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, Christopher John

    Related profiles found in government register
  • Ball, Christopher John
    British company director born in November 1942

    Registered addresses and corresponding companies
    • 17b Carlton Terrace, Edinburgh, EH7 5DD

      IIF 1
  • Ball, Christopher John
    British business consultant born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, East End, Walkington, Beverley, HU17 8RY

      IIF 2
  • Ball, Christopher John
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher John
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, East End, Walkington, Beverley, HU17 8RY

      IIF 22 IIF 23 IIF 24
    • Chipnall Sawmill, Cheswardine, Market Drayton, Shropshire, TF9 2RB, England

      IIF 25 IIF 26
  • Ball, Christopher John
    British financial consultant born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Reule Farm, Gnosall, Stafford, Staffordshire, ST20 0BG, United Kingdom

      IIF 27 IIF 28
  • Ball, Christopher John
    British managing director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, East End, Walkington, Beverley, HU17 8RY

      IIF 29
  • Ball, Christopher John
    British md born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lane Farm, 11 Hornsea Road, Leven, Beverley, HU17 5NJ

      IIF 30
  • Mr Christopher John Ball
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lane Farm, 11 Hornsea Road, Leven, Beverley, HU17 5NJ

      IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    Smithy Farm, Almington, Market Drayton
    Dissolved corporate (3 parents)
    Officer
    2005-05-12 ~ dissolved
    IIF 2 - director → ME
Ceased 29
  • 1
    No. 1 St. Pauls Square, Liverpool, Merseyside
    Corporate (2 parents, 1 offspring)
    Officer
    ~ 1994-06-21
    IIF 12 - director → ME
  • 2
    Chipnall Sawmill, Cheswardine, Market Drayton, Shropshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,410,359 GBP2024-06-30
    Officer
    2022-01-01 ~ 2023-05-12
    IIF 26 - director → ME
  • 3
    KANGA HOSPITAL PRODUCTS LIMITED - 1985-04-09
    No 1 St Pauls Square, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    ~ 1994-06-21
    IIF 19 - director → ME
  • 4
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    LIMEVINER LIMITED - 1987-05-22
    Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-06-21
    IIF 6 - director → ME
  • 5
    F.H. LEE (PAPER CONVERTERS) LIMITED - 1983-05-12
    No. 1 St Paul's Square, Liverpool, Merseyside
    Corporate (2 parents, 1 offspring)
    Officer
    ~ 1994-06-21
    IIF 23 - director → ME
  • 6
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-06-21
    IIF 8 - director → ME
  • 7
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    ASPAGUILD LIMITED - 1990-07-30
    BLANDS CIDER LIMITED - 1984-01-12
    ASPAGUILD LIMITED - 1983-10-26
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Corporate (6 parents)
    Officer
    1991-09-27 ~ 1994-06-21
    IIF 3 - director → ME
  • 8
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    E T SUTHERLAND AND SON PLC - 1987-08-14
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Corporate (6 parents, 2 offsprings)
    Officer
    ~ 1994-06-21
    IIF 13 - director → ME
  • 9
    CAMPSIE SPRING SCOTLAND LIMITED - 2010-05-20
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    1991-09-27 ~ 1994-06-21
    IIF 16 - director → ME
  • 10
    BEETROOT COMPANY (YORKSHIRE) LIMITED(THE) - 1983-06-06
    Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfield
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-06-21
    IIF 24 - director → ME
  • 11
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    Town Wall House, Balkerne Hill, Colchester, Essex
    Corporate (6 parents)
    Officer
    ~ 1994-06-21
    IIF 11 - director → ME
  • 12
    CROFTDAWNS LIMITED - 1994-03-11
    Greencore Grp Uk Centre Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved corporate (3 parents)
    Officer
    1993-01-28 ~ 1994-06-21
    IIF 18 - director → ME
  • 13
    HAZLEWOOD MEAT (UK) LIMITED - 1994-10-25
    HAZLEWOOD FRESH FOODS LIMITED - 1994-03-11
    HUMBER FOODS LIMITED - 1990-06-11
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    1991-09-27 ~ 1994-06-21
    IIF 7 - director → ME
  • 14
    BARON FRESH FOOD SERVICES LIMITED - 1995-02-15
    KT545 LIMITED - 1991-04-18
    Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    ~ 1994-06-21
    IIF 9 - director → ME
  • 15
    HAZLEWOODS (PROPRIETARY) LIMITED - 1980-12-31
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Corporate (6 parents, 11 offsprings)
    Officer
    1991-09-16 ~ 1994-06-20
    IIF 17 - director → ME
  • 16
    SLACK & COX LIMITED - 1990-06-11
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    1991-09-27 ~ 1994-06-21
    IIF 21 - director → ME
  • 17
    EBBKNOT LIMITED - 1984-07-18
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Corporate (6 parents)
    Officer
    ~ 1994-06-21
    IIF 20 - director → ME
  • 18
    HAZLEWOODS CIDER LIMITED - 1988-08-15
    Greencore Group Uk Centre, Midland, Way Barlborough Links, Business Park, Barlborough, Chesterfield
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-06-21
    IIF 5 - director → ME
  • 19
    HAZLEWOOD & CO.(PRODUCTS)LIMITED - 1992-05-11
    Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-06-21
    IIF 22 - director → ME
  • 20
    HITCHEN FOODS PLC - 2005-11-16
    G.B. HITCHEN LIMITED - 1989-11-30
    G.B. HITCHEN (FARMS) LIMITED - 1985-04-16
    Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Corporate (3 parents)
    Officer
    1996-12-02 ~ 2000-12-22
    IIF 14 - director → ME
  • 21
    FOLDERMAGNET LIMITED - 2004-09-29
    Lane Farm 11 Hornsea Road, Leven, Beverley
    Corporate (1 parent)
    Equity (Company account)
    61,795 GBP2024-02-29
    Officer
    2004-01-23 ~ 2023-03-13
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    R. MAYALL LOWER REULE FARM LIMITED - 1994-04-29
    Lower Reule Farm, Gnosall, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,827,723 GBP2024-03-31
    Officer
    2013-03-18 ~ 2023-03-13
    IIF 28 - director → ME
  • 23
    Lower Reule Farm, Gnosall, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,076,684 GBP2024-03-31
    Officer
    2013-03-18 ~ 2023-03-13
    IIF 27 - director → ME
  • 24
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1998-05-12 ~ 1999-07-20
    IIF 10 - director → ME
  • 25
    HBJ 329 LIMITED - 1996-12-09
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1997-09-24 ~ 1998-03-06
    IIF 1 - director → ME
  • 26
    Chipnall Sawmill, Cheswardine, Market Drayton, Shropshire
    Corporate (7 parents)
    Equity (Company account)
    1,683,690 GBP2024-06-30
    Officer
    2020-03-02 ~ 2023-05-12
    IIF 25 - director → ME
  • 27
    GRAMPIAN COUNTRY PORK HALLS LIMITED - 2009-11-11
    4 Atlantic Quay, 70 York Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    1997-02-01 ~ 1998-03-06
    IIF 15 - director → ME
  • 28
    VAN HEYNINGEN BROTHERS LIMITED - 2016-02-25
    Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire
    Corporate (4 parents)
    Officer
    1991-09-26 ~ 1994-06-21
    IIF 4 - director → ME
  • 29
    YORK HOUSE (DUNSTABLE) LIMITED - 1988-11-28
    Shannon Place, Potton, Sandy, Bedfordshire
    Corporate (4 parents)
    Equity (Company account)
    9,642,957 GBP2023-12-31
    Officer
    1995-12-15 ~ 1997-01-31
    IIF 29 - 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.