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, Stuart

    Related profiles found in government register
  • Ball, Stuart
    British consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Hillfield Road, Oundle, Northamptonshire, PE8 4QR, England

      IIF 1 IIF 2
  • Ball, Stuart
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 3
    • icon of address 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Fields Farm Road, Long Eaton, Nottingham, NG10 1SG, United Kingdom

      IIF 10
    • icon of address Merriott Chard House, Farm Fields Road, Long Eaton, Nottingham, NG10 1SU, England

      IIF 11
    • icon of address 57, Hillfield Road, Oundle, PE8 4QR, United Kingdom

      IIF 12
    • icon of address Office 1, Oundle Wharf, Station Road, Oundle, PE8 4DE, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Ball, Stuart Martyn
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134a, Main Street, Asfordby, Leicestershire, LE14 3SA, United Kingdom

      IIF 16
  • Ball, Stuart Martyn
    British logistics professional born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

      IIF 17
  • Ball, Martyn
    British architect born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Burton Street, Melton Mowbray, Leics, LE13 1AF, United Kingdom

      IIF 18
  • Ball, Martyn
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134a, Main Street, Asfordby, Melton Mowbray, Leicestershire, LE14 3SA, United Kingdom

      IIF 19
  • Ball, Martyn
    British design and planning born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134a, Main Street, Asfordby, Melton Mowbray, Leicestershire, LE14 3SA, England

      IIF 20
  • Ball, Martyn
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134a, Main Street, Asfordby, Melton Mowbray, LE14 3SA, England

      IIF 21
  • Mr Stuart Ball
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 22
    • icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 23 IIF 24
    • icon of address Fields Farm Road, Long Eaton, Nottingham, NG10 1SG, United Kingdom

      IIF 25
    • icon of address 57 Hillfield Road, Oundle, Northamptonshire, PE8 4QR, England

      IIF 26 IIF 27
    • icon of address Office 1, Oundle Wharf, Station Road, Oundle, Northants, PE8 4DE, England

      IIF 28
    • icon of address Office 1, Oundle Wharf, Station Road, Oundle, PE8 4DE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 6, Eaglethorpe Barns, Warmington, Peterborough, PE8 6TJ, United Kingdom

      IIF 32
  • Ball, Stuart
    British director born in September 1979

    Resident in England

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

      IIF 33
  • Ball, Stuart
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Poplars Court, Lenton Lane, Nottingham, NG7 2RR, England

      IIF 34
  • Mr Martyn Ball
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134a, Main Street, Asfordby, Melton Mowbray, LE14 3SA, England

      IIF 35
    • icon of address 134a, Main Street, Asfordby, Melton Mowbray, Leicestershire, LE14 3SA, United Kingdom

      IIF 36
    • icon of address 22a, Burton Street, Melton Mowbray, Leics, LE13 1AF, United Kingdom

      IIF 37
    • icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom

      IIF 38
  • Mr Stuart Ball
    British born in September 1979

    Resident in England

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

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,893 GBP2018-01-31
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 57 Hillfield Road, Oundle, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 57 Hillfield Road, Oundle, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 134a Main Street, Asfordby, Melton Mowbray, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,500 GBP2018-06-30
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    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
  • 5
    SUSTAINABLE FUTURE TECHNOLOGIES LTD - 2021-06-04
    MERRIOTT CHARD TECHNOLOGIES LTD - 2020-12-23
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    MERRIOTT CHARD DEVELOPMENTS LTD - 2020-12-23
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,096 GBP2021-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 31 - Has significant influence or controlOE
  • 7
    MERRIOTT CHARD HOMES LTD - 2020-12-17
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,417 GBP2021-01-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 134a Main Street, Asfordby, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,474 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MCB UK HOLDINGS LTD - 2022-04-25
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    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
  • 10
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -65,343 GBP2020-03-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Clear Vision, 1 Abacus House, Newlands Road, Corsham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 134a Main Street, Asfordby, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,624 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 15
    REDKITE GLOBAL HOLDINGS LTD - 2022-04-25
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 29 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 134a Main Street, Asfordby, Melton Mowbray, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,500 GBP2018-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2015-06-18
    IIF 20 - Director → ME
  • 2
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    171,571 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2020-03-09
    IIF 4 - Director → ME
  • 3
    MERRIOTT CHARD DEVELOPMENTS LTD - 2020-12-23
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,096 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ 2022-01-19
    IIF 15 - Director → ME
  • 4
    icon of address 134a Main Street, Asfordby, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,474 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2022-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-06-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MCB UK HOLDINGS LTD - 2022-04-25
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-15 ~ 2019-08-08
    IIF 5 - Director → ME
  • 6
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -65,343 GBP2020-03-31
    Officer
    icon of calendar 2019-07-18 ~ 2019-08-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-01-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    REDKITE GLOBAL HOLDINGS LTD - 2022-04-25
    icon of address 1 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2019-08-08
    IIF 6 - Director → ME

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.