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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas David Ward

    Related profiles found in government register
  • Mr Nicholas David Ward
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, Gorstage, Northwich, CW8 2SS, England

      IIF 1
    • 4, The Courtyard, Gorstage, Northwich, CW8 2SS, United Kingdom

      IIF 2
  • Ward, Nicholas David
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, Gorstage, Northwich, CW8 2SS, United Kingdom

      IIF 3
  • Ward, Nicholas David
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, Gorstage, Northwich, CW8 2SS, England

      IIF 4
  • Mr David Ward
    British born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • 374, Ley Street, Ilford, Essex, IG1 4AE

      IIF 5
  • Ward, David
    British born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • Dean Farm House, Church Road, Newdigate, Surrey, RH5 5DL

      IIF 6
  • Ward, David
    British builders merchant born in June 1932

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David
    British building developer born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • Dean Farm House, Church Road, Newdigate, Surrey, RH5 5DL

      IIF 11 IIF 12
  • Ward, David
    British company director born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • Dean Farm House, Church Road, Newdigate, Surrey, RH5 5DL

      IIF 13
  • Ward, David
    British director born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • Dean House, Farm, Church Lane Newdigate, Dorking, Surrey, RH5 5DL, England

      IIF 14
    • Dean House Farm, House, Church Lane, Newdigate, Surrey, RH5 5DL, England

      IIF 15
    • 4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 16
  • Ward, David
    British retired born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • 18, Coggles Causeway, Bourne, Lincolnshire, PE10 9LL, England

      IIF 17
    • Dean Farm House, Church Road, Newdigate, Surrey, RH5 5DL

      IIF 18
  • Ward, Nicholas David
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Courtyard, Gorstage, Northwich, Cheshire, CW8 2SS, United Kingdom

      IIF 19
  • Ward, Nicholas David
    British businessman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 20
  • Ward, Nicholas David
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 21
  • Ward, Nicholas David
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 22
  • Ward, Nicholas David
    British

    Registered addresses and corresponding companies
    • 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 23
  • Ward, Nicholas David
    British director

    Registered addresses and corresponding companies
    • 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 24
  • Ward, David
    born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • 5, Churchmill Close, Standlake, OX29 7SU, England

      IIF 25
child relation
Offspring entities and appointments 18
  • 1
    AYKROFT MANAGEMENT COMPANY LIMITED
    05106014
    11 High Street, Market Deeping, Peterborough, England
    Active Corporate (25 parents)
    Officer
    2016-04-13 ~ 2018-05-23
    IIF 17 - Director → ME
  • 2
    CHINA AVIATION SERVICES LIMITED
    11740535 OC370503
    374 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    CHINA AVIATION SUPPLIES LLP
    - now OC370503
    CHINA AVIATION SERVICES LLP
    - 2018-12-10 OC370503 11740535
    374 Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ 2018-09-28
    IIF 25 - LLP Designated Member → ME
    2011-12-06 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ 2018-09-28
    IIF 5 - Has significant influence or control OE
  • 4
    CHINA INTERNATIONAL MARKETING LTD
    13077979
    374 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    DALRYMPLE LIMITED - now
    MARSHMALT LIMITED
    - 1992-09-21 02331792
    Barn End Park Street, Slinfold, Horsham, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    ~ 1992-07-10
    IIF 13 - Director → ME
    IIF 21 - Director → ME
    ~ 1992-07-10
    IIF 23 - Secretary → ME
  • 6
    GRAHAM BUILDERS MERCHANTS LIMITED
    00066738
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (29 parents)
    Officer
    ~ 1992-05-30
    IIF 10 - Director → ME
  • 7
    GRAHAM GROUP LIMITED - now
    GRAHAM BUILDING SERVICES LIMITED
    - 1994-01-06 00504422
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED
    - 1984-02-03 00504422
    GRAHAM-GRATRIX LIMITED
    - 1982-05-19 00504422
    GRAHAM-GARDAM LIMITED
    - 1979-12-31 00504422
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (40 parents)
    Officer
    ~ 1992-05-30
    IIF 8 - Director → ME
  • 8
    GRAHAM INDUSTRIAL SUPPLIES LIMITED
    SC019197
    Colquhoun Avenue, Hillington Industrial Estate, Hillington, Glasgow
    Active Corporate (10 parents)
    Officer
    ~ 1992-05-30
    IIF 7 - Director → ME
  • 9
    INNOVATIVE PIPESYSTEMS LIMITED
    06601796
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-08-28 ~ 2017-10-01
    IIF 12 - Director → ME
  • 10
    MICRA INSTRUMENTS (PRC) LIMITED
    - now 03125857
    APPLERIDGE LIMITED - 1996-01-24
    1 South House Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (9 parents)
    Officer
    1996-09-09 ~ 2004-02-10
    IIF 18 - Director → ME
  • 11
    MODERN MASTIC LIMITED
    06963270
    Unit 6 Devonshire Business Park, Chester Road, Borehamwood, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2009-07-15 ~ now
    IIF 20 - Director → ME
  • 12
    SAFTEK LIMITED
    - now 04443916
    MICHCO 364 LIMITED
    - 2002-08-06 04443916 04443913... (more)
    Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (17 parents)
    Officer
    2002-08-06 ~ 2003-11-14
    IIF 22 - Director → ME
    2002-08-06 ~ 2003-11-14
    IIF 24 - Secretary → ME
  • 13
    THOMAS GRAHAM & SONS LIMITED
    SC038197
    Colquhoun Avenue, Hillington Ind Estate, Hillington, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    ~ 1992-05-30
    IIF 9 - Director → ME
  • 14
    UTILITIES VALVES CHINA LIMITED
    07145064
    4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 14 - Director → ME
  • 15
    UTILITIES VALVES DEUTSCHLAND LIMITED
    08245558
    4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 16 - Director → ME
  • 16
    UTILITIES VALVES HOLDINGS LIMITED
    06552509
    Chris Denham, 1 Peartree Cottages Paddock Hill, Mobberley, Knutsford, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2008-08-28 ~ dissolved
    IIF 11 - Director → ME
  • 17
    UTILITIES VALVES LIMITED
    06396273 08637430
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (7 parents)
    Officer
    2008-08-28 ~ 2017-10-01
    IIF 6 - Director → ME
  • 18
    WSJ SERVICES LIMITED
    08097621
    Dean House Farm House, Church Lane, Newdigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 15 - Director → 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.