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 Jonathan Ward

    Related profiles found in government register
  • Mr Jonathan Ward
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cambridge Mill, Cambridge Street, Manchester, M1 5GF, United Kingdom

      IIF 1
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 2 IIF 3
  • Mr Jonathan Ward
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Middleton Road, Flat C, London, E8 4LP, England

      IIF 4
  • Mr Jonathan Ward
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/2, 9 Blackie Street, Glasgow, G3 8TN, Scotland

      IIF 5
  • Ward, Jonathan
    British chief technical officer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telcom, Hilton House, 26/28 Hilton Street, Manchester, M1 2EH, England

      IIF 6
  • Ward, Jonathan
    British development engineer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appartment 12, 5 Cambridge Mill, Cambridge Street, Manchester, M15 6BP, England

      IIF 7
  • Ward, Jonathan
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Ward, Jonathan
    British self employed born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Bridge Street, Bridge Street, Pendlebury, Swinton, Manchester, M27 4DU, England

      IIF 11
  • Ward, Jonathan
    British web deverloper born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cambridge Mill, Cambridge Street, Manchester, M1 5GF, United Kingdom

      IIF 12
  • Ward, Jonathan
    British designer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Middleton Road, Flat C, London, E8 4LP, England

      IIF 13
  • Mr Jonathan Ward
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage Unit 1 Angel House, 20-32 Pentonville Road, London, N1 9HJ, United Kingdom

      IIF 14
  • Mr Jonathan Paul Ward
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bembridge Drive, Bolton, BL3 1RJ, England

      IIF 15
    • icon of address 15618185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 17
  • Ward, Jonathan
    British manufacturer born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/2, 9 Blackie Street, Glasgow, G3 8TN, Scotland

      IIF 18
  • Ward, Jonathan Paul
    British ceo born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 90, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England

      IIF 19
  • Ward, Jonathan Paul
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bembridge Drive, Bolton, BL3 1RJ, England

      IIF 20
  • Ward, Jonathan Paul
    British managing director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15618185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Ward, Jonathan
    British consultant born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oliver Fold Close, Manchester, M28 1EL, United Kingdom

      IIF 22
  • Ward, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 2 Alma Road, Wandworth, London, SW18 1AB, United States

      IIF 23
  • Ward, Jonathan
    British artist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage Unit 1 Angel House, 20-32 Pentonville Road, London, N1 9HJ, United Kingdom

      IIF 24
  • Ward, Jonathan
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Edgeley Road, Flat A, London, SW4 6HB, England

      IIF 25
  • Ward, Jonathan
    British creative director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future House, South Place, Beetwell Street, Chesterfield, Derbyshire, S40 1SZ, England

      IIF 26
  • Ward, Jonathan
    British designer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Edgeley Road, London, SW4 6HB, United Kingdom

      IIF 27
  • Ward, Jonathan
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Edgeley Road, London, SW4 6HB, United Kingdom

      IIF 28
  • Ward, Jonathan
    British manufacture born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Edgeley Road, Clapham North, London, SW4 6HB, United Kingdom

      IIF 29
  • Ward, Jonathan
    English director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Stanley Road, Bolton, BL1 5LA, United Kingdom

      IIF 30
  • Ward, Jonathan
    English landlord born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Stanley Road, Bolton, BL1 5LA, England

      IIF 31
  • Ward, Jonathan
    English store manager born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Manthorpe Avenue, Manchester, M282AZ, United Kingdom

      IIF 32
  • Ward, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address Unit 90, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS, England

      IIF 33
  • Ward, Jonathan

    Registered addresses and corresponding companies
    • icon of address 53, Stanley Road, Bolton, BL1 5LA, England

      IIF 34
    • icon of address 53, Stanley Road, Bolton, BL1 5LA, United Kingdom

      IIF 35
    • icon of address 84, Edgeley Road, Flat A, London, SW4 6HB, England

      IIF 36
    • icon of address 3, Oliver Fold Close, Manchester, M28 1EL, United Kingdom

      IIF 37
    • icon of address 36, Manthorpe Avenue, Manchester, M282AZ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    WARD TECH SERVICES LTD - 2024-03-13
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -144,983 GBP2025-02-28
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-03-07 ~ now
    IIF 33 - Secretary → ME
  • 3
    icon of address Unit 213 Tedco Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 21 Bembridge Drive, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-26 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 4385, 06451198: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 6 Hallview Way, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-08-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address 191 Manchester Road, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-03-11 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    icon of address Flat C, 120 Middleton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,426 GBP2020-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    LODGING HOUSE LIMITED - 2020-01-29
    icon of address Telcom Hilton House, 26/28 Hilton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 84 Edgeley Road, Flat A, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-03-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    icon of address Federation House, 2 Federation Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 36 Manthorpe Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-05-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    icon of address 3/2 9 Blackie Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4385, 15618185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 13 Bridge Street Bridge Street, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-04-07
    IIF 8 - Director → ME
  • 2
    WARD TECH SERVICES LTD - 2024-03-13
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -144,983 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-13 ~ 2025-02-04
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 11 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2013-09-30
    IIF 28 - Director → ME
  • 4
    icon of address 4385, 06451198: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2009-02-13
    IIF 23 - Secretary → ME
  • 5
    icon of address 112-114 Witton Street, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2013-01-31
    IIF 22 - Director → ME
    icon of calendar 2012-10-02 ~ 2013-01-31
    IIF 37 - Secretary → ME
  • 6
    icon of address Heritage Unit 1 Angel House, 20-32 Pentonville Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,939 GBP2024-10-30
    Officer
    icon of calendar 2017-10-19 ~ 2018-01-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-26
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 4, The Cottages Deva Centre, Trinity Way, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    563 GBP2024-07-31
    Officer
    icon of calendar 2019-08-15 ~ 2023-02-26
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.