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

Mr Stephen Barry Ward

    Related profiles found in government register
  • Mr Stephen Barry Ward
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Emmanuel Road, Southport, Merseyside, PR9 9RL, England

      IIF 1
  • Ward, Stephen Barry
    British consultant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Westbourne Road, Birkdale, Southport, Merseyside, PR8 2JB

      IIF 2
  • Ward, Stephen Barry
    British general manager born in September 1957

    Registered addresses and corresponding companies
    • icon of address 21 Eastfield Road, Royston, Hertfordshire, SG8 7ED

      IIF 3
  • Ward, Stephen Barry
    British managing director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 21 Eastfield Road, Royston, Hertfordshire, SG8 7ED

      IIF 4 IIF 5
  • Ward, Stephen Barry
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rectory Road, Southport, Merseyside, PR9 7PU, England

      IIF 6
  • Ward, Stephen Barry
    British retail born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mac Logistics, Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UR, United Kingdom

      IIF 7
  • Ward, Stephen Barry
    British

    Registered addresses and corresponding companies
    • icon of address 42 Westbourne Road, Birkdale, Southport, Merseyside, PR8 2JB

      IIF 8
  • Ward, Stephen Barry

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 9
    • icon of address 42, Westbourne Road, Southport, Merseyside, PR8 2JB, England

      IIF 10 IIF 11
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 12 Rectory Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 6 - Director → ME
  • 2
    DVS SALES LIMITED - 2007-03-08
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 2 - Director → ME
Ceased 7
  • 1
    PUKKA SOUNDS LIMITED - 2015-07-15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate
    Equity (Company account)
    -1,079,789 GBP2020-12-30
    Officer
    icon of calendar 2016-01-06 ~ 2020-03-17
    IIF 9 - Secretary → ME
    icon of calendar 2003-02-01 ~ 2006-08-11
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JCM MEDIA LIMITED - 2007-06-01
    J & C. MOORES LIMITED - 2000-10-19
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2002-11-25
    IIF 5 - Director → ME
  • 3
    icon of address Kensington House, Roe Lane, Southport, Merseyside, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2013-08-31 ~ 2014-03-31
    IIF 10 - Secretary → ME
  • 4
    icon of address Kensington House, Roe Lane, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-31 ~ 2014-03-31
    IIF 11 - Secretary → ME
  • 5
    icon of address Mac Logistics Acornfield Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ 2015-06-30
    IIF 7 - Director → ME
  • 6
    J.& C.MOORES PUBLICITY LIMITED - 1997-12-31
    icon of address First Floor Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2002-11-25
    IIF 4 - Director → ME
  • 7
    POLESTAR WATFORD LIMITED - 2011-05-12
    ODHAMS-SUN PRINTERS LIMITED - 1989-01-23
    BPCC SUN LIMITED - 1990-08-17
    BPC MAGAZINES (WATFORD) LTD - 1996-11-26
    BPC WATFORD LTD - 1998-11-06
    BRITISH GRAVURE CORPORATION LIMITED(THE) - 1983-01-21
    BPCC MAGAZINES (WATFORD) LTD. - 1994-01-18
    BPCC CONSUMER MAGAZINES (WATFORD) LTD - 1991-05-07
    BRITISH COATED BOARD & PAPER MILLS LIMITED - 1981-12-31
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 1999-09-30
    IIF 3 - 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.