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, David

    Related profiles found in government register
  • Ward, David
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fitted Rigging House, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Old Timbers, Effingham Road, Copthorne, Crawley, RH10 3HY, England

      IIF 4
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 5
    • Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 6 IIF 7 IIF 8
    • 11, Reed Field, Bamber Bridge, Preston, PR5 8HT, England

      IIF 10
    • 46, Priestfields, Rochester, Kent, ME1 3AE

      IIF 11
    • A9, & A10, Spectrum Business Estate, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 12 IIF 13 IIF 14
    • Abigail's Footsteps, Po Box 741, Rochester, ME1 9PZ, United Kingdom

      IIF 28
    • Unit A9 - A10 Spectrum Business Estate, Anthonys Way, Medway Estate, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 29
    • Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 30
  • Ward, David
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Tannoch Drive, Cumbernauld, Glasgow, G67 2XX, Scotland

      IIF 31
    • Central Court, 25 Southampton Buildings, Holburn, London, WC2A 1AL, United Kingdom

      IIF 32
  • Ward, David
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hollingthorpe Avenue, Hall Green, Wakefield, WF4 3NN, United Kingdom

      IIF 33
  • Ward, David
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 34 Hollingthorpe Avenue, Hall Green, Wakefield, West Yorkshire, WF4 3NN

      IIF 34
  • Ward, David
    British project manager born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Lobster Cottage, Chapel Yard, Staithes, Saltburn-by-the-sea, Cleveland, TS13 5BH, England

      IIF 35
  • Mr David Ward
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fitted Rigging House, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 36 IIF 37
    • 138, Chorley Road, Adlington, Chorley, PR6 9LQ, England

      IIF 38
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 39
    • Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 40
    • Central Court, 25 Southampton Buildings, Holburn, London, WC2A 1AL, United Kingdom

      IIF 41
    • 741, Rochester, Rochester, Kent, ME1 9PZ, England

      IIF 42
    • A9 & A10, Spectrum Business Estate, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 43 IIF 44
  • Ward, David
    British director

    Registered addresses and corresponding companies
    • 34 Hollingthorpe Avenue, Hall Green, Wakefield, West Yorkshire, WF4 3NN

      IIF 45
  • Ward, David
    British project manager

    Registered addresses and corresponding companies
    • Lobster Cottage, Chapel Yard, Staithes, Saltburn-by-the-sea, Cleveland, TS13 5BH, England

      IIF 46
  • Mr David Ward
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hollingthorpe Avenue, Hall Green, Wakefield, WF4 3NN, United Kingdom

      IIF 47 IIF 48
  • Ward, David
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spinney Manor, North Lane Brailsford, Derby

      IIF 49
    • Donald Ward House, East Street, Ilkeston, DE7 5JB, England

      IIF 50 IIF 51
    • Griffon Road, Quarry Hill Industrial Estate, Ilkeston, DE7 4RF, United Kingdom

      IIF 52
    • C/o Ward Recycling, Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RF, United Kingdom

      IIF 53
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 54
    • Spinney Manor, North Lane, Nr Ashbourne, Derbyshire, DE6 3BE, United Kingdom

      IIF 55
  • Ward, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spinney Manor, Brailsford, Ashbourne, DE6 3BE, United Kingdom

      IIF 56
    • Skyview, Argosy Road, East Midlands Airport, Castle Donington, DE74 2SA, England

      IIF 57
    • Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Spinney Manor, North Lane Brailsford, Derby

      IIF 61
    • Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RF, United Kingdom

      IIF 62 IIF 63
  • Ward, David Alexander
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Derwent View, Stores Road, Derby, DE21 4BD, England

      IIF 64 IIF 65
    • Derwent View, Stores Road, Derby, Derbyshire, DE21 4BD, England

      IIF 66
    • Vicarage Corner House 219, Burton Road, Derby, Derbyshire, DE23 6AE, England

      IIF 67
    • Donald Ward House, East Street, Ilkeston, DE7 5JB, England

      IIF 68 IIF 69 IIF 70
    • Griffon Road, Quarry Hill Industrial Estate, Ilkeston, DE7 4RF, United Kingdom

      IIF 72
    • 12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, United Kingdom

      IIF 73
  • Ward, David Alexander
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Donald Ward House, Donald Ward House, East Street, Ilkeston, DE7 5JB, United Kingdom

      IIF 74
  • Ward, David Alexander
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 75 IIF 76 IIF 77
  • King, David Edward
    British accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Rutland House, 33 Rutland House, Leicester, LE1 1RE, England

      IIF 78
  • King, David Edward
    British financial controller born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • A9 & A10 Spectrum Business Centre, Anthony's Way Medway City Estate, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 79
  • Ward, David
    Brtish dirictor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hatton Garden, Holborn, London, EC1 8PN, United Kingdom

      IIF 80
  • Ward, David Geofrey
    British director born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • A9-a10 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP

      IIF 81
  • Ward, David Geoffrey
    British born in January 1967

    Registered addresses and corresponding companies
    • 28 Papion Grove, Chatham, Kent, ME5 9BS

      IIF 82
  • Ward, David Geoffrey
    British company director born in January 1967

    Registered addresses and corresponding companies
  • King, David Edward
    British

    Registered addresses and corresponding companies
  • David Alexander Ward
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Derwent View, Stores Road, Derby, DE21 4BD, England

      IIF 100
  • David Ward
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skyview, Argosy Road, East Midlands Airport, Castle Donington, DE74 2SA, England

      IIF 101
  • Mr David Alexander Ward
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Corner House 219, Burton Road, Derby, Derbyshire, DE23 6AE, England

      IIF 102
    • Donald Ward House, Donald Ward House, East Street, Ilkeston, DE7 5JB, United Kingdom

      IIF 103
    • Donald Ward House, East Street, Ilkeston, Derbyshire, DE7 5JB, England

      IIF 104
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB

      IIF 105
  • Mr David Ward
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skyview, Argosy Road, East Midlands Airport, Castle Donington, DE74 2SA, England

      IIF 106
    • Building 423, East Midlands Airport, Derby, DE74 2SA

      IIF 107
    • Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 108 IIF 109 IIF 110
    • Griffon Road, Quarry Hill Industrial Estate, Ilkeston, DE7 4RF, United Kingdom

      IIF 112 IIF 113
    • Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RF, United Kingdom

      IIF 114 IIF 115
    • Rawdon Works, Moira Road, Woodville, Swadlincote, Derbyshire, DE11 8DG

      IIF 116
    • Rawdon Works, Moira Road, Woodville, Nr Burton-on-trent, DE11 8DG

      IIF 117
  • Ward, David Alexander
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derwent View, Stores Road, Derby, DE21 4BD, United Kingdom

      IIF 118
  • Ward, David Alexander
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Highfields Park Drive, Derby, DE22 1JU, United Kingdom

      IIF 119
  • Ward, David Alexander
    British waste management executive born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 120
child relation
Offspring entities and appointments 65
  • 1
    ABIGAIL'S EVENTS LIMITED
    - now 06860153
    WARD FACILITIES LIMITED
    - 2012-07-19 06860153 06531543
    Greytown House, 221-227 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 15 - Director → ME
    2010-08-25 ~ 2013-12-30
    IIF 90 - Secretary → ME
  • 2
    ABIGAIL'S FOOTSTEPS
    08182310
    Suite 1, Enterprise House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2012-08-16 ~ 2013-12-30
    IIF 79 - Director → ME
    2012-09-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-08-22 ~ 2023-12-31
    IIF 42 - Has significant influence or control OE
  • 3
    AMERICAN STRETCH LIMOUSINES LIMITED
    - now 04695022
    SOFT BLOSSOM LIMITED
    - 2003-06-16 04695022
    34 Hollingthorpe Avenue, Hall Green, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-06-11 ~ dissolved
    IIF 34 - Director → ME
    2003-06-11 ~ 2011-12-12
    IIF 45 - Secretary → ME
  • 4
    AWARD INVESTMENTS LIMITED
    - now 14566386
    AWARD SECURITY LIMITED
    - 2023-02-24 14566386
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2023-01-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BEAUX AIRES LIMITED - now
    WARD FACILITIES LIMITED
    - 2022-06-10 06531543 06860153
    WARD SECURITY (RESPONSE) LIMITED
    - 2015-03-23 06531543 09506572
    CARDQUEST LIMITED
    - 2008-07-23 06531543
    Fort Borstal, Hill Road, Rochester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2008-03-14 ~ 2021-03-01
    IIF 27 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 89 - Secretary → ME
  • 6
    BECKSTONES LIMITED
    05264386
    Shell Cottage High Street, Staithes, Saltburn-by-the-sea, England
    Active Corporate (7 parents)
    Officer
    2004-10-20 ~ 2015-02-02
    IIF 35 - Director → ME
    2004-10-20 ~ 2015-02-02
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-11-29
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    BERKELEY CONSTRUCTION (THANET) LIMITED
    02009978
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (5 parents)
    Officer
    2006-10-16 ~ 2007-08-31
    IIF 84 - Director → ME
  • 8
    BLUE RAM LIMITED
    - now 05308616
    DONALD WARD RECYCLING LTD
    - 2019-10-09 05308616
    WARD RECYCLING UK LIMITED
    - 2005-07-21 05308616
    Rawdon Works, Moira Road, Woodville, Swadlincote, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRIDALWEAR BY ABIGAIL LIMITED
    06977486
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-27 ~ 2019-01-31
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CITY SECURITY COUNCIL COMMUNITY INTEREST COMPANY
    14001820
    Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-03-25 ~ now
    IIF 30 - Director → ME
  • 11
    DAVID WARD ASSOCIATES LIMITED
    13234534
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (4 parents)
    Officer
    2021-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DONALD WARD HOLDINGS LIMITED
    12155638
    Skyview Argosy Road, East Midlands Airport, Castle Donington, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 13
    DONALD WARD LIMITED
    01292288
    Donald Ward House, East Street, Ilkeston, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    (before 1990-12-31) ~ 2022-12-01
    IIF 49 - Director → ME
    2019-12-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-28
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EAST MIDLANDS RECYCLING LIMITED
    07527027
    Donald Ward House, East Street, Ilkeston, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2011-02-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-02-11 ~ now
    IIF 104 - Has significant influence or control OE
  • 15
    EATON VIEW LIMITED
    11701649
    Derwent View, Stores Road, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-11-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FM & CANINE SOLUTIONS LIMITED
    - now 08577779
    MAD CREATIVE LIMITED
    - 2017-09-08 08577779
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2015-04-30 ~ 2021-03-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-26
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GENT'S SALON LIMITED
    04946852
    100 Pall Mall, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    2003-10-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 18
    GLOBAL GOLF & LEISURE LIMITED
    11525625
    Derwent View, Stores Road, Derby, England
    Active Corporate (5 parents)
    Officer
    2023-08-05 ~ now
    IIF 65 - Director → ME
  • 19
    HB INSULATIONS (NOTTS) LTD
    04308840
    Donald Ward House, East Street, Ilkeston, England
    Active Corporate (9 parents)
    Officer
    2022-12-16 ~ now
    IIF 69 - Director → ME
  • 20
    ICL SOLUTIONS LIMITED
    06956535
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-08-11 ~ now
    IIF 9 - Director → ME
  • 21
    JINKY SERVICES LIMITED
    09116715
    Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-07-04 ~ 2020-04-16
    IIF 120 - Director → ME
    Person with significant control
    2016-07-04 ~ 2020-04-16
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    LIONSCAPE DEVELOPMENTS LIMITED
    10531032
    Skyview Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 77 - Director → ME
    2016-12-19 ~ 2016-12-20
    IIF 59 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 109 - Has significant influence or control OE
  • 23
    LONDON GREEN RESOURCES LIMITED
    10531057
    First Floor, 1 Park Court, Pyrford Road, West Byfleet, England
    Active Corporate (9 parents)
    Officer
    2016-12-19 ~ 2016-12-20
    IIF 58 - Director → ME
    2016-12-19 ~ 2022-06-30
    IIF 76 - Director → ME
    Person with significant control
    2016-12-19 ~ 2022-06-30
    IIF 108 - Has significant influence or control OE
  • 24
    M S WEBB & COMPANY LIMITED
    06129481 09317408
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (8 parents)
    Officer
    2025-08-11 ~ now
    IIF 8 - Director → ME
  • 25
    M S WEBB GROUP LIMITED
    16426404
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2025-08-11 ~ now
    IIF 6 - Director → ME
  • 26
    MERCHANT PROPERTY DEVELOPMENT LIMITED
    10644303
    Vicarage Corner House 219 Burton Road, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2017-02-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MIDLAND LAND INVESTMENTS LIMITED
    13534572
    Derwent View, Stores Road, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    2021-07-28 ~ now
    IIF 66 - Director → ME
  • 28
    N S P MANAGEMENT CO. LIMITED
    16344029
    C/o Ward Recycling Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 53 - Director → ME
  • 29
    NORTHERN STAR BLOODSTOCK LIMITED
    13752933
    Spinney Manor, North Lane, Nr Ashbourne, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-18 ~ now
    IIF 55 - Director → ME
  • 30
    PANTHERA PROJECTS LIMITED
    10531016
    Skyview Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-12-17 ~ dissolved
    IIF 75 - Director → ME
    2016-12-17 ~ 2016-12-20
    IIF 60 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 111 - Has significant influence or control OE
  • 31
    PANTHERA SITE SERVICES LTD
    15335580
    Derwent View, Stores Road, Derby, England
    Active Corporate (5 parents)
    Officer
    2023-12-08 ~ now
    IIF 118 - Director → ME
  • 32
    PERSONAL IMPROVEMENT LIMITED
    - now 05091641
    LAWGRA (NO.1092) LIMITED - 2004-06-04
    Cavendish House, 369 Burnt Oak Avenue, Edgware, England
    Active Corporate (10 parents)
    Officer
    2006-01-30 ~ 2006-06-30
    IIF 83 - Director → ME
  • 33
    PORTAL LONDON LIMITED
    - now 15149724
    PORTAL DWAM LTD
    - 2025-03-05 15149724
    Central Court 25 Southampton Buildings, Holburn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-20 ~ 2025-07-25
    IIF 32 - Director → ME
    Person with significant control
    2023-09-20 ~ 2025-07-25
    IIF 41 - Has significant influence or control OE
  • 34
    PORTAL SECURITY LTD
    - now SC408414
    AXLE RECRUITMENT LTD - 2016-03-01
    BARNVIEW LIMITED - 2011-11-21
    26 Tannoch Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    2024-06-20 ~ 2025-07-25
    IIF 31 - Director → ME
  • 35
    PRO.GENT LTD
    14668806
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (6 parents)
    Officer
    2026-03-31 ~ now
    IIF 4 - Director → ME
  • 36
    RECYCLEACAR LIMITED
    15306995
    Donald Ward House Donald Ward House, East Street, Ilkeston, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-07-24 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 37
    ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED
    03971158
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (51 parents)
    Officer
    2007-11-12 ~ 2014-04-28
    IIF 78 - Director → ME
  • 38
    STEVE WALKER& SONS LTD
    07663247
    89/90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 80 - Director → ME
  • 39
    THAMES GATEWAY (KENT) CHAMBER OF COMMERCE
    - now 00033634
    KENT THAMES-SIDE & MEDWAY CHAMBER OF COMMERCE - 2007-02-19
    MEDWAY CHAMBER OF COMMERCE - 2003-02-12
    CHAMBER OF COMMERCE & INDUSTRY FOR MEDWAY - 1998-03-30
    MEDWAY AND GILLINGHAM CHAMBER OF COMMERCE INCORPORATED(THE) - 1992-10-22
    Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, England
    Dissolved Corporate (71 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 81 - Director → ME
  • 40
    VERDANT REGENERATION LIMITED
    - now 12257645
    WG DEVELOPMENTS (MIDLANDS) LIMITED
    - 2020-07-19 12257645
    Ward Recycling Office Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-10-11 ~ 2021-10-25
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    WARD BELGRAVIA LIMITED
    09338165
    12 Appold Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-12-03 ~ 2021-03-01
    IIF 20 - Director → ME
  • 42
    WARD BUILDING AND CONSTRUCTION LIMITED
    11110796
    Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    WARD CANINE LIMITED
    09454308
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ 2021-03-01
    IIF 23 - Director → ME
  • 44
    WARD CONSTRUCTION LIMITED
    05075128
    Harrison & Co, 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2004-03-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    WARD GROUP HOLDINGS LIMITED
    - now 12336828
    STAPLEFORD 100 LIMITED
    - 2021-05-21 12336828
    Donald Ward House, East Street, Ilkeston, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2019-12-11 ~ now
    IIF 71 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2019-12-11 ~ 2020-03-27
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    WARD INTELLIGENT SECURITY SOLUTIONS LTD - now
    CALL 4 RESPONSE LIMITED
    - 2021-12-15 06860173
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2009-03-26 ~ 2021-03-01
    IIF 12 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 92 - Secretary → ME
  • 47
    WARD INVESTMENT GROUP LTD
    12941648
    Griffon Road, Quarry Hill Industrial Estate, Ilkeston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-10-09 ~ now
    IIF 52 - Director → ME
    2022-03-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-10-09 ~ 2022-03-03
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 48
    WARD MAJOR PROJECTS LIMITED
    11109795
    Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    WARD NATIONAL PROJECTS LIMITED
    10152666
    Griffon Road, Quarry Hill Industrial Estate, Ilkeston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 119 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 112 - Has significant influence or control OE
  • 50
    WARD REAL ESTATE LIMITED
    12152997
    Donald Ward House, East Street, Ilkeston, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-08-13 ~ now
    IIF 51 - Director → ME
    2019-12-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-08-13 ~ 2019-12-11
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 51
    WARD SECURITY (CENTRAL) LIMITED
    09454285
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-23 ~ 2021-03-01
    IIF 14 - Director → ME
  • 52
    WARD SECURITY (CITY) LIMITED
    05724916
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2006-02-28 ~ 2007-07-25
    IIF 86 - Director → ME
    2010-05-27 ~ dissolved
    IIF 21 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 96 - Secretary → ME
  • 53
    WARD SECURITY (EAST) LIMITED
    - now 05804427 05724879... (more)
    LAWGRA (NO.1244) LIMITED - 2006-05-26
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    2006-07-05 ~ 2007-07-25
    IIF 85 - Director → ME
    2010-06-04 ~ dissolved
    IIF 18 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 94 - Secretary → ME
  • 54
    WARD SECURITY (LONDON) LIMITED
    09454320
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ 2021-03-01
    IIF 26 - Director → ME
  • 55
    WARD SECURITY (RESPONSE) LIMITED
    09506572 06531543
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-24 ~ 2021-03-01
    IIF 19 - Director → ME
  • 56
    WARD SECURITY (SOUTH) LIMITED
    05725726 09454437
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-03-01 ~ 2007-07-25
    IIF 87 - Director → ME
    2010-05-27 ~ dissolved
    IIF 25 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 99 - Secretary → ME
  • 57
    WARD SECURITY (SOUTH) LIMITED
    09454437 05725726
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ 2021-03-01
    IIF 16 - Director → ME
  • 58
    WARD SECURITY (WEST) LIMITED
    05724879 09454348... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 17 - Director → ME
    2006-02-28 ~ 2007-07-25
    IIF 88 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 98 - Secretary → ME
  • 59
    WARD SECURITY (WEST) LIMITED
    09454348 05724879... (more)
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ 2021-03-01
    IIF 13 - Director → ME
  • 60
    WARD SECURITY DOCUMENT SERVICES LIMITED
    06931323
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 24 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 93 - Secretary → ME
  • 61
    WARD SECURITY GROUP HOLDINGS LIMITED - now
    WSH BIDCO LTD - 2021-11-11
    WARD SECURITY HOLDINGS LIMITED
    - 2021-11-08 06276217 13123956
    ESC 2007 LIMITED
    - 2010-11-22 06276217
    WARD SECURITY LIMITED - 2007-07-31
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2009-11-23 ~ 2021-03-01
    IIF 3 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-26
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    WARD SECURITY LIMITED
    - now 05607258 04011612... (more)
    WARD SECURITY (MIDLANDS) LIMITED
    - 2007-07-31 05607258
    LAWGRA (NO.1206) LIMITED
    - 2005-12-23 05607258 06009838... (more)
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (13 parents, 8 offsprings)
    Officer
    2005-12-21 ~ 2021-03-01
    IIF 1 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 91 - Secretary → ME
  • 63
    WARD SECURITY TRAINING LIMITED
    - now 05999818
    WARD SECURITY INTERNATIONAL (TRAINING) LIMITED
    - 2018-05-04 05999818
    WARD SECURITY (TRAINING) LIMITED
    - 2013-09-27 05999818
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-11-15 ~ 2007-07-25
    IIF 82 - Director → ME
    2010-05-27 ~ 2021-03-01
    IIF 2 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-26
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    WARD SUPPORT SERVICES LIMITED
    - now 15417886
    PRESTON RECYCLING INTERNATIONAL LIMITED
    - 2024-01-22 15417886
    Donald Ward House Donald Ward House, East Street, Ilkeston, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 74 - Director → ME
  • 65
    WSG REALISATIONS 2007 LIMITED
    - now 04011612
    WARD SECURITY GROUP LIMITED
    - 2007-07-31 04011612
    WARD SECURITY LIMITED
    - 2006-03-15 04011612 05607258... (more)
    THE KINGS HILL GROUP LIMITED
    - 2002-01-23 04011612
    QUICK KEY LIMITED - 2000-09-27
    43-45 Portman Square, London
    Dissolved Corporate (1 parent)
    Officer
    2002-01-08 ~ dissolved
    IIF 11 - Director → ME

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.