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

Mr Kenneth Alan Ward

    Related profiles found in government register
  • Mr Kenneth Alan Ward
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 1 IIF 2 IIF 3
    • Unit 6, Union Street Business Centre Wakefield Road, Scissett, Huddersfield, HD8 9JL, England

      IIF 4
    • Unit 2, Courtyard 31, Normanton Industrial Estate, Normanton, WF6 1JU, England

      IIF 5 IIF 6 IIF 7
    • Sentinel, Low Barn, Llancayo Court Business Park, Usk, NP15 1HY, Wales

      IIF 10
  • Mr Kenneth Ward
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Courtyard 31, Normanton Industrial Estate, Normanton, WF6 1JU, England

      IIF 11
  • Ward, Kenneth Alan
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 12
    • Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 13 IIF 14 IIF 15
    • Unit 6, Union Street Business Centre, Scissett, Huddersfield, West Yorkshire, HD8 9JL, England

      IIF 16
    • Unit 2, Courtyard 31, Normanton Industrial Estate, Normanton, WF6 1JU, England

      IIF 17 IIF 18 IIF 19
    • Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 22
    • Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, Wakefield, WF6 1JU, United Kingdom

      IIF 23
  • Ward, Kenneth Alan
    British clothing manufacturer born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • Wheat Croft, 1 Hardys Drive Gedling, Nottingham, Ng4 3hr, NG4 3HR

      IIF 24
  • Ward, Kenneth Alan
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • Wheat Croft, 1 Hardys Drive Gedling, Nottingham, Ng4 3hr, NG4 3HR

      IIF 25
  • Ward, Kenneth Alan
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • Greengate House, 87 Pickwick Road, Corsham, SN13 9BY

      IIF 26
    • Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, West Yorkshire, HD8 9LA, England

      IIF 27 IIF 28
    • Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 29 IIF 30 IIF 31
    • Unit 2, Courtyard 31, Normanton Industrial Estate, Normanton, WF6 1JU, England

      IIF 36 IIF 37
    • Sentinel, Low Barn, Llancayo Court Business Park, Usk, NP15 1HY, Wales

      IIF 38
    • Unit 3, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 39
    • Greengate House 87 Pickwick Road, Corsham, Wiltshire, SN13 9BY

      IIF 40
    • Romanway Crusader Park, Warminster, Wiltshire, BA12 8SJ

      IIF 41
  • Mr Kenneth Ward
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Westleigh House, Denby Dale, Huddersfield, HD8 8QJ, United Kingdom

      IIF 42
  • Ward, Kenneth Alan
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Westleigh House, Wakefield Road Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 43 IIF 44
    • Unit 6, Union Street Business Centre, Scissett, Huddersfield, HD8 9JL, England

      IIF 45
  • Ward, Kenneth
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Westleigh House, Denby Dale, Huddersfield, HD8 8QJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 34
  • 1
    AEROTRIM GROUP LIMITED
    - now 02954937
    AEROTRIM HOLDINGS LIMITED - 2006-11-09
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (11 parents)
    Officer
    2011-04-26 ~ 2011-06-03
    IIF 40 - Director → ME
  • 2
    AEROTRIM SYSTEMS LIMITED - now
    AEROTRIM (WESTBURY) LIMITED
    - 2011-06-03 02970227
    MAN HO AND SONS LTD - 1995-01-09
    Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (10 parents)
    Officer
    2011-04-26 ~ 2011-06-03
    IIF 41 - Director → ME
  • 3
    ALTERNATIVE BUILDING SOLUTIONS LIMITED
    - now 07656648 07190065
    POLAR THERMAL PACKAGING INTERNATIONAL LIMITED
    - 2011-07-28 07656648
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2011-06-03 ~ 2016-04-04
    IIF 43 - Director → ME
  • 4
    BIG RED VIKING COMPANY LIMITED
    10003729
    Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    104,358 GBP2024-02-29
    Officer
    2016-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 5
    CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED
    00564759
    M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley
    Liquidation Corporate (7 parents)
    Equity (Company account)
    133,737 GBP2021-12-31
    Officer
    2020-08-21 ~ now
    IIF 12 - Director → ME
  • 6
    CV LAW RECRUITMENT LIMITED
    07268067
    16 Westleigh House, Wakefield Road Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-28 ~ dissolved
    IIF 44 - Director → ME
  • 7
    EXQUISI HAIR EXTENSIONS LIMITED
    10105915
    Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    18,131 GBP2024-04-30
    Officer
    2016-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-23
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    FLEET PROVIDER LIMITED
    07359383
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (3 parents)
    Officer
    2010-08-27 ~ 2012-09-19
    IIF 27 - Director → ME
  • 9
    HALO HAIR EXTENSIONS COLLECTIVE LIMITED
    14057082
    Unit 2 Courtyard 31 Normanton Industrial Estate, Normanton, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-20 ~ 2024-11-13
    IIF 23 - Director → ME
  • 10
    HALO HAIR EXTENSIONS LIMITED
    - now 07532844
    TENABLE SOLUTIONS DENBY DALE LIMITED
    - 2016-02-15 07532844
    REINSTATEMENT SUPPORT LIMITED
    - 2015-07-24 07532844
    Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    185,718 GBP2024-02-29
    Officer
    2011-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    HALO LONDON HAIR EXTENSIONS LIMITED
    10009204
    Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-02-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    HANDFUL HOLDINGS LIMITED
    07393382
    Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-08-29 ~ 2020-10-02
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HILTONS BRUSHES EST 1841 LIMITED
    10696825
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    83,242 GBP2024-03-31
    Officer
    2017-03-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-29 ~ 2020-04-08
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    J.A. PILGRIM TEXTILES LIMITED
    02641490
    93 Queen Street, Sheffield
    ADMINISTRATIVE RECEIVER Corporate (10 parents)
    Officer
    1993-09-02 ~ now
    IIF 24 - Director → ME
  • 15
    JAMES BRINDLEY FABRICS LIMITED
    12023707
    Low Barn, Llancayo Business Park, Usk, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    35,956 GBP2024-05-31
    Officer
    2019-05-30 ~ now
    IIF 22 - Director → ME
  • 16
    JAMES BRINDLEY LIMITED
    12068702
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-25 ~ dissolved
    IIF 31 - Director → ME
  • 17
    JAMES BRINDLEY WHOLESALE LIMITED
    12068639
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-25 ~ dissolved
    IIF 32 - Director → ME
  • 18
    LEARNING BUGS LTD
    12219279 10569009
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    97,346 GBP2024-09-30
    Officer
    2021-06-30 ~ now
    IIF 16 - Director → ME
  • 19
    LYNWOOD HOUSE ASSOCIATES LIMITED
    06296708
    Unit 6 Union Street Business Centre Wakefield Road, Scissett, Huddersfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2007-07-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    MATRIX 360 FINANCE LIMITED
    08103257
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2012-06-13 ~ dissolved
    IIF 45 - Director → ME
  • 21
    N AND S BEXLEY COURIERS LIMITED
    07268218
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2010-05-28 ~ 2012-07-19
    IIF 28 - Director → ME
  • 22
    NEWMAN AND STOKES LTD
    05286915
    17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (7 parents)
    Officer
    2010-08-11 ~ 2010-08-12
    IIF 39 - Director → ME
  • 23
    POLAR THERMAL PRODUCTS LIMITED
    05709776
    Building 1 Roman Way, Crusader Park, Warminster, Wiltshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-04-26 ~ 2011-06-03
    IIF 26 - Director → ME
  • 24
    PTPI INVESTORS LIMITED
    07652289
    Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2011-05-31 ~ dissolved
    IIF 36 - Director → ME
  • 25
    R E GRAFTON LIMITED
    - now 00878109 00653570
    SIRIMA LIMITED - 1997-03-21
    S.R. STORES LIMITED - 1986-02-25
    D.& M.BRINDLEY(FABRIC FLAIR)LIMITED - 1985-08-12
    C/o M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    415,171 GBP2017-01-31
    Officer
    2018-10-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    TENABLE BUSINESS SUPPORT LIMITED
    - now 07452284 07051597
    HALIBAS POOLE LTD
    - 2015-07-23 07452284
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2010-11-26 ~ dissolved
    IIF 34 - Director → ME
  • 27
    TENABLE BUSINESS SUPPORT SERVICES LIMITED
    07051597 07452284
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    3,922 GBP2024-10-31
    Officer
    2009-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    TENABLE SOLUTIONS LTD
    - now 06582898
    LONDON & SOUTHERN INVESTMENTS LIMITED - 2008-11-03
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    260 GBP2024-03-31
    Officer
    2009-04-13 ~ now
    IIF 15 - Director → ME
  • 29
    TENABLE SOLUTIONS YORKSHIRE LIMITED
    - now 07545694
    PLASTIC HANGERS.COM LIMITED
    - 2015-07-24 07545694
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2011-02-28 ~ dissolved
    IIF 33 - Director → ME
  • 30
    TENABLE TOTAL BUSINESS SOLUTIONS LIMITED
    - now 07411664
    ABR RECOVERY & TRANSPORT LIMITED
    - 2013-08-08 07411664
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2010-10-19 ~ dissolved
    IIF 30 - Director → ME
  • 31
    THE GREAT TEXTILE AND FABRIC COMPANY LIMITED
    11637499
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 32
    WALKER SPENCER SMITH LIMITED
    - now 07415254
    ABR COMMERCIALS LIMITED
    - 2014-09-09 07415254
    Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    14,184 GBP2024-10-31
    Officer
    2010-10-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-16 ~ 2020-11-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    WHITE KNIGHT ACCOUNTANTS LIMITED
    - now 07190065
    ALTERNATIVE BUILD SOLUTIONS LIMITED
    - 2015-08-26 07190065 07656648
    PRESTIGE GLOBAL INSTALLATIONS LIMITED
    - 2011-08-12 07190065
    PEDESTAL ENGINEERING LIMITED
    - 2011-02-21 07190065
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2010-03-16 ~ dissolved
    IIF 29 - Director → ME
  • 34
    YORKSHIRE PRESTIGE CAMPER VAN HIRE LIMITED
    10801591
    Unit 6 Union Street Business Centre, Scissett, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2017-06-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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.