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

Ward, David

    Related profiles found in government register
  • Ward, David
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spinney Manor, North Lane Brailsford, Derby

      IIF 1
    • Donald Ward House, East Street, Ilkeston, DE7 5JB, England

      IIF 2 IIF 3
    • Griffon Road, Quarry Hill Industrial Estate, Ilkeston, DE7 4RF, United Kingdom

      IIF 4
    • C/o Ward Recycling, Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RF, United Kingdom

      IIF 5
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 6
    • Spinney Manor, North Lane, Nr Ashbourne, Derbyshire, DE6 3BE, United Kingdom

      IIF 7
  • Ward, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spinney Manor, Brailsford, Ashbourne, DE6 3BE, United Kingdom

      IIF 8
    • Skyview, Argosy Road, East Midlands Airport, Castle Donington, DE74 2SA, England

      IIF 9
    • Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Spinney Manor, North Lane Brailsford, Derby

      IIF 13
    • Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RF, United Kingdom

      IIF 14 IIF 15
  • Ward, David
    Brtish dirictor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hatton Garden, Holborn, London, EC1 8PN, United Kingdom

      IIF 16
  • David Ward
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skyview, Argosy Road, East Midlands Airport, Castle Donington, DE74 2SA, England

      IIF 17
  • Mr David Ward
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skyview, Argosy Road, East Midlands Airport, Castle Donington, DE74 2SA, England

      IIF 18
    • Building 423, East Midlands Airport, Derby, DE74 2SA

      IIF 19
    • Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Griffon Road, Quarry Hill Industrial Estate, Ilkeston, DE7 4RF, United Kingdom

      IIF 24 IIF 25
    • Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RF, United Kingdom

      IIF 26 IIF 27
    • Rawdon Works, Moira Road, Woodville, Swadlincote, Derbyshire, DE11 8DG

      IIF 28
    • Rawdon Works, Moira Road, Woodville, Nr Burton-on-trent, DE11 8DG

      IIF 29
  • Ward, David
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fitted Rigging House, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Old Timbers, Effingham Road, Copthorne, Crawley, RH10 3HY, England

      IIF 33
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 34
    • Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 35 IIF 36 IIF 37
    • 11, Reed Field, Bamber Bridge, Preston, PR5 8HT, England

      IIF 39
    • 46, Priestfields, Rochester, Kent, ME1 3AE

      IIF 40
    • A9, & A10, Spectrum Business Estate, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 41 IIF 42 IIF 43
    • Abigail's Footsteps, Po Box 741, Rochester, ME1 9PZ, United Kingdom

      IIF 57
    • Unit A9 - A10 Spectrum Business Estate, Anthonys Way, Medway Estate, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 58
    • Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 59
  • Ward, David
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Tannoch Drive, Cumbernauld, Glasgow, G67 2XX, Scotland

      IIF 60
    • Central Court, 25 Southampton Buildings, Holburn, London, WC2A 1AL, United Kingdom

      IIF 61
  • Ward, David Alexander
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derwent View, Stores Road, Derby, DE21 4BD, United Kingdom

      IIF 62
  • Ward, David Alexander
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Highfields Park Drive, Derby, DE22 1JU, United Kingdom

      IIF 63
  • Ward, David Alexander
    British waste management executive born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 64
  • Ward, David
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hollingthorpe Avenue, Hall Green, Wakefield, WF4 3NN, United Kingdom

      IIF 65
  • Ward, David
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 34 Hollingthorpe Avenue, Hall Green, Wakefield, West Yorkshire, WF4 3NN

      IIF 66
  • Ward, David
    British project manager born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Lobster Cottage, Chapel Yard, Staithes, Saltburn-by-the-sea, Cleveland, TS13 5BH, England

      IIF 67
  • Ward, David
    British director

    Registered addresses and corresponding companies
    • 34 Hollingthorpe Avenue, Hall Green, Wakefield, West Yorkshire, WF4 3NN

      IIF 68
  • Ward, David
    British project manager

    Registered addresses and corresponding companies
    • Lobster Cottage, Chapel Yard, Staithes, Saltburn-by-the-sea, Cleveland, TS13 5BH, England

      IIF 69
  • Mr David Ward
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fitted Rigging House, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 70 IIF 71
    • 138, Chorley Road, Adlington, Chorley, PR6 9LQ, England

      IIF 72
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 73
    • Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 74
    • Central Court, 25 Southampton Buildings, Holburn, London, WC2A 1AL, United Kingdom

      IIF 75
    • 741, Rochester, Rochester, Kent, ME1 9PZ, England

      IIF 76
    • A9 & A10, Spectrum Business Estate, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 77 IIF 78
  • Ward, David Geofrey
    British director born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • A9-a10 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP

      IIF 79
  • King, David Edward
    British

    Registered addresses and corresponding companies
  • King, David Edward
    British accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Rutland House, 33 Rutland House, Leicester, LE1 1RE, England

      IIF 91
  • King, David Edward
    British financial controller born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • A9 & A10 Spectrum Business Centre, Anthony's Way Medway City Estate, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 92
  • Mr David Ward
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hollingthorpe Avenue, Hall Green, Wakefield, WF4 3NN, United Kingdom

      IIF 93 IIF 94
  • Ward, David Alexander
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Derwent View, Stores Road, Derby, DE21 4BD, England

      IIF 95 IIF 96
    • Derwent View, Stores Road, Derby, Derbyshire, DE21 4BD, England

      IIF 97
    • Vicarage Corner House 219, Burton Road, Derby, Derbyshire, DE23 6AE, England

      IIF 98
    • Donald Ward House, East Street, Ilkeston, DE7 5JB, England

      IIF 99 IIF 100 IIF 101
    • Griffon Road, Quarry Hill Industrial Estate, Ilkeston, DE7 4RF, United Kingdom

      IIF 103
    • 12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, United Kingdom

      IIF 104
  • Ward, David Alexander
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Donald Ward House, Donald Ward House, East Street, Ilkeston, DE7 5JB, United Kingdom

      IIF 105
  • Ward, David Alexander
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Skyview Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 106 IIF 107 IIF 108
  • Ward, David Geoffrey
    British born in January 1967

    Registered addresses and corresponding companies
    • 28 Papion Grove, Chatham, Kent, ME5 9BS

      IIF 109
  • Ward, David Geoffrey
    British company director born in January 1967

    Registered addresses and corresponding companies
  • David Alexander Ward
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Derwent View, Stores Road, Derby, DE21 4BD, England

      IIF 116
  • Mr David Alexander Ward
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Corner House 219, Burton Road, Derby, Derbyshire, DE23 6AE, England

      IIF 117
    • Donald Ward House, Donald Ward House, East Street, Ilkeston, DE7 5JB, United Kingdom

      IIF 118
    • Donald Ward House, East Street, Ilkeston, Derbyshire, DE7 5JB, England

      IIF 119
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB

      IIF 120
child relation
Offspring entities and appointments 65
  • 1
    ABIGAIL'S EVENTS LIMITED
    - now 06860153
    WARD FACILITIES LIMITED
    - 2012-07-19 06860153 06531543
    Greytown House, 221-227 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 44 - Director → ME
    2010-08-25 ~ 2013-12-30
    IIF 81 - Secretary → ME
  • 2
    ABIGAIL'S FOOTSTEPS
    08182310
    Suite 1, Enterprise House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2012-08-16 ~ 2013-12-30
    IIF 92 - Director → ME
    2012-09-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-08-22 ~ 2023-12-31
    IIF 76 - Has significant influence or control OE
  • 3
    AMERICAN STRETCH LIMOUSINES LIMITED
    - now 04695022
    SOFT BLOSSOM LIMITED
    - 2003-06-16 04695022
    34 Hollingthorpe Avenue, Hall Green, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-06-11 ~ dissolved
    IIF 66 - Director → ME
    2003-06-11 ~ 2011-12-12
    IIF 68 - Secretary → ME
  • 4
    AWARD INVESTMENTS LIMITED
    - now 14566386
    AWARD SECURITY LIMITED
    - 2023-02-24 14566386
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2023-01-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BEAUX AIRES LIMITED - now
    WARD FACILITIES LIMITED
    - 2022-06-10 06531543 06860153
    WARD SECURITY (RESPONSE) LIMITED
    - 2015-03-23 06531543 09506572
    CARDQUEST LIMITED
    - 2008-07-23 06531543
    Fort Borstal, Hill Road, Rochester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2008-03-14 ~ 2021-03-01
    IIF 56 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 80 - Secretary → ME
  • 6
    BECKSTONES LIMITED
    05264386
    Shell Cottage High Street, Staithes, Saltburn-by-the-sea, England
    Active Corporate (7 parents)
    Officer
    2004-10-20 ~ 2015-02-02
    IIF 67 - Director → ME
    2004-10-20 ~ 2015-02-02
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-11-29
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 7
    BERKELEY CONSTRUCTION (THANET) LIMITED
    02009978
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (5 parents)
    Officer
    2006-10-16 ~ 2007-08-31
    IIF 111 - Director → ME
  • 8
    BLUE RAM LIMITED
    - now 05308616
    DONALD WARD RECYCLING LTD
    - 2019-10-09 05308616
    WARD RECYCLING UK LIMITED
    - 2005-07-21 05308616
    Rawdon Works, Moira Road, Woodville, Swadlincote, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRIDALWEAR BY ABIGAIL LIMITED
    06977486
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-27 ~ 2019-01-31
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CITY SECURITY COUNCIL COMMUNITY INTEREST COMPANY
    14001820
    Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-03-25 ~ now
    IIF 59 - Director → ME
  • 11
    DAVID WARD ASSOCIATES LIMITED
    13234534
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (4 parents)
    Officer
    2021-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DONALD WARD HOLDINGS LIMITED
    12155638
    Skyview Argosy Road, East Midlands Airport, Castle Donington, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    DONALD WARD LIMITED
    01292288
    Donald Ward House, East Street, Ilkeston, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    (before 1990-12-31) ~ 2022-12-01
    IIF 1 - Director → ME
    2019-12-11 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EAST MIDLANDS RECYCLING LIMITED
    07527027
    Donald Ward House, East Street, Ilkeston, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2011-02-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2017-02-11 ~ now
    IIF 119 - Has significant influence or control OE
  • 15
    EATON VIEW LIMITED
    11701649
    Derwent View, Stores Road, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-11-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FM & CANINE SOLUTIONS LIMITED
    - now 08577779
    MAD CREATIVE LIMITED
    - 2017-09-08 08577779
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2015-04-30 ~ 2021-03-01
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-26
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GENT'S SALON LIMITED
    04946852
    100 Pall Mall, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    2003-10-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 18
    GLOBAL GOLF & LEISURE LIMITED
    11525625
    Derwent View, Stores Road, Derby, England
    Active Corporate (5 parents)
    Officer
    2023-08-05 ~ now
    IIF 96 - Director → ME
  • 19
    HB INSULATIONS (NOTTS) LTD
    04308840
    Donald Ward House, East Street, Ilkeston, England
    Active Corporate (9 parents)
    Officer
    2022-12-16 ~ now
    IIF 100 - Director → ME
  • 20
    ICL SOLUTIONS LIMITED
    06956535
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-08-11 ~ now
    IIF 38 - Director → ME
  • 21
    JINKY SERVICES LIMITED
    09116715
    Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-07-04 ~ 2020-04-16
    IIF 64 - Director → ME
    Person with significant control
    2016-07-04 ~ 2020-04-16
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    LIONSCAPE DEVELOPMENTS LIMITED
    10531032
    Skyview Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 108 - Director → ME
    2016-12-19 ~ 2016-12-20
    IIF 11 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 23
    LONDON GREEN RESOURCES LIMITED
    10531057
    First Floor, 1 Park Court, Pyrford Road, West Byfleet, England
    Active Corporate (9 parents)
    Officer
    2016-12-19 ~ 2016-12-20
    IIF 10 - Director → ME
    2016-12-19 ~ 2022-06-30
    IIF 107 - Director → ME
    Person with significant control
    2016-12-19 ~ 2022-06-30
    IIF 20 - Has significant influence or control OE
  • 24
    M S WEBB & COMPANY LIMITED
    06129481 09317408
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (8 parents)
    Officer
    2025-08-11 ~ now
    IIF 37 - Director → ME
  • 25
    M S WEBB GROUP LIMITED
    16426404
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2025-08-11 ~ now
    IIF 35 - Director → ME
  • 26
    MERCHANT PROPERTY DEVELOPMENT LIMITED
    10644303
    Vicarage Corner House 219 Burton Road, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2017-02-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MIDLAND LAND INVESTMENTS LIMITED
    13534572
    Derwent View, Stores Road, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    2021-07-28 ~ now
    IIF 97 - Director → ME
  • 28
    N S P MANAGEMENT CO. LIMITED
    16344029
    C/o Ward Recycling Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 5 - Director → ME
  • 29
    NORTHERN STAR BLOODSTOCK LIMITED
    13752933
    Spinney Manor, North Lane, Nr Ashbourne, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-18 ~ now
    IIF 7 - Director → ME
  • 30
    PANTHERA PROJECTS LIMITED
    10531016
    Skyview Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-12-17 ~ dissolved
    IIF 106 - Director → ME
    2016-12-17 ~ 2016-12-20
    IIF 12 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 31
    PANTHERA SITE SERVICES LTD
    15335580
    Derwent View, Stores Road, Derby, England
    Active Corporate (5 parents)
    Officer
    2023-12-08 ~ now
    IIF 62 - Director → ME
  • 32
    PERSONAL IMPROVEMENT LIMITED
    - now 05091641
    LAWGRA (NO.1092) LIMITED - 2004-06-04
    Cavendish House, 369 Burnt Oak Avenue, Edgware, England
    Active Corporate (10 parents)
    Officer
    2006-01-30 ~ 2006-06-30
    IIF 110 - Director → ME
  • 33
    PORTAL LONDON LIMITED
    - now 15149724
    PORTAL DWAM LTD
    - 2025-03-05 15149724
    Central Court 25 Southampton Buildings, Holburn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-20 ~ 2025-07-25
    IIF 61 - Director → ME
    Person with significant control
    2023-09-20 ~ 2025-07-25
    IIF 75 - Has significant influence or control OE
  • 34
    PORTAL SECURITY LTD
    - now SC408414
    AXLE RECRUITMENT LTD - 2016-03-01
    BARNVIEW LIMITED - 2011-11-21
    26 Tannoch Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    2024-06-20 ~ 2025-07-25
    IIF 60 - Director → ME
  • 35
    PRO.GENT LTD
    14668806
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (6 parents)
    Officer
    2026-03-31 ~ now
    IIF 33 - Director → ME
  • 36
    RECYCLEACAR LIMITED
    15306995
    Donald Ward House Donald Ward House, East Street, Ilkeston, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-07-24 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Has significant influence or control as a member of a firm OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 37
    ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED
    03971158
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (51 parents)
    Officer
    2007-11-12 ~ 2014-04-28
    IIF 91 - Director → ME
  • 38
    STEVE WALKER& SONS LTD
    07663247
    89/90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 16 - Director → ME
  • 39
    THAMES GATEWAY (KENT) CHAMBER OF COMMERCE
    - now 00033634
    KENT THAMES-SIDE & MEDWAY CHAMBER OF COMMERCE - 2007-02-19
    MEDWAY CHAMBER OF COMMERCE - 2003-02-12
    CHAMBER OF COMMERCE & INDUSTRY FOR MEDWAY - 1998-03-30
    MEDWAY AND GILLINGHAM CHAMBER OF COMMERCE INCORPORATED(THE) - 1992-10-22
    Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, England
    Dissolved Corporate (71 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 79 - Director → ME
  • 40
    VERDANT REGENERATION LIMITED
    - now 12257645
    WG DEVELOPMENTS (MIDLANDS) LIMITED
    - 2020-07-19 12257645
    Ward Recycling Office Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-10-11 ~ 2021-10-25
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    WARD BELGRAVIA LIMITED
    09338165
    12 Appold Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-12-03 ~ 2021-03-01
    IIF 49 - Director → ME
  • 42
    WARD BUILDING AND CONSTRUCTION LIMITED
    11110796
    Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    WARD CANINE LIMITED
    09454308
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ 2021-03-01
    IIF 52 - Director → ME
  • 44
    WARD CONSTRUCTION LIMITED
    05075128
    Harrison & Co, 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2004-03-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    WARD GROUP HOLDINGS LIMITED
    - now 12336828
    STAPLEFORD 100 LIMITED
    - 2021-05-21 12336828
    Donald Ward House, East Street, Ilkeston, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2019-12-11 ~ now
    IIF 102 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2019-12-11 ~ 2020-03-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    WARD INTELLIGENT SECURITY SOLUTIONS LTD - now
    CALL 4 RESPONSE LIMITED
    - 2021-12-15 06860173
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2009-03-26 ~ 2021-03-01
    IIF 41 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 83 - Secretary → ME
  • 47
    WARD INVESTMENT GROUP LTD
    12941648
    Griffon Road, Quarry Hill Industrial Estate, Ilkeston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-10-09 ~ now
    IIF 4 - Director → ME
    2022-03-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-10-09 ~ 2022-03-03
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 48
    WARD MAJOR PROJECTS LIMITED
    11109795
    Griffon Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    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
  • 49
    WARD NATIONAL PROJECTS LIMITED
    10152666
    Griffon Road, Quarry Hill Industrial Estate, Ilkeston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 63 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 50
    WARD REAL ESTATE LIMITED
    12152997
    Donald Ward House, East Street, Ilkeston, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-08-13 ~ now
    IIF 3 - Director → ME
    2019-12-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2019-08-13 ~ 2019-12-11
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 51
    WARD SECURITY (CENTRAL) LIMITED
    09454285
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-23 ~ 2021-03-01
    IIF 43 - Director → ME
  • 52
    WARD SECURITY (CITY) LIMITED
    05724916
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2006-02-28 ~ 2007-07-25
    IIF 113 - Director → ME
    2010-05-27 ~ dissolved
    IIF 50 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 87 - Secretary → ME
  • 53
    WARD SECURITY (EAST) LIMITED
    - now 05804427 05724879... (more)
    LAWGRA (NO.1244) LIMITED - 2006-05-26
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    2006-07-05 ~ 2007-07-25
    IIF 112 - Director → ME
    2010-06-04 ~ dissolved
    IIF 47 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 85 - Secretary → ME
  • 54
    WARD SECURITY (LONDON) LIMITED
    09454320
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ 2021-03-01
    IIF 55 - Director → ME
  • 55
    WARD SECURITY (RESPONSE) LIMITED
    09506572 06531543
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-24 ~ 2021-03-01
    IIF 48 - Director → ME
  • 56
    WARD SECURITY (SOUTH) LIMITED
    05725726 09454437
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-03-01 ~ 2007-07-25
    IIF 114 - Director → ME
    2010-05-27 ~ dissolved
    IIF 54 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 90 - Secretary → ME
  • 57
    WARD SECURITY (SOUTH) LIMITED
    09454437 05725726
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ 2021-03-01
    IIF 45 - Director → ME
  • 58
    WARD SECURITY (WEST) LIMITED
    05724879 09454348... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 46 - Director → ME
    2006-02-28 ~ 2007-07-25
    IIF 115 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 89 - Secretary → ME
  • 59
    WARD SECURITY (WEST) LIMITED
    09454348 05724879... (more)
    12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ 2021-03-01
    IIF 42 - Director → ME
  • 60
    WARD SECURITY DOCUMENT SERVICES LIMITED
    06931323
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 53 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 84 - Secretary → ME
  • 61
    WARD SECURITY GROUP HOLDINGS LIMITED - now
    WSH BIDCO LTD - 2021-11-11
    WARD SECURITY HOLDINGS LIMITED
    - 2021-11-08 06276217 13123956
    ESC 2007 LIMITED
    - 2010-11-22 06276217
    WARD SECURITY LIMITED - 2007-07-31
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2009-11-23 ~ 2021-03-01
    IIF 32 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-26
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    WARD SECURITY LIMITED
    - now 05607258 04011612... (more)
    WARD SECURITY (MIDLANDS) LIMITED
    - 2007-07-31 05607258
    LAWGRA (NO.1206) LIMITED
    - 2005-12-23 05607258 06009838... (more)
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (13 parents, 8 offsprings)
    Officer
    2005-12-21 ~ 2021-03-01
    IIF 30 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 82 - Secretary → ME
  • 63
    WARD SECURITY TRAINING LIMITED
    - now 05999818
    WARD SECURITY INTERNATIONAL (TRAINING) LIMITED
    - 2018-05-04 05999818
    WARD SECURITY (TRAINING) LIMITED
    - 2013-09-27 05999818
    Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-11-15 ~ 2007-07-25
    IIF 109 - Director → ME
    2010-05-27 ~ 2021-03-01
    IIF 31 - Director → ME
    2010-08-25 ~ 2012-12-31
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-26
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    WARD SUPPORT SERVICES LIMITED
    - now 15417886
    PRESTON RECYCLING INTERNATIONAL LIMITED
    - 2024-01-22 15417886
    Donald Ward House Donald Ward House, East Street, Ilkeston, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 105 - Director → ME
  • 65
    WSG REALISATIONS 2007 LIMITED
    - now 04011612
    WARD SECURITY GROUP LIMITED
    - 2007-07-31 04011612
    WARD SECURITY LIMITED
    - 2006-03-15 04011612 05607258... (more)
    THE KINGS HILL GROUP LIMITED
    - 2002-01-23 04011612
    QUICK KEY LIMITED - 2000-09-27
    43-45 Portman Square, London
    Dissolved Corporate (1 parent)
    Officer
    2002-01-08 ~ dissolved
    IIF 40 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.