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, Kristoffor Dane

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

    Resident in United Kingdom

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

      IIF 1
  • Ward, Kristoffor Dane
    British self employed born in March 1984

    Resident in United Kingdom

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

      IIF 2
  • Ward, Mr Kristoffor Dane
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 3
  • Ward, Kristoffor
    British businessman born in March 1984

    Resident in United Kingdom

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

      IIF 4
  • Mr Kristoffor Ward
    British born in March 1984

    Resident in United Kingdom

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

      IIF 5
  • Mr Kristoffor Dane Ward
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Meadow Court, Hale, WA15 8LG, United Kingdom

      IIF 6
    • 22 Meadow Court, Wellfield Lane, Hale, WA158LG, United Kingdom

      IIF 7
  • Kristoffor Dane Ward
    British born in March 1984

    Resident in United Kingdom

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

      IIF 8
  • Ward, Kristoffor Dane
    British businessman born in March 1984

    Resident in England

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

      IIF 9
    • 58, Woodheys Drive, Sale, M33 4JD, England

      IIF 10
    • Suite 5, 5th Floor, Kingsgate House, Wellington Road North, Stockport, SK4 1LW, United Kingdom

      IIF 11
  • Ward, Kristoffor Dane
    British company director born in March 1984

    Resident in England

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

      IIF 12
    • 58, Woodheys Drive, Sale, Cheshire, M33 4JD, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • 58, Woodheys Drive, Sale, M33 4JD, England

      IIF 14 IIF 15
    • 58, Woodheys Drive, Sale, M33 4JD, United Kingdom

      IIF 16
  • Ward, Kristoffor Dane
    British director born in March 1984

    Resident in England

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

      IIF 17 IIF 18
  • 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
    • 58, Woodheys Drive, Sale, Cheshire, M33 4JD, England

      IIF 24
  • Ward, Kristoffor Dane
    British none born in March 1984

    Resident in England

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

      IIF 25
  • Ward, Kristoffor Dane
    British sales consultant born in March 1984

    Resident in England

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

      IIF 26
  • Ward, Kristoffor Dane
    British watch salesman born in March 1984

    Resident in England

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

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

    Resident in Gb-eng

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

      IIF 28
  • Ward, Kristoffor Dane
    English director born in March 1984

    Resident in England

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

      IIF 29
  • Ward, Kristoffor Dane
    English property developer born in March 1984

    Resident in England

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

      IIF 30
  • Mr Kristoffor Dane Ward
    British born in March 1984

    Resident in England

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

      IIF 31
    • 58, Woodheys Drive, Sale, M33 4JD, England

      IIF 32 IIF 33 IIF 34
    • 58, Woodheys Drive, Sale, M33 4JD, United Kingdom

      IIF 36
    • 1812, London Road, Hazel Grove, Stockport, SK7 4HH, England

      IIF 37
    • Suite 5, 5th Floor, Kingsgate House, Stockport, SK4 1LW, United Kingdom

      IIF 38
  • Mr Kristoffor Dane Ward
    English born in March 1984

    Resident in England

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

      IIF 39
    • Flat 22 Meadow Court, Wellfield Lane, Altrincham, WA15 8LG, United Kingdom

      IIF 40
  • Ward, Kristoffor Dane

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

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

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    Alpha Court, Unit 8b Windmill Lane Industrial Estate, Denton, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    MODELE LIMITED - 2022-09-05
    58 Woodheys Drive, Sale, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2024-03-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    22 Meadow Court Wellfield Lane, Hale, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    58 Woodheys Drive, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    10,751 GBP2024-01-31
    Person with significant control
    2017-01-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    Flat 22 Meadow Court Wellfield Lane, Hale, Altrincham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -38,310 GBP2024-02-28
    Officer
    2019-02-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    Apartment 22, Meadow Court, Wellfield Lane, Hale, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    -12,253 GBP2023-04-30
    Officer
    2019-08-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    58 Woodheys Drive, Sale, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-11 ~ now
    IIF 1 - director → ME
    2019-07-11 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    TRUST COVER LIMITED - 2016-11-21
    1840 London Road, Hazel Grove, Stockport, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-31 ~ dissolved
    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
  • 9
    58 Woodheys Drive, Sale, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-05-10 ~ now
    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
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    6 Appleby Crescent, Mobberley, Knutsford, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-18 ~ dissolved
    IIF 12 - director → ME
Ceased 16
  • 1
    CHESHIRE HOMES DEVELOPMENTS LIMITED - 2022-04-19
    58 Woodheys Drive, Sale, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -227,977 GBP2023-08-31
    Officer
    2017-08-15 ~ 2020-09-30
    IIF 4 - director → ME
    Person with significant control
    2017-08-15 ~ 2020-09-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CASTLE HOMES CHESHIRE LIMITED - 2022-04-14
    58 Woodheys Drive, Sale, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -130,977 GBP2023-06-30
    Officer
    2016-10-04 ~ 2020-09-30
    IIF 10 - director → ME
  • 3
    1812 London Road, Hazel Grove, Stockport, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    9,149 GBP2015-10-31
    Officer
    2015-04-20 ~ 2017-01-01
    IIF 24 - director → ME
    Person with significant control
    2016-07-18 ~ 2017-07-30
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    BELLEZZA BOUTIQUE LIMITED - 2014-04-10
    Alexandra House, 27 Warren Street, Stockport, Cheshire, England
    Dissolved corporate
    Officer
    2013-01-24 ~ 2015-05-26
    IIF 21 - director → ME
  • 5
    Bushbury House 435 Wilmslow Road, Withington, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ 2012-02-17
    IIF 25 - director → ME
  • 6
    Alexandra House, Warren Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ 2015-05-27
    IIF 28 - director → ME
    2011-01-19 ~ 2015-05-27
    IIF 42 - secretary → ME
  • 7
    The Beeches, Beech Lane, Wilmslow, Cheshire, England
    Dissolved corporate
    Officer
    2013-04-15 ~ 2013-05-17
    IIF 26 - director → ME
    2013-01-24 ~ 2013-02-15
    IIF 17 - director → ME
  • 8
    107 Woodford Road, Bramhall, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-24 ~ 2013-02-15
    IIF 18 - director → ME
  • 9
    58 Woodheys Drive, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    10,751 GBP2024-01-31
    Officer
    2017-01-04 ~ 2024-06-21
    IIF 15 - director → ME
  • 10
    The Beeches, Beech Lane, Wilmslow, Cheshire, England
    Dissolved corporate
    Officer
    2013-05-07 ~ 2014-03-13
    IIF 23 - director → ME
  • 11
    TRUST COVER LIMITED - 2016-11-21
    1840 London Road, Hazel Grove, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-31 ~ 2017-03-20
    IIF 11 - director → ME
  • 12
    The Beeches, Beech Lane, Wilmslow, Cheshire, England
    Dissolved corporate
    Officer
    2013-01-24 ~ 2014-09-22
    IIF 20 - director → ME
  • 13
    The Beeches, Beech Lane, Wilmslow, Cheshire, England
    Dissolved corporate
    Officer
    2012-06-11 ~ 2014-09-22
    IIF 27 - director → ME
  • 14
    58 Woodheys Drive, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    -138,550 GBP2022-01-31
    Officer
    2014-01-16 ~ 2024-01-01
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 15
    MONTRE PARFAITE LIMITED - 2019-07-01
    AMOUR FASHION LIMITED - 2018-01-11
    ASSURED LIFE PROTECTION LIMITED - 2016-11-16
    58 Woodheys Drive, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    -30,986 GBP2022-06-30
    Officer
    2016-06-01 ~ 2018-10-04
    IIF 9 - director → ME
    2022-11-28 ~ 2025-03-25
    IIF 14 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    2022-11-28 ~ 2025-03-25
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Corporate (5 parents)
    Equity (Company account)
    89,957 GBP2023-12-31
    Officer
    2013-07-16 ~ 2015-07-16
    IIF 19 - director → ME
© 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.