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, Andrew John

    Related profiles found in government register
  • Ward, Andrew John
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 1
    • Durham Workspace, Abbey Road, Pity Me, Durham, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 2
  • Ward, Andrew John
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cathedral Park, Belmont Industrial Estat, Durham, County Durham, DH1 1TN

      IIF 3
    • C/o Durham Workspace Limited, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 4
    • C/o Workwear Express Ltd, Cathedral Park, Belmont Industrial Estate, Durham, DH1 1TN, United Kingdom

      IIF 5
    • Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 6 IIF 7 IIF 8
    • Spring Cottage, Clay Lane, Durham, DH1 4QL, United Kingdom

      IIF 9
    • Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, England

      IIF 10
    • Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, United Kingdom

      IIF 11 IIF 12
  • Ward, Andrew John
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Workwear Express Ltd, Cathedral Park, Belmont Industrial Estate, Durham, DH1 1TN, England

      IIF 13
    • Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 14
    • Observatory House, Potters Bank, Durham, DH1 3RR, United Kingdom

      IIF 15 IIF 16
    • Suite 4, Forster Business Centre, Finchale Road, Durham, County Durham, DH1 5HL, England

      IIF 17
    • Units 8-12 Cathedral Park, Belmont Industrial Estate, Durham, DH1 1TF, England

      IIF 18
    • Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 19
  • Ward, Andrew John
    British property developer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108/109, Gilesgate, Durham, Durham, DH1 1JA, United Kingdom

      IIF 20
  • Ward, Andrew
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 21
  • Mr Andrew John Ward
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Durham Workspace Limited, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 22
    • Durham Workspace, Abbey Road, Pity Me, Durham, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 23
    • Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 24
    • Observatory House, Potters Bank, Durham, DH1 3RR, United Kingdom

      IIF 25 IIF 26
    • Suite 4, Forster Business Centre, Finchale Road, Durham, County Durham, DH1 5HL, England

      IIF 27
  • Ward, Andrew John
    British businessman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24 Westhouse Avenue, Durham, DH1 4FH, England

      IIF 28
  • Ward, Andrew John
    British developer born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, South Street, Durham, DH1 4QP, England

      IIF 29
  • Ward, Andrew John
    British managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8 - 11, Cathedral Park, Belmont Industrial Estate, Durham, DH1 1TF, United Kingdom

      IIF 30
    • Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 31
    • Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 32 IIF 33 IIF 34
  • Ward, Andrew John
    British md born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Copeland Court, Durham, County Durham, DH1 4LF

      IIF 37
  • Ward, Andrew John
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Durham Workspace Limited, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 38
  • Ward, Andrew
    British managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, The Edwards Centre, Horsefair, Hinckley, LE10 0AN, England

      IIF 39
  • Mr Andrew Ward
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, The Edwards Centre, Horsefair, Hinckley, LE10 0AN, England

      IIF 40
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 41
  • Ward, Andrew John
    British

    Registered addresses and corresponding companies
    • Units 8-12 Cathedral Park, Belmont Industrial Estate, Durham, DH1 1TF, England

      IIF 42
  • Mr Andrew John Ward
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8 - 11, Cathedral Park, Durham, DH1 1TF, United Kingdom

      IIF 43
    • Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 44
    • Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 45 IIF 46 IIF 47
    • York House, 45 Seymour Street, London, W1H 7JT, England

      IIF 49
  • Ward, Andrew

    Registered addresses and corresponding companies
    • 24 Westhouse Avenue, Durham, DH1 4FH, England

      IIF 50
    • Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    -98,346 GBP2023-03-31
    Officer
    2021-04-06 ~ now
    IIF 7 - director → ME
  • 2
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    16,528 GBP2024-03-31
    Officer
    2023-10-09 ~ now
    IIF 14 - director → ME
  • 3
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    1,555,530 GBP2023-03-30
    Officer
    2021-02-24 ~ now
    IIF 13 - director → ME
  • 4
    Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-01-30 ~ now
    IIF 31 - director → ME
  • 5
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,533,063 GBP2023-03-31
    Officer
    2013-05-23 ~ now
    IIF 8 - director → ME
    2013-05-23 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    ANGEL PROP CO (DURHAM) LIMITED - 2016-04-26
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-31 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -207,621 GBP2023-03-30
    Officer
    2017-10-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    7,624,812 GBP2023-03-31
    Officer
    2018-06-19 ~ now
    IIF 35 - director → ME
  • 9
    One Strawberry Lane, Strawberry Lane, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2009-07-06 ~ now
    IIF 37 - director → ME
  • 10
    2-4 The Horsefair, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,260 GBP2022-04-30
    Officer
    2015-04-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    2-4 The Edwards Centre, Horsefair, Hinckley, England
    Corporate (2 parents)
    Equity (Company account)
    -1,674 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    PEART PROPERTY (BOWBURN) LIMITED - 2023-06-01
    Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    1,045,590 GBP2023-06-30
    Officer
    2023-05-09 ~ now
    IIF 1 - director → ME
  • 13
    108/109 Gilesgate Durham, Durham, Durham, England
    Corporate (7 parents)
    Officer
    2024-05-09 ~ now
    IIF 20 - director → ME
  • 14
    Cathedral Park, Belmont Industrial Estate, Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 9 - director → ME
  • 15
    C/o Durham Workspace Limited Abbey Road Business Park, Pity Me, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    468,570 GBP2023-03-31
    Officer
    2022-06-07 ~ now
    IIF 4 - director → ME
  • 16
    C/o Durham Workspace Limited Abbey Road Business Park, Pity Me, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    120,797 GBP2023-03-31
    Officer
    2022-09-14 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    Durham Workspace, Abbey Road, Pity Me, Durham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -80 GBP2023-10-31
    Officer
    2023-10-09 ~ now
    IIF 19 - director → ME
  • 18
    Durham Workspace, Abbey Road, Pity Me, Durham Abbey Road Business Park, Pity Me, Durham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -84,147 GBP2023-03-31
    Officer
    2021-11-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED - 2023-03-17
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    807,172 GBP2023-03-31
    Officer
    2021-07-28 ~ now
    IIF 34 - director → ME
  • 20
    22 South Street, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    490,806 GBP2023-03-31
    Officer
    2016-07-04 ~ now
    IIF 29 - director → ME
  • 21
    WEAR DIRECT LIMITED - 2017-12-19
    Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-08-26 ~ dissolved
    IIF 28 - director → ME
    2015-08-26 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 22
    Cathedral Park, Belmont Industrial Estat, Durham, County Durham
    Dissolved corporate (2 parents)
    Officer
    2002-09-10 ~ dissolved
    IIF 3 - director → ME
  • 23
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    697,746 GBP2023-03-31
    Officer
    2017-01-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 24
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-10-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    Observatory House, Potters Bank, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-29 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    Durham Workspace Abbey Road, Pity Me, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -42,494 GBP2023-03-31
    Officer
    2022-06-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Rivergreen Centre St. Mary Lane, St. Mary Park, Morpeth, England
    Corporate (3 parents)
    Equity (Company account)
    75,465 GBP2020-08-31
    Officer
    2013-07-11 ~ 2016-05-09
    IIF 5 - director → ME
  • 2
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    362,016 GBP2023-10-31
    Officer
    2019-10-25 ~ 2023-01-31
    IIF 10 - director → ME
  • 3
    WARD TRADING GROUP LIMITED - 2023-02-17
    Suite 4 Forster Business Centre, Finchale Road, Durham, County Durham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-07-19 ~ 2023-01-31
    IIF 17 - director → ME
    Person with significant control
    2019-07-19 ~ 2023-01-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    Suite 4 Forster House Forster Business Centre, Finchale Road, Durham, Durham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    875,263 GBP2023-10-31
    Officer
    2019-07-22 ~ 2023-01-31
    IIF 12 - director → ME
  • 5
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    453,198 GBP2023-10-31
    Officer
    2019-10-25 ~ 2023-01-31
    IIF 11 - director → ME
  • 6
    The Paddock Leasingthorne Road, Kirk Merrington, Spennymoor, Co. Durham, England
    Corporate (1 parent)
    Equity (Company account)
    1,763 GBP2024-02-29
    Officer
    2017-05-22 ~ 2017-08-17
    IIF 30 - director → ME
    Person with significant control
    2017-05-22 ~ 2017-08-17
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    York House, 45 Seymour Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    3,742,668 GBP2021-03-31
    Officer
    2000-07-17 ~ 2021-10-26
    IIF 18 - director → ME
    1999-03-31 ~ 2021-10-26
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-26
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.