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

Linda Ward

    Related profiles found in government register
  • Linda Ward
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 1
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 2 IIF 3
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 4 IIF 5
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 6
    • icon of address 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 7
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 8
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 9
    • icon of address 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 10
    • icon of address 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 11
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 12
    • icon of address 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 13
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 14
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 15
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 16
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 17
    • icon of address 35 Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 18
    • icon of address 8 Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 19
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 20
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 21 IIF 22
    • icon of address 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 23
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 24
  • Ward, Linda
    British consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 26
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 27 IIF 28
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 29
    • icon of address 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 30
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 33
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 34
    • icon of address 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 35
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 37
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 38
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 39
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 40
    • icon of address 35 Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 41
    • icon of address 8 Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 42
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 43
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 44
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 45
    • icon of address 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 46
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 47
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 48
  • Mrs Linda Ward
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Nm2a The New Mill, George Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD, England

      IIF 49
  • Ward, Linda
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Nm2a The New Mill, George Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD

      IIF 50
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit Nm2a The New Mill George Street, Milnsbridge, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    163,584 GBP2024-03-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-25 ~ 2019-09-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-09-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 182 Victoria Road Garswood, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2021-04-05
    Officer
    icon of calendar 2019-07-11 ~ 2019-08-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-08-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 35 Elizabeth Avenue Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-19
    IIF 29 - Director → ME
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2021-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-23
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    930 GBP2024-04-05
    Officer
    icon of calendar 2019-10-01 ~ 2019-11-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-12-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2019-03-19 ~ 2019-04-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 44 - Director → ME
  • 9
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,252 GBP2024-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-07-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-08-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-05-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143 GBP2021-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-05-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    icon of address 26 Trafalgar Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-06-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-06-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    icon of address 5 Wagtail Mews, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    SUGARPLUMHANDS LTD - 2020-11-11
    icon of address 246 Long Lane, Dalton, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    442 GBP2021-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-11
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-02-23
    IIF 31 - Director → ME
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 32 - Director → ME
  • 17
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ 2019-03-08
    IIF 33 - Director → ME
  • 19
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-04
    IIF 43 - Director → ME
  • 20
    SUGARPLUMBELLS LTD - 2020-08-03
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    644 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-26
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    icon of address 61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    336 GBP2021-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,255 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-09
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-09
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.