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, Paul Adrian

    Related profiles found in government register
  • Ward, Paul Adrian
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Concorde Park, Concorde Road, Maidenhead, Berkshire, SL6 4BY, England

      IIF 1
    • Unit C2, Willow Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DP

      IIF 2
    • 188, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AJ, England

      IIF 3 IIF 4 IIF 5
    • 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 7
  • Ward, Paul Adrian
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 188, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AJ, England

      IIF 8
  • Ward, Paul Adrian
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 9
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 10
    • 187/188, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AJ, England

      IIF 11
    • 188, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AJ, England

      IIF 12
    • 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 13
  • Ward, Paul Adrian
    British engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

      IIF 14
  • Ward, Paul Adrian
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Calder Industrial Materials, Jupiter Drive, Chester, CH1 4EX

      IIF 15
    • Adams Close, Heanor Gate Industrial Park, Heanor, Derbyshire, DE75 7SW

      IIF 16
    • Whittle Place, 15 Rose Way, Blaby, Leicester, LE8 4BY, England

      IIF 17
  • Ward, Paul Adrian
    British manfacturing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Willow Drive, Annesley, Nottingham, NG15 0DP, United Kingdom

      IIF 18
  • Ward, Paul Adrian
    British precision engineering born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14 Old Chapel Lane, Underwood, Nottinghamshire, NG16 5ET

      IIF 19
  • Ward, Paul
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 188, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AJ, England

      IIF 20
  • Ward, Paul Adrian
    British engineering born in January 1971

    Registered addresses and corresponding companies
    • 1 Oakham Drive, Selston, Nottingham, NG16 6RR

      IIF 21
  • Ward, Paul Adrian
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 22
  • Paul Adrian Ward
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 22
  • 1
    ADDISON FORMING TECHNOLOGIES LIMITED
    - now 08109863
    SLIDEWAY ENGINEERING LIMITED - 2020-04-23
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -42,052 GBP2020-05-30
    Officer
    2020-05-01 ~ 2022-01-28
    IIF 8 - Director → ME
  • 2
    AUTOTECH ROBOTICS LIMITED
    - now 02387261
    DRAWBAT LIMITED - 1989-10-24
    4385, 02387261 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Equity (Company account)
    581,285 GBP2023-06-29
    Officer
    2021-01-29 ~ 2022-01-28
    IIF 7 - Director → ME
  • 3
    BELGRAVE & POWELL LTD
    11060599
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    31,524 GBP2021-06-30
    Officer
    2020-04-13 ~ 2022-01-28
    IIF 20 - Director → ME
  • 4
    BOWE SYSTEC LTD.
    - now 07300327
    BOWE SYSTEC BIDCO LIMITED - 2010-08-19
    Unit 10 Empire Business Park, Parcel Terrace, Derby, England
    Active Corporate (11 parents)
    Equity (Company account)
    332,200 GBP2024-12-31
    Officer
    2022-02-28 ~ 2023-10-23
    IIF 1 - Director → ME
  • 5
    C & H PRECISION FINISHERS LIMITED
    - now 02905047
    AUDIOTODAY TRADING LIMITED - 1994-05-24
    8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (17 parents)
    Officer
    2005-04-12 ~ 2006-09-22
    IIF 19 - Director → ME
  • 6
    CALDER INDUSTRIAL MATERIALS LIMITED
    - now 00028073
    COOKSON INDUSTRIAL MATERIALS LIMITED - 1994-06-01
    ASSOCIATED LEAD MANUFACTURERS LIMITED - 1986-04-01 01428597
    C/o Calder Industrial Materials, Jupiter Drive, Chester
    Active Corporate (45 parents, 2 offsprings)
    Officer
    2018-10-08 ~ 2019-08-02
    IIF 15 - Director → ME
  • 7
    CULLUM DETUNERS LIMITED
    00549824
    Adams Close, Heanor Gate Industrial Park, Heanor, Derbyshire
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2018-01-02 ~ 2018-09-30
    IIF 16 - Director → ME
  • 8
    DEAN SMITH & GRACE LATHES LIMITED
    - now 07770436 08199963
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    7400 Daresbury Park Daresbury, Warrington, Cheshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Officer
    2020-04-13 ~ 2022-01-28
    IIF 6 - Director → ME
  • 9
    GAC RAIL LTD
    07184897
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -85,594 GBP2021-06-30
    Officer
    2020-04-13 ~ 2022-01-28
    IIF 5 - Director → ME
  • 10
    GKE MEDIA LIMITED
    07009757
    Newstead House, Pelham Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,659 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JENA TEC PRECISION LIMITED - now
    KURODA JENA TEC UK LIMITED
    - 2018-05-21 02760232
    JENA ROTARY TECHNOLOGY LIMITED
    - 2015-07-09 02760232
    82 St. John Street, London
    Dissolved Corporate (18 parents)
    Officer
    2004-09-01 ~ 2016-04-20
    IIF 18 - Director → ME
  • 12
    KURODA JENA TEC HOLDINGS LTD.
    - now 06347625
    AVINGTRANS INDUSTRIAL PRODUCTS LIMITED
    - 2012-11-09 06347625
    C/o Azets 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, Nottinghamshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    154,716 GBP2025-02-28
    Officer
    2007-08-30 ~ 2016-05-20
    IIF 2 - Director → ME
  • 13
    LEAD SHEET TRAINING ACADEMY LIMITED
    - now 00216255
    LEAD SHEET ASSOCIATION LIMITED - 2018-03-12
    BRITISH LEAD MANUFACTURERS ASSOCIATION (MANAGEMENT)LIMITED(THE) - 1994-11-11
    Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (30 parents)
    Equity (Company account)
    24,046 GBP2024-03-31
    Officer
    2019-03-07 ~ 2019-10-08
    IIF 9 - Director → ME
  • 14
    MACHINE & TOOLING GROUP LIMITED
    - now 08478523
    MTTG LTD - 2017-07-18 07182996
    HALIFAX MACHINE COMPANY LIMITED - 2014-10-09 07182996
    1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (10 parents, 11 offsprings)
    Equity (Company account)
    853,234 GBP2021-06-30
    Officer
    2020-04-13 ~ 2022-01-28
    IIF 11 - Director → ME
  • 15
    MAYDOWN INTERNATIONAL TOOLS LIMITED
    - now 00689345
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    Bartle House, Oxford Court, Manchester
    Liquidation Corporate (16 parents)
    Equity (Company account)
    -209,369 GBP2022-06-30
    Officer
    2020-04-13 ~ 2022-01-28
    IIF 4 - Director → ME
  • 16
    SHARPE TOOLING LIMITED
    02282140
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2021-05-05 ~ 2022-01-28
    IIF 13 - Director → ME
  • 17
    STAINLESS STEEL FASTENERS LIMITED
    - now 00996214
    STAINLESS STEEL FASTENERS (CHESTERFIELD) LIMITED - 1985-11-21
    C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (29 parents)
    Officer
    2016-09-02 ~ 2017-09-01
    IIF 14 - Director → ME
  • 18
    TECHNI-GRIND (PRESTON) LIMITED
    02453007
    C/o Marshall Peters, Heskin Hall Farm, Heskin, Preston
    Liquidation Corporate (10 parents)
    Equity (Company account)
    -76,742 GBP2021-06-30
    Officer
    2020-04-13 ~ 2022-01-28
    IIF 12 - Director → ME
  • 19
    TEK 4 LIMITED
    04989875
    Whittle Place 15 Rose Way, Blaby, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,967,762 GBP2024-03-31
    Officer
    2023-11-06 ~ 2024-03-31
    IIF 17 - Director → ME
  • 20
    TRUFAB TECHNOLOGIES LIMITED
    - now 07579935
    GECKO INDUSTRIAL LTD
    - 2021-04-03 07579935
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED - 2019-10-30
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -56,208 GBP2020-06-30
    Officer
    2020-04-20 ~ 2022-01-28
    IIF 10 - Director → ME
  • 21
    WELDUK LIMITED
    04867972
    C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -115,017 GBP2022-06-30
    Officer
    2020-04-13 ~ 2022-01-28
    IIF 3 - Director → ME
  • 22
    WINBRO GROUP TECHNOLOGIES LIMITED
    - now 02707834
    M.J. TECHNOLOGIES LIMITED
    - 2003-12-03 02707834
    Illuma House Unit 1, Gelders Hall Road, Shepshed, Leicestershire, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    18,513,600 GBP2024-12-31
    Officer
    2001-07-26 ~ 2004-02-10
    IIF 21 - 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.