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, Jonathan

    Related profiles found in government register
  • Ward, Jonathan
    British chief technical officer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Telcom, Hilton House, 26/28 Hilton Street, Manchester, M1 2EH, England

      IIF 1
  • Ward, Jonathan
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Ward, Jonathan
    British self employed born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13 Bridge Street, Bridge Street, Pendlebury, Swinton, Manchester, M27 4DU, England

      IIF 5
  • Ward, Jonathan
    British web deverloper born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cambridge Mill, Cambridge Street, Manchester, M1 5GF, United Kingdom

      IIF 6
  • Ward, Jonathan
    British designer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 120 Middleton Road, Flat C, London, E8 4LP, England

      IIF 7
  • Ward, Jonathan
    British manufacturer born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, 9 Blackie Street, Glasgow, G3 8TN, Scotland

      IIF 8
  • Mr Jonathan Ward
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cambridge Mill, Cambridge Street, Manchester, M1 5GF, United Kingdom

      IIF 9
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 10 IIF 11
  • Ward, Jonathan
    British consultant born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oliver Fold Close, Manchester, M28 1EL, United Kingdom

      IIF 12
  • Ward, Jonathan
    British

    Registered addresses and corresponding companies
    • 2 Alma Road, Wandworth, London, SW18 1AB, United States

      IIF 13
  • Mr Jonathan Ward
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 120 Middleton Road, Flat C, London, E8 4LP, England

      IIF 14
  • Ward, Jonathan
    British artist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage Unit 1 Angel House, 20-32 Pentonville Road, London, N1 9HJ, United Kingdom

      IIF 15
  • Ward, Jonathan
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Edgeley Road, Flat A, London, SW4 6HB, England

      IIF 16
  • Ward, Jonathan
    British creative director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future House, South Place, Beetwell Street, Chesterfield, Derbyshire, S40 1SZ, England

      IIF 17
  • Ward, Jonathan
    British designer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Edgeley Road, London, SW4 6HB, United Kingdom

      IIF 18
  • Ward, Jonathan
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Edgeley Road, London, SW4 6HB, United Kingdom

      IIF 19
  • Ward, Jonathan
    British manufacture born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Edgeley Road, Clapham North, London, SW4 6HB, United Kingdom

      IIF 20
  • Ward, Jonathan
    English director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Stanley Road, Bolton, BL1 5LA, United Kingdom

      IIF 21
  • Ward, Jonathan
    English landlord born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Stanley Road, Bolton, BL1 5LA, England

      IIF 22
  • Ward, Jonathan
    English store manager born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Manthorpe Avenue, Manchester, M282AZ, United Kingdom

      IIF 23
  • Ward, Jonathan Paul
    British ceo born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 24
  • Ward, Jonathan Paul
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bembridge Drive, Bolton, BL3 1RJ, England

      IIF 25
  • Ward, Jonathan Paul
    British managing director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15618185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Mr Jonathan Ward
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, 9 Blackie Street, Glasgow, G3 8TN, Scotland

      IIF 27
  • Ward, Jonathan Paul

    Registered addresses and corresponding companies
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 28
  • Ward, Jonathan

    Registered addresses and corresponding companies
    • 53, Stanley Road, Bolton, BL1 5LA, England

      IIF 29
    • 53, Stanley Road, Bolton, BL1 5LA, United Kingdom

      IIF 30
    • 84, Edgeley Road, Flat A, London, SW4 6HB, England

      IIF 31
    • 3, Oliver Fold Close, Manchester, M28 1EL, United Kingdom

      IIF 32
    • 36, Manthorpe Avenue, Manchester, M282AZ, United Kingdom

      IIF 33
  • Mr Jonathan Ward
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage Unit 1 Angel House, 20-32 Pentonville Road, London, N1 9HJ, United Kingdom

      IIF 34
  • Mr Jonathan Paul Ward
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bembridge Drive, Bolton, BL3 1RJ, England

      IIF 35
    • 15618185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    WARD TECH SERVICES LTD - 2024-03-13
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,739 GBP2024-02-28
    Officer
    2024-03-07 ~ now
    IIF 24 - director → ME
    2024-03-07 ~ now
    IIF 28 - secretary → ME
  • 2
    Unit 213 Tedco Business Works, Henry Robson Way, South Shields, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-26 ~ dissolved
    IIF 18 - director → ME
  • 3
    21 Bembridge Drive, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-08-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    11 Savile Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-26 ~ dissolved
    IIF 20 - director → ME
  • 5
    4385, 06451198: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2008-08-26 ~ dissolved
    IIF 17 - director → ME
  • 6
    6 Hallview Way, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 22 - director → ME
    2012-08-08 ~ dissolved
    IIF 29 - secretary → ME
  • 7
    191 Manchester Road, Worsley, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 21 - director → ME
    2014-03-11 ~ dissolved
    IIF 30 - secretary → ME
  • 8
    Flat C, 120 Middleton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -59,426 GBP2020-06-30
    Officer
    2018-06-20 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    LODGING HOUSE LIMITED - 2020-01-29
    Telcom Hilton House, 26/28 Hilton Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-09-30 ~ now
    IIF 1 - director → ME
  • 10
    84 Edgeley Road, Flat A, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 16 - director → ME
    2012-03-19 ~ dissolved
    IIF 31 - secretary → ME
  • 11
    Federation House, 2 Federation Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    36 Manthorpe Avenue, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 23 - director → ME
    2015-05-18 ~ dissolved
    IIF 33 - secretary → ME
  • 13
    3/2 9 Blackie Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4385, 15618185 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2024-04-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    13 Bridge Street Bridge Street, Pendlebury, Swinton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 5 - director → ME
  • 17
    Company number 15952287
    Non-active corporate
    Officer
    2024-09-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 6
  • 1
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ 2025-04-07
    IIF 2 - director → ME
  • 2
    WARD TECH SERVICES LTD - 2024-03-13
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,739 GBP2024-02-28
    Person with significant control
    2023-02-13 ~ 2025-02-04
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    11 Savile Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-15 ~ 2013-09-30
    IIF 19 - director → ME
  • 4
    4385, 06451198: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2007-12-12 ~ 2009-02-13
    IIF 13 - secretary → ME
  • 5
    112-114 Witton Street, Northwich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-02 ~ 2013-01-31
    IIF 12 - director → ME
    2012-10-02 ~ 2013-01-31
    IIF 32 - secretary → ME
  • 6
    Heritage Unit 1 Angel House, 20-32 Pentonville Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -558 GBP2023-10-30
    Officer
    2017-10-19 ~ 2018-01-02
    IIF 15 - director → ME
    Person with significant control
    2017-10-19 ~ 2018-02-26
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.