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, Dawn Patricia

    Related profiles found in government register
  • Ward, Dawn Patricia
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300 Reservoir Road, Reservoir Road, Erdington, Birmingham, B23 6DF, England

      IIF 1
    • icon of address 301, Reservoir Road, Erdington, Birmingham, B23 6DF, England

      IIF 2
    • icon of address John Taylor Hospice, Grange Road, Erdington, Birmingham, B24 0DF, England

      IIF 3
    • icon of address Unit 3, Archipelago Business, Park, Lyon Way, Camberley, Surrey, GU16 7ER

      IIF 4
    • icon of address 10-11 Charterhouse Square, London, England, Charterhouse Square, London, EC1M 6EH, England

      IIF 5
    • icon of address Lichfield Street, Burton Upon Trent, Staffordshire, DE14 3RL, United Kingdom

      IIF 6
  • Ward, Dawn Patricia
    British ceo & principle born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Will Steel House, 109 Grosvenor Road, Aston, Birmingham, West Midlands, B6 7LZ

      IIF 7
  • Ward, Dawn Patricia
    British chief executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bursar's Office, Repton School Repton, Derby, Derbyshire, DE65 6FH

      IIF 8 IIF 9 IIF 10
  • Ward, Dawn Patricia
    British chief executive and principal born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton And South Derbyshire College, Lichfield Street, Burton On Trent, Staffordshire, DE14 3RL, United Kingdom

      IIF 11
    • icon of address Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, Staffordshire, DE14 3RL, United Kingdom

      IIF 12
    • icon of address C/o Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, Staffordshire, DE14 3RL, United Kingdom

      IIF 13
  • Ward, Dawn Patricia
    British chief executive, burton & south derbyshire college born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

      IIF 14
  • Ward, Dawn Patricia
    British college principal born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Chesterwood Road, Birmingham, B13 0QE

      IIF 15
    • icon of address Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP, England

      IIF 16
  • Ward, Dawn Patricia
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Experian Way, Ng2 Business Park, Nottingham, NG2 1EP, United Kingdom

      IIF 17
  • Ward, Dawn Patricia
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH, England

      IIF 18
  • Ward, Dawn Patricia
    British principle and ceo born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300 Reservoir Road, 300 Reservoir Road, Birmignham, West Midlands, B23 6DF, United Kingdom

      IIF 19
  • Mrs Dawn Patricia Ward
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, Staffordshire, DE14 3RL, United Kingdom

      IIF 20
    • icon of address 20, Victoria Street, London, SW1H 0NF, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 300 Reservoir Road 300 Reservoir Road, Birmignham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Unit 3, Archipelago Business, Park, Lyon Way, Camberley, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 4 - Director → ME
  • 4
    CITY OF BIRMINGHAM YOUNG MEN'S CHRISTIAN ASSOCIATION(THE) - 2001-03-22
    BIRMINGHAM YMCA - 2020-06-02
    icon of address 301 Reservoir Road, Erdington, Birmingham, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 10-11 Charterhouse Square, London, England Charterhouse Square, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 5 - Director → ME
  • 6
    JOHN TAYLOR HOSPICE CHARITY - 2021-08-27
    icon of address 76 Grange Road, Erdington, Birmingham, West Midlands
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    159,664 GBP2016-09-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address C/o Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    BILLY BEARS NURSERY LIMITED - 2017-04-18
    icon of address 300 Reservoir Road 300 Reservoir Road, Birmignham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2015-03-23
    IIF 11 - Director → ME
  • 2
    GLOUCESTERSHIRE ENTERPRISE LIMITED - 2010-02-08
    CHARCO 493 LIMITED - 2000-12-01
    icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2008-09-24
    IIF 15 - Director → ME
  • 3
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,692,135 GBP2025-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2020-07-08
    IIF 17 - Director → ME
  • 4
    EMTA AWARDS LIMITED - 2012-03-27
    ENTRA TRAINING SERVICES LIMITED - 1997-03-19
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2020-09-24
    IIF 16 - Director → ME
  • 5
    icon of address Bursar's Office, Repton School, Repton, Derby Derbyshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2019-10-28
    IIF 10 - Director → ME
  • 6
    icon of address Bursar's Office, Repton School, Repton, Derby Derbyshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2019-10-28
    IIF 9 - Director → ME
  • 7
    icon of address Bursar's Office, Repton School Repton, Derby, Derbyshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-18 ~ 2019-10-28
    IIF 8 - Director → ME
  • 8
    STAFFLINE RECRUITMENT GROUP PLC - 2009-07-20
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ 2020-04-23
    IIF 14 - Director → ME
  • 9
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2023-03-27
    IIF 18 - Director → ME
  • 10
    BILLY BEARS NURSERY LIMITED - 2017-04-18
    icon of address 300 Reservoir Road 300 Reservoir Road, Birmignham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-03-06
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.