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 Dave Ward

    Related profiles found in government register
  • Mr Dave Ward
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, Unit 121, Gloucester Quays, St. Ann Way, Gloucester, Gloucestershire, GL1 5SH

      IIF 1
  • Ward, Dave
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 2
  • Ward, Dave
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-31, School Lane, Rochdale, Lancashire, OL16 1QP, United Kingdom

      IIF 3
  • Ward, Victoria
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Emmanuel Road, Southport, PR9 9RL, England

      IIF 4
  • David Castling Ward
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-31 School Lane, Rochdale, Lancashire, OL16 1QP, England

      IIF 5
  • Ward, David Castling
    British principal born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-31 School Lane, Rochdale, Lancashire, OL16 1QP, England

      IIF 6
  • David Castling Ward
    United Kingdom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Rochdale Old Road, Bury, BL9 7RQ, England

      IIF 7
  • Mr. David Castling Ward
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • icon of address Elite Cover Group Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address 11-31, School Lane, Rochdale, OL16 1QP, England

      IIF 10
    • icon of address 22 Emmanual Road, Southport, Merseyside, PR9 9RL, England

      IIF 11
    • icon of address 22, Emmanuel Road, Southport, PR9 9RL, United Kingdom

      IIF 12
  • Ward, David Castling
    British parts advisor born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 13
  • Ward, David Castling
    United Kingdom director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Rochdale Old Road, Bury, BL9 7RQ, England

      IIF 14
  • Ward, Victoria Helen
    British

    Registered addresses and corresponding companies
    • icon of address 22, Emmanuel Road, Southport, Merseyside, PR9 9RL, United Kingdom

      IIF 15
    • icon of address 75 Shaftesbury Avenue, Southport, Merseyside, PR8 4ND

      IIF 16
  • Mrs Victoria Helen Ward
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Emmanuel Road, Southport, Merseyside, PR9 9RL, United Kingdom

      IIF 17
    • icon of address 22, Emmanuel Road, Southport, PR9 9RL, United Kingdom

      IIF 18
  • Ward, David Castling, Mr.
    British business development manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-31, School Lane, Rochdale, OL16 1QP, England

      IIF 19
  • Ward, David Castling, Mr.
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-31, School Lane, Rochdale, OL16 1QP, England

      IIF 20
    • icon of address 22, Emmanuel Road, Southport, PR9 9RL, United Kingdom

      IIF 21
  • Ward, David Castling, Mr.
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
    • icon of address Elite Cover Group Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address 21-31, School Lane, Rochdale, OL16 1QP, England

      IIF 24
    • icon of address 22, Emmanuel Road, Southport, PR9 9RL, United Kingdom

      IIF 25
  • Ward, David Castling, Mr.
    British operations director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adelaide Street, Heywood, OL10 4HQ, England

      IIF 26
  • Ward, Victoria Helen
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Emmanuel Road, Southport, PR9 9RL, England

      IIF 27
    • icon of address 22, Emmanuel Road, Southport, PR9 9RL, United Kingdom

      IIF 28
  • Ward, Victoria Helen
    British nurse born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Emmanuel Road, Southport, Merseyside, PR9 9RL, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 22 Emmanuel Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 168 Rochdale Old Road, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,241 GBP2020-12-30
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CVF FLEET LIMITED - 2019-03-27
    D.E.P. DISTRIBUTION LIMITED - 2016-11-09
    icon of address 11-31 School Lane, Rochdale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,415 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 4
    CVF PRESTIGE LTD - 2018-07-12
    icon of address Forvis Mazars Llp Unit 121, Gloucester Quays, St. Ann Way, Gloucester, Gloucestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    475,426 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Elite Cover Group Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 Emmanuel Road, Southport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    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
Ceased 10
  • 1
    PUKKA SOUNDS LIMITED - 2015-07-15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate
    Equity (Company account)
    -1,079,789 GBP2020-12-30
    Officer
    icon of calendar 2007-03-26 ~ 2023-05-09
    IIF 13 - Director → ME
    icon of calendar 2006-08-11 ~ 2016-01-06
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-09
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 168 Rochdale Old Road, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,241 GBP2020-12-30
    Officer
    icon of calendar 2017-05-03 ~ 2019-12-01
    IIF 14 - Director → ME
  • 3
    CVF FLEET LIMITED - 2019-03-27
    D.E.P. DISTRIBUTION LIMITED - 2016-11-09
    icon of address 11-31 School Lane, Rochdale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,415 GBP2020-12-31
    Officer
    icon of calendar 2005-11-14 ~ 2019-12-01
    IIF 19 - Director → ME
    icon of calendar 2005-11-14 ~ 2012-10-12
    IIF 16 - Secretary → ME
  • 4
    CVF PRESTIGE LTD - 2018-07-12
    icon of address Forvis Mazars Llp Unit 121, Gloucester Quays, St. Ann Way, Gloucester, Gloucestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    475,426 GBP2020-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2019-12-01
    IIF 3 - Director → ME
  • 5
    icon of address 22 Emmanuel Road, Southport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2023-10-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-02-08
    IIF 21 - Director → ME
    icon of calendar 2018-10-08 ~ 2018-11-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-11-02
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,056 GBP2022-04-30
    Officer
    icon of calendar 2019-09-20 ~ 2021-10-28
    IIF 27 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-03
    IIF 2 - Director → ME
    icon of calendar 2021-10-28 ~ 2023-08-01
    IIF 20 - Director → ME
  • 7
    icon of address Mynshull House, 78 Churchgate, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-01-05 ~ 2022-09-19
    IIF 26 - Director → ME
  • 8
    GOTHAM ENTERPRISE LTD - 2020-10-08
    icon of address 21-31 School Lane, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,741 GBP2021-04-30
    Officer
    icon of calendar 2020-01-01 ~ 2022-07-01
    IIF 24 - Director → ME
  • 9
    icon of address 4385, 10598968 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    17,108 GBP2021-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2021-10-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-10-19
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 22 Emmanuel Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ 2023-05-08
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.