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

Ward, Linda

    Related profiles found in government register
  • Ward, Linda
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 1
  • Ward, Linda
    British consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 4 IIF 5
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 6
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 7
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 8 IIF 9
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 10
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 12
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 13
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 14
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 15
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 16
    • 35 Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 17
    • 8 Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 18
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 19
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 20
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 21
    • 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 22
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 23
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 24
  • Linda Ward
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 26 IIF 27
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 28 IIF 29
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 30
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 31
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 32
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 33
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 34
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 35
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 37
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 38
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 39
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 40
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 41
    • 35 Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 42
    • 8 Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 43
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 44
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 45 IIF 46
    • 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 47
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 48
  • Ward, Linda
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit Nm2a The New Mill, George Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD

      IIF 49
  • Mrs Linda Ward
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit Nm2a The New Mill, George Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD, England

      IIF 50
child relation
Offspring entities and appointments 25
  • 1
    ALL4MATS LIMITED
    07520056
    Unit Nm2a The New Mill George Street, Milnsbridge, Huddersfield, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2015-01-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    CHOSPOLUS LTD
    12069751
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-25 ~ 2019-09-11
    IIF 15 - Director → ME
    Person with significant control
    2019-06-25 ~ 2019-09-11
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    CHOVAON LTD
    12097047
    182 Victoria Road Garswood, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-11 ~ 2019-08-10
    IIF 22 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-10
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    CHRAENDRAEON LTD
    12120499
    35 Elizabeth Avenue Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-22
    IIF 17 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-22
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    CHRAKTATES LTD
    12187659
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-19
    IIF 6 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    CHRATHANES LTD
    12200649
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-23
    IIF 16 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    CHRAVANES LTD
    12236693
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ 2019-11-18
    IIF 3 - Director → ME
    Person with significant control
    2019-10-01 ~ 2019-12-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    CRUIZEN LTD
    11891068
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ 2019-04-01
    IIF 12 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    CUBEVOW LTD
    11903294
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 20 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    DARKFANTASMA LTD
    11930387
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-07-31
    IIF 13 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-08-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    DAWNCERIS LTD
    11878733
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-25
    IIF 21 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-05-13
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    DAYLIGHTFLY LTD
    11949478
    Unit 24, Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-05-14
    IIF 2 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    DELIZEUS LTD
    11976868
    26 Trafalgar Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2019-06-17
    IIF 5 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-06-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    DETAILEDLAKE LTD
    12000379
    5 Wagtail Mews, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-05-20
    IIF 4 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    LULERAIN LTD - now
    SUGARPLUMHANDS LTD
    - 2020-11-11 12455330
    246 Long Lane, Dalton, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 11 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-11
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    SLENRAX LTD
    11813619
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ 2019-02-23
    IIF 8 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    SLEVMACTURE LTD
    11822711
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 9 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    SLEVNATICS LTD
    11830093
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 1 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    SLEVSIVER LTD
    11838558
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-03-08
    IIF 10 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    SLIMWAXER LTD
    11849751
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2019-03-04
    IIF 19 - Director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    SPILEW LTD - now
    SUGARPLUMBELLS LTD
    - 2020-08-03 12443841
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-02
    IIF 23 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-02
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    SUGARPLUMANGEL LTD
    12437444
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-26
    IIF 14 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-26
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    SUGARPLUMBUNS LTD
    12448223
    61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-06
    IIF 7 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    SUGARPLUMFEET LTD
    12451673
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 18 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    SUGARPLUMJAZZY LTD
    12458285
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-09
    IIF 24 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-09
    IIF 37 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.