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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ward, Mark Stephen

    Related profiles found in government register
  • Ward, Mark Stephen
    British

    Registered addresses and corresponding companies
    • 86 Kentlea Road, Thamesmead West, London, SE28 0JZ

      IIF 1
  • Ward, Mark Stephen
    British building surveyor born in July 1967

    Registered addresses and corresponding companies
    • 35 Woodfall Drive, Crayford, Dartford, Kent, DA1 4TN

      IIF 2
  • Ward, Mark Stephen

    Registered addresses and corresponding companies
    • 35 Woodfall Drive, Crayford, Dartford, Kent, DA1 4TN

      IIF 3
  • Ward, Mark
    British software consultant

    Registered addresses and corresponding companies
    • Park Farm, Thorpe Langton Road, East Langton, Leicestershire, LE16 7TT

      IIF 4
  • Ward, Mark Stephen
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86 Kentlea Road, Thamesmead West, London, SE28 0JZ

      IIF 5
  • Ward, Mark Owen
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 6
  • Ward, Mark Owen
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Paw House, Wartnaby Road, Ab Kettleby, Melton Mowbray, LE14 3JJ, England

      IIF 7
  • Ward, Mark William
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Howard Avenue, Barnstaple, EX32 8QA, England

      IIF 8
    • 122, St. Georges Road, Bristol, BS1 5UJ, England

      IIF 9 IIF 10
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 11 IIF 12
    • Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF, United Kingdom

      IIF 13
  • Ward, Mark William
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Awel Mor, Llanedeyrn, Cardiff, CF23 9QA, Wales

      IIF 14
    • Four Acres, Exton Lane, Exton, Exeter, Devon, EX3 0PN

      IIF 15
    • Unit 7, The Court House, 72 Moorland Road Burslem, Stoke On Trent, ST6 1DY, United Kingdom

      IIF 16
  • Ward, Mark William
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Mark William
    British retail wholesale born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Dart Farm Business Park, Clyst St. George, Exeter, EX3 0QH

      IIF 21
  • Ward, Mark William
    British retailer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Four Acres, Exton Lane, Exton, Devon, EX3 0PN

      IIF 22
  • Mr Mark Ward
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm, Thorpe Langton Road, East Langton, Leicestershire, LE16 7TT

      IIF 23
  • Mr Mark Ward
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Components House, Etruria Road, Hanley, Stoke On Trent, Staffs, ST1 5NT

      IIF 24
  • Mr Mark Stephen Ward
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86 Kentlea Road, London, SE28 0JZ

      IIF 25
  • Ward, Mark Owen
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Owen Ward
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Brindley Road, Stephenson Industrial Estate, Coalville, LE67 3HG, United Kingdom

      IIF 30 IIF 31
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 32
    • The Paw House, Wartnaby Road, Ab Kettleby, Melton Mowbray, LE14 3JJ, England

      IIF 33
  • Ward, Mark William
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 122, 92 Castle Street, Area 1/1, Belfast, BT1 1HE, Northern Ireland

      IIF 34
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 35 IIF 36
  • Mr Mark William Ward
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Howard Avenue, Barnstaple, EX32 8QA, England

      IIF 37
    • 122, St. Georges Road, Bristol, BS1 5UJ, England

      IIF 38 IIF 39
    • 40, Awel Mor, Llanedeyrn, Cardiff, CF23 9QA, Wales

      IIF 40
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 41 IIF 42
  • Ward, Stephen Mark
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Park Farm, Thorpe Langton, Market Harborough, Leicestershire, LE16 7TT, United Kingdom

      IIF 43
    • Park Farm Thorpe Langton Road, East Langton, Market Harborough, Leicestershire, LE16 7TT

      IIF 44 IIF 45
  • Ward, Stephen Mark
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Thorpe Langton Road, East Langton, Leicestershire, LE16 7TT

      IIF 46
  • Mr Stephen Mark Ward
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Thorpe Langton Road, Thorpe Langton, Market Harborough, LE16 7TT, England

      IIF 47
  • Mr Mark William Ward
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 122, 92 Castle Street, Area 1/1, Belfast, BT1 1HE, Northern Ireland

      IIF 48
    • 12 Colebrook Road, Plympton, Plymouth, PL7 4AA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 30
  • 1
    Unit 2, Howard Avenue, Barnstaple, Devon
    Active Corporate (11 parents)
    Officer
    2004-11-01 ~ 2006-06-20
    IIF 20 - Director → ME
  • 2
    BOOKKEEPING BUSINESS SERVICES LTD
    - now 15342330
    M SOLUTIONS LTD
    - 2024-03-09 15342330 15564471... (more)
    40 Awel Mor, Llanedeyrn, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-12-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    BRADBURY WARD HOLDINGS LIMITED
    10561301
    Sigma House Oak View Close, Edginswell Park, Torquay, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-01-26 ~ now
    IIF 13 - Director → ME
  • 4
    BRADBURY WARD LIMITED
    06832967
    Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-03-02 ~ 2017-01-27
    IIF 17 - Director → ME
  • 5
    CERT WIN LTD
    04330635
    50 Cowick Street, Exeter, Devon
    Dissolved Corporate (6 parents)
    Officer
    2002-03-25 ~ 2010-11-05
    IIF 21 - Director → ME
  • 6
    CHARTHIRE LIMITED
    03759963
    109 Swan Street, Sileby
    Dissolved Corporate (11 parents)
    Officer
    2000-08-14 ~ 2005-04-30
    IIF 26 - Director → ME
  • 7
    ENTERPRISES (S.W.) LIMITED
    03945457
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2000-03-10 ~ 2007-01-16
    IIF 19 - Director → ME
  • 8
    FLEET DIRECT (VMS) LIMITED
    03921923
    Po Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2002-04-01 ~ 2005-04-30
    IIF 27 - Director → ME
  • 9
    FLEET GROUP HOLDINGS LIMITED
    14217729
    The Fleet Auction Group Limited Wymeswold Business Quarter, Wymeswold Lane, Loughborough, Leicestershire, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-07-06 ~ 2022-07-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    FLEET PROPERTY HOLDINGS LIMITED
    14217664
    Brindley Road, Stephenson Industrial Estate, Coalville, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2022-07-06 ~ 2022-07-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    FUTURESCOPE COMPUTERS LIMITED
    02479828
    86 Kentlea Road, London
    Active Corporate (4 parents)
    Officer
    (before 1991-03-12) ~ now
    IIF 5 - Director → ME
    (before 1991-03-12) ~ 2002-07-31
    IIF 1 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    G. B. VEHICLE LOGISTICS LIMITED
    04966723
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (7 parents)
    Officer
    2004-08-06 ~ 2005-04-30
    IIF 28 - Director → ME
  • 13
    GTI (UK) LIMITED
    03647753
    Park Farm, Thorpe Langton Road, East Langton, Leicestershire
    Active Corporate (7 parents, 1 offspring)
    Officer
    1998-10-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    M SOLUTIONS SERVICES LTD
    15984195 15564471... (more)
    122 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARCOL LIMITED
    - now 01533505
    CHEWUP LIMITED - 1981-12-31
    Wolds Garage, Melton Road, Burton On The Wolds, Loughborough, Leicestershire
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2008-05-01 ~ now
    IIF 29 - Director → ME
  • 16
    MPG ENTERPRISES LIMITED
    05278523
    Francis Clark Llp, Sigma House, Oak View Close, Torquay
    Active Corporate (5 parents)
    Officer
    2022-05-26 ~ now
    IIF 11 - Director → ME
    2004-11-04 ~ 2008-09-10
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    OAK CLOSE RESIDENTS ASSOCIATION LIMITED
    01944537
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Active Corporate (25 parents)
    Officer
    ~ 1999-07-12
    IIF 2 - Director → ME
    ~ 1999-07-12
    IIF 3 - Secretary → ME
  • 18
    PRO-MOTION BEDS LTD
    15698903
    122 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-01 ~ 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 directors OE
  • 19
    RECLAIM NATION (SOUTH WEST) LIMITED
    16532752
    Unit 2 Howard Avenue, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    2025-06-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    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
  • 20
    RECLAIM NATION IRELAND LIMITED
    NI721322
    Unit 122, 92 Castle Street, Area 1/1, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    RECLAIM NATION LIMITED
    - now 13487951
    ECO SLEEP LONDON LTD
    - 2023-10-04 13487951
    122 St. Georges Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2021-07-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-07-01 ~ 2022-08-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ROOFMATTERS LIMITED
    08123416
    122 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2012-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SAFESTOCK LIMITED
    07188278
    Century House, 31 Gate Lane, Sutton Coldfield
    Dissolved Corporate (3 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 24
    SLEEPRIGHT UK LIMITED
    05941768
    Arrow Valley, Claybrook Drive, Redditch, England
    Dissolved Corporate (21 parents)
    Officer
    2006-09-20 ~ 2009-03-02
    IIF 22 - Director → ME
  • 25
    SMS FURNITURE LIMITED
    06912253
    Components House Etruria Road, Hanley, Stoke On Trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2012-02-13 ~ 2012-07-24
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 26
    SUPEROFFER LIMITED
    07230816
    122 St. Georges Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    2010-04-30 ~ now
    IIF 36 - Director → ME
  • 27
    TECHNOPHILIA LIMITED
    02180652
    Park Farm Thorpe Langton Road, East Langton, Market Harborough, Leicestershire
    Active Corporate (2 parents)
    Officer
    (before 1991-05-04) ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE 14/16 ALBION STREET MANAGEMENT COMPANY LIMITED
    - now 05055200
    STONEYGATE 148 LIMITED - 2004-05-04
    Park Farm, Thorpe Langton Road, East Langton Leicester, Leicestershire
    Active Corporate (5 parents)
    Officer
    2026-02-21 ~ now
    IIF 43 - Director → ME
    2005-09-12 ~ 2026-02-21
    IIF 46 - Director → ME
    2005-09-12 ~ 2005-10-12
    IIF 4 - Secretary → ME
  • 29
    WARDPOL LTD
    16586341
    4th Floor Office, 205 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 30
    WESTPAW LTD
    14168565
    4th Floor 205 Regent Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-06-13 ~ 2023-02-23
    IIF 7 - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-02-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.