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 Nathan Ward

    Related profiles found in government register
  • Mr Nathan Ward
    English born in August 1982

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 4 IIF 5
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 6
    • icon of address Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 11
  • Ward, Nathan
    English born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Merrybent, Darlington, DL2 2LF, United Kingdom

      IIF 12
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 13 IIF 14
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 15
    • icon of address Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 20
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 21
  • Ward, Nathan
    English director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Merrybent, Darlington, Co. Durham, DL2 2LF, United Kingdom

      IIF 22
    • icon of address 71, Merrybent, Darlington, County Durham, DL2 2LF, England

      IIF 23
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 24
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 25
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 26
  • Nathan Ward
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, Teesdale Business Park, Westpoint Road, Thornaby, Stockton-on-tees, TS17 6BP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Cleveland House, Cleveland Street, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 71 Merrybent, Darlington, Co. Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Cleveland House, Cleveland Street, Darlington, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Cleveland House, Cleveland Street, Darlington, County Durham
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Swan House Teesdale Business Park, Westpoint Road, Thornaby, Stockton-on-tees, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    344,926 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KEPIERCO 104 LIMITED - 2010-10-27
    icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,621 GBP2021-03-31
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Cleveland House, Cleveland Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ dissolved
    IIF 23 - Director → ME
  • 8
    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 2016-08-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 18 - Director → ME
  • 11
    KEPIERCO 107 LIMITED - 2008-03-06
    NATHAN WARD PROPERTIES LIMITED - 2018-11-07
    icon of address Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,261,678 GBP2024-03-31
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or controlOE
  • 12
    BLUEBOX STORAGE (SOUTH SHIELDS) LIMITED - 2019-07-24
    icon of address Cleveland House, Cleveland Street, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -221,092 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    WARD TEMPLE PROPERTIES LIMITED - 2023-09-06
    WARDS ENTERPRISES LIMITED - 2025-06-05
    icon of address Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,779 GBP2023-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    BLUEBOX STORAGE (NORTHERN) LIMITED - 2022-10-10
    icon of address Unit 2 Quality Row, Byker, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -367,536 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2022-10-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2022-10-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    WARD LEISURE (NE) LIMITED - 2022-01-11
    VENTURE DEVELOPMENTS (NORTH EAST) LIMITED - 2018-11-27
    icon of address Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    937,678 GBP2024-06-30
    Officer
    icon of calendar 2017-03-03 ~ 2018-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2018-09-01
    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
  • 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 2001-05-22 ~ 2023-01-09
    IIF 24 - Director → ME
  • 4
    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 2016-08-03 ~ 2016-08-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more 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.