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, Kristoffor Dane

    Related profiles found in government register
  • 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 1
    • icon of address 58, Woodheys Drive, Sale, M33 4JD, England

      IIF 2
    • icon of address Suite 5, 5th Floor, Kingsgate House, Wellington Road North, Stockport, SK4 1LW, United Kingdom

      IIF 3
  • 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 4
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 5
  • 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 6
    • icon of address 58, Woodheys Drive, Sale, M33 4JD, England

      IIF 7 IIF 8
  • 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 9 IIF 10
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23 IIF 24
    • icon of address 58, Woodheys Drive, Sale, M33 4JD, England

      IIF 25 IIF 26 IIF 27
    • icon of address 1812, London Road, Hazel Grove, Stockport, SK7 4HH, England

      IIF 29
    • icon of address Suite 5, 5th Floor, Kingsgate House, Stockport, SK4 1LW, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • icon of address Flat 22 Meadow Court, Wellfield Lane, Altrincham, WA15 8LG, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • Ward, Kristoffor Dane

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

      IIF 38
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 39
  • 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 40
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 41
  • 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 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 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 40 - 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 26 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 33 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - 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 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - 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 4 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2020-09-30
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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 2 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-07-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 13 - 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 17 - 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 22 - Director → ME
    icon of calendar 2011-01-19 ~ 2015-05-27
    IIF 39 - 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 9 - Director → ME
    icon of calendar 2013-04-15 ~ 2013-05-17
    IIF 18 - 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 10 - 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 8 - 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 15 - 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 38 - 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 3 - 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 12 - 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 19 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - 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 7 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-10-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2025-03-25
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-01 ~ 2018-10-04
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 11 - 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.