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

Ward, Jonathan Peter

    Related profiles found in government register
  • Ward, Jonathan Peter
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Lynx House, Basepoint Business & Innovation Centre, Caxton Close, Andover, Hampshire, SP10 3FG, England

      IIF 1
    • icon of address 5, Beresford Gate, South Way, Andover, SP10 5BN, England

      IIF 2
  • Ward, Jonathan Peter
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Close, Salisbury, SP1 2ED, England

      IIF 3
    • icon of address Swans Drift, Great Durnford, Salisbury, Wiltshire, SP4 6AY, United Kingdom

      IIF 4
  • Mr Jonathan Peter Ward
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beresford Gate, South Way, Andover, SP10 5BN, England

      IIF 5
    • icon of address Swans Drift, Great Durnford, Salisbury, Wiltshire, SP4 6AY

      IIF 6
  • Ward, Peter Jonathan
    British chairman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bentinck Court, Bentinck Road, West Drayton, Middx, UB7 7RQ

      IIF 7
  • Ward, Peter Jonathan
    British chief executive born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Waterside Court, Waterside Drive, Langley, Slough, SL3 6EZ, England

      IIF 8
  • Ward, Peter Jonathan
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Meadow House, 90 Silverdale Avenue, Ashley Park, Walton On Thames, Surrey, KT12 1EJ

      IIF 9 IIF 10 IIF 11
  • Ward, Peter Jonathan
    British management consultant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dk Group Investments, Lawford Heath Industrial Estate, Rugby, Warwickshire, CV23 9EU

      IIF 12
    • icon of address Unit 5, Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire, CV23 9EU, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire, CV23 9EU

      IIF 15
  • Mr Peter Jonathan Ward
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 16
    • icon of address Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, CV23 9EU

      IIF 17
    • icon of address Unit 5, Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire, CV23 9EU

      IIF 18 IIF 19
    • icon of address Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire, CV23 9EU

      IIF 20
    • icon of address 2 Waterside Court, Waterside Drive, Langley, Slough, SL3 6EZ, England

      IIF 21
  • Mr Peter Jonathan Ward
    English born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Lawford Heath Lane, Lawford Heath, Rugby, CV23 9EU, England

      IIF 22
  • Ward, Peter Jonathan
    British management consultant born in December 1953

    Registered addresses and corresponding companies
    • icon of address 2 Anlaby Road, Teddington, Middlesex, TW11 0PU

      IIF 23
  • Ward, Peter Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 2 Waterside Court, Waterside Drive, Langley, Slough, SL3 6EZ, England

      IIF 24
    • icon of address 14 Bentinck Court, Bentinck Road, West Drayton, Middx, UB7 7RQ

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    LIFFORD HOLDINGS LIMITED - 2011-10-24
    LIFFORD CHEMICALS LIMITED - 1989-05-16
    PEARPORT LIMITED - 1983-05-05
    icon of address Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ now
    IIF 15 - Director → ME
  • 2
    KEYMATECH LIMITED - 1988-03-07
    icon of address 14 Bentinck Court, Bentinck Road, West Drayton, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address 2 Waterside Court Waterside Drive, Langley, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,938,456 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,216 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Swans Drift, Great Durnford, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 6
    PITCOMP 134 LIMITED - 1996-08-01
    icon of address 5 Beresford Gate, South Way, Andover, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380,787 GBP2023-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL FOR BOYS - 2020-01-29
    icon of address Bishop Wordsworths School, Exeter Street, Salisbury, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2018-03-15
    IIF 3 - Director → ME
  • 2
    LIFFORD HOLDINGS LIMITED - 2011-10-24
    LIFFORD CHEMICALS LIMITED - 1989-05-16
    PEARPORT LIMITED - 1983-05-05
    icon of address Unit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2017-03-15
    IIF 10 - Director → ME
    icon of calendar ~ 2004-07-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 17 - Has significant influence or control OE
  • 4
    icon of address Unit 1b, Wanlip Road Syston, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,144,660 GBP2019-07-31
    Officer
    icon of calendar 2016-06-15 ~ 2017-07-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-07-26
    IIF 22 - Has significant influence or control OE
  • 5
    icon of address Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2017-03-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    IIF 19 - Has significant influence or control OE
  • 6
    icon of address Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2017-03-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    IIF 18 - Has significant influence or control OE
  • 7
    MERCURY TYRES (COVENTRY) LIMITED - 1993-12-13
    icon of address Lawford Heath Industrial Estate, Lawford Heath, Rugby
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2017-03-15
    IIF 11 - Director → ME
  • 8
    SECURITY SUPPLY SERVICES LTD - 2000-07-05
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2016-02-29
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.