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, James Steven

    Related profiles found in government register
  • Ward, James Steven
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL

      IIF 1
    • icon of address 2, Oak View, Potterspury, Towcester, Northamptonshire, NN12 7JS

      IIF 2
  • Ward, James Steven
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Copperhouse Court, Caldecott, Milton Keynes, MK7 8NL, Uk

      IIF 3
    • icon of address 2, Oak View, Potterspury, Towcester, Northamptonshire, NN12 7JS

      IIF 4 IIF 5
  • Ward, James Stephen
    British civil engineer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, Bucks, MK9 2HL, England

      IIF 6
  • Ward, James Stephen
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chapmans Drive, Old Stratford, Milton Keynes, MK19 6NT, England

      IIF 7
  • Ward, James Stephen
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 8
    • icon of address 24, Chapmans Drive, Old Stratford, Milton Keynes, MK19 6NT, United Kingdom

      IIF 9
  • Ward, James Stephen
    British engineer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chapmans Drive, Old Stratford, Milton Keynes, MK19 6NT, United Kingdom

      IIF 10
    • icon of address Woodlands, Northgate, Northwood, HA6 2TH, United Kingdom

      IIF 11
  • Ward, James Stephen
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address Lynmaris, Goadsbarrow, Ulverston, LA12 0RE, England

      IIF 13
  • Ward, James Stephen
    British project manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynmaris, Goadsbarrow, Ulverston, Cumbria, LA12 0RE, United Kingdom

      IIF 14
  • Ward, James Steven
    British construction born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rudgeway, Evenley, Brackley, NN13 5RQ, England

      IIF 15
  • Ward, James Steven
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 16
  • Ward, James Steven
    British

    Registered addresses and corresponding companies
    • icon of address 2, Oak View, Potterspury, Towcester, Northamptonshire, NN12 7JS

      IIF 17 IIF 18
  • Ward, Stephen James
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kemmann Lane, Great Cambourne, Cambridge, CB23 5AT, England

      IIF 19
  • Ward, Stephen James
    British human resouces consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kemmann Lane, Great Cambourne, Cambridge, CB23 5AT, United Kingdom

      IIF 20
  • Mr James Stephen Ward
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address Lynmaris, Goadsbarrow, Ulverston, LA12 0RE, England

      IIF 22
  • Ward, James
    British publican born in September 1944

    Registered addresses and corresponding companies
    • icon of address 12 Stratford Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5LJ

      IIF 23
  • Mr Stephen James Ward
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kemmann Lane, Great Cambourne, Cambridge, CB23 5AT

      IIF 24 IIF 25
    • icon of address 10, Kemmann Lane, Great Cambourne, Cambridge, CB23 5AT, England

      IIF 26
  • Ward, James Steven

    Registered addresses and corresponding companies
    • icon of address The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 27
  • Mr James Steven Ward
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rudgeway, Evenley, Brackley, NN13 5RQ, England

      IIF 28
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 29
  • Mr James Stephen Ward
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynmaris, Goadsbarrow, Ulverston, Cumbria, LA12 0RE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    FRC CIVIL ENGINEERING LIMITED - 2013-06-17
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 24 Chapmans Drive, Old Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 5 Rudgeway, Evenley, Brackley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 24 Chapmans Drive, Old Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    IIF 4 - Director → ME
  • 7
    GREAT HOLM STEEL INVESTMENTS LTD - 2011-01-12
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-03-08 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    icon of address Lynmaris, Goadsbarrow, Ulverston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lynmaris, Goadsbarrow, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-06-30
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Kemmann Lane, Great Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 58b High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,583 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Kemmann Lane, Great Cambourne, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    200,047 GBP2024-03-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 14 Fosters Lane, Bradwell, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2013-08-07
    IIF 7 - Director → ME
  • 2
    icon of address Midsummer Court, 314 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ 2011-01-05
    IIF 3 - Director → ME
  • 3
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-23 ~ 2008-10-20
    IIF 2 - Director → ME
  • 4
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 2002-07-08
    IIF 23 - Director → ME
    icon of calendar 1999-08-03 ~ 2002-07-17
    IIF 18 - Secretary → ME
  • 5
    GREAT HOLM STEEL INVESTMENTS LTD - 2011-01-12
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-02
    IIF 1 - Director → ME
    icon of calendar 2006-05-31 ~ 2011-03-02
    IIF 17 - Secretary → ME
  • 6
    FRC CIVILS (UK) LIMITED - 2013-06-18
    icon of address 1b New Pond Parade, West End Road, Ruislip, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-12 ~ 2014-10-07
    IIF 11 - Director → ME
  • 7
    icon of address 10 Kemmann Lane, Great Cambourne, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    200,047 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ 2025-10-05
    IIF 24 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.