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, Paul Adrian

    Related profiles found in government register
  • Ward, Paul Adrian
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AJ, England

      IIF 1
  • Ward, Paul Adrian
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 2
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 3
    • icon of address Unit C2, Willow Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DP

      IIF 4
    • icon of address 187/188, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AJ, England

      IIF 5
    • icon of address 188, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 11 IIF 12
  • Ward, Paul Adrian
    British engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broombank Road Sheepbridge, Chesterfield, Derbyshire, S41 9QJ

      IIF 13
  • Ward, Paul Adrian
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Calder Industrial Materials, Jupiter Drive, Chester, CH1 4EX

      IIF 14
    • icon of address Adams Close, Heanor Gate Industrial Park, Heanor, Derbyshire, DE75 7SW

      IIF 15
    • icon of address Whittle Place, 15 Rose Way, Blaby, Leicester, LE8 4BY, England

      IIF 16
    • icon of address Concorde Park, Concorde Road, Maidenhead, Berkshire, SL6 4BY, England

      IIF 17
  • Ward, Paul Adrian
    British manfacturing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2, Willow Drive, Annesley, Nottingham, NG15 0DP, United Kingdom

      IIF 18
  • Ward, Paul Adrian
    British precision engineering born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Old Chapel Lane, Underwood, Nottinghamshire, NG16 5ET

      IIF 19
  • Ward, Paul
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AJ, England

      IIF 20
  • Ward, Paul Adrian
    British engineering born in January 1971

    Registered addresses and corresponding companies
    • icon of address 1 Oakham Drive, Selston, Nottingham, NG16 6RR

      IIF 21
  • Ward, Paul Adrian
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 22
  • Paul Adrian Ward
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,659 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    SLIDEWAY ENGINEERING LIMITED - 2020-04-23
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -42,052 GBP2020-05-30
    Officer
    icon of calendar 2020-05-01 ~ 2022-01-28
    IIF 1 - Director → ME
  • 2
    DRAWBAT LIMITED - 1989-10-24
    icon of address 4385, 02387261 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    581,285 GBP2023-06-29
    Officer
    icon of calendar 2021-01-29 ~ 2022-01-28
    IIF 12 - Director → ME
  • 3
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    31,524 GBP2021-06-30
    Officer
    icon of calendar 2020-04-13 ~ 2022-01-28
    IIF 20 - Director → ME
  • 4
    BOWE SYSTEC BIDCO LIMITED - 2010-08-19
    icon of address Unit 10 Empire Business Park, Parcel Terrace, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    332,200 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-10-23
    IIF 17 - Director → ME
  • 5
    AUDIOTODAY TRADING LIMITED - 1994-05-24
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2006-09-22
    IIF 19 - Director → ME
  • 6
    ASSOCIATED LEAD MANUFACTURERS LIMITED - 1986-04-01
    COOKSON INDUSTRIAL MATERIALS LIMITED - 1994-06-01
    icon of address C/o Calder Industrial Materials, Jupiter Drive, Chester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-08 ~ 2019-08-02
    IIF 14 - Director → ME
  • 7
    icon of address Adams Close, Heanor Gate Industrial Park, Heanor, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-02 ~ 2018-09-30
    IIF 15 - Director → ME
  • 8
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    icon of address 7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Officer
    icon of calendar 2020-04-13 ~ 2022-01-28
    IIF 10 - Director → ME
  • 9
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -85,594 GBP2021-06-30
    Officer
    icon of calendar 2020-04-13 ~ 2022-01-28
    IIF 8 - Director → ME
  • 10
    KURODA JENA TEC UK LIMITED - 2018-05-21
    JENA ROTARY TECHNOLOGY LIMITED - 2015-07-09
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-01 ~ 2016-04-20
    IIF 18 - Director → ME
  • 11
    AVINGTRANS INDUSTRIAL PRODUCTS LIMITED - 2012-11-09
    icon of address C/o Azets 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    154,716 GBP2025-02-28
    Officer
    icon of calendar 2007-08-30 ~ 2016-05-20
    IIF 4 - Director → ME
  • 12
    LEAD SHEET ASSOCIATION LIMITED - 2018-03-12
    BRITISH LEAD MANUFACTURERS ASSOCIATION (MANAGEMENT)LIMITED(THE) - 1994-11-11
    icon of address Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    24,046 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2019-10-08
    IIF 2 - Director → ME
  • 13
    HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
    MTTG LTD - 2017-07-18
    icon of address 1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    853,234 GBP2021-06-30
    Officer
    icon of calendar 2020-04-13 ~ 2022-01-28
    IIF 5 - Director → ME
  • 14
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    icon of address Bartle House, Oxford Court, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -209,369 GBP2022-06-30
    Officer
    icon of calendar 2020-04-13 ~ 2022-01-28
    IIF 7 - Director → ME
  • 15
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2022-01-28
    IIF 11 - Director → ME
  • 16
    STAINLESS STEEL FASTENERS (CHESTERFIELD) LIMITED - 1985-11-21
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2017-09-01
    IIF 13 - Director → ME
  • 17
    icon of address C/o Marshall Peters, Heskin Hall Farm, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -76,742 GBP2021-06-30
    Officer
    icon of calendar 2020-04-13 ~ 2022-01-28
    IIF 9 - Director → ME
  • 18
    icon of address Whittle Place 15 Rose Way, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,967,762 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ 2024-03-31
    IIF 16 - Director → ME
  • 19
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED - 2019-10-30
    GECKO INDUSTRIAL LTD - 2021-04-03
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,208 GBP2020-06-30
    Officer
    icon of calendar 2020-04-20 ~ 2022-01-28
    IIF 3 - Director → ME
  • 20
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -115,017 GBP2022-06-30
    Officer
    icon of calendar 2020-04-13 ~ 2022-01-28
    IIF 6 - Director → ME
  • 21
    M.J. TECHNOLOGIES LIMITED - 2003-12-03
    icon of address Illuma House Unit 1, Gelders Hall Road, Shepshed, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,513,600 GBP2024-12-31
    Officer
    icon of calendar 2001-07-26 ~ 2004-02-10
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.