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, David

    Related profiles found in government register
  • Ward, David
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Feltham Business Services, Feltham, West End Lane, Balne, Near Goole, East Yorkshire, DN14 0EH

      IIF 1
    • icon of address Fenwick Haulage Ltd, Bentley Moor Lane, Adwick-le-street, Doncaster, DN6 7BD, England

      IIF 2
    • icon of address Merlinwood, New Road Little Smeaton, Pontefract, West Yorkshire, WF8 3LH

      IIF 3
  • Ward, David
    British haulage contractor born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, DN6 7BD, England

      IIF 4
  • Ward, David
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Tannoch Drive, Cumbernauld, Glasgow, G67 2XX, Scotland

      IIF 5
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 6
    • icon of address Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 7 IIF 8 IIF 9
    • icon of address Central Court, 25 Southampton Buildings, Holburn, London, WC2A 1AL, United Kingdom

      IIF 10
    • icon of address Abigail's Footsteps, Po Box 741, Rochester, ME1 9PZ, United Kingdom

      IIF 11
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 12
  • Ward, David
    British hairdresser born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Reed Field, Bamber Bridge, Preston, PR5 8HT, England

      IIF 13
  • Mr David Ward
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Feltham Business Services, Feltham, West End Lane, Balne, Near Goole, East Yorkshire, DN14 0EH

      IIF 14
    • icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, DN6 7BD, England

      IIF 15
    • icon of address Fenwick Haulage Ltd, Bentley Moor Lane, Adwick-le-street, Doncaster, DN6 7BD, England

      IIF 16
  • Ward, David Geoffrey
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David Geoffrey
    British company director/director/security executive born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fitted Rigging House, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 25
  • Ward, David Geoffrey
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 26
    • icon of address A9, & A10, Spectrum Business Estate, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 27
    • icon of address Unit A9 - A10 Spectrum Business Estate, Anthonys Way, Medway Estate, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 28
  • Ward, David Geoffrey
    British security executive born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Ward
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Chorley Road, Adlington, Chorley, PR6 9LQ, England

      IIF 38
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 39
    • icon of address Central Court, 25 Southampton Buildings, Holburn, London, WC2A 1AL, United Kingdom

      IIF 40
    • icon of address 741, Rochester, Rochester, Kent, ME1 9PZ, England

      IIF 41
  • Ward, David Geofrey
    British director born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address A9-a10 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP

      IIF 42
  • Ward, David Geoffrey
    British company director born in January 1967

    Registered addresses and corresponding companies
  • Mr David Geoffrey Ward
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fitted Rigging House, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 50 IIF 51
    • icon of address Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 52
    • icon of address A9 & A10, Spectrum Business Estate, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    WARD FACILITIES LIMITED - 2012-07-19
    icon of address Greytown House, 221-227 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Suite 1, Enterprise House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    578,337 GBP2024-12-31
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 11 - Director → ME
  • 3
    AWARD SECURITY LIMITED - 2023-02-24
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,189 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Blackwell House, Guildhall Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,795 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    FENWICK FOOD SERVICE LIMITED - 2008-05-12
    icon of address Hangthwaite Road Off Bentley Moor Lane, Carcroft, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 100 Pall Mall, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,884 GBP2024-12-31
    Officer
    icon of calendar 2003-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Blackwell House, Guildhall Yard, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    200,301 GBP2024-07-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Blackwell House, Guildhall Yard, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,146,848 GBP2023-03-01 ~ 2024-08-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Blackwell House, Guildhall Yard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 7 - Director → ME
  • 12
    KENT THAMES-SIDE & MEDWAY CHAMBER OF COMMERCE - 2007-02-19
    MEDWAY CHAMBER OF COMMERCE - 2003-02-12
    CHAMBER OF COMMERCE & INDUSTRY FOR MEDWAY - 1998-03-30
    MEDWAY AND GILLINGHAM CHAMBER OF COMMERCE INCORPORATED(THE) - 1992-10-22
    icon of address Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 22 - Director → ME
  • 14
    LAWGRA (NO.1244) LIMITED - 2006-05-26
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 23 - Director → ME
Ceased 26
  • 1
    icon of address Suite 1, Enterprise House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    578,337 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-12-31
    IIF 41 - Has significant influence or control OE
  • 2
    FENWICK HAULAGE LIMITED - 2024-12-20
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    523,538 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ 2024-04-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WARD FACILITIES LIMITED - 2022-06-10
    CARDQUEST LIMITED - 2008-07-23
    WARD SECURITY (RESPONSE) LIMITED - 2015-03-23
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,769 GBP2022-12-31
    Officer
    icon of calendar 2008-03-14 ~ 2021-03-01
    IIF 27 - Director → ME
  • 4
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2007-08-31
    IIF 45 - Director → ME
  • 5
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,189 GBP2016-12-31
    Officer
    icon of calendar 2012-11-27 ~ 2019-01-31
    IIF 28 - Director → ME
  • 6
    MAD CREATIVE LIMITED - 2017-09-08
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    290,326 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-03-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-26
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Highfield Farm Westfield Lane, Kirk Smeaton, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,963 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-07-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-07-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LAWGRA (NO.1092) LIMITED - 2004-06-04
    icon of address Cavendish House, 369 Burnt Oak Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,591 GBP2024-04-30
    Officer
    icon of calendar 2006-01-30 ~ 2006-06-30
    IIF 43 - Director → ME
  • 9
    PORTAL DWAM LTD - 2025-03-05
    icon of address Central Court 25 Southampton Buildings, Holburn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2025-07-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2025-07-25
    IIF 40 - Has significant influence or control OE
  • 10
    BARNVIEW LIMITED - 2011-11-21
    AXLE RECRUITMENT LTD - 2016-03-01
    icon of address 26 Tannoch Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,360,967 GBP2025-03-31
    Officer
    icon of calendar 2024-06-20 ~ 2025-07-25
    IIF 5 - Director → ME
  • 11
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2022-08-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-06-21
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address 12 Appold Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    229 GBP2019-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2021-03-01
    IIF 34 - Director → ME
  • 13
    icon of address 12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,162 GBP2019-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-03-01
    IIF 36 - Director → ME
  • 14
    CALL 4 RESPONSE LIMITED - 2021-12-15
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    260,210 GBP2022-12-31
    Officer
    icon of calendar 2009-03-26 ~ 2021-03-01
    IIF 18 - Director → ME
  • 15
    icon of address 12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -29 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2021-03-01
    IIF 31 - Director → ME
  • 16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2007-07-25
    IIF 47 - Director → ME
  • 17
    LAWGRA (NO.1244) LIMITED - 2006-05-26
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2007-07-25
    IIF 46 - Director → ME
  • 18
    icon of address 12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,162 GBP2019-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-03-01
    IIF 37 - Director → ME
  • 19
    icon of address 12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -29 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2015-03-24 ~ 2021-03-01
    IIF 33 - Director → ME
  • 20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2007-07-25
    IIF 48 - Director → ME
  • 21
    icon of address 12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -29 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-03-01
    IIF 32 - Director → ME
  • 22
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2007-07-25
    IIF 49 - Director → ME
  • 23
    icon of address 12 Appold Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,255 GBP2019-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-03-01
    IIF 30 - Director → ME
  • 24
    WARD SECURITY LIMITED - 2007-07-31
    WSH BIDCO LTD - 2021-11-11
    ESC 2007 LIMITED - 2010-11-22
    WARD SECURITY HOLDINGS LIMITED - 2021-11-08
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    183,989 GBP2022-12-31
    Officer
    icon of calendar 2009-11-23 ~ 2021-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-26
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WARD SECURITY (MIDLANDS) LIMITED - 2007-07-31
    LAWGRA (NO.1206) LIMITED - 2005-12-23
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,019,731 GBP2022-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2021-03-01
    IIF 29 - Director → ME
  • 26
    WARD SECURITY INTERNATIONAL (TRAINING) LIMITED - 2018-05-04
    WARD SECURITY (TRAINING) LIMITED - 2013-09-27
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -69,278 GBP2022-12-31
    Officer
    icon of calendar 2010-05-27 ~ 2021-03-01
    IIF 17 - Director → ME
    icon of calendar 2006-11-15 ~ 2007-07-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-26
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.