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

Ward, Robert

    Related profiles found in government register
  • Ward, Robert
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, England

      IIF 1
  • Ward, Robert
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 2
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 3
    • Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 4
    • Merrifield Hall, 94 Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, United Kingdom

      IIF 5
  • Ward, Robert
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 6
  • Ward, Robert
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 7
  • Ward, Robert
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 8 IIF 9
  • Ward, Robert
    British waste disposal director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Farm Cottage, Neasham Road Neasham, Darlington, Co Durham, DL2 1QN

      IIF 10
  • Ward, Robert
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 11 IIF 12
  • Ward, Robert
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lingfield Point, Darlington, County Durham, DL1 1RW, United Kingdom

      IIF 13
    • 94, Low Coniscliffe, Darlington, County Durham, DL2 2NG, United Kingdom

      IIF 14
    • 94, Low Coniscliffe, Darlington, DL2 2NG, United Kingdom

      IIF 15
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 16
    • Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, England

      IIF 17
    • Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, England

      IIF 18
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 19
    • Unit 2, Greystones Court, Towthorpe, York, YO32 9ST, United Kingdom

      IIF 20
  • Ward Jnr, Robert
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 21
  • Ward Junior, Robert
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 22
  • Ward Junior, Robert
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 23
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 24
  • Mr Robert Ward
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, Co. Durham, DL1 2NU

      IIF 25
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 26
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 27
    • Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 28
  • Ward, Robert
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 29
  • Mr Robert Ward
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 30
    • Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, England

      IIF 31 IIF 32
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 33
    • Dalton House, Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, England

      IIF 34 IIF 35
    • Unit 2, Greystones Court, Towthorpe, York, YO32 9ST, United Kingdom

      IIF 36
  • Ward, Robert
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 37
  • Ward, Robert
    Irish civil engineer born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Keelogues West, Williamstown, Galway, Ireland

      IIF 38
  • Ward, Robert
    Irish director born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Keelogues West, Williamstown, Co.galway, Ireland

      IIF 39
  • Ward Jnr, Robert
    British director born in January 1970

    Registered addresses and corresponding companies
    • 5 Carmel Grove, Darlington, Co Durham, DL3 8EQ

      IIF 40
  • Ward, Robert
    Irish director born in July 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • Stradbally East, Stradbally East, Kilcolgan, Galway, H91 W279, Ireland

      IIF 41 IIF 42
  • Ward (junior), Robert
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 43
  • Ward, Robert
    British

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 44 IIF 45
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 46 IIF 47 IIF 48
  • Ward, Robert
    British company director

    Registered addresses and corresponding companies
    • 2 Sadberge Farm Cottages, Sadberge Road Middleton St George, Darlington, DL2 1RL

      IIF 49
  • Mr Robert Ward
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 50
  • Ward Jnr, Robert
    British company director

    Registered addresses and corresponding companies
    • Merrifield Hall, 94 Low Coniscliffe, Darlington, DL2 2NG

      IIF 51
  • Mr Robert Ward
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 52
  • Mr Robert Ward
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Greystones Court, Towthorpe Moor Lane, Towt, Unit 2 Greystones Court, Towthorpe Moor Lane, York, YO32 9ST, United Kingdom

      IIF 53
  • Mr Robert Ward
    Irish born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 25-26 Ivor Place London, Ivor Place, London, NW1 6HR, England

      IIF 54
  • Ward Junior, Robert
    British director

    Registered addresses and corresponding companies
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 55 IIF 56
  • Mr Robert Ward (junior)
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 57
  • Mr Robert Ward (jnr Jnr)
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 18
  • 1
    Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, England
    Corporate (2 parents)
    Officer
    2019-04-08 ~ now
    IIF 1 - director → ME
  • 2
    Cleveland House, Cleveland Street, Darlington, Co. Durham
    Dissolved corporate (2 parents)
    Officer
    2005-07-27 ~ dissolved
    IIF 22 - director → ME
  • 3
    Cleveland House, Cleveland Street, Darlington, Co. Durham
    Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2024-09-30
    Officer
    2014-11-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Snooty Fox Scarborough Road, East Heslerton, Malton, England
    Corporate (2 parents)
    Equity (Company account)
    1,007,591 GBP2023-08-31
    Officer
    2020-08-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 2 Greystones Court, Towthorpe, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-08 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    Dalton House, Brunel Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    KEPIERCO 106 LIMITED - 2008-03-08
    Dalton House, Brunel Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    934,495 GBP2023-03-31
    Officer
    2007-09-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 8
    Dalton House, Brunel Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-10-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Dalton House, Brunel Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-02-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit 2 Greystones Court, Towthorpe Moor Lane, Towt Unit 2 Greystones Court, Towthorpe Moor Lane, York, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    76,544 GBP2019-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 11
    Snooty Fox Scarborough Road, East Heslerton, Malton, England
    Corporate (2 parents)
    Equity (Company account)
    227,153 GBP2023-08-31
    Officer
    2018-10-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    WARD LEISURE (NE) LIMITED - 2018-11-27
    Cleveland House, Cleveland Street, Darlington, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    Branch Registration, Refer To Parent Registry
    Corporate (3 parents)
    Officer
    2016-08-17 ~ now
    IIF 38 - director → ME
  • 14
    Stradbally East, Stradbally East, Kilcolgan, Ireland
    Corporate (17 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.
    2022-10-17 ~ now
    IIF 41 - managing-officer → ME
  • 15
    Stradbally East, Stradbally East, Kilcolgan, Co Galway, Ireland
    Corporate (5 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 42 - managing-officer → ME
  • 16
    TIMEC 1545 LIMITED - 2016-04-21
    Elmridge House, Coniscliffe Road, Darlington, England
    Corporate (4 parents)
    Equity (Company account)
    336,086 GBP2023-09-30
    Officer
    2016-08-31 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    KEPIERCO 105 LIMITED - 2010-10-18
    Elmridge House, Coniscliffe Road, Darlington, England
    Corporate (4 parents)
    Equity (Company account)
    -169,153 GBP2023-09-30
    Officer
    2016-09-05 ~ now
    IIF 43 - director → ME
    2007-09-20 ~ now
    IIF 56 - secretary → ME
  • 18
    WARD & BURKE CONSTRUCTION LIMITED - 2015-06-06
    25-26 Ivor Place London Ivor Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2014-01-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 54 - Has significant influence or controlOE
Ceased 15
  • 1
    KEPIERCO 109 LIMITED - 2008-04-19
    Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Corporate (2 parents)
    Equity (Company account)
    2,406,153 GBP2023-06-30
    Officer
    2007-09-20 ~ 2018-02-02
    IIF 45 - secretary → ME
  • 2
    Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    331,204 GBP2023-03-31
    Officer
    2015-07-07 ~ 2021-01-29
    IIF 16 - director → ME
    Person with significant control
    2016-07-06 ~ 2022-07-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    160,001 GBP2022-09-30
    Officer
    2016-05-07 ~ 2021-01-29
    IIF 14 - director → ME
    Person with significant control
    2016-05-07 ~ 2022-07-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WARD LEISURE (NE) LIMITED - 2022-01-11
    VENTURE DEVELOPMENTS (NORTH EAST) LIMITED - 2018-11-27
    Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Corporate (2 parents)
    Equity (Company account)
    845,456 GBP2023-06-30
    Officer
    2017-03-03 ~ 2020-06-10
    IIF 3 - director → ME
    Person with significant control
    2017-03-03 ~ 2020-06-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KEPIERCO 108 LIMITED - 2008-03-07
    Goulton Beck Luxury Lodges, Potto, Northallerton, England
    Corporate (2 parents)
    Equity (Company account)
    1,152,425 GBP2023-09-29
    Officer
    2007-09-20 ~ 2018-02-02
    IIF 48 - secretary → ME
  • 6
    Bdo Binder Hamlyn, Pearl Assurance House, 7 New Bridge Street, Newcastle-upon-tyne
    Corporate (2 parents)
    Officer
    ~ 1991-02-22
    IIF 10 - director → ME
  • 7
    KEPIERCO 106 LIMITED - 2008-03-08
    Dalton House, Brunel Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    934,495 GBP2023-03-31
    Officer
    2007-09-20 ~ 2018-02-08
    IIF 47 - secretary → ME
  • 8
    Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    351,097 GBP2023-03-31
    Officer
    2012-11-27 ~ 2021-01-29
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FHW LTD - 2022-01-27
    7-9 Victoria Road, Darlington, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    639,837 GBP2023-11-30
    Officer
    2018-11-02 ~ 2020-04-17
    IIF 13 - director → ME
  • 10
    KEPIERCO 104 LIMITED - 2010-10-27
    C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,621 GBP2021-03-31
    Officer
    2007-09-20 ~ 2017-06-16
    IIF 9 - director → ME
    2007-09-20 ~ 2016-09-28
    IIF 55 - secretary → ME
  • 11
    C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale
    Corporate (3 parents)
    Equity (Company account)
    142,136 GBP2021-03-31
    Officer
    ~ 2017-06-16
    IIF 7 - director → ME
    2000-02-01 ~ 2016-09-28
    IIF 21 - director → ME
    ~ 2017-06-16
    IIF 46 - secretary → ME
  • 12
    Cleveland House, Cleveland Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    1995-08-25 ~ 2017-06-16
    IIF 6 - director → ME
    1997-04-21 ~ 2001-05-22
    IIF 40 - director → ME
    2001-05-22 ~ 2016-09-28
    IIF 24 - director → ME
    1995-08-25 ~ 2001-08-10
    IIF 49 - secretary → ME
    2001-08-10 ~ 2016-09-28
    IIF 51 - secretary → ME
  • 13
    TIMEC 1546 LIMITED - 2016-04-21
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    657,303 GBP2021-03-31
    Officer
    2016-08-31 ~ 2016-09-28
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KEPIERCO 105 LIMITED - 2010-10-18
    Elmridge House, Coniscliffe Road, Darlington, England
    Corporate (4 parents)
    Equity (Company account)
    -169,153 GBP2023-09-30
    Officer
    2007-09-20 ~ 2020-07-09
    IIF 8 - director → ME
  • 15
    NATHAN WARD PROPERTIES LIMITED - 2018-11-07
    KEPIERCO 107 LIMITED - 2008-03-06
    Elmridge House, Coniscliffe Road, Darlington, England
    Corporate (2 parents)
    Equity (Company account)
    1,606,865 GBP2023-03-31
    Officer
    2007-09-20 ~ 2018-02-02
    IIF 44 - 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.