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

Mr Jonathan Philip Ward

    Related profiles found in government register
  • Mr Jonathan Philip Ward
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Northvale Mill, Bradford Road, Brighouse, HD6 4DJ, United Kingdom

      IIF 1
    • icon of address 81, New Street, Clifton, Brighouse, HD6 4HN, England

      IIF 2
    • icon of address 81, New Street, Clifton, Brighouse, West Yorkshire, HD6 4HN, United Kingdom

      IIF 3
    • icon of address Unit 1b, 1c And 1d Netherton Mill, Holdsworth Road, Holmfield, Halifax, HX3 6FD, England

      IIF 4 IIF 5
    • icon of address Unit 1d, Holdsworth Road, Halifax, HX3 6FD, England

      IIF 6
  • Mr Jonathan Philip Ward
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Martock Workspace, Stoke Road, Martock, TA12 6RR, England

      IIF 7
  • Ward, Jonathan Philip
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, New Street, Clifton, Brighouse, HD6 4HN, England

      IIF 8
  • Ward, Jonathan Philip
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d Netherton Mill, Holdsworth Road, Halifax, HX3 6FD, England

      IIF 9
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW, England

      IIF 10
    • icon of address 16, Balmain Road, Newcastle Upon Tyne, NE3 3QQ, England

      IIF 11
  • Ward, Jonathan Philip
    British sales born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, New Street, Clifton, Brighouse, West Yorkshire, HD6 4HN, United Kingdom

      IIF 12
  • Ward, Jonathan Philip
    British spray cork solutions born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, New Street, Clifton, Brighouse, West Yorkshire, HD6 4HN, United Kingdom

      IIF 13
  • Ward, Jonathan Philip
    British supplier of cork born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Holdsworth Road, Halifax, HX3 6FD, England

      IIF 14
  • Ward, Jonathan Philip
    British commercial director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, England

      IIF 15 IIF 16 IIF 17
    • icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 19
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Ward, Jonathan Philip
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Martock Workspace, Stoke Road, Martock, TA12 6RR, England

      IIF 23
  • Mr Jonathan, Philip Ward
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Martock Workspace, Stoke Road, Martock, Somerset, TA12 6RR, United Kingdom

      IIF 24
    • icon of address Barn 5b Martock Workspace, Stoke Road, Martock, Somerset, TA12 6RR, United Kingdom

      IIF 25
  • Ward, Jonathan Philip
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Northvale Mill, Bradford Road, Brighouse, HD6 4DJ, United Kingdom

      IIF 26
  • Ward, Jonathan Philip
    British commercial director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 27 IIF 28
    • icon of address Higher Hill Farm, Butleigh Hill, Glastonbury, Somerset, BA6 8TW, England

      IIF 29
  • Ward, Jonathan, Philip
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Martock Workspace, Stoke Road, Martock, Somerset, TA12 6RR, United Kingdom

      IIF 30
    • icon of address Barn 5b Martock Workspace, Stoke Road, Martock, Somerset, TA12 6RR, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    PLAN B SOLUTIONS SW LIMITED - 2017-08-08
    icon of address 5b Martock Workspace, Stoke Road, Martock, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,310 GBP2025-03-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5b Martock Workspace, Stoke Road, Martock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Barn 5b Martock Workspace, Stoke Road, Martock, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1d Netherton Mill, Holdsworth Road, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Unit 1d Holdsworth Road, Halifax, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    245,972 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 81 New Street New Street, Clifton, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,034 GBP2015-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Unit 1b, 1c And 1d Netherton Mill Holdsworth Road, Holmfield, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 26-28 Tofts Grove, Brighouse, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4th Floor Northvale Mill, Bradford Road, Brighouse, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 81 New Street, Clifton, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,942 GBP2022-04-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16 Balmain Road, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-08-31
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 11 - Director → ME
Ceased 12
  • 1
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-03-23
    IIF 16 - Director → ME
  • 2
    CUBICCO UK LTD - 2018-10-30
    icon of address 25-29 Sandy Way Yeadon, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,049 GBP2024-02-29
    Officer
    icon of calendar 2018-03-26 ~ 2019-08-25
    IIF 10 - Director → ME
  • 3
    GALION HOMES (TORRINGTON) LIMITED - 2021-05-14
    icon of address Higher Hill Farm, Butleigh Hill, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,770 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ 2024-03-08
    IIF 29 - Director → ME
  • 4
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,852 GBP2024-03-31
    Officer
    icon of calendar 2021-09-06 ~ 2024-03-08
    IIF 15 - Director → ME
  • 5
    GALION HOMES ( COMPOUND 1) LIMITED - 2019-07-05
    GALION HOMES (FROME) LIMITED - 2017-10-19
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102,904 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-03-08
    IIF 20 - Director → ME
  • 6
    GALION (WALTON) LIMITED - 2022-06-28
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-10 ~ 2024-03-08
    IIF 18 - Director → ME
  • 7
    GALION ESTATES LIMITED - 2023-04-24
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,946 GBP2024-03-31
    Officer
    icon of calendar 2021-09-14 ~ 2024-03-08
    IIF 17 - Director → ME
  • 8
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,679 GBP2024-03-31
    Officer
    icon of calendar 2021-07-30 ~ 2024-03-08
    IIF 27 - Director → ME
  • 9
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,634 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-03-08
    IIF 22 - Director → ME
  • 10
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,134 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-03-08
    IIF 19 - Director → ME
  • 11
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -935,103 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-03-08
    IIF 21 - Director → ME
  • 12
    GALION (PROJECT ONE) LIMITED - 2015-04-17
    GALION HOMES LIMITED - 2019-05-29
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,263 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2024-03-08
    IIF 28 - 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.