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 Junior, Robert

    Related profiles found in government register
  • Ward Junior, Robert
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 1
  • Ward Junior, Robert
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 2
    • icon of address Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 3
  • Ward Jnr, Robert
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 4
  • Ward, Robert
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, England

      IIF 5
  • Ward, Robert
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 6
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 7
    • icon of address Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 8
    • icon of address Merrifield Hall, 94 Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, United Kingdom

      IIF 9
  • Ward, Robert
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 10
  • Ward, Robert
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 11
  • Ward, Robert
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 12 IIF 13
  • Ward, Robert
    British waste disposal director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Farm Cottage, Neasham Road Neasham, Darlington, Co Durham, DL2 1QN

      IIF 14
  • Ward, Robert
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 15 IIF 16
  • Ward, Robert
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lingfield Point, Darlington, County Durham, DL1 1RW, United Kingdom

      IIF 17
    • icon of address 94, Low Coniscliffe, Darlington, County Durham, DL2 2NG, United Kingdom

      IIF 18
    • icon of address 94, Low Coniscliffe, Darlington, DL2 2NG, United Kingdom

      IIF 19
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 20
    • icon of address Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, England

      IIF 21
    • icon of address Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, England

      IIF 22
    • icon of address Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 23
    • icon of address Unit 2, Greystones Court, Towthorpe, York, YO32 9ST, United Kingdom

      IIF 24
  • Ward (junior), Robert
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 25
  • Mr Robert Ward
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, Co. Durham, DL1 2NU

      IIF 26
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 27
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 28
    • icon of address Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 29
  • Ward Jnr, Robert
    British director born in January 1970

    Registered addresses and corresponding companies
    • icon of address 5 Carmel Grove, Darlington, Co Durham, DL3 8EQ

      IIF 30
  • Ward, Robert
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 31
  • Mr Robert Ward
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 32
    • icon of address Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, England

      IIF 33 IIF 34
    • icon of address Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 35
    • icon of address Dalton House, Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, England

      IIF 36 IIF 37
    • icon of address Unit 2, Greystones Court, Towthorpe, York, YO32 9ST, United Kingdom

      IIF 38
  • Ward Junior, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 39 IIF 40
  • Ward, Robert
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 41
  • Ward Jnr, Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Merrifield Hall, 94 Low Coniscliffe, Darlington, DL2 2NG

      IIF 42
  • Ward, Robert
    Irish civil engineer born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Keelogues West, Williamstown, Galway, Ireland

      IIF 43
  • Ward, Robert
    Irish director born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Keelogues West, Williamstown, Co.galway, Ireland

      IIF 44
  • Ward, Robert
    Irish director born in July 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Stradbally East, Stradbally East, Kilcolgan, Galway, H91 W279, Ireland

      IIF 45 IIF 46
  • Ward, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 47 IIF 48
    • icon of address Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 49 IIF 50 IIF 51
  • Ward, Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Sadberge Farm Cottages, Sadberge Road Middleton St George, Darlington, DL2 1RL

      IIF 52
  • Mr Robert Ward
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 53
  • Mr Robert Ward
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 54
  • Mr Robert Ward
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Greystones Court, Towthorpe Moor Lane, Towt, Unit 2 Greystones Court, Towthorpe Moor Lane, York, YO32 9ST, United Kingdom

      IIF 55
  • Mr Robert Ward (junior)
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 56
  • Mr Robert Ward
    Irish born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25-26 Ivor Place London, Ivor Place, London, NW1 6HR, England

      IIF 57
  • Mr Robert Ward (jnr Jnr)
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Cleveland House, Cleveland Street, Darlington, Co. Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-27 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Cleveland House, Cleveland Street, Darlington, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2024-09-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Snooty Fox Scarborough Road, East Heslerton, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,007,591 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    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
  • 5
    icon of address Unit 2 Greystones Court, Towthorpe, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    KEPIERCO 106 LIMITED - 2008-03-08
    icon of address Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    692,023 GBP2024-03-31
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 8
    icon of address Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2 Greystones Court, Towthorpe Moor Lane, Towt Unit 2 Greystones Court, Towthorpe Moor Lane, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,544 GBP2019-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 11
    icon of address Snooty Fox Scarborough Road, East Heslerton, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,153 GBP2023-08-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    WARD LEISURE (NE) LIMITED - 2018-11-27
    icon of address Cleveland House, Cleveland Street, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address Stradbally East, Stradbally East, Kilcolgan, Ireland
    Registered Corporate (17 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2022-10-17 ~ now
    IIF 45 - Managing Officer → ME
  • 15
    icon of address Stradbally East, Stradbally East, Kilcolgan, Co Galway, Ireland
    Registered Corporate (5 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2022-10-25 ~ now
    IIF 46 - Managing Officer → ME
  • 16
    TIMEC 1545 LIMITED - 2016-04-21
    icon of address Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    336,086 GBP2024-09-30
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    KEPIERCO 105 LIMITED - 2010-10-18
    icon of address Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -169,153 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-09-20 ~ now
    IIF 40 - Secretary → ME
  • 18
    WARD & BURKE CONSTRUCTION LIMITED - 2015-06-06
    icon of address 25-26 Ivor Place London Ivor Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 57 - Has significant influence or controlOE
Ceased 15
  • 1
    KEPIERCO 109 LIMITED - 2008-04-19
    icon of address Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,054,098 GBP2024-06-30
    Officer
    icon of calendar 2007-09-20 ~ 2018-02-02
    IIF 48 - Secretary → ME
  • 2
    icon of address Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    428,555 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2021-01-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2022-07-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,440 GBP2024-03-31
    Officer
    icon of calendar 2016-05-07 ~ 2021-01-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ 2022-07-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WARD LEISURE (NE) LIMITED - 2022-01-11
    VENTURE DEVELOPMENTS (NORTH EAST) LIMITED - 2018-11-27
    icon of address Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    937,678 GBP2024-06-30
    Officer
    icon of calendar 2017-03-03 ~ 2020-06-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-06-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KEPIERCO 108 LIMITED - 2008-03-07
    icon of address Goulton Beck Luxury Lodges, Potto, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,261,581 GBP2024-09-30
    Officer
    icon of calendar 2007-09-20 ~ 2018-02-02
    IIF 51 - Secretary → ME
  • 6
    icon of address Bdo Binder Hamlyn, Pearl Assurance House, 7 New Bridge Street, Newcastle-upon-tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-02-22
    IIF 14 - Director → ME
  • 7
    KEPIERCO 106 LIMITED - 2008-03-08
    icon of address Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    692,023 GBP2024-03-31
    Officer
    icon of calendar 2007-09-20 ~ 2018-02-08
    IIF 50 - Secretary → ME
  • 8
    icon of address Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,625 GBP2024-03-31
    Officer
    icon of calendar 2012-11-27 ~ 2021-01-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FHW LTD - 2022-01-27
    icon of address 7-9 Victoria Road, Darlington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    639,837 GBP2023-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-04-17
    IIF 17 - Director → ME
  • 10
    KEPIERCO 104 LIMITED - 2010-10-27
    icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,621 GBP2021-03-31
    Officer
    icon of calendar 2007-09-20 ~ 2017-06-16
    IIF 13 - Director → ME
    icon of calendar 2007-09-20 ~ 2016-09-28
    IIF 39 - Secretary → ME
  • 11
    icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale
    In Administration Corporate (3 parents)
    Equity (Company account)
    142,136 GBP2021-03-31
    Officer
    icon of calendar ~ 2017-06-16
    IIF 11 - Director → ME
    icon of calendar 2000-02-01 ~ 2016-09-28
    IIF 4 - Director → ME
    icon of calendar ~ 2017-06-16
    IIF 49 - Secretary → ME
  • 12
    icon of address Cleveland House, Cleveland Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-25 ~ 2017-06-16
    IIF 10 - Director → ME
    icon of calendar 1997-04-21 ~ 2001-05-22
    IIF 30 - Director → ME
    icon of calendar 2001-05-22 ~ 2016-09-28
    IIF 3 - Director → ME
    icon of calendar 1995-08-25 ~ 2001-08-10
    IIF 52 - Secretary → ME
    icon of calendar 2001-08-10 ~ 2016-09-28
    IIF 42 - Secretary → ME
  • 13
    TIMEC 1546 LIMITED - 2016-04-21
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    657,303 GBP2021-03-31
    Officer
    icon of calendar 2016-08-31 ~ 2016-09-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KEPIERCO 105 LIMITED - 2010-10-18
    icon of address Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -169,153 GBP2024-09-30
    Officer
    icon of calendar 2007-09-20 ~ 2020-07-09
    IIF 12 - Director → ME
  • 15
    NATHAN WARD PROPERTIES LIMITED - 2018-11-07
    KEPIERCO 107 LIMITED - 2008-03-06
    icon of address Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,606,865 GBP2023-03-31
    Officer
    icon of calendar 2007-09-20 ~ 2018-02-02
    IIF 47 - Secretary → 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.