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 Peter Ward

    Related profiles found in government register
  • Mr Peter Ward
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Bassingham, Lincoln, LN5 9EY, England

      IIF 1
    • icon of address 42, High Street, Bassingham, Lincoln, Lincolnshire, LN5 9EY, England

      IIF 2
  • Ward, Peter
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Bassingham, Lincoln, Lincolnshire, LN5 9EY, England

      IIF 3
  • Mr Peter John Ward
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lner House 31 Riverside, Lner House, 31 Riverside, Southwell, Nottinghamshire, NG25 0HA, England

      IIF 4
  • Ward, Peter
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Bassingham, Lincs., LN5 9EY, England

      IIF 5
  • Ward, Peter John
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Bassingham, Lincoln, LN5 9EY, England

      IIF 6
    • icon of address Anderton House, 5th Avenue, Trafford Park, Manchester, M17 1TN, England

      IIF 7
    • icon of address The Copper Room, Deva Centre, The Trinity Way, Manchester, M3 7BG

      IIF 8
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Ward, Peter John
    British director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anderton House, Fifth Avenue, Trafford Park, Manchester, M17 1TN, England

      IIF 12
  • Ward, Peter John
    British retired born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

      IIF 13
  • Ward, Peter John
    British retired bank manager born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lner House 31 Riverside, Southwell, Nottinghamshire, NG25 0HA

      IIF 14 IIF 15
  • Mr Peter John Ward
    British born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Doric Group, Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 16
  • Ward, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address The Hollies, Hollies Lane, Wilmslow, Cheshire, SK9 2BW

      IIF 17 IIF 18
  • Ward, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address The Hollies, Hollies Lane, Wilmslow, Cheshire, SK9 2BW

      IIF 19
  • Ward, Peter John
    British director

    Registered addresses and corresponding companies
    • icon of address The Hollies, Hollies Lane, Wilmslow, Cheshire, SK9 2BW

      IIF 20
  • Ward, Peter John
    British retired bank manager

    Registered addresses and corresponding companies
    • icon of address Lner House 31 Riverside, Southwell, Nottinghamshire, NG25 0HA

      IIF 21
  • Ward, Peter John
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Doric Group, Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 22
    • icon of address Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 23
    • icon of address The Hollies, Hollies Lane, Wilmslow, Cheshire, SK9 2BW

      IIF 24 IIF 25 IIF 26
  • Ward, Peter John
    British director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 27 IIF 28 IIF 29
    • icon of address Oak Green House, Oak Green House Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, United Kingdom

      IIF 31
    • icon of address Anderton House, Fifth Avenue, Trafford Park, Manchester, M17 1TN, United Kingdom

      IIF 32
    • icon of address Anderton House, Fifth Avenue, Trafford Park, Manchester, M17 1TN

      IIF 33
    • icon of address The Hollies, Hollies Lane, Wilmslow, Cheshire, SK9 2BW

      IIF 34 IIF 35 IIF 36
  • Ward, Peter John
    British managing director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Peter John
    British none born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doric Group, Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, United Kingdom

      IIF 44 IIF 45
  • Ward, Peter John
    British retired born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Hollies Lane, Wilmslow, Cheshire, SK9 2BW

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Copper Room, The Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 32 - Director → ME
  • 2
    DORIC ANDERTON LIMITED - 2019-08-07
    W.H. ANDERTON & SONS LIMITED - 2005-09-01
    MINMAR (671) LIMITED - 2004-03-26
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,495,187 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address The Copper Room Deva Centre, The Trinity Way, Manchester
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,839,355 GBP2024-03-31
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Lner House, 31 Riverside, Southwell, Notts
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 5
    INDUSTRIAL SUPPLIES (PETERBOROUGH) LIMITED - 2007-01-30
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-06-08 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    AUTOBAR LIMITED - 2000-03-31
    AUTOBAR FOOD SERVICES LIMITED - 1990-07-06
    KING UK LIMITED - 2009-03-30
    AUTOBAR VENDING SUPPLIES LIMITED - 1982-05-06
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-05-25 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    LADY BARN HOUSE SCHOOL LIMITED - 1995-01-17
    icon of address Schools Hill, Cheadle, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2000-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 8
    W.H. ANDERTON & SONS LIMITED - 2021-12-13
    DORIC ANDERTON LIMITED - 2005-09-01
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    771,554 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 10 - Director → ME
  • 10
    MAYCROSS LIMITED - 1987-11-09
    OFFICE CONNECT LIMITED - 1988-03-25
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 45 - Director → ME
  • 12
    W.H.ANDERTON & SONS,LIMITED - 2004-03-26
    icon of address Anderton House, Fifth Avenue, Trafford Park, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 33 - Director → ME
  • 13
    MW3 LIMITED - 2016-06-26
    DORIC GROUP LIMITED - 2019-08-07
    RDW76 LIMITED - 2021-12-14
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -964,837 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-01-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 16
    icon of address 42 High Street, Bassingham, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 21
  • 1
    BRIERLEYS LIMITED - 2017-07-21
    icon of address No. 1, Dorset Street, Southampton, Hampshire
    Liquidation Corporate
    Officer
    icon of calendar ~ 1999-09-24
    IIF 42 - Director → ME
  • 2
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-09-24
    IIF 43 - Director → ME
  • 3
    APTFINE HOLDINGS LIMITED - 1990-04-10
    HAROLD LIVINGSTONE LIMITED - 1977-12-31
    PETER WARD HOLDINGS LIMITED - 2000-01-28
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-09-24
    IIF 41 - Director → ME
  • 4
    icon of address Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2019-05-30
    IIF 27 - Director → ME
  • 5
    CRIMPED PAPER LIMITED - 2012-01-17
    AGHOCO 1043 LIMITED - 2011-01-11
    icon of address Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,231,546 GBP2018-03-31
    Officer
    icon of calendar 2011-01-06 ~ 2019-05-30
    IIF 22 - Director → ME
  • 6
    icon of address Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England
    Active Corporate (5 parents)
    Equity (Company account)
    81,665 GBP2018-03-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-05-30
    IIF 28 - Director → ME
  • 7
    INHOCO 3526 LIMITED - 2009-10-07
    FOOD PACKAGING AND CAKEBOARDS LIMITED - 2012-01-17
    icon of address Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-02 ~ 2019-05-30
    IIF 23 - Director → ME
  • 8
    EAST MIDLANDS RAILWAY TRUST - 2008-07-30
    GREAT CENTRAL (NOTTINGHAM) LIMITED - 1994-05-24
    EAST MIDLANDS RAILWAY TRUST - 2025-03-25
    NOTTINGHAM HERITAGE CENTRE LIMITED - 2008-05-15
    GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED - 2001-08-28
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    677,808 GBP2025-01-31
    Officer
    icon of calendar ~ 1998-05-01
    IIF 15 - Director → ME
    icon of calendar 1997-09-01 ~ 1998-09-16
    IIF 21 - Secretary → ME
  • 9
    CAKE AND BISCUIT LIMITED - 2016-09-01
    CAKE AND BISCUIT NEWCO LIMITED - 2014-06-10
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,053,891 GBP2018-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2019-05-30
    IIF 29 - Director → ME
  • 10
    DORIC BAKING GROUP LIMITED - 2018-10-26
    icon of address Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ 2019-05-30
    IIF 44 - Director → ME
  • 11
    FOOD INNOVATIONS NEWCO HOLDINGS LIMITED - 2014-06-26
    icon of address C/o Frp Advisory Trading Ltd,4th Floor,abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2019-05-30
    IIF 30 - Director → ME
  • 12
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    68,015 GBP2024-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-08-28
    IIF 13 - Director → ME
  • 13
    GREAT CENTRAL RAILWAY (1976) PUBLIC LIMITED COMPANY - 1996-03-13
    icon of address Great Central Station, Great Central Road, Loughborough, Leics.
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,060,288 GBP2024-01-31
    Officer
    icon of calendar 1994-11-12 ~ 1996-02-24
    IIF 14 - Director → ME
  • 14
    icon of address Lner House, 31 Riverside, Southwell, Notts
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2000-11-06 ~ 2025-10-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-10-23
    IIF 4 - Has significant influence or control OE
  • 15
    icon of address Units 2-3, Princess Street, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,584,753 GBP2025-04-30
    Officer
    icon of calendar 2003-08-01 ~ 2005-01-07
    IIF 37 - Director → ME
  • 16
    L B H S LIMITED - 1995-01-17
    icon of address Schools Hill, Cheadle, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2022-09-07
    IIF 24 - Director → ME
  • 17
    TP 102 LIMITED - 2018-04-04
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-05 ~ 2019-05-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-05-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED - 2023-06-12
    BUNZL RETAIL SUPPLIES LIMITED - 2007-09-28
    BRIERLEY-ALMOND LIMITED - 2000-01-28
    icon of address Mediq House Arundel Avenue, Castle Donington, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-03-01
    IIF 35 - Director → ME
  • 19
    THERE WAS LIMITED - 2009-03-23
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,999 GBP2016-10-31
    Officer
    icon of calendar 2009-03-16 ~ 2011-11-14
    IIF 25 - Director → ME
    icon of calendar 2009-03-16 ~ 2011-11-14
    IIF 19 - Secretary → ME
  • 20
    icon of address Units 2-3, Princess Street, Rochdale, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    137,154 GBP2025-04-30
    Officer
    icon of calendar 2003-08-01 ~ 2005-01-07
    IIF 36 - Director → ME
  • 21
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,940,727 GBP2021-09-30
    Officer
    icon of calendar 2002-03-28 ~ 2004-05-08
    IIF 46 - 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.