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, John Joseph

    Related profiles found in government register
  • Ward, John Joseph
    British born in October 1948

    Registered addresses and corresponding companies
    • Groesynyd House, 1 Cwrt Y Groes, Tyn-y-groes, Conwy, Gwynedd, LL32 8TZ

      IIF 1
  • Ward, John Joseph
    British company director born in October 1948

    Registered addresses and corresponding companies
    • Groesynyd House, 1 Cwrt Y Groes, Tyn-y-groes, Conwy, Gwynedd, LL32 8TZ

      IIF 2 IIF 3
    • 2nd, Floor, Maritime House Balls Road, Prenton, Merseyside, CH43 5RE, United Kingdom

      IIF 4
  • Ward, John Joseph
    British company executive born in October 1948

    Registered addresses and corresponding companies
    • 2 High Street, Uppermill, Oldham, Greater Manchester, OL3 6HX

      IIF 5
  • Ward, John Joseph
    British company executvie born in October 1948

    Registered addresses and corresponding companies
    • 2 High Street, Uppermill, Oldham, Greater Manchester, OL3 6HX

      IIF 6
  • Ward, John Joseph
    British director born in October 1948

    Registered addresses and corresponding companies
  • Ward, John Joseph
    British surveyor born in October 1948

    Registered addresses and corresponding companies
    • 2 High Street, Uppermill, Oldham, Greater Manchester, OL3 6HX

      IIF 18
  • Ward, John Joseph
    British

    Registered addresses and corresponding companies
    • Groesynyd House, 1 Cwrt Y Groes, Tyn-y-groes, Conwy, Gwynedd, LL32 8TZ

      IIF 19 IIF 20 IIF 21
  • Ward, John Joseph
    British director

    Registered addresses and corresponding companies
  • Ward, John Joseph
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 28
  • Ward, John Joseph
    British builder born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Maritime House Balls Road, Prenton, Merseyside, CH43 5RE, United Kingdom

      IIF 29
  • Ward, John Joseph
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 72-74, Chiswick High Road, London, W4 1SY, England

      IIF 30
    • 31, Badger Wood, Middleton Towers, Morecambe, LA3 3FN, England

      IIF 31
  • Ward, John Joseph
    British developer born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Maritime House Balls Road, Oxton, Merseyside, CH43 5RE, England

      IIF 32
  • Ward, John Joseph
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 33
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 34 IIF 35
    • Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 36
    • Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 37 IIF 38 IIF 39
    • Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, United Kingdom

      IIF 40
    • 13 Richardshaw Business Centre, Richardshaw Road, Stanningley, Pudsey, LS28 6RW, England

      IIF 41
    • Suite 1.8 Kiongswood House, 80 Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 42
  • Ward, John Joseph
    British quantity surveyor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 14/16, Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 43
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 44
  • Ward, John Joseph
    British surveyor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 45
  • Ward, John Joseph

    Registered addresses and corresponding companies
    • 42 Sunningdale Avenue, Colwyn Bay, Clwyd, LL29 6DF, Wales

      IIF 46
    • Groesynyd House, 1 Cwrt Y Groes, Tyn-y-groes, Conwy, Gwynedd, LL32 8TZ

      IIF 47 IIF 48
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 49 IIF 50 IIF 51
    • 2nd, Floor Maritime House, Balls Road, Oxton, Merseyside, CH43 5RE, England

      IIF 52
    • Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 53 IIF 54 IIF 55
    • Maritime House 14 - 16, Balls Road, Prenton, Merseyside, CH43 5RE, England

      IIF 58
    • Maritime House, Balls Road, Prenton, Merseyside, CH43 5RE, England

      IIF 59
  • Ward, John Joseph
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maritime House, 2nd, Floor, 14/16 Ball Road Oxton, Birkenhead, Wirral, CH43 5RE, United Kingdom

      IIF 60
  • Mr John Joseph Ward
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 61 IIF 62
    • Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 63
    • 13 Richardshaw Business Centre, Richardshaw Road, Stanningley, Pudsey, LS28 6RW, England

      IIF 64
  • Mr John Joseph Ward
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 65
    • Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 66
child relation
Offspring entities and appointments 36
  • 1
    ALLERTON MANAGEMENT COMPANY LIMITED
    05851822
    3 Fir Tree Drive, Elsham, Brigg, England
    Active Corporate (12 parents)
    Officer
    2008-03-31 ~ 2009-04-22
    IIF 11 - Director → ME
    2008-03-31 ~ 2009-04-22
    IIF 22 - Secretary → ME
  • 2
    BLUE SQUARE RESIDENTIAL LTD
    08083935
    72-74 Chiswick High Road, London, England
    Active Corporate (9 parents)
    Officer
    2017-03-16 ~ 2019-02-15
    IIF 30 - Director → ME
  • 3
    BRANTONES 2017 LTD
    10579778 02519432
    13 Richardshaw Business Centre Richardshaw Road, Stanningley, Pudsey, England
    Voluntary Arrangement Corporate (7 parents, 1 offspring)
    Officer
    2017-01-24 ~ 2025-03-27
    IIF 41 - Director → ME
    2017-01-24 ~ 2025-02-07
    IIF 53 - Secretary → ME
    Person with significant control
    2017-01-24 ~ 2025-02-07
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRANTONES LIMITED
    02519432 10579778
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (12 parents)
    Officer
    1998-04-02 ~ 2023-07-24
    IIF 45 - Director → ME
    2022-06-06 ~ 2023-07-24
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-07-24
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    EXTRASCAN LIMITED
    02890092
    Unit 7 Duchess Street Industrial, Estate, Duchess Street, Shaw
    Active Corporate (14 parents)
    Officer
    1994-02-01 ~ 1994-09-30
    IIF 18 - Director → ME
  • 6
    GRAPPENHALL MANAGEMENT COMPANY LIMITED
    06054568
    5 Bradshaw House Bradshaw Lane, Grappenhall, Warrington, England
    Active Corporate (23 parents)
    Officer
    2008-03-31 ~ 2009-07-29
    IIF 10 - Director → ME
    2008-03-31 ~ 2009-07-29
    IIF 48 - Secretary → ME
  • 7
    HARLEY CARE GROUP LTD
    11087059
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 35 - Director → ME
    2022-06-06 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    IHL MAINTENANCE LTD
    10580461
    Europa House Adlington Business Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2017-01-24 ~ 2017-03-31
    IIF 33 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-03-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INDEPENDENT HOUSING UK LIMITED
    06187822
    Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, England
    Active Corporate (21 parents)
    Officer
    2016-05-13 ~ 2019-04-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 10
    KIRKHAM HOMES LIMITED
    09951251
    Tax Assist 2 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-18 ~ 2016-12-31
    IIF 39 - Director → ME
    2016-01-14 ~ 2016-12-31
    IIF 55 - Secretary → ME
  • 11
    KNIGHTSBRIDGE DEVELOPMENTS LTD
    08002920
    Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Active Corporate (4 parents)
    Officer
    2012-03-23 ~ 2014-03-19
    IIF 32 - Director → ME
    2016-12-19 ~ now
    IIF 28 - Director → ME
    2014-03-19 ~ now
    IIF 57 - Secretary → ME
  • 12
    KNIGHTSBRIDGE HDU LTD
    08921575
    Nicky Sparks, Maritime House, Balls Road, Prenton, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 59 - Secretary → ME
  • 13
    KNIGHTSBRIDGE MM LIMITED
    - now 03838519
    STAKEQUOTE LIMITED - 1999-09-30
    45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (20 parents)
    Officer
    1999-10-18 ~ dissolved
    IIF 4 - Director → ME
    2004-01-01 ~ 2004-08-16
    IIF 20 - Secretary → ME
  • 14
    KNIGHTSBRIDGE XIX LIMITED
    02862762
    Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Dissolved Corporate (11 parents)
    Officer
    1993-10-15 ~ dissolved
    IIF 38 - Director → ME
    2023-02-20 ~ dissolved
    IIF 56 - Secretary → ME
    1993-10-15 ~ 1998-11-01
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    LIBERUM HOUSING LTD
    09645222
    Maritime House, 14/16 Balls Road, Oxton, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 40 - Director → ME
  • 16
    LIFETIME PROJECTS (2001) LIMITED
    - now 04131037 03778939
    TIMESTRETCH LIMITED
    - 2001-01-22 04131037
    Maurice Bland & Co, 59-61 Market Street, Heywood, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2000-12-27 ~ 2006-12-11
    IIF 3 - Director → ME
  • 17
    LIFETIME PROJECTS LIMITED
    03778939 04131037
    Maurice Bland & Co, 59-61 Market Street, Heywood, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2002-04-30 ~ 2007-02-14
    IIF 16 - Director → ME
  • 18
    MARVEL HOMES LIMITED
    - now 02821173
    CROMARSTONE LIMITED - 1993-08-16
    45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    1993-10-05 ~ dissolved
    IIF 29 - Director → ME
  • 19
    MIDDLETON TOWERS MANAGEMENT LIMITED
    10239458
    13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2021-11-15 ~ 2021-11-30
    IIF 42 - Director → ME
  • 20
    MOLARO UK LIMITED
    07962273
    2 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-23 ~ 2014-09-24
    IIF 52 - Secretary → ME
  • 21
    NEMESIS DEVELOPMENTS LIMITED
    09150306
    Nicky Sparks, Maritime House 14 - 16 Balls Road, Prenton, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 58 - Secretary → ME
  • 22
    PRESTIGIOUS LIVING (DEGANWY) LIMITED
    05709516
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 7 - Director → ME
    2008-03-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 23
    PRESTIGIOUS LIVING (GRAPPENHALL) LTD
    - now 05048213 05583199
    EIGHTCH BEE JAY PROPERTY MATTERS LIMITED
    - 2006-04-12 05048213
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2004-02-18 ~ 2007-04-27
    IIF 15 - Director → ME
    2008-03-31 ~ dissolved
    IIF 13 - Director → ME
    2008-03-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 24
    PRESTIGIOUS LIVING (N W) LTD.
    - now 03498215
    K.B. CONSTRUCTION LIMITED
    - 2001-12-12 03498215
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (9 parents)
    Officer
    1998-08-10 ~ 2004-08-16
    IIF 1 - Director → ME
    2004-01-01 ~ 2004-06-04
    IIF 19 - Secretary → ME
  • 25
    PRESTIGIOUS LIVING (PARSONAGE) LTD
    - now 05583199
    PRESTIGIOUS LIVING (GRAPPENHALL) LIMITED - 2006-04-12
    45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (7 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 14 - Director → ME
    2008-03-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 26
    PRESTIGIOUS LIVING (RAVENSWORTH) LIMITED
    05327022
    Maritime House, 2nd Floor, 14/16 Ball Road Oxton, Birkenhead, Wirral, England
    Live but Receiver Manager on at least one charge Corporate (9 parents)
    Officer
    2008-03-31 ~ now
    IIF 8 - Director → ME
    IIF 60 - Director → ME
    2008-03-31 ~ now
    IIF 47 - Secretary → ME
  • 27
    PRESTIGIOUS RETIREMENT VILLAGES (UK) LIMITED
    - now 05253644
    PRV 1 LTD.
    - 2007-03-23 05253644
    PRESTIGIOUS RETIREMENT VILLAGES LIMITED
    - 2007-02-09 05253644
    C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 28
    PRV (LYTHAM) LTD
    06033171
    2nd Floor, Maritime House 14/16 Balls Road, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-12-19 ~ dissolved
    IIF 2 - Director → ME
  • 29
    RETIREMENT MANAGEMENT LIMITED - now
    PEGASUS COURT MANAGEMENT (NORTHERN) LIMITED
    - 1997-08-22 02590853
    Charter Buildings, Ashton Lane, Sale, England
    Active Corporate (16 parents)
    Officer
    ~ 1993-08-31
    IIF 5 - Director → ME
  • 30
    ROBWOOD CONSTRUCTION LIMITED
    - now 05980935
    BK BARDON TWO LIMITED - 2008-03-05
    C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2015-03-12 ~ 2024-06-18
    IIF 34 - Director → ME
    2013-12-11 ~ 2014-03-27
    IIF 43 - Director → ME
    2014-03-27 ~ 2024-06-18
    IIF 51 - Secretary → ME
  • 31
    ROBWOOD RESIDENTIAL LTD.
    09319403
    Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Active Corporate (6 parents)
    Officer
    2016-03-29 ~ 2024-06-18
    IIF 37 - Director → ME
    2014-11-19 ~ 2024-06-18
    IIF 54 - Secretary → ME
  • 32
    SUMMERHILL GARDENS MANAGEMENT CO. LTD
    04667674
    C/o Advance Block Management St Paul's House, 3rd Floor, 23 Park Square South, Leeds, England
    Active Corporate (11 parents)
    Officer
    2003-02-17 ~ 2004-08-16
    IIF 9 - Director → ME
    2004-01-01 ~ 2004-06-22
    IIF 21 - Secretary → ME
  • 33
    THE LINKS BRIGHOUSE MANAGEMENT COMPANY LIMITED
    05180649
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (31 parents)
    Officer
    2008-03-31 ~ 2009-12-01
    IIF 17 - Director → ME
    2004-12-01 ~ 2005-10-13
    IIF 27 - Secretary → ME
    2008-03-31 ~ 2009-12-01
    IIF 25 - Secretary → ME
  • 34
    WARFORD PARK LIMITED - now
    PEGASUS RETIREMENT HOMES NORTHERN LTD
    - 1997-08-22 02430935
    TRYPLUS PUBLIC LIMITED COMPANY
    - 1989-11-30 02430935
    Charter Buildings, 9 Ashton Lane, Sale, Trafford, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    ~ 1993-08-31
    IIF 6 - Director → ME
  • 35
    YALE HOUSING ASSOCIATION LIMITED
    09707430
    21 Hare Hill Road, Littleborough, England
    Converted / Closed Corporate (19 parents)
    Officer
    2016-09-14 ~ 2016-12-09
    IIF 44 - Director → ME
  • 36
    YALE HOUSING SOLUTIONS LIMITED
    10447771
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-26 ~ 2016-12-09
    IIF 31 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.