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, John Joseph

    Related profiles found in government register
  • Ward, John Joseph
    British builder born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Maritime House Balls Road, Prenton, Merseyside, CH43 5RE, United Kingdom

      IIF 1
  • Ward, John Joseph
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74, Chiswick High Road, London, W4 1SY, England

      IIF 2
    • icon of address 31, Badger Wood, Middleton Towers, Morecambe, LA3 3FN, England

      IIF 3
  • Ward, John Joseph
    British developer born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Maritime House Balls Road, Oxton, Merseyside, CH43 5RE, England

      IIF 4
  • Ward, John Joseph
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 5
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 6 IIF 7
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 8
    • icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 9 IIF 10 IIF 11
    • icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, United Kingdom

      IIF 12
    • icon of address 13 Richardshaw Business Centre, Richardshaw Road, Stanningley, Pudsey, LS28 6RW, England

      IIF 13
    • icon of address Suite 1.8 Kiongswood House, 80 Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 14
  • Ward, John Joseph
    British quantity surveyor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/16, Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 15
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 16
  • Ward, John Joseph
    British surveyor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 17
    • icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 18
  • Ward, John Joseph
    British company director born in October 1948

    Registered addresses and corresponding companies
    • icon of address Groesynyd House, 1 Cwrt Y Groes, Tyn-y-groes, Conwy, Gwynedd, LL32 8TZ

      IIF 19 IIF 20
    • icon of address 2nd, Floor, Maritime House Balls Road, Prenton, Merseyside, CH43 5RE, United Kingdom

      IIF 21
  • Ward, John Joseph
    British company executive born in October 1948

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Uppermill, Oldham, Greater Manchester, OL3 6HX

      IIF 22
  • Ward, John Joseph
    British company executvie born in October 1948

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Uppermill, Oldham, Greater Manchester, OL3 6HX

      IIF 23
  • Ward, John Joseph
    British director born in October 1948

    Registered addresses and corresponding companies
  • Ward, John Joseph
    British surveyor born in October 1948

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Uppermill, Oldham, Greater Manchester, OL3 6HX

      IIF 36
  • Mr John Joseph Ward
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 37 IIF 38
    • icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 39
    • icon of address 13 Richardshaw Business Centre, Richardshaw Road, Stanningley, Pudsey, LS28 6RW, England

      IIF 40
  • Ward, John Joseph
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maritime House, 2nd, Floor, 14/16 Ball Road Oxton, Birkenhead, Wirral, CH43 5RE, United Kingdom

      IIF 41
  • Ward, John Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Groesynyd House, 1 Cwrt Y Groes, Tyn-y-groes, Conwy, Gwynedd, LL32 8TZ

      IIF 42 IIF 43 IIF 44
  • Ward, John Joseph
    British director

    Registered addresses and corresponding companies
  • Ward, John Joseph

    Registered addresses and corresponding companies
    • icon of address 42 Sunningdale Avenue, Colwyn Bay, Clwyd, LL29 6DF, Wales

      IIF 51
    • icon of address Groesynyd House, 1 Cwrt Y Groes, Tyn-y-groes, Conwy, Gwynedd, LL32 8TZ

      IIF 52 IIF 53
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 54 IIF 55 IIF 56
    • icon of address 2nd, Floor Maritime House, Balls Road, Oxton, Merseyside, CH43 5RE, England

      IIF 57
    • icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 58 IIF 59 IIF 60
    • icon of address Maritime House 14 - 16, Balls Road, Prenton, Merseyside, CH43 5RE, England

      IIF 63
    • icon of address Maritime House, Balls Road, Prenton, Merseyside, CH43 5RE, England

      IIF 64
  • Mr John Joseph Ward
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 65
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 66
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-06-06 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,765 GBP2024-07-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 62 - Secretary → ME
  • 3
    icon of address Nicky Sparks, Maritime House, Balls Road, Prenton, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    STAKEQUOTE LIMITED - 1999-09-30
    icon of address 45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    206 GBP2024-07-31
    Officer
    icon of calendar 1993-10-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-02-20 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 12 - Director → ME
  • 7
    CROMARSTONE LIMITED - 1993-08-16
    icon of address 45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-05 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Nicky Sparks, Maritime House 14 - 16 Balls Road, Prenton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 9
    icon of address The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    EIGHTCH BEE JAY PROPERTY MATTERS LIMITED - 2006-04-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    PRESTIGIOUS LIVING (GRAPPENHALL) LIMITED - 2006-04-12
    icon of address 45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address Maritime House, 2nd Floor, 14/16 Ball Road Oxton, Birkenhead, Wirral, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 41 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2008-03-31 ~ now
    IIF 52 - Secretary → ME
  • 13
    PRV 1 LTD. - 2007-03-23
    PRESTIGIOUS RETIREMENT VILLAGES LIMITED - 2007-02-09
    icon of address C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 2nd Floor, Maritime House 14/16 Balls Road, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 19 - Director → ME
Ceased 26
  • 1
    icon of address 3 Fir Tree Drive, Elsham, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,774 GBP2024-06-30
    Officer
    icon of calendar 2008-03-31 ~ 2009-04-22
    IIF 28 - Director → ME
    icon of calendar 2008-03-31 ~ 2009-04-22
    IIF 45 - Secretary → ME
  • 2
    icon of address 72-74 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    482,081 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-02-15
    IIF 2 - Director → ME
  • 3
    icon of address 13 Richardshaw Business Centre Richardshaw Road, Stanningley, Pudsey, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    5,828 GBP2024-07-31
    Officer
    icon of calendar 2017-01-24 ~ 2025-03-27
    IIF 13 - Director → ME
    icon of calendar 2017-01-24 ~ 2025-02-07
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2025-02-07
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    61,911 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 1998-04-02 ~ 2023-07-24
    IIF 17 - Director → ME
    icon of calendar 2022-06-06 ~ 2023-07-24
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-24
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 7 Duchess Street Industrial, Estate, Duchess Street, Shaw
    Active Corporate (2 parents)
    Equity (Company account)
    247,587 GBP2025-01-31
    Officer
    icon of calendar 1994-02-01 ~ 1994-09-30
    IIF 36 - Director → ME
  • 6
    icon of address 5 Bradshaw House Bradshaw Lane, Grappenhall, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,261 GBP2025-01-31
    Officer
    icon of calendar 2008-03-31 ~ 2009-07-29
    IIF 27 - Director → ME
    icon of calendar 2008-03-31 ~ 2009-07-29
    IIF 53 - Secretary → ME
  • 7
    icon of address Europa House Adlington Business Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,169 GBP2019-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-03-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2019-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Tax Assist 2 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,381 GBP2021-01-31
    Officer
    icon of calendar 2016-04-18 ~ 2016-12-31
    IIF 11 - Director → ME
    icon of calendar 2016-01-14 ~ 2016-12-31
    IIF 60 - Secretary → ME
  • 10
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,765 GBP2024-07-31
    Officer
    icon of calendar 2012-03-23 ~ 2014-03-19
    IIF 4 - Director → ME
  • 11
    STAKEQUOTE LIMITED - 1999-09-30
    icon of address 45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2004-08-16
    IIF 43 - Secretary → ME
  • 12
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    206 GBP2024-07-31
    Officer
    icon of calendar 1993-10-15 ~ 1998-11-01
    IIF 51 - Secretary → ME
  • 13
    TIMESTRETCH LIMITED - 2001-01-22
    icon of address Maurice Bland & Co, 59-61 Market Street, Heywood, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-27 ~ 2006-12-11
    IIF 20 - Director → ME
  • 14
    icon of address Maurice Bland & Co, 59-61 Market Street, Heywood, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2007-02-14
    IIF 33 - Director → ME
  • 15
    icon of address 13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,300 GBP2024-06-30
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-30
    IIF 14 - Director → ME
  • 16
    icon of address 2 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    247,635 GBP2016-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2014-09-24
    IIF 57 - Secretary → ME
  • 17
    EIGHTCH BEE JAY PROPERTY MATTERS LIMITED - 2006-04-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2007-04-27
    IIF 32 - Director → ME
  • 18
    K.B. CONSTRUCTION LIMITED - 2001-12-12
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,254 GBP2016-06-30
    Officer
    icon of calendar 1998-08-10 ~ 2004-08-16
    IIF 34 - Director → ME
    icon of calendar 2004-01-01 ~ 2004-06-04
    IIF 42 - Secretary → ME
  • 19
    PEGASUS COURT MANAGEMENT (NORTHERN) LIMITED - 1997-08-22
    icon of address Charter Buildings, Ashton Lane, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-08-31
    IIF 22 - Director → ME
  • 20
    BK BARDON TWO LIMITED - 2008-03-05
    icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,625 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2024-06-18
    IIF 6 - Director → ME
    icon of calendar 2013-12-11 ~ 2014-03-27
    IIF 15 - Director → ME
    icon of calendar 2014-03-27 ~ 2024-06-18
    IIF 56 - Secretary → ME
  • 21
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    -944 GBP2024-12-31
    Officer
    icon of calendar 2016-03-29 ~ 2024-06-18
    IIF 9 - Director → ME
    icon of calendar 2014-11-19 ~ 2024-06-18
    IIF 59 - Secretary → ME
  • 22
    icon of address C/o Advance Block Management St Paul's House, 3rd Floor, 23 Park Square South, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-02-28
    Officer
    icon of calendar 2003-02-17 ~ 2004-08-16
    IIF 26 - Director → ME
    icon of calendar 2004-01-01 ~ 2004-06-22
    IIF 44 - Secretary → ME
  • 23
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-01
    IIF 35 - Director → ME
    icon of calendar 2004-12-01 ~ 2005-10-13
    IIF 50 - Secretary → ME
    icon of calendar 2008-03-31 ~ 2009-12-01
    IIF 48 - Secretary → ME
  • 24
    TRYPLUS PUBLIC LIMITED COMPANY - 1989-11-30
    PEGASUS RETIREMENT HOMES NORTHERN LTD - 1997-08-22
    icon of address Charter Buildings, 9 Ashton Lane, Sale, Trafford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,982,470 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-31
    IIF 23 - Director → ME
  • 25
    icon of address 21 Hare Hill Road, Littleborough, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    75,120 GBP2019-07-31
    Officer
    icon of calendar 2016-09-14 ~ 2016-12-09
    IIF 16 - Director → ME
  • 26
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2016-12-09
    IIF 3 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.