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, Timothy Andrew

    Related profiles found in government register
  • Ward, Timothy Andrew
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 1
    • icon of address Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Blagrove Road, London, W10 5TQ, United Kingdom

      IIF 5
    • icon of address Beechbrooke, 121 Northallerton Road, Brompton, Northallerton, DL6 2PY, England

      IIF 6
  • Ward, Timothy Andrew
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Vyman House 104, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 7
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Vyman House 104, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 12 IIF 13
    • icon of address 3, Blagrove Road, London, W10 5TQ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 3, Blagrove Road, London, W10 5TQ, United Kingdom

      IIF 17
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 18
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 19
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 20
  • Mr Timothy Andrew Ward
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Blagrove Road, London, W10 5TQ, United Kingdom

      IIF 21
  • Ward, Timothy Andrew
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vyman House 104, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 22
  • Ward, Timothy Andrew
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address Hook Farm, Kings Lane, Marden, Tonbridge, Kent, TN12 9PP

      IIF 23
  • Ward, Timothy Andrew
    British

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Husheath Hill, Cranbrook, Kent, TN17 2NG

      IIF 24
  • Ward, Timothy Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Hook Farm, Kings Lane, Marden, Tonbridge, Kent, TN12 9PP

      IIF 25
  • Ward, Timothy

    Registered addresses and corresponding companies
    • icon of address 3, Blagrove Road, London, W10 5TQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Level 3 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 1 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 17 - Director → ME
  • 3
    CLOVERMACE LIMITED - 1992-08-26
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1998-01-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address 3 Blagrove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-02-17 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 11884488 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -49,946 GBP2022-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 16 - Director → ME
Ceased 17
  • 1
    AVIS ATOM TREATH PLC - 2020-12-11
    icon of address 4385, 13075779 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    2,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-01-26
    IIF 8 - Director → ME
  • 2
    icon of address 4385, 10465466 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,155,255,471 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2022-01-26
    IIF 2 - Director → ME
  • 3
    AVIS HOTELS & HOSPITALITY GROUP PLC - 2017-12-11
    icon of address 4385, 11073460 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2021-04-30
    IIF 13 - Director → ME
  • 4
    icon of address 4385, 11439727 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    10,000,000 GBP2023-06-30
    Officer
    icon of calendar 2020-11-17 ~ 2021-04-30
    IIF 12 - Director → ME
  • 5
    AVIS GLOBAL GREEN ENERGY (UK) LTD - 2018-08-16
    icon of address 4385, 09539811 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,985,255,000 GBP2023-04-30
    Officer
    icon of calendar 2020-11-17 ~ 2021-12-27
    IIF 4 - Director → ME
  • 6
    icon of address 4385, 11531289 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    510,000,000 GBP2023-08-31
    Officer
    icon of calendar 2020-11-17 ~ 2021-04-30
    IIF 7 - Director → ME
  • 7
    icon of address 4385, 11439794 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,000,000 GBP2023-06-30
    Officer
    icon of calendar 2020-11-17 ~ 2021-04-30
    IIF 22 - Director → ME
  • 8
    icon of address 4385, 11099244 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    icon of calendar 2020-11-17 ~ 2021-12-24
    IIF 1 - Director → ME
  • 9
    icon of address 4385, 11350871 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    icon of calendar 2020-11-17 ~ 2021-04-30
    IIF 3 - Director → ME
  • 10
    icon of address 4385, 13077676 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-01-25
    IIF 9 - Director → ME
  • 11
    icon of address 102 Acre Lane, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-01-26
    IIF 10 - Director → ME
  • 12
    icon of address 4385, 13080081 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-06-25
    IIF 11 - Director → ME
  • 13
    icon of address Lincoln House 4th Floor, 300 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-05-25
    IIF 24 - Secretary → ME
  • 14
    AS GLOBAL TRADE LTD - 2020-05-30
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-06-02
    IIF 15 - Director → ME
    icon of calendar 2021-09-26 ~ 2022-07-18
    IIF 19 - Director → ME
  • 15
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,281 GBP2024-11-30
    Officer
    icon of calendar 2020-06-02 ~ 2022-05-13
    IIF 14 - Director → ME
  • 16
    icon of address 143 Main Road, Clenchwarton, King's Lynn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2021-02-25
    IIF 6 - Director → ME
  • 17
    TRUSTED ACCOUNTING SPECIALISTS LTD - 2020-10-13
    AZURE ACCOUNTANCY LTD - 2014-08-12
    TRUSTED ACCOUNTANTS SPECIALISTS LTD - 2014-08-13
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,416 GBP2024-03-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-08
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.