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

Mr Kristoffor Dane Ward

    Related profiles found in government register
  • Mr Kristoffor Dane Ward
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 1 IIF 2
    • icon of address 58, Woodheys Drive, Sale, M33 4JD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1812, London Road, Hazel Grove, Stockport, SK7 4HH, England

      IIF 7
    • icon of address Suite 5, 5th Floor, Kingsgate House, Stockport, SK4 1LW, United Kingdom

      IIF 8
  • Mr Kristoffor Dane Ward
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 22, Meadow Court, Wellfield Lane, Hale, Altrincham, WA15 8LG, England

      IIF 9
    • icon of address Flat 22 Meadow Court, Wellfield Lane, Altrincham, WA15 8LG, United Kingdom

      IIF 10
  • Ward, Kristoffor Dane
    British businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Alpha Court, Windmill Lane Industrial Estate, Denton, Manchester, M34 3RB, United Kingdom

      IIF 11
    • icon of address 58, Woodheys Drive, Sale, M33 4JD, England

      IIF 12
    • icon of address Suite 5, 5th Floor, Kingsgate House, Wellington Road North, Stockport, SK4 1LW, United Kingdom

      IIF 13
  • Ward, Kristoffor Dane
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lytham Close, Ashton-under-lyne, Lancashire, OL6 9ER, England

      IIF 14
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 15
  • Ward, Kristoffor Dane
    British consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 16
    • icon of address 58, Woodheys Drive, Sale, M33 4JD, England

      IIF 17 IIF 18
  • Ward, Kristoffor Dane
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lytham Close, Ashton-under-lyne, OL6 9ER, United Kingdom

      IIF 19 IIF 20
  • Ward, Kristoffor Dane
    British it consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Kristoffor Dane
    British jewellery dealer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Woodheys Drive, Sale, Cheshire, M33 4JD, England

      IIF 26
  • Ward, Kristoffor Dane
    British none born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 27
  • Ward, Kristoffor Dane
    British sales consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 28
  • Ward, Kristoffor Dane
    British watch salesman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lytham Close, Ashton-under-lyne, OL6 9ER, United Kingdom

      IIF 29
  • Mr Kristoffor Dane Ward
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Meadow Court, Wellfield Lane, Hale, WA158LG, United Kingdom

      IIF 30
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 31
  • Kristoffor Dane Ward
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha Court, Unit 8b, Windmill Lane Industrial Estate, Denton, Manchester, M34 3RB, United Kingdom

      IIF 32
  • Ward, Kristoffor Dane
    English director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 22, Meadow Court, Wellfield Lane, Hale, Altrincham, WA15 8LG, England

      IIF 33
  • Ward, Kristoffor Dane
    English property developer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Meadow Court, Wellfield Lane, Hale, Altrincham, WA15 8LG, United Kingdom

      IIF 34
  • Mr Kristoffor Ward
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Woodheys Drive, Sale, M33 4JD, United Kingdom

      IIF 35
  • Ward, Kristoffor Dane
    British director born in March 1984

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 36
  • Ward, Kristoffor Dane
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Meadow Court, Wellfield Lane, Hale, Cheshire, WA15 8LG, United Kingdom

      IIF 37
  • Ward, Kristoffor Dane
    British self employed born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha Court, Unit 8b, Windmill Lane Industrial Estate, Denton, Manchester, Lancashire, M34 3RB, United Kingdom

      IIF 38
  • Ward, Mr Kristoffor Dane
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Meadow Court, Wellfield Lane, Hale, WA158LG, United Kingdom

      IIF 39
  • Ward, Kristoffor
    British businessman born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Woodheys Drive, Sale, M33 4JD, United Kingdom

      IIF 40
  • Ward, Kristoffor Dane

    Registered addresses and corresponding companies
    • icon of address 22, Meadow Court, Wellfield Lane, Hale, Cheshire, WA15 8LG, United Kingdom

      IIF 41
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Alpha Court, Unit 8b Windmill Lane Industrial Estate, Denton, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    MODELE LIMITED - 2022-09-05
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,737 GBP2024-05-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Meadow Court Wellfield Lane, Hale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 103 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,751 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 22 Meadow Court Wellfield Lane, Hale, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,310 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Apartment 22, Meadow Court, Wellfield Lane, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,253 GBP2023-04-30
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    TRUST COVER LIMITED - 2016-11-21
    icon of address 1840 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 103 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -463,089 GBP2025-02-28
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Appleby Crescent, Mobberley, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-18 ~ dissolved
    IIF 14 - Director → ME
Ceased 17
  • 1
    CHESHIRE HOMES DEVELOPMENTS LIMITED - 2022-04-19
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,977 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2020-09-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2020-09-30
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CASTLE HOMES CHESHIRE LIMITED - 2022-04-14
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,977 GBP2024-06-30
    Officer
    icon of calendar 2016-10-04 ~ 2020-09-30
    IIF 12 - Director → ME
  • 3
    icon of address 1812 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    9,149 GBP2015-10-31
    Officer
    icon of calendar 2015-04-20 ~ 2017-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-07-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    BELLEZZA BOUTIQUE LIMITED - 2014-04-10
    icon of address Alexandra House, 27 Warren Street, Stockport, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-24 ~ 2015-05-26
    IIF 23 - Director → ME
  • 5
    icon of address Bushbury House 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2012-02-17
    IIF 27 - Director → ME
  • 6
    icon of address Alexandra House, Warren Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2015-05-27
    IIF 36 - Director → ME
    icon of calendar 2011-01-19 ~ 2015-05-27
    IIF 42 - Secretary → ME
  • 7
    icon of address The Beeches, Beech Lane, Wilmslow, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-24 ~ 2013-02-15
    IIF 19 - Director → ME
    icon of calendar 2013-04-15 ~ 2013-05-17
    IIF 28 - Director → ME
  • 8
    icon of address 107 Woodford Road, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-02-15
    IIF 20 - Director → ME
  • 9
    icon of address 103 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,751 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2024-06-21
    IIF 18 - Director → ME
  • 10
    icon of address The Beeches, Beech Lane, Wilmslow, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-07 ~ 2014-03-13
    IIF 25 - Director → ME
  • 11
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2025-07-03
    IIF 41 - Secretary → ME
  • 12
    TRUST COVER LIMITED - 2016-11-21
    icon of address 1840 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ 2017-03-20
    IIF 13 - Director → ME
  • 13
    icon of address The Beeches, Beech Lane, Wilmslow, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-24 ~ 2014-09-22
    IIF 22 - Director → ME
  • 14
    icon of address The Beeches, Beech Lane, Wilmslow, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-11 ~ 2014-09-22
    IIF 29 - Director → ME
  • 15
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138,550 GBP2023-04-30
    Officer
    icon of calendar 2014-01-16 ~ 2024-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    MONTRE PARFAITE LIMITED - 2019-07-01
    AMOUR FASHION LIMITED - 2018-01-11
    ASSURED LIFE PROTECTION LIMITED - 2016-11-16
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,248 GBP2024-06-30
    Officer
    icon of calendar 2022-11-28 ~ 2025-03-25
    IIF 17 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-10-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2025-03-25
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-01 ~ 2018-10-04
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    89,957 GBP2023-12-31
    Officer
    icon of calendar 2013-07-16 ~ 2015-07-16
    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.