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 Robert Ward

    Related profiles found in government register
  • Mr Robert Ward
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Greystones Court, Towthorpe Moor Lane, Towt, Unit 2 Greystones Court, Towthorpe Moor Lane, York, YO32 9ST, United Kingdom

      IIF 1
  • Mr Robert Ward
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 2
  • Mr Robert Ward
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 3
  • Mr Robert Ward
    Irish born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 25-26 Ivor Place London, Ivor Place, London, NW1 6HR, England

      IIF 4
  • Mr Robert Ward (jnr Jnr)
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, United Kingdom

      IIF 5
  • Ward, Robert
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 6
  • Mr Robert Ward
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 7
    • Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, England

      IIF 8 IIF 9
    • Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, United Kingdom

      IIF 10
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 11
    • Dalton House, Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, England

      IIF 12 IIF 13
    • Unit 2, Greystones Court, Towthorpe, York, YO32 9ST, United Kingdom

      IIF 14
  • Mr Robert Ward (junior)
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 15
  • Ward, Robert
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 16
  • Mr Robert Ward
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, Co. Durham, DL1 2NU

      IIF 17
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 18
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 19
    • Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 20
  • Ward, Robert
    Irish born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Keelogues West, Williamstown, Co.galway, Ireland

      IIF 21
    • Keelogues West, Williamstown, Galway, Ireland

      IIF 22
  • Ward (junior), Robert
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 23
  • Ward, Robert
    British

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 24 IIF 25
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 26 IIF 27 IIF 28
  • Ward, Robert
    British company director

    Registered addresses and corresponding companies
    • 2 Sadberge Farm Cottages, Sadberge Road Middleton St George, Darlington, DL2 1RL

      IIF 29
  • Ward, Robert
    Irish director born in July 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • Stradbally East, Stradbally East, Kilcolgan, Galway, H91 W279, Ireland

      IIF 30 IIF 31
  • Ward, Robert
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 32 IIF 33
    • Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, England

      IIF 34
    • Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, United Kingdom

      IIF 35
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 36
    • Unit 2, Greystones Court, Towthorpe, York, YO32 9ST, United Kingdom

      IIF 37
  • Ward, Robert
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lingfield Point, Darlington, County Durham, DL1 1RW, United Kingdom

      IIF 38
    • 94, Low Coniscliffe, Darlington, County Durham, DL2 2NG, United Kingdom

      IIF 39
    • 94, Low Coniscliffe, Darlington, DL2 2NG, United Kingdom

      IIF 40
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 41
    • Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, England

      IIF 42
  • Ward Jnr, Robert
    British director born in January 1970

    Registered addresses and corresponding companies
    • 5 Carmel Grove, Darlington, Co Durham, DL3 8EQ

      IIF 43
  • Ward, Robert
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 44
  • Ward, Robert
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 45
  • Ward, Robert
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 46
  • Ward, Robert
    British waste disposal director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Farm Cottage, Neasham Road Neasham, Darlington, Co Durham, DL2 1QN

      IIF 47
  • Ward Jnr, Robert
    British company director

    Registered addresses and corresponding companies
    • Merrifield Hall, 94 Low Coniscliffe, Darlington, DL2 2NG

      IIF 48
  • Ward, Robert
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 49
  • Ward, Robert
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 50
    • Merrifield Hall, 94 Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, United Kingdom

      IIF 51
    • Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, England

      IIF 52
  • Ward, Robert
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 53
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 54
  • Ward Junior, Robert
    British

    Registered addresses and corresponding companies
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 55
  • Ward Junior, Robert
    British director

    Registered addresses and corresponding companies
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 56
  • Ward Jnr, Robert
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 57
  • Ward Junior, Robert
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 58
  • Ward Junior, Robert
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 59
  • Ward Junior, Robert
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 60
child relation
Offspring entities and appointments 32
  • 1
    B.M.A. PROPERTIES LIMITED
    - now 06350695
    Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,054,098 GBP2024-06-30
    Officer
    2007-09-20 ~ 2018-02-02
    IIF 25 - Secretary → ME
  • 2
    BLUEBOX BUSINESS SPACE LTD
    11932119
    Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Officer
    2019-04-08 ~ now
    IIF 52 - Director → ME
  • 3
    BLUEBOX STORAGE (NORTH EAST) LTD
    09673726
    Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    428,555 GBP2024-03-31
    Officer
    2015-07-07 ~ 2021-01-29
    IIF 41 - Director → ME
    Person with significant control
    2016-07-06 ~ 2022-07-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLUEBOX STORAGE (STOCKTON) LIMITED
    10168371
    Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,440 GBP2024-03-31
    Officer
    2016-05-07 ~ 2021-01-29
    IIF 39 - Director → ME
    Person with significant control
    2016-05-07 ~ 2022-07-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CLAIMBELL LIMITED
    05488694
    Cleveland House, Cleveland Street, Darlington, Co. Durham
    Dissolved Corporate (4 parents)
    Officer
    2005-07-27 ~ dissolved
    IIF 59 - Director → ME
  • 6
    CLAIMBELL NORTH EAST LIMITED
    09315796
    Cleveland House, Cleveland Street, Darlington, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2024-09-30
    Officer
    2014-11-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    HORIZON HOLIDAY PARKS (NE) LIMITED - now
    WARD LEISURE (NE) LIMITED
    - 2022-01-11 10649875 11607721
    VENTURE DEVELOPMENTS (NORTH EAST) LIMITED
    - 2018-11-27 10649875 11607721
    Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    937,678 GBP2024-06-30
    Officer
    2017-03-03 ~ 2020-06-10
    IIF 54 - Director → ME
    Person with significant control
    2017-03-03 ~ 2020-06-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JAMES H WARD PROPERTIES LIMITED
    - now 06350678
    Goulton Beck Luxury Lodges, Potto, Northallerton, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,261,581 GBP2024-09-30
    Officer
    2007-09-20 ~ 2018-02-02
    IIF 28 - Secretary → ME
  • 9
    KEITH STODDART DEMOLITION LIMITED
    01894666
    Bdo Binder Hamlyn, Pearl Assurance House, 7 New Bridge Street, Newcastle-upon-tyne
    Liquidation Corporate (3 parents)
    Officer
    ~ 1991-02-22
    IIF 47 - Director → ME
  • 10
    LUXURY LEISURE PARKS LIMITED
    12843470
    Snooty Fox Scarborough Road, East Heslerton, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,214 GBP2024-08-31
    Officer
    2020-08-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NORTH YORKS PLANT & MACHINERY LIMITED
    12865016
    Unit 2 Greystones Court, Towthorpe, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 14 - Right to appoint or remove directors OE
    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
  • 12
    QUAKER PROPERTIES LTD
    14737892
    Dalton House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    R.WARD PROPERTIES LIMITED
    - now 06350671
    Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (6 parents)
    Equity (Company account)
    692,023 GBP2024-03-31
    Officer
    2007-09-20 ~ now
    IIF 58 - Director → ME
    2007-09-20 ~ 2018-02-08
    IIF 27 - Secretary → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    SPRING VALLEY RESIDENTIAL PARK LIMITED
    12922258
    Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    STAXTON VALE LODGES LIMITED
    11803947
    Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-02-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    T J R (N/E) LIMITED
    10875135
    Unit 2 Greystones Court, Towthorpe Moor Lane, Towt Unit 2 Greystones Court, Towthorpe Moor Lane, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,544 GBP2019-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 17
    TJR PROPERTIES LIMITED
    11624697
    Snooty Fox Scarborough Road, East Heslerton, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,314 GBP2024-08-31
    Officer
    2018-10-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TJR TRADING LIMITED
    16976911
    Snooty Fox Scarborough Road, East Heslerton, Malton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TRADING NORTH EAST LIMITED
    08308388
    Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,625 GBP2024-03-31
    Officer
    2012-11-27 ~ 2021-01-29
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-20
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VENTURE DEVELOPMENTS (NORTH EAST) LIMITED
    - now 11607721 10649875
    WARD LEISURE (NE) LIMITED
    - 2018-11-27 11607721 10649875
    Cleveland House, Cleveland Street, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    WARD & BURKE GROUP LIMITED
    FC033626
    Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    2016-08-17 ~ now
    IIF 22 - Director → ME
  • 22
    WARD & SONS HOLDINGS LTD - now
    FHW LTD
    - 2022-01-27 11657311
    7-9 Victoria Road, Darlington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    639,837 GBP2023-11-30
    Officer
    2018-11-02 ~ 2020-04-17
    IIF 38 - Director → ME
  • 23
    WARD AND BURKE CONSTRUCTION LIMITED
    OE001929
    Stradbally East, Stradbally East, Kilcolgan, Ireland
    Registered Corporate (17 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2022-10-17 ~ now
    IIF 30 - Managing Officer → ME
  • 24
    WARD AND BURKE PLANT LIMITED
    OE002346
    Stradbally East, Stradbally East, Kilcolgan, Co Galway, Ireland
    Registered Corporate (5 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2022-10-25 ~ now
    IIF 31 - Managing Officer → ME
  • 25
    WARD BROS HOLDINGS (NORTH EAST) LTD
    - now 06307645
    C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,621 GBP2021-03-31
    Officer
    2007-09-20 ~ 2017-06-16
    IIF 44 - Director → ME
    2007-09-20 ~ 2016-09-28
    IIF 55 - Secretary → ME
  • 26
    WARD BROS. (STEEL) LIMITED
    01270517
    C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale
    In Administration Corporate (8 parents)
    Equity (Company account)
    142,136 GBP2021-03-31
    Officer
    2000-02-01 ~ 2016-09-28
    IIF 57 - Director → ME
    ~ 2017-06-16
    IIF 45 - Director → ME
    ~ 2017-06-16
    IIF 26 - Secretary → ME
  • 27
    WARD BROS. HOLDINGS LIMITED
    03095273
    Cleveland House, Cleveland Street, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    1997-04-21 ~ 2001-05-22
    IIF 43 - Director → ME
    2001-05-22 ~ 2016-09-28
    IIF 60 - Director → ME
    1995-08-25 ~ 2017-06-16
    IIF 49 - Director → ME
    2001-08-10 ~ 2016-09-28
    IIF 48 - Secretary → ME
    1995-08-25 ~ 2001-08-10
    IIF 29 - Secretary → ME
  • 28
    WARD ESTATES & DEVELOPMENTS LIMITED
    - now 09912580
    TIMEC 1545 LIMITED
    - 2016-04-21 09912580 07942828, 08678083, 09244530... (more)
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    336,086 GBP2024-09-30
    Officer
    2016-08-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 29
    WARD GROUP (NORTH EAST) LIMITED
    - now 09912587
    TIMEC 1546 LIMITED
    - 2016-04-21 09912587 07942828, 08678083, 09244530... (more)
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    657,303 GBP2021-03-31
    Officer
    2016-08-31 ~ 2016-09-28
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-28
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WARD PROPERTY INVESTMENTS LIMITED
    - now 06307851
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    -169,153 GBP2024-09-30
    Officer
    2007-09-20 ~ 2020-07-09
    IIF 46 - Director → ME
    2016-09-05 ~ now
    IIF 23 - Director → ME
    2007-09-20 ~ now
    IIF 56 - Secretary → ME
  • 31
    WARDS ESTATES LIMITED - now
    NATHAN WARD PROPERTIES LIMITED
    - 2018-11-07 06350696
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,261,678 GBP2024-03-31
    Officer
    2007-09-20 ~ 2018-02-02
    IIF 24 - Secretary → ME
  • 32
    WBCUK LIMITED
    - now 08842029
    WARD & BURKE CONSTRUCTION LIMITED
    - 2015-06-06 08842029
    25-26 Ivor Place London Ivor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2014-01-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 4 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.