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

Ballard, Hugh Woods

    Related profiles found in government register
  • Ballard, Hugh Woods

    Registered addresses and corresponding companies
    • icon of address Kyoquot House, Hough Lane, Woodbridge, Suffolk, IP12 4NJ

      IIF 1 IIF 2
    • icon of address Kyuquot House, Haugh Lane, Woodbridge, Suffolk, IP12 4NJ

      IIF 3 IIF 4
  • Woods Ballard, Hugh

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 5 IIF 6
    • icon of address Boulge Lodge, Boulge, Woodbridge, Suffolk, IP13 6BW

      IIF 7
  • Ballard, Hugh Woods
    British director born in November 1968

    Registered addresses and corresponding companies
  • Woods Ballard, Hugh
    British chartered accountant born in November 1968

    Registered addresses and corresponding companies
    • icon of address Boulge Lodge, Boulge, Woodbridge, Suffolk, IP13 6BW

      IIF 12
  • Woods Ballard, Hugh William
    British

    Registered addresses and corresponding companies
    • icon of address Kyuquot House, Haugh Lane, Woodbridge, Suffolk, IP12 4NJ

      IIF 13
  • Woods Ballard, Hugh William
    British director

    Registered addresses and corresponding companies
    • icon of address Kyuquot House, Haugh Lane, Woodbridge, Suffolk, IP12 4NJ

      IIF 14 IIF 15
  • Woods Ballard, Hugh William
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Woods Ballard, Hugh William
    British chartered accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kyuquot House, Haugh Lane, Woodbridge, Suffolk, IP12 4NJ

      IIF 29
  • Woods Ballard, Hugh William
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 30 IIF 31
    • icon of address Kyuquot House, Haugh Lane, Woodbridge, Suffolk, IP12 4NJ

      IIF 32
  • Woods-ballard, Hugh William
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, England

      IIF 33
  • Mr Hugh William Woods Ballard
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 34
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 40
  • Mr Hugh William Woods-ballard
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Kyuquot House, Lower Haugh Lane, Woodbridge, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    4,404 GBP2024-07-31
    Officer
    icon of calendar 2006-07-17 ~ now
    IIF 28 - Director → ME
  • 2
    DAY WEBSTER CONSTRUCTION LIMITED - 2018-12-04
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    74,751 GBP2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -210 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,611,359 GBP2024-03-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 22 - Director → ME
    icon of calendar 2011-07-05 ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    930 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,988,612 GBP2024-03-31
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -23,458 GBP2024-03-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    237,874 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address Kyuquot House, Lower Haugh Lane, Woodbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    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
  • 11
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    848 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,024 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    364,812 GBP2024-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 25 - Director → ME
Ceased 13
  • 1
    icon of address Kyuquot House, Lower Haugh Lane, Woodbridge, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    4,404 GBP2024-07-31
    Officer
    icon of calendar 2006-07-17 ~ 2011-06-21
    IIF 15 - Secretary → ME
  • 2
    DAY WEBSTER CONSTRUCTION LIMITED - 2018-12-04
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    74,751 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-04-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -210 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2013-02-06
    IIF 5 - Secretary → ME
  • 4
    MORGAN HUNT UK LIMITED - 2011-04-01
    MORGAN HUNT RUSSIA LIMITED - 2003-10-13
    MORGAN HUNT SOLUTIONS LIMITED - 2018-09-06
    CAXINGTON ENGINEERING LIMITED - 2003-04-15
    icon of address 3rd Floor Standon House, 21 Mansell Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2003-04-04 ~ 2009-06-30
    IIF 32 - Director → ME
    icon of calendar 2003-04-04 ~ 2009-06-30
    IIF 14 - Secretary → ME
  • 5
    STAFF NURSE DIRECT LIMITED - 2016-03-01
    DAY WEBSTER CARE LIMITED - 2025-05-28
    icon of address 3 Harrison Close, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,013,744 GBP2024-03-31
    Officer
    icon of calendar 2015-04-24 ~ 2025-05-23
    IIF 31 - Director → ME
  • 6
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-04-29
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    MORGAN HUNT EXECUTIVE SEARCH LIMITED - 2018-11-06
    MORGAN HUNT (RUSSIA) LIMITED - 2000-11-14
    YOSEMITE WINE COMPANY LIMITED - 1995-06-29
    MORGAN HUNT EXECUTIVE SEARCH LIMITED - 2019-03-19
    IVORY COURT LIMITED - 1995-08-11
    MORGAN HUNT LIMITED - 2014-10-03
    MORGAN HUNT (RUSSIA) LIMITED - 1996-04-17
    MH EXECUTIVE SEARCH LIMITED - 2018-11-15
    MORGAN HUNT LIMITED - 2000-06-13
    icon of address 21h Randolph Crescent, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,788 GBP2024-12-31
    Officer
    icon of calendar 2002-12-20 ~ 2009-06-30
    IIF 29 - Director → ME
    icon of calendar 2003-09-04 ~ 2009-06-30
    IIF 13 - Secretary → ME
  • 8
    icon of address 3rd Floor Standon House, 21 Mansell Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2008-02-20 ~ 2009-06-30
    IIF 8 - Director → ME
    icon of calendar 2008-02-20 ~ 2009-06-30
    IIF 4 - Secretary → ME
  • 9
    icon of address 3rd Floor Standon House, 21 Mansell Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    15,812,310 GBP2025-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2009-06-30
    IIF 10 - Director → ME
    icon of calendar 2008-02-25 ~ 2009-06-30
    IIF 1 - Secretary → ME
  • 10
    icon of address 3rd Floor Standon House, 21 Mansell Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2008-09-23 ~ 2009-06-30
    IIF 11 - Director → ME
    icon of calendar 2008-09-23 ~ 2009-06-30
    IIF 2 - Secretary → ME
  • 11
    MXRECRUIT LIMITED - 2008-05-12
    icon of address 3rd Floor Standon House, 21 Mansell Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2007-12-13 ~ 2009-06-30
    IIF 9 - Director → ME
    icon of calendar 2007-12-13 ~ 2009-06-30
    IIF 3 - Secretary → ME
  • 12
    MORGAN HUNT PUBLIC SECTOR LIMITED - 2011-04-01
    MORGAN HUNT TEMPS LIMITED - 2002-09-20
    icon of address 3rd Floor Standon House, 21 Mansell Street, London, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2002-12-20 ~ 2009-06-30
    IIF 12 - Director → ME
    icon of calendar 2003-09-04 ~ 2009-06-30
    IIF 7 - Secretary → ME
  • 13
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    364,812 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-07-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.