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 James Henry Ward

    Related profiles found in government register
  • Mr James Henry Ward
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 1
    • icon of address Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 2
  • Mr James Henry Ward
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 3
    • icon of address Dalton House, Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, England

      IIF 4
  • Mr James Henry Ward
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goulton Beck Lodges, Goulton Lane, Potto, Northallerton, DL6 3HN, England

      IIF 5
  • Mr James Ward
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank House, 1, Merrybent, Darlington, DL2 2LB, United Kingdom

      IIF 6
  • Ward, James Henry
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 7 IIF 8
  • Ward, James Henry
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2NU, England

      IIF 9
  • Ward, James Henry
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Carmel Road South, Darlington, County Durham, DL3 8DQ

      IIF 10
    • icon of address Lloyds Foundry, Albert Road, Darlington, Co. Durham, DL1 2UJ, United Kingdom

      IIF 11
  • Mr James Henry Ward
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goulton Beck Luxury Lodges, Potto, Northallerton, DL6 3HN, England

      IIF 12
    • icon of address Goulton Beck Lodges, Goulton Lane, Potto, North Yorkshire, DL6 3HN, United Kingdom

      IIF 13
  • Ward, James Henry
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goulton Beck Lodges, Goulton Lane, Potto, North Yorkshire, DL6 3HN, United Kingdom

      IIF 14
  • Ward, James Henry
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 15
  • Ward, James Henry
    British self employed born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, England

      IIF 16
  • Ward, James Henry
    British self employed born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goulton Beck Lodges, Goulton Lane, Potto, Northallerton, DL6 3HN, England

      IIF 17
  • Mr James Henry Ward
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goulton Beck Lodges, Goulton Lane, Potto, Northallerton, DL6 3HN, England

      IIF 18
  • Ward, James
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank House, 1, Merrybent, Darlington, County Durham, DL2 2LB, United Kingdom

      IIF 19
  • Ward, James Henry
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goulton Beck Luxury Lodges, Potto, Northallerton, DL6 3HN, England

      IIF 20
  • Ward, James Henry
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goulton Beck Lodges, Goulton Lane, Potto, North Yorkshire, DL6 3HN, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    KEPIERCO 108 LIMITED - 2008-03-07
    icon of address Goulton Beck Luxury Lodges, Potto, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,261,581 GBP2024-09-30
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Cleveland House, Cleveland Street, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,467 GBP2019-03-31
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    TIMEC 1545 LIMITED - 2016-04-21
    icon of address Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    336,086 GBP2024-09-30
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Goulton Beck Luxury Lodges, Potto, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    515,737 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Trossachs Holiday Park, Gartmore, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    KEPIERCO 105 LIMITED - 2010-10-18
    icon of address Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -169,153 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Cleveland House, Cleveland Street, Darlington, Co. Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    J J TRADING (NORTH EAST) LIMITED - 2024-10-31
    J J CARAVANS (CUMBRIA) LIMITED - 2020-09-23
    icon of address Goulton Beck Lodges Goulton Lane, Potto, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,801 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2024-10-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2024-10-31
    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
    icon of calendar 2020-05-27 ~ 2024-12-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,516 GBP2020-12-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-12-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale
    In Administration Corporate (3 parents)
    Equity (Company account)
    142,136 GBP2021-03-31
    Officer
    icon of calendar 2000-02-01 ~ 2014-03-27
    IIF 9 - Director → ME
  • 4
    icon of address Cleveland House, Cleveland Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ 2017-06-16
    IIF 10 - Director → ME
  • 5
    TIMEC 1546 LIMITED - 2016-04-21
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    657,303 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-06-19
    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

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.