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

Ward, Mark William

    Related profiles found in government register
  • Ward, Mark William
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, St. Georges Road, Bristol, BS1 5UJ, England

      IIF 1 IIF 2
    • icon of address 40, Awel Mor, Llanedeyrn, Cardiff, CF23 9QA, Wales

      IIF 3
    • icon of address Four Acres, Exton Lane, Exton, Exeter, Devon, EX3 0PN

      IIF 4
    • icon of address Unit 7, The Court House, 72 Moorland Road Burslem, Stoke On Trent, ST6 1DY, United Kingdom

      IIF 5
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 6
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF, United Kingdom

      IIF 7
  • Ward, Mark William
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Mark William
    British retail wholesale born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Dart Farm Business Park, Clyst St. George, Exeter, EX3 0QH

      IIF 12
  • Ward, Mark William
    British retailer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Acres, Exton Lane, Exton, Devon, EX3 0PN

      IIF 13
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 14
  • Mr Mark William Ward
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, St. Georges Road, Bristol, BS1 5UJ, England

      IIF 15 IIF 16
    • icon of address 40, Awel Mor, Llanedeyrn, Cardiff, CF23 9QA, Wales

      IIF 17
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 18 IIF 19
  • Mr Mark Ward
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Components House, Etruria Road, Hanley, Stoke On Trent, Staffs, ST1 5NT

      IIF 20
  • Ward, Mark William
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 122, Unit 6, 100 Lisburn Road, Area 1/1, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 21
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 22
  • Ward, Mark William
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 23
  • Mr Mark Ward
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Thorpe Langton Road, East Langton, Leicestershire, LE16 7TT

      IIF 24
  • Ward, Mark
    British software consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm, Thorpe Langton Road, East Langton, Leicestershire, LE16 7TT

      IIF 25
  • Ward, Mark
    British software consultant

    Registered addresses and corresponding companies
    • icon of address Park Farm, Thorpe Langton Road, East Langton, Leicestershire, LE16 7TT

      IIF 26
  • Ward, Mark
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashleigh, Saxilby Road, Ab Keyyleby, Melton Mowbray, Leicestershire, LE14 3JE

      IIF 27 IIF 28
  • Ward, Mark
    British motor trade born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashleigh, Saxilby Road, Ab Keyyleby, Melton Mowbray, Leicestershire, LE14 3JE

      IIF 29
  • Ward, Mark
    British sales director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashleigh, Saxilby Road, Ab Keyyleby, Melton Mowbray, Leicestershire, LE14 3JE

      IIF 30
  • Mr Mark William Ward
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Colebrook Road, Plympton, Plymouth, PL7 4AA, United Kingdom

      IIF 31
  • Mark William Ward
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 122, Unit 6, 100 Lisburn Road, Area 1/1, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    M SOLUTIONS LTD - 2024-03-09
    icon of address 40 Awel Mor, Llanedeyrn, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,439,242 GBP2024-03-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Park Farm, Thorpe Langton Road, East Langton, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    575,576 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 122 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    CHEWUP LIMITED - 1981-12-31
    icon of address Wolds Garage, Melton Road, Burton On The Wolds, Loughborough, Leicestershire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Francis Clark Llp, Sigma House, Oak View Close, Torquay
    Active Corporate (2 parents)
    Equity (Company account)
    1,129,569 GBP2024-11-30
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 122 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 122 Unit 6, 100 Lisburn Road, Area 1/1, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    ECO SLEEP LONDON LTD - 2023-10-04
    icon of address 122 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,681 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 122 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Century House, 31 Gate Lane, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Components House Etruria Road, Hanley, Stoke On Trent, Staffs
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address 122 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,597 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 22 - Director → ME
  • 14
    STONEYGATE 148 LIMITED - 2004-05-04
    icon of address Park Farm, Thorpe Langton Road, East Langton Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2005-09-12 ~ now
    IIF 25 - Director → ME
Ceased 12
  • 1
    icon of address Unit 2, Howard Avenue, Barnstaple, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    1,789,489 GBP2024-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2006-06-20
    IIF 11 - Director → ME
  • 2
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    282,460 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2017-01-27
    IIF 8 - Director → ME
  • 3
    icon of address 50 Cowick Street, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,610 GBP2021-05-31
    Officer
    icon of calendar 2002-03-25 ~ 2010-11-05
    IIF 12 - Director → ME
  • 4
    icon of address 109 Swan Street, Sileby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2005-04-30
    IIF 30 - Director → ME
  • 5
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2007-01-16
    IIF 10 - Director → ME
  • 6
    icon of address Po Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2005-04-30
    IIF 27 - Director → ME
  • 7
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2005-04-30
    IIF 28 - Director → ME
  • 8
    icon of address Francis Clark Llp, Sigma House, Oak View Close, Torquay
    Active Corporate (2 parents)
    Equity (Company account)
    1,129,569 GBP2024-11-30
    Officer
    icon of calendar 2004-11-04 ~ 2008-09-10
    IIF 9 - Director → ME
  • 9
    ECO SLEEP LONDON LTD - 2023-10-04
    icon of address 122 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,681 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-08-23
    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
  • 10
    icon of address Arrow Valley, Claybrook Drive, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2009-03-02
    IIF 13 - Director → ME
  • 11
    icon of address Components House Etruria Road, Hanley, Stoke On Trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2012-07-24
    IIF 5 - Director → ME
  • 12
    STONEYGATE 148 LIMITED - 2004-05-04
    icon of address Park Farm, Thorpe Langton Road, East Langton Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2005-09-12 ~ 2005-10-12
    IIF 26 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.