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, Julie Anne

    Related profiles found in government register
  • Ward, Julie Anne
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Canberra House, Corby Gate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 1
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 2 IIF 3 IIF 4
    • 10 Canberra House, Corbygate, Business Park, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 5
    • 10 Canberra House, Corbygate Business Park, Corby, Northants, NN17 5JG, United Kingdom

      IIF 6 IIF 7
    • 100 St James Road, Northampton, Northamptonshire, NN5 5LF, England

      IIF 8
  • Ward, Julie Anne
    British accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 9
    • 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 10 IIF 11 IIF 12
  • Ward, Julie Anne
    British none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn House, High Street, Gretton, Northamptonshire, NN17 3DF

      IIF 14
  • Ward, Julie Ann
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Canberra House, Corby Gate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 15
  • Ms Julie Anne Ward
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG

      IIF 16
  • Ward, Julie Anne
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10 Canberra House, Priors Haw Road, Corby, NN17 5JG, England

      IIF 17
  • Ward, Julie Anne
    British accountant born in December 1958

    Registered addresses and corresponding companies
    • 48 Arnhill Road, Gretton, Corby, Northamptonshire, NN17 3DN

      IIF 18
  • Ward, Julie Anne
    British

    Registered addresses and corresponding companies
  • Ward, Julie Anne
    British accountant

    Registered addresses and corresponding companies
    • 48 Arnhill Road, Gretton, Corby, Northamptonshire, NN17 3DN

      IIF 27
child relation
Offspring entities and appointments 22
  • 1
    'A' PLUS ACCOUNTANTS LIMITED
    - now 04428328
    EFFORT SERVICES LIMITED - 2002-05-28
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    416,560 GBP2024-04-30
    Officer
    2025-05-01 ~ now
    IIF 1 - Director → ME
    2002-05-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 2
    BRICK STREET OPCO LIMITED
    09211048
    100 St James Road, Northampton, Northamptonshire, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,742,153 GBP2021-03-31
    Officer
    2014-09-10 ~ now
    IIF 8 - Director → ME
  • 3
    BURGH ISLAND HOLDINGS LIMITED
    - now 07111467
    PERRYS ACRE LTD
    - 2018-05-25 07111467
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -1,495,515 GBP2024-09-30
    Officer
    2018-02-19 ~ now
    IIF 4 - Director → ME
  • 4
    BURGH ISLAND LIMITED
    04219765
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    7,761,655 GBP2024-09-30
    Officer
    2018-04-11 ~ now
    IIF 2 - Director → ME
  • 5
    CARDIFF EXECUTIVE CENTRE LIMITED
    05296423
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -12,546 GBP2024-03-31
    Officer
    2005-12-01 ~ 2023-09-11
    IIF 13 - Director → ME
  • 6
    CASTLE COURT EXECUTIVE CENTRE LIMITED
    - now 02878914
    TEMPLE COURT EXECUTIVE CENTRE LIMITED - 2005-11-01
    LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
    FILMBLOCK TRADING LIMITED - 1994-01-14
    100 St. James Road, Northampton, England
    Liquidation Corporate (18 parents)
    Equity (Company account)
    -47,345 GBP2023-03-31
    Officer
    2005-12-01 ~ 2023-09-11
    IIF 3 - Director → ME
  • 7
    CROFT WAY (OSIT) LIMITED
    12020256
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,722 GBP2024-03-31
    Officer
    2020-10-27 ~ 2021-03-12
    IIF 12 - Director → ME
  • 8
    DISASTER RECOVERY SOLUTIONS LIMITED
    05870863
    Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved Corporate (7 parents)
    Officer
    2006-07-10 ~ 2009-10-23
    IIF 22 - Secretary → ME
  • 9
    GALION HOMES (BIGBURY) LIMITED
    09602272
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    285,710 GBP2024-03-31
    Officer
    2018-06-27 ~ 2018-11-29
    IIF 15 - Director → ME
    IIF 10 - Director → ME
  • 10
    INFOBOX INTERACTIVE LIMITED
    06334486
    48 Arnhill Road, Gretton, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-06 ~ 2009-05-01
    IIF 25 - Secretary → ME
  • 11
    LEN MANCHESTER (MELTON MOWBRAY) LIMITED
    05007509
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2004-01-07 ~ 2005-02-01
    IIF 21 - Secretary → ME
  • 12
    LSO SERVICES INTERCO LIMITED
    FC042060 15706430, 15706430
    First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-07 ~ now
    IIF 6 - Director → ME
  • 13
    LSO SERVICES LIMITED
    FC041991 15706441, 15706441
    First Names House Victoria Road, Douglas, Isle Of Man
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-12-03 ~ now
    IIF 7 - Director → ME
  • 14
    OFFICE SPACE CLEANING LTD
    09492746
    10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    93,773 GBP2024-03-31
    Officer
    2015-03-17 ~ 2024-12-31
    IIF 11 - Director → ME
  • 15
    OFFICE SPACE IN TOWN LIMITED
    - now 06521256
    THE OFFICE (SWINDON) LIMITED - 2009-05-14
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (9 parents, 6 offsprings)
    Profit/Loss (Company account)
    9,122,009 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-01-01 ~ 2024-12-31
    IIF 9 - Director → ME
    2008-03-03 ~ 2010-02-28
    IIF 24 - Secretary → ME
  • 16
    PLYWYN LIMITED
    FC041966 15706437, 15706437
    First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-06-29 ~ now
    IIF 5 - Director → ME
  • 17
    SALKU LIMITED
    06487124
    10 Canberra House, Corbygate Business Park, Corby, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    -6,843 GBP2024-01-31
    Officer
    2008-01-29 ~ 2010-02-01
    IIF 26 - Secretary → ME
  • 18
    SUPERBIKES ADVOCATES RACING LIMITED
    16508343
    10 Canberra House Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 17 - Director → ME
  • 19
    TESTCO LIMITED
    - now 01115185
    A.W. AIRWAYS LIMITED - 1996-11-07
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (9 parents)
    Officer
    1997-12-16 ~ 1999-05-17
    IIF 23 - Secretary → ME
  • 20
    THE TRAVERS FOUNDATION
    08277339
    Barn House, High Street, Gretton, Northamptonshire
    Active Corporate (14 parents)
    Equity (Company account)
    71,274 GBP2024-11-30
    Officer
    2012-11-01 ~ 2018-05-24
    IIF 14 - Director → ME
  • 21
    W.WILSON & SONS(LONDON)LIMITED
    00450226
    1st Floor 25 High Street, Cobham, Surrey
    Dissolved Corporate (10 parents)
    Officer
    1997-12-16 ~ 1999-05-17
    IIF 20 - Secretary → ME
  • 22
    WILSONS LIMITED - now
    WILSONS PLC
    - 2009-08-21 02048485
    LANDLODGE PLC - 1986-11-28
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (17 parents)
    Officer
    1997-12-16 ~ 1999-05-17
    IIF 18 - Director → ME
    1997-12-16 ~ 1999-05-17
    IIF 27 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.