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, Andrew John

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 1
  • Ward, Andrew John
    British director born in November 1972

    Resident in United Kingdom

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

      IIF 2
    • icon of address C/o Workwear Express Ltd, Cathedral Park, Belmont Industrial Estate, Durham, DH1 1TN, United Kingdom

      IIF 3
    • icon of address Spring Cottage, Clay Lane, Durham, DH1 4QL, United Kingdom

      IIF 4
  • Ward, Andrew John
    British managing director born in November 1972

    Resident in United Kingdom

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

      IIF 5
  • Ward, Andrew
    British director born in November 1972

    Resident in United Kingdom

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

      IIF 6
  • Ward, Andrew John
    British born in November 1972

    Resident in England

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

      IIF 7
    • icon of address C/o Durham Workspace Limited, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 8
    • icon of address C/o Workwear Express Ltd, Cathedral Park, Belmont Industrial Estate, Durham, DH1 1TN, England

      IIF 9
    • icon of address Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Durham Workspace, Abbey Road, Pity Me, Durham, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 14
    • icon of address Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Observatory House, Potters Bank, Durham, DH1 3RR, United Kingdom

      IIF 23
    • icon of address Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 24
  • Ward, Andrew John
    British businessman born in November 1972

    Resident in England

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

      IIF 25
  • Ward, Andrew John
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, England

      IIF 26
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, United Kingdom

      IIF 27 IIF 28
  • Ward, Andrew John
    British managing director born in November 1972

    Resident in England

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

      IIF 29
    • icon of address Observatory House, Potters Bank, Durham, DH1 3RR, United Kingdom

      IIF 30
    • icon of address Suite 4, Forster Business Centre, Finchale Road, Durham, County Durham, DH1 5HL, England

      IIF 31
  • Ward, Andrew John
    British property developer born in November 1972

    Resident in England

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

      IIF 32
  • Ward, Andrew John
    British born in September 1972

    Resident in England

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

      IIF 33
  • Ward, Andrew
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edwards Centre, The Horsefair, Hinckley, LE10 0AN, England

      IIF 34
  • Mr Andrew Ward
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edwards Centre, The Horsefair, Hinckley, LE10 0AN, England

      IIF 35
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 36
  • Ward, Andrew John
    British

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

      IIF 37
  • Mr Andrew John Ward
    British born in November 1972

    Resident in England

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

      IIF 38
    • icon of address C/o Durham Workspace Limited, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 39
    • icon of address Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 40
    • icon of address Durham Workspace, Abbey Road, Pity Me, Durham, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 41
    • icon of address Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 42 IIF 43 IIF 44
    • icon of address Observatory House, Potters Bank, Durham, DH1 3RR, United Kingdom

      IIF 47 IIF 48
    • icon of address Suite 4, Forster Business Centre, Finchale Road, Durham, County Durham, DH1 5HL, England

      IIF 49
    • icon of address York House, 45 Seymour Street, London, W1H 7JT, England

      IIF 50
  • Ward, Andrew

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

      IIF 51
    • icon of address Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,345 GBP2024-03-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,528 GBP2024-03-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,629,080 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,751,715 GBP2024-03-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2013-05-23 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    ANGEL PROP CO (DURHAM) LIMITED - 2016-04-26
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    7,760,860 GBP2024-03-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address One Strawberry Lane, Strawberry Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 2-4 The Horsefair, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,260 GBP2022-04-30
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Edwards Centre, The Horsefair, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,119 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PEART PROPERTY (BOWBURN) LIMITED - 2023-06-01
    icon of address Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,375 GBP2024-03-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 108/109 Gilesgate Durham, Durham, Durham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2024-05-09 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Cathedral Park, Belmont Industrial Estate, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address C/o Durham Workspace Limited Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,741 GBP2024-03-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address C/o Durham Workspace Limited Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,929 GBP2024-03-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    THREE TUNS DEVELOPMENTS LIMITED - 2025-06-25
    icon of address Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,372,047 GBP2024-03-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Durham Workspace, Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2023-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Durham Workspace, Abbey Road, Pity Me, Durham Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -518,593 GBP2024-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED - 2023-03-17
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,481 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 19 - Director → ME
  • 20
    WEAR DIRECT LIMITED - 2017-12-19
    icon of address Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-08-26 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Cathedral Park, Belmont Industrial Estat, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    659,551 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-03 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    icon of address Observatory House, Potters Bank, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 26
    ANGEL PROPERTY SERVICES (DURHAM) LIMITED - 2025-05-07
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -210,712 GBP2024-03-29
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -231,893 GBP2024-03-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ 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
Ceased 7
  • 1
    icon of address Rivergreen Centre St. Mary Lane, St. Mary Park, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,465 GBP2020-08-31
    Officer
    icon of calendar 2013-07-11 ~ 2016-05-09
    IIF 3 - Director → ME
  • 2
    icon of address Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    397,714 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2023-01-31
    IIF 26 - Director → ME
  • 3
    WARD TRADING GROUP LIMITED - 2023-02-17
    icon of address Suite 4 Forster Business Centre, Finchale Road, Durham, County Durham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-07-19 ~ 2023-01-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2023-01-31
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Suite 4 Forster House Forster Business Centre, Finchale Road, Durham, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    875,263 GBP2023-10-31
    Officer
    icon of calendar 2019-07-22 ~ 2023-01-31
    IIF 28 - Director → ME
  • 5
    icon of address Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    539,540 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2023-01-31
    IIF 27 - Director → ME
  • 6
    icon of address The Paddock Leasingthorne Road, Kirk Merrington, Spennymoor, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,763 GBP2024-02-29
    Officer
    icon of calendar 2017-05-22 ~ 2017-08-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2017-08-17
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,742,668 GBP2021-03-31
    Officer
    icon of calendar 2000-07-17 ~ 2021-10-26
    IIF 5 - Director → ME
    icon of calendar 1999-03-31 ~ 2021-10-26
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.