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 David Jonathan Ward

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6PZ, England

      IIF 1
  • Mr David Ward
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN3 6PZ, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, David Jonathan
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 11
  • Ward, David Jonathan
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6PZ, England

      IIF 12
  • Mr David Jonathan Ward
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Two, Colton Square, Leicester, Leicestershire, LE1 1QH, United Kingdom

      IIF 13
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 14 IIF 15
    • icon of address 10, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 16
    • icon of address 19, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

      IIF 17 IIF 18
    • icon of address Brampton House, 19 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, England

      IIF 19 IIF 20
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 21
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN3 6PZ

      IIF 22
  • Ward, David Jonathan
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 23
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 24
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 25 IIF 26 IIF 27
    • icon of address 19, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, England

      IIF 28
    • icon of address 19, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, United Kingdom

      IIF 29
    • icon of address 19, Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6PZ, England

      IIF 30 IIF 31
    • icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom, NN3 6PZ, United Kingdom

      IIF 32
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 33
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 34 IIF 35
  • Ward, David Jonathan
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 36
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

      IIF 37
  • Ward, David Jonathan
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 38
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 39
    • icon of address Brampton House, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

      IIF 40
    • icon of address Number 6, The Courtyard (first Floor), 707 Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 41
  • Ward, David Jonathan
    British directors born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 42
  • Ward, David Jonathan
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 43
  • Ward, David
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN3 6PT, England

      IIF 44
  • Ward, David Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 45 IIF 46
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 47
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Brampton House, Tenter Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 19 Tenter Road, Moulton Park Industrial Estate, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, Northhamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -583,098 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Brampton House 19 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,443 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,031,393 GBP2025-01-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 10 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,151,108 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 19 Tenter Road, Moulton Park Industrial Estate, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    268,211 GBP2024-05-31
    Officer
    icon of calendar 2002-05-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    553 GBP2024-05-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THE LAST DAYS OF SUMMER LTD - 2010-03-11
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 42 - Director → ME
  • 10
    WEAVERS GRANGE (DOVECOTE VALE) MANAGEMENT COMPANY LIMITED - 2025-08-05
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,658 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 8 - Director → ME
  • 13
    FOMO NOTTINGHAM LIMITED - 2013-04-16
    icon of address 19 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,744 GBP2024-08-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 28 - Director → ME
  • 14
    WINVIC LIMITED - 2008-08-01
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-15 ~ dissolved
    IIF 39 - Director → ME
  • 15
    LAWGRA (NO.936) LIMITED - 2002-05-20
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 16
    LAWGRA (NO.938) LIMITED - 2002-05-20
    icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 46 - Secretary → ME
  • 17
    icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 18
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -127 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -636,732 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    184,926 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    35,402,214 GBP2024-01-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    827,617 GBP2018-02-28
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 43 - Director → ME
  • 25
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 5 - Director → ME
  • 26
    WEAVERS GRANGE (WESTCROFT) MANAGEMENT COMPANY LIMITED - 2025-08-05
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 35 - Director → ME
  • 29
    icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (16 parents)
    Officer
    icon of calendar 2001-02-14 ~ now
    IIF 24 - Director → ME
  • 30
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2021-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 23 - Director → ME
  • 31
    icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 33 - Director → ME
  • 32
    icon of address Brampton House 19 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -443,021 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2015-01-28
    IIF 38 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,009 GBP2020-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2020-10-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2020-10-16
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Minerva House, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,468 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2024-03-18
    IIF 11 - Director → ME
  • 4
    icon of address 4 Butler Close, Sharnford, Hinckley, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,326 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2021-06-08
    IIF 36 - Director → ME
  • 5
    icon of address 5 Ritchie Close, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,066 GBP2024-07-31
    Officer
    icon of calendar 2017-10-12 ~ 2021-02-01
    IIF 37 - Director → ME
  • 6
    icon of address Number 7 The Courtyard (first Floor), 707 Warwick Road, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-03-15 ~ 2019-03-08
    IIF 41 - Director → ME
  • 7
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-07-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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.