, Virgin Islands, British
    Corporate (4 parents)
    Beneficial owner
    2002-03-11 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    101 Wigmore Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2017-10-04 ~ now
    IIF 46 - director → ME
  • 10
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 11
    30 Old Bailey, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 12
    25 Church Street, Godalming, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -698,986 GBP2020-03-31
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 13
    23 Lamport Close, Kettering Park Way, Kettering
    Corporate (3 parents)
    Equity (Company account)
    379,287 GBP2023-12-31
    Person with significant control
    2023-04-21 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Highlands House, 165 The Broadway, Wimbledon, London
    Corporate (3 parents)
    Equity (Company account)
    386,693 GBP2024-03-31
    Person with significant control
    2019-08-02 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 15
    8 Vernon Street, Vernon Street, Derby, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,214 GBP2019-08-12
    Officer
    2016-11-25 ~ dissolved
    IIF 42 - director → ME
  • 16
    CAMPBELL MEYER & CO LIMITED - 2007-12-28
    CAMPBELL MAYER & COMPANY LIMITED - 1992-04-07
    CROSSMELL SERVICES LIMITED - 1991-05-28
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,098,302 GBP2023-12-31
    Person with significant control
    2018-05-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 17
    ABBEY CATERERS LIMITED - 1982-07-29
    4 Millfield Close, Chester Le Street, Durham, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    621,851 GBP2023-12-31
    Officer
    2001-04-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 48 - Has significant influence or controlOE
  • 18
    3 Peel Park Place, East Kilbride, Glasgow
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    25,504 GBP2023-12-31
    Officer
    2006-10-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 47 - Has significant influence or controlOE
  • 19
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 38 - director → ME
  • 20
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    9,118,897 GBP2023-12-31
    Person with significant control
    2023-05-23 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 21
    2 Charnwood House Marsh Road, Ashton, Bristol, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -93,222 GBP2024-03-31
    Person with significant control
    2016-09-28 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    3 Peel Park Place, East Kilbride, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2007-03-28 ~ now
    IIF 28 - director → ME
  • 23
    C/o Jml Business Services Ltd, 25 Church Street, Godalming, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,626,796 GBP2022-03-31
    Officer
    2018-02-06 ~ dissolved
    IIF 35 - director → ME
  • 24
    MANTIS EXTREME LTD. - 2024-11-14
    MANTIS EXTREME LTD. LTD - 2018-01-11
    ZQ COLLECTION LTD. - 2018-01-09
    MANTIS EXTREME LTD. - 2016-04-27
    ECO AFRICA EXPERIENCE LTD. - 2013-09-24
    EXPERIENCE AFRICA LIMITED - 2003-10-07
    C/o Jml Business Services Ltd, 25 Church Street, Godalming, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,287 GBP2024-03-31
    Person with significant control
    2024-01-03 ~ now
    IIF 21 - Has significant influence or controlOE
  • 25
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    475,100 GBP2023-08-31
    Person with significant control
    2017-08-28 ~ now
    IIF 17 - Has significant influence or controlOE
  • 26
    Elm House, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (2 parents, 16 offsprings)
    Beneficial owner
    1995-12-31 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
  • 27
    MADDOG AND CO INVESTMENTS LIMITED - 2021-05-18
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,075 GBP2024-02-29
    Person with significant control
    2022-10-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 28
    3 Peel Park Place, East Kilbride, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    869 GBP2023-12-31
    Officer
    2001-07-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 29
    20 Barns Street, Ayr, Ayrshire
    Corporate (3 parents)
    Equity (Company account)
    97,212 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 30
    Elm House, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (3 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2022-10-25 ~ now
    IIF 40 - managing-officer → ME
  • 31
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -26,598 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    Lake Barn Billingbear Lane, Binfield, Bracknell, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    186,262 GBP2023-12-31
    Person with significant control
    2023-05-30 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 15
  • 1
    SARTRAVEL LIMITED - 2000-03-08
    Griffin House, 135 High Street, Crawley, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-01 ~ 2018-05-31
    IIF 14 - Has significant influence or control OE
  • 2
    AXIS INTERMODAL PLC - 2009-02-13
    INTERMODAL RESOURCE PLC - 2007-01-04
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2004-02-16 ~ 2005-05-10
    IIF 49 - secretary → ME
  • 3
    CHARCO 131 LIMITED - 2018-08-16
    14 Fenlock Court Lower Road, Long Hanborough, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-16 ~ 2018-08-23
    IIF 39 - director → ME
  • 4
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -2,345,006 GBP2023-12-31
    Officer
    2016-03-18 ~ 2025-01-31
    IIF 36 - director → ME
  • 5
    1 Coast Lodge, Pebble Road, Pevensey Bay, England
    Corporate (7 parents)
    Equity (Company account)
    0.07 GBP2024-04-30
    Officer
    2006-06-08 ~ 2017-07-10
    IIF 30 - director → ME
  • 6
    Wellington Building, 28-32 Wellington Road, London
    Dissolved corporate (1 parent)
    Officer
    1999-06-09 ~ 2015-05-07
    IIF 34 - director → ME
  • 7
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1995-09-15 ~ 2011-12-16
    IIF 27 - director → ME
  • 8
    1 St Martins Row, Albany Road, Cardiff, Wales
    Corporate (17 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    ~ 1992-06-12
    IIF 51 - director → ME
  • 9
    ABBEY CATERERS LIMITED - 1982-07-29
    4 Millfield Close, Chester Le Street, Durham, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    621,851 GBP2023-12-31
    Officer
    1994-03-31 ~ 1995-11-27
    IIF 29 - director → ME
  • 10
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2015-08-04 ~ 2015-09-02
    IIF 37 - director → ME
  • 11
    SEA AXIS LIMITED - 2013-11-01
    IRFIN LIMITED - 2010-09-01
    15 High Street, Brackley, England
    Corporate (3 parents)
    Equity (Company account)
    471,969 GBP2023-12-31
    Officer
    2004-11-03 ~ 2013-09-19
    IIF 45 - director → ME
  • 12
    CLEANRIGHT LTD - 2012-12-19
    SERVICE WORLD LIMITED - 2007-08-20
    HALYARDS SERVICES LIMITED - 1997-04-08
    2 London Wall Place, Barbican, London, England
    Corporate (3 parents)
    Equity (Company account)
    723,120 GBP2023-08-31
    Person with significant control
    2017-08-28 ~ 2017-08-28
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 13
    MANTIS COLLECTION LTD. - 2024-11-13
    MANTIS LONDON LTD. - 2012-04-16
    THE CLIVEDEN TOWN HOUSE LIMITED - 2003-06-04
    THE DRAYCOTT LIMITED - 1996-02-09
    CODITAL LIMITED - 1992-09-28
    SPEED 122 LIMITED - 1990-05-30
    C/o Jml Business Services Ltd, 25 Church Street, Godalming, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    35,101 GBP2022-03-31
    Person with significant control
    2018-05-01 ~ 2018-05-31
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 14
    THE CHELSEA TOWN HOUSE LLP - 2003-09-15
    25 Farringdon Street, London
    Corporate (2 parents)
    Person with significant control
    2018-04-25 ~ 2022-11-28
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 15
    2 Stable Yard, Danemere Street, London
    Corporate (2 parents)
    Equity (Company account)
    91,550 GBP2024-03-31
    Officer
    1990-05-01 ~ 1994-03-08
    IIF 50 - secretary → 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.