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 Wayne Ford

    Related profiles found in government register
  • Mr Wayne Ford
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11506724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 2
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 3
    • icon of address Pendragon House, London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 4
    • icon of address Pendragon House, London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 5
  • Ford, Wayne
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11506724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Ford, Wayne
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 7
    • icon of address Pendragon House, London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 8
  • Mr Wayne Ford
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kens Family Butchers, Dellsome Lane, 11, Welham Green, Hatfield, AL9 7DY, England

      IIF 9
    • icon of address 35, St Annes Road, London Colney, Hertfordshire, AL2 1LQ, United Kingdom

      IIF 10
    • icon of address 25, High Street, St. Albans, AL3 4EH, United Kingdom

      IIF 11
    • icon of address 65, London Road, St. Albans, AL1 1LJ, United Kingdom

      IIF 12
    • icon of address Pendragon House, 65 London Road, St. Albans, AL1 1LJ, United Kingdom

      IIF 13
    • icon of address Pendragon House, London Road, St. Albans, AL1 1LJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Pendragon House, London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 16
  • Ford, Wayne
    British businessman born in January 1967

    Registered addresses and corresponding companies
    • icon of address 66 Watford High Street, Watford, Herts, WD17 2BS

      IIF 17
  • Ford, Wayne
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, High Street, St. Albans, AL3 4EH, United Kingdom

      IIF 18
  • Ford, Wayne
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, AL1 1LJ, United Kingdom

      IIF 19
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 20
    • icon of address Pendragon House, London Road, St. Albans, AL1 1LJ, United Kingdom

      IIF 21 IIF 22
    • icon of address Pendragon House, London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 23 IIF 24
  • Ford, Wayne
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kens Family Butchers, Dellsome Lane, 11, Welham Green, Hatfield, AL9 7DY, England

      IIF 25
    • icon of address 35, St Annes Road, London Colney, Hertfordshire, AL2 1LQ, United Kingdom

      IIF 26
    • icon of address 65, London Road, St. Albans, AL1 1LJ, United Kingdom

      IIF 27
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 28 IIF 29
  • Ford, Wayne
    British driver born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Tavistock Avenue, St Albans, AL1 2NL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 35 St Annes Road, London Colney, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 35 St Annes Road, London Colney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Pendragon House, London Road, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pendragon House, London Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,613 GBP2016-08-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Pendragon House, 65 London Road, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 65 London Road, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Pendragon House, London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 High Street, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Avaland House, 110, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Pendragon House, London Road, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Pendragon House, London Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 51 Park Leys, Harlington, Bedfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-31 ~ 2013-06-19
    IIF 30 - Director → ME
  • 2
    R S MOTOR SERVICES LIMITED - 2006-01-17
    icon of address Suite 11 Beacontree Court, Beacontree Plaza Gillette Way, Reading, Berkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-10-01 ~ 2008-04-30
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.