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 Christopher Charles Ward

    Related profiles found in government register
  • Mr Christopher Charles Ward
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 23 Berkeley Square, Berkeley Square, Mayfair, London, W1J 6HE, United Kingdom

      IIF 1
    • 23, Berkeley Square, Mayfair, London, W1J 6HE, England

      IIF 2
    • C/o Haines Watts, 87 Castle Street, Reading, RG1 7SN, United Kingdom

      IIF 3
  • Ward, Christopher Charles
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 87 Castle Street, Reading, RG1 7SN, United Kingdom

      IIF 4
  • Ward, Christopher Charles
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 18 Nursery Court, Kibworth Business Park, Leicester, LE8 0EX, United Kingdom

      IIF 5
  • Ward, Christopher Charles
    British financial adviser born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Hill House Milley Lane, Hare Hatch, Reading, RG10 9TH

      IIF 6
  • Ward, Christopher Charles
    British financial advisor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 23 Berkeley Square, Berkeley Square, Mayfair, London, W1J 6HE, United Kingdom

      IIF 7
    • Hill House Milley Lane, Hare Hatch, Reading, RG10 9TH

      IIF 8
  • Ward, Christopher Charles
    British solicitor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 9 IIF 10
  • Christopher Ward
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 11
  • Ward, Christopher Charles
    British financial adviser born in January 1952

    Registered addresses and corresponding companies
    • 1 Harvest Place, Wargrave, Reading, Berkshire, RG10 8AQ

      IIF 12 IIF 13
  • Ward, Christopher Charles
    British financial advisor born in January 1952

    Registered addresses and corresponding companies
    • 1 Harvest Place, Wargrave, Reading, Berkshire, RG10 8AQ

      IIF 14
  • Ward, Christopher
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 15
    • Milestone House, 18, Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, LE8 0EX, United Kingdom

      IIF 16
  • Ward, Christopher Charles
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenacres, 13 Lambridge Wood Road, Henley-on-thames, RG9 3BP

      IIF 17 IIF 18
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 19
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 20
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 21
    • Hill House, Milley Lane, Hare Hatch, Reading, RG10 9TH, United Kingdom

      IIF 22
  • Ward, Christopher Charles
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenacres, Lambridge Wood Road, Henley-on-thames, Oxfordshire, RG9 3BP, United Kingdom

      IIF 23
    • Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 24
  • Ward, Christopher Charles
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Freeman Street, Grimsby, South Humberside, DN32 7AA, England

      IIF 25 IIF 26
  • Ward, Christopher Charles
    British financial adviser born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill House, Milley Lane, Hare Hatch, Reading, Berkshire, RG10 9TH

      IIF 27
  • Ward, Christopher Charles
    British financial advisor born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill House, Milley Lane, Hare Hatch, Reading, RG10 9TH, United Kingdom

      IIF 28 IIF 29
  • Ward, Christopher Charles
    British financial consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Berkeley Square, Mayfair, London, W1J 6HE, England

      IIF 30
child relation
Offspring entities and appointments
Active 19
  • 1
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (384 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 20 - llp-member → ME
  • 2
    LUGGAGE EXPRESS GROUP LIMITED - 2016-04-14
    MCS010 LIMITED - 2000-02-16
    Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    998,305 GBP2023-08-31
    Officer
    2023-08-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 3
    STAMP COMPASS LTD - 2024-07-15
    Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,382 GBP2023-08-31
    Officer
    2025-03-31 ~ now
    IIF 16 - director → ME
  • 4
    Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    24,771 GBP2023-08-31
    Officer
    2025-03-31 ~ now
    IIF 15 - director → ME
  • 5
    WARD CONSULTANCY PRIVATE CLIENT SERVICES LIMITED - 2012-08-24
    Hill House Milley Lane, Hare Hatch, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 28 - director → ME
  • 6
    6 Freeman Street, Grimsby, South Humberside, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 25 - director → ME
  • 7
    6 Freeman Street, Grimsby, South Humberside, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 26 - director → ME
  • 8
    CORNERSTONE MONEY LIMITED - 2020-07-19
    Milestone House 18 Nursery Court, Kibworth Business Park, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2025-04-17 ~ now
    IIF 5 - director → ME
  • 9
    THE CLOSE FILM DISTRIBUTION LLP - 2002-12-23
    SCOTTS ATLANTIC DISTRIBUTORS LLP - 2002-12-05
    C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved corporate (45 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 18 - llp-member → ME
  • 10
    CORNERSTONE PRIVATE LIMITED - 2020-01-31
    LANGLEY BUSINESS SERVICES LIMITED - 2016-04-28
    Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    3,188 GBP2023-08-31
    Officer
    2020-07-01 ~ now
    IIF 10 - director → ME
  • 11
    FIG EQUITY LLP - 2024-03-03
    35 Ballards Lane, London, United Kingdom
    Corporate (52 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,467,854 GBP2022-12-31
    Officer
    2012-11-06 ~ now
    IIF 21 - llp-member → ME
  • 12
    Hill House, Milley Lane, Hare Hatch, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-13 ~ dissolved
    IIF 27 - director → ME
  • 13
    23 Berkeley Square Berkeley Square, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2000-05-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    23 Berkeley Square, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2013-08-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    Hill House Milley Lane, Hare Hatch, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 29 - director → ME
  • 16
    WARD FINANCIAL HOLDINGS LIMITED - 2011-09-16
    WARD FINANCIAL HOLDINGS PLC - 2005-10-21
    23 Berkeley Square, Mayfair, London, England
    Corporate (2 parents)
    Officer
    1996-02-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    Hill House, Milley Lane, Hare Hatch, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2000-05-31 ~ dissolved
    IIF 8 - director → ME
  • 18
    Hill House Milley Lane, Hare Hatch, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 19
    10 Lower Thames Street, London, England
    Corporate (104 parents)
    Officer
    2009-04-03 ~ now
    IIF 19 - llp-member → ME
Ceased 7
  • 1
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 17 - llp-member → ME
  • 2
    HAWKMOON LIMITED - 2000-12-04
    Bramshott Chase House, Bramshott Chase, Hindhead, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-12-04 ~ 2001-09-24
    IIF 13 - director → ME
  • 3
    8-10 Hill Street Mayfair, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,782,203 GBP2024-03-31
    Officer
    2021-03-05 ~ 2025-01-31
    IIF 24 - director → ME
  • 4
    DECEMBER PRODUCTIONS LIMITED - 1999-11-24
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    445,169 GBP2017-03-31
    Officer
    2000-02-10 ~ 2006-11-27
    IIF 14 - director → ME
  • 5
    THE DS T.V. COMPANY LIMITED - 2000-10-02
    T.V. PRODUCTION TWO LIMITED - 1999-04-15
    RIVERSCIENCE LIMITED - 1999-03-05
    238 Station Road, Addlestone, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,058 GBP2022-03-31
    Officer
    1999-04-08 ~ 2003-03-31
    IIF 12 - director → ME
  • 6
    WARD CONSULTANCY PLC - 2011-09-01
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate
    Officer
    ~ 2016-01-22
    IIF 6 - director → ME
  • 7
    68 St. Michaels Road, Tilehurst, Reading, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-01-08 ~ 2015-01-08
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.