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

    Related profiles found in government register
  • Ward, John
    British company director born in November 1964

    Registered addresses and corresponding companies
    • icon of address Halfway House Harthill Road, Whitburn, Bathgate, West Lothian, EH47 0AD, Scotland

      IIF 1
  • Ward, John
    Aritish director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 7 St Michaels Wynd, Linlithgow, West Lothian

      IIF 2
  • Ward, John
    British

    Registered addresses and corresponding companies
    • icon of address 40-41 Foregate Street, Worcester, WR1 1EE

      IIF 3
  • Ward, John
    British director born in November 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Jardine Place, Bathgate, West Lothian, EH48 4GU, Scotland

      IIF 4
  • Ward, John
    British chairman born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ward, John
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Culver Street, Newent, Gloucestershire, GL18 1JA

      IIF 14
    • icon of address Unit 2, Berkeley Business Park, Wainwright Road, Worcester, WR4 9FA, England

      IIF 15
  • Ward, John James

    Registered addresses and corresponding companies
    • icon of address 1, Jardine Place, Bathgate, West Lothian, EH48 4GU, Scotland

      IIF 16
  • Ward, John Stephen
    British director born in September 1953

    Registered addresses and corresponding companies
    • icon of address Auf Dem Lohknippen 9, Overath, 51491, Germany

      IIF 17
  • Ward, John

    Registered addresses and corresponding companies
    • icon of address 1, Jardine Place, Bathgate, EH48 4GU, United Kingdom

      IIF 18
  • Ward, John
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dalziel Drive, Glasgow, G41 4JA, United Kingdom

      IIF 19
  • Ward, John James
    British company director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Jardine Place, Bathgate, EH48 4GU, Scotland

      IIF 20 IIF 21
    • icon of address 1, Jardine Place, Bathgate, EH48 4GU, United Kingdom

      IIF 22
    • icon of address 1, Jardine Place, Bathgate, West Lothian, EH48 4GU

      IIF 23
    • icon of address 1, Jardine Place, Bathgate, West Lothian, EH48 4GU, Scotland

      IIF 24
    • icon of address Almondvale Stadium, Alderstone Road, Livingston, EH54 7DN, Scotland

      IIF 25
    • icon of address Howden Park Centre, Howden, Livingston, West Lothian, EH54 6AE, Scotland

      IIF 26
    • icon of address Tony Macaroni Arena, Alderstone Road, Livingston, EH54 7DN, Scotland

      IIF 27
    • icon of address Tony Macaroni Arena, Alderstone Road, Livingston, West Lothian, EH54 7DN, Scotland

      IIF 28 IIF 29
  • Ward, John James
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Jardine Place, Bathgate, West Lothian, EH48 4GU, Scotland

      IIF 30 IIF 31
    • icon of address 14 Blackburn Road, Blackburn Road, Bathgate, EH48 2EY, Scotland

      IIF 32
    • icon of address Playfair House, Broughton Street Lane, Edinburgh, EH1 3LY, Scotland

      IIF 33
    • icon of address Braidwood Motor Co Stadium, Alderstone Road, Livingston, EH54 7DN, United Kingdom

      IIF 34
  • Ward, John James
    British managing director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Jardine Place, Jardine Place, Bathgate, West Lothian, EH48 4GU, Scotland

      IIF 35
  • Ward, John James
    British none born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EP

      IIF 36
  • Mr John Ward
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-41 Foregate Street, Worcester, WR1 1EE

      IIF 37
    • icon of address Unit 2, Berkeley Business Park, Wainwright Road, Worcester, WR4 9FA

      IIF 38
  • Mr John James Ward
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Jardine Place, Bathgate, EH48 4GU, Scotland

      IIF 39 IIF 40
    • icon of address 34 Inchmuir Road, Inchmuir Road, Whitehill Industrial Estate, Bathgate, EH48 2EP, Scotland

      IIF 41
    • icon of address The Tony Macaroni Arena, Alderstone Road, Livingston, West Lothian, EH54 7DN, Scotland

      IIF 42
    • icon of address Tony Macaroni Arena, Alderstone Road, Livingston, EH54 7DN, Scotland

      IIF 43
  • Mr John Ward
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dalziel Drive, Glasgow, G41 4JA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Jardine Place, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-10-24 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    HC1213 LIMITED - 2013-08-09
    icon of address Unit 2 Berkeley Business Park, Wainwright Road, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 3
    DOORTIMES LIMITED - 2002-07-03
    icon of address 40-41 Foregate Street, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,127,872 GBP2017-12-31
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-05-29 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 directorsOE
  • 4
    icon of address 1 Jardine Place, Bathgate, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Jardine Place, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address Krafty Brew Limited, 11 Stewartfield, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Tony Macaroni Arena, Alderstone Road, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    MEADOWBANK THISTLE FOOTBALL CLUB LIMITED - 2002-06-21
    VERIMAC (NO.59) LIMITED - 1993-04-02
    icon of address The Tony Macaroni Arena, Alderstone Road, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -907,432 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 1 Jardine Place, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-09-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    icon of address 14 Blackburn Road Blackburn Road, Bathgate, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,394,675 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address 5 Dalziel Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    LATIUM GROUP LIMITED - 2014-04-22
    icon of address 8 Salisbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2002-06-25
    IIF 14 - Director → ME
  • 2
    HOCKLEY GREEN ONE LIMITED - 2006-04-12
    BOWATER WINDOWS LIMITED - 2006-02-20
    BOWATER ZENITH WINDOWS LIMITED - 1989-07-10
    ZENITH WINDOWS LIMITED - 1983-05-23
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-30
    IIF 17 - Director → ME
  • 3
    ASL WINTUN LIMITED - 2001-11-21
    CARADON ASL LIMITED - 1999-04-06
    ARCHITECTURAL SEALS LIMITED - 1994-03-17
    R.T.Z.METALS SOUTH LIMITED - 1991-01-08
    icon of address Hamilton House Latium Management Services, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-10-31
    Officer
    icon of calendar 1999-07-16 ~ 2002-06-25
    IIF 10 - Director → ME
  • 4
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-26 ~ 2002-06-25
    IIF 11 - Director → ME
  • 5
    CARADON DURADOOR LIMITED - 1999-04-21
    DURADOOR LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1992-02-20
    P.R.B. (HOME & INDUSTRIAL PRODUCTS) LIMITED - 1984-04-01
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-10-31
    Officer
    icon of calendar 1999-07-16 ~ 2002-06-25
    IIF 7 - Director → ME
  • 6
    CARADON DURAPLAS LIMITED - 1999-04-21
    DURAPLAS LIMITED - 1994-02-18
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1999-07-16 ~ 2002-06-25
    IIF 6 - Director → ME
  • 7
    icon of address International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-06-19 ~ 1998-03-31
    IIF 2 - Director → ME
  • 8
    COVECHART LIMITED - 2000-09-06
    icon of address 9 Mill Road Industrial Estate, Linlithgow, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2014-09-15
    IIF 30 - Director → ME
    icon of calendar 2000-07-03 ~ 2012-05-30
    IIF 4 - Director → ME
  • 9
    WEST LOTHIAN YOUTH THEATRE LIMITED - 2008-08-26
    icon of address Howden Park Centre, Howden, Livingston, West Lothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2014-01-22
    IIF 26 - Director → ME
  • 10
    CARADON GB WENDLAND LIMITED - 1999-04-21
    GB WENDLAND LIMITED - 1994-02-18
    COLLEGE HOUSEWARES LIMITED - 1991-08-06
    QUIKFIT SHELVING LIMITED - 1988-04-11
    ANGELANDS LIMITED - 1986-04-02
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1999-07-16 ~ 2002-06-25
    IIF 9 - Director → ME
  • 11
    icon of address 3 Carnegie Campus, Dunfermline, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-09-15 ~ 2020-04-08
    IIF 33 - Director → ME
  • 12
    MEADOWBANK THISTLE FOOTBALL CLUB LIMITED - 2002-06-21
    VERIMAC (NO.59) LIMITED - 1993-04-02
    icon of address The Tony Macaroni Arena, Alderstone Road, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -907,432 GBP2024-06-30
    Officer
    icon of calendar 2017-04-17 ~ 2019-04-07
    IIF 25 - Director → ME
  • 13
    icon of address Corestone House, Hermand Estate, West Calder, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2024-01-29
    IIF 29 - Director → ME
    icon of calendar 2017-03-30 ~ 2019-04-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-04-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address The Global Energy Stadium, Jubilee Park Road, Dingwall, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    624,472 GBP2024-05-31
    Officer
    icon of calendar 2010-06-25 ~ 2010-10-21
    IIF 23 - Director → ME
  • 15
    FORTY EIGHT SHELF (266) LIMITED - 2014-01-31
    icon of address 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    3,449,374 GBP2024-04-30
    Officer
    icon of calendar 2017-02-01 ~ 2024-07-01
    IIF 36 - Director → ME
  • 16
    icon of address 14 Blackburn Road Blackburn Road, Bathgate, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,394,675 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-14 ~ 2021-12-20
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 17
    WESTERNEDGE CHARTERS LIMITED - 2012-10-08
    icon of address C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-02-08
    IIF 31 - Director → ME
  • 18
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1999-06-30
    IIF 1 - Director → ME
  • 19
    DURAFLEX SYSTEMS LIMITED - 2003-07-11
    CARADON DURAFLEX SYSTEMS LIMITED - 1999-04-21
    DURAFLEX SYSTEMS LIMITED - 1994-02-18
    RALLIP MERCHANTING LIMITED - 1984-01-18
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1999-07-16 ~ 2002-06-25
    IIF 12 - Director → ME
  • 20
    DURAFLEX PRODUCTS LIMITED - 2003-07-11
    DURAFLEX LIMITED - 2002-03-06
    CARADON DURAFLEX LIMITED - 1999-04-21
    CARADON DOORS & WINDOWS LIMITED - 1995-11-27
    CLOUDYGAZE LIMITED - 1995-03-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1999-07-16 ~ 2002-06-25
    IIF 8 - Director → ME
  • 21
    CELUFORM LIMITED - 2003-11-06
    CARADON CELUFORM LIMITED - 1999-04-21
    CELUFORM LIMITED - 1986-10-01
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    710,000 GBP2023-10-31
    Officer
    icon of calendar 1999-07-16 ~ 2002-06-25
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.