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 Christopher Ward

    Related profiles found in government register
  • Mr Christopher Ward
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 1
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 2
    • Collingwood Building, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 3
  • Ward, Christopher
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 4
    • The Machine House, Newfields, Moira, DE12 6EG, United Kingdom

      IIF 5
    • Collingwood Building, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 6
  • Mr Christopher Ward
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 7
    • Office 17, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 8
    • 37, Ward Street, Penistone, Sheffield, S36 6EP, England

      IIF 9
  • Mr Chris Ward
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 17, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 10
  • Ward, Christopher
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20 North Lane, North Lane, Canterbury, CT2 7PG, England

      IIF 11
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Office 17, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 13
  • Ward, Christopher
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 14
  • Ward, Christian Robert Philip
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Warehouse Premises, Harby Road, Langar, Nottinghamshire, NG13 9HY

      IIF 15
    • The Cda Group Limited, Harby Road, Langar, Nottingham, Nottinghamshire, NG13 9HY, England

      IIF 16
  • Ward, Christian Robert Philip
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jk House, Roebuck Way, Manton Wood, Worksop, Nottinghamshire, S80 3EG

      IIF 17
  • Ward, Christian Robert Philip
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Christian Robert Philip
    British retail director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 27
  • 1
    AIT UMBRELLA LIMITED
    - now 10943923
    AIT CONSULTANCY SERVICES LIMITED - 2019-06-03
    Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ASH TREE CONTRACTING LTD
    13444037
    First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    B&Q LIMITED - now
    B&Q PLC - 2019-11-06
    B & Q PLC
    - 2019-11-06 00973387 03885270... (more)
    B & Q (RETAIL) LIMITED - 1987-09-01
    B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (93 parents, 2 offsprings)
    Officer
    2011-05-16 ~ 2013-10-24
    IIF 34 - Director → ME
  • 4
    CHRIS WARD CONSULTING LTD
    09021939 09027074
    Brookfield House, Corkscrew Lane, Clotton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 5
    CHRISTIAN WARD CONSULTING LTD
    09027074 09021939
    Brookfield House, Corkscrew Lane, Clotton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 18 - Director → ME
  • 6
    CHRISTOPHER WARD CONSULTING LTD
    12237424
    35 Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    CONTRACTOR EXPERT LIMITED
    14249055
    Office 17, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (4 parents)
    Officer
    2024-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 10 - Has significant influence or control OE
    2024-11-06 ~ 2025-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    ETHOS ACCOUNTANCY SOLUTIONS LIMITED
    07428546 13584947
    20 North Lane North Lane, Canterbury, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2025-03-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    JAGUAR BIDCO LIMITED
    11363221 11363031
    1 Lea Road, Waltham Abbey
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-05-25 ~ 2019-06-21
    IIF 21 - Director → ME
  • 10
    JAGUAR HOLDCO LIMITED
    11363092
    1 Lea Road, Waltham Abbey
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-05-25 ~ 2019-06-21
    IIF 23 - Director → ME
  • 11
    JAGUAR MIDCO LIMITED
    11363031 11363221
    1 Lea Road, Waltham Abbey
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-05-25 ~ 2019-06-21
    IIF 22 - Director → ME
  • 12
    JAGUAR TOPCO LIMITED
    11362911
    1 Lea Road, Waltham Abbey
    Active Corporate (14 parents, 1 offspring)
    Officer
    2018-05-25 ~ 2019-06-21
    IIF 20 - Director → ME
  • 13
    JOLLYES GROUP LIMITED
    06459532 07675517
    1 Lea Road, Waltham Abbey, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-05-25 ~ 2019-06-21
    IIF 32 - Director → ME
  • 14
    JOLLYES RETAIL GROUP LIMITED
    - now 07675517 06459532
    TRUFLEX LIMITED - 2011-08-12
    1 Lea Road, Waltham Abbey, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2018-05-25 ~ 2019-06-21
    IIF 30 - Director → ME
  • 15
    LEONARD F JOLLYE (HOLDINGS) LIMITED
    05559793
    1 Lea Road, Waltham Abbey, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2018-05-25 ~ 2019-06-21
    IIF 31 - Director → ME
  • 16
    LEONARD F. JOLLYE LIMITED
    03197787
    1 Lea Road, Waltham Abbey, England
    Active Corporate (16 parents)
    Officer
    2018-05-25 ~ 2019-06-21
    IIF 29 - Director → ME
  • 17
    LEONARD F.JOLLYE (BROOKMANS PARK) LIMITED
    01015506
    1 Lea Road, Waltham Abbey, England
    Active Corporate (18 parents)
    Officer
    2018-05-25 ~ 2019-06-21
    IIF 33 - Director → ME
  • 18
    PURE EMPLOYMENT LIMITED
    14910155
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-31 ~ 2026-01-28
    IIF 12 - Director → ME
  • 19
    SALTZMAN CONSULTING LTD
    14386041
    Collingwood Building, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2022-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 20
    THE ASSOCIATION OF MANUFACTURERS OF DOMESTIC APPLIANCES
    - now 01465823
    ASSOCIATION OF MANUFACTURERS OF DOMESTIC ELECTRICALAPPLIANCES(THE) - 2000-07-11
    Vintage House, Albert Embankment, London, England
    Active Corporate (131 parents)
    Officer
    2026-02-03 ~ now
    IIF 16 - Director → ME
  • 21
    THE BIG GREEN EURO MACHINE LIMITED
    - now 02496549 03125293
    DUCROS U.K. LIMITED - 1995-12-19
    SCANEVER LIMITED - 1990-06-08
    Rwk Goodman Llp, 69 Carter Lane, London, England
    Dissolved Corporate (22 parents)
    Officer
    2015-06-29 ~ 2017-08-31
    IIF 26 - Director → ME
  • 22
    THE BIG GREEN PARCEL GROUP LIMITED
    - now 05356630
    DUNWILCO (1239) LIMITED - 2005-05-20
    Rwk Goodman Llp, 69 Carter Lane, London, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2015-06-29 ~ 2017-08-31
    IIF 24 - Director → ME
  • 23
    THE BIG GREEN PARCEL HOLDING COMPANY LIMITED
    - now 06459283
    DUNWILCO (1521) LIMITED - 2008-04-07
    Rwk Goodman Llp, 69 Carter Lane, London, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2015-06-29 ~ 2017-08-31
    IIF 27 - Director → ME
  • 24
    THE BIG GREEN PARCEL MACHINE LIMITED
    - now 03125293 02496549
    STRATEGYPRO LIMITED - 1995-12-07
    Rwk Goodman Llp, 69 Carter Lane, London, England
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2015-06-29 ~ 2017-08-31
    IIF 28 - Director → ME
  • 25
    THE CDA GROUP LIMITED
    - now 02621460 04062661
    C.D.A. DISTRIBUTION LIMITED - 2000-12-06
    Warehouse Premises, Harby Road, Langar, Nottinghamshire
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2024-10-28 ~ now
    IIF 15 - Director → ME
  • 26
    TUFFNELLS PARCELS EXPRESS LIMITED
    - now 00319964
    TUFFNELLS OF SHEFFIELD LIMITED - 1985-01-01
    C/o Interpath Advisory 10th Floor, One Marsden Street, Manchester
    Liquidation Corporate (35 parents)
    Officer
    2015-06-29 ~ 2017-08-31
    IIF 25 - Director → ME
  • 27
    WL REALISATIONS (2023) LIMITED - now
    WILKO LIMITED
    - 2023-11-06 00365335 11121294
    WILKO RETAIL LIMITED
    - 2021-04-21 00365335 07813454... (more)
    WILKINSON HARDWARE STORES,LIMITED - 2014-06-11
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (51 parents, 10 offsprings)
    Officer
    2020-02-03 ~ 2022-02-15
    IIF 17 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.