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, Anthony Maurice

    Related profiles found in government register
  • Ward, Anthony Maurice
    British accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallington Cottage, Drift Road Wallington, Fareham, Hampshire, PO16 8SY

      IIF 1
    • icon of address 12a, Homewell, Havant, Hampshire, PO9 1EE

      IIF 2
    • icon of address 4, Prince George Street, Havant, PO9 1BG, England

      IIF 3 IIF 4 IIF 5
    • icon of address International House, 12a Homewell, Havant, Hampshire, PO9 1EE

      IIF 6
    • icon of address International House, Homewell, Havant Hampshire, PO9 1EE

      IIF 7 IIF 8
  • Ward, Anthony Maurice
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Prince George Street, Havant, PO9 1BG, England

      IIF 9
  • Ward, Anthony Maurice
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Anthony Maurice
    British none born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Prince George Street, Havant, PO9 1BG, England

      IIF 16 IIF 17
  • Mr Anthony Maurice Ward
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Anthony Maurice
    British

    Registered addresses and corresponding companies
    • icon of address Wallington Cottage, Drift Road Wallington, Fareham, Hampshire, PO16 8SY

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 33, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF, United Kingdom

      IIF 37
    • icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF

      IIF 38
    • icon of address Units 33-35 Mitchell Point, Ensign Business Park, Hamble Lane Hamble, Southampton, SO3 5RF

      IIF 39
    • icon of address International House, 12a Homewell, Havant, Hampshire, PO9 1EE, United Kingdom

      IIF 40
    • icon of address International House, Homewell, Havant Hampshire, PO9 1EE

      IIF 41
    • icon of address Unit 33 Mitchell Point Ensigm, Way, Hamble, Southampton, SO31 4RF

      IIF 42
    • icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire, SO31 4RF

      IIF 43
  • Ward, Anthony Maurice
    British accountant

    Registered addresses and corresponding companies
    • icon of address Wallington Cottage, Drift Road Wallington, Fareham, Hampshire, PO16 8SY

      IIF 44
    • icon of address International House, 12a Homewell, Havant, Hampshire, PO9 1EE

      IIF 45
  • Ward, Anthony Maurice

    Registered addresses and corresponding companies
    • icon of address Unit 33, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF, United Kingdom

      IIF 46
    • icon of address Units 3-4 Mountbatten Business Park, Jackson Close, Portsmouth, Hampshire, PO6 1UR, United Kingdom

      IIF 47
    • icon of address Vyne Lodge, Easton Common Hill, Winterslow, Salisbury, Wiltshire, SP5 1QD, England

      IIF 48
    • icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire, SO31 4RF

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF

      IIF 52 IIF 53
  • Ward, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 4, Prince George Street, Havant, PO9 1BG, England

      IIF 54
    • icon of address International House, 12a Homewell, Havant, Hants, PO9 1EE

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4 Prince George Street, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,519 GBP2024-03-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-01 ~ now
    IIF 43 - Secretary → ME
  • 3
    icon of address 4 Prince George Street, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,992 GBP2024-03-31
    Officer
    icon of calendar 2001-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address International House, Homewell, Havant Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    320,312 GBP2023-12-31
    Officer
    icon of calendar 2001-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address International House, 12a Homewell, Havant, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address International House, 12a Homewell, Havant, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address International House, Homewell, Havant Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -147 GBP2024-12-31
    Officer
    icon of calendar 2001-08-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address International House, 12a Homewell, Havant, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Prince George Street, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-11-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address 4 Prince George Street, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    ESPRIT ELECTRONICS LIMITED - 1988-11-04
    ESPRIT BUSINESS SERVICES LIMITED - 2008-06-27
    ROCKBLAZE LIMITED - 1985-10-23
    AEI ELECTRONICS LIMITED - 2011-08-01
    icon of address Unit 33, Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    57,464 GBP2024-05-31
    Officer
    icon of calendar 1996-07-04 ~ now
    IIF 51 - Secretary → ME
  • 12
    ESPRIT BUSINESS SERVICES LIMITED - 1988-11-04
    icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,649,456 GBP2024-05-31
    Officer
    icon of calendar 1996-07-04 ~ now
    IIF 49 - Secretary → ME
  • 13
    icon of address 4 Prince George Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 14
    B S CARE2CARE LIMITED - 2023-02-13
    icon of address 4 Prince George Street, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2001-08-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 15
    PCB PARTNERS UK LIMITED - 2013-02-04
    icon of address Units 3-4 Mountbatten Business Park, Jackson Close, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    325,536 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 47 - Secretary → ME
  • 16
    ICON ELECTRONICS LIMITED - 2013-02-04
    icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    icon of address Unit 33 Mitchell Point Ensign Way, Hamble, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 46 - Secretary → ME
  • 18
    icon of address 4 Prince George Street, Havant, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    851,844 GBP2024-06-30
    Officer
    icon of calendar 2001-07-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    NICHE GROUP LIMITED - 1995-10-24
    ACCORDE DISTRIBUTION LIMITED - 1993-06-15
    ACCORDE ELECTRONICS LIMITED - 1986-01-30
    icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-04 ~ now
    IIF 53 - Secretary → ME
  • 20
    MONDE TRAVEL LIMITED - 1987-10-19
    icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-04 ~ now
    IIF 52 - Secretary → ME
  • 21
    CAPITAL CARE PORTFOLIO MANAGEMENT LIMITED - 2004-02-19
    icon of address Avebury House, 6 St. Peter Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,675 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 22
    OPEN SYSTEMS SOLUTIONS LIMITED - 2006-09-25
    icon of address Unit 33 Mitchell Point Ensign Way, Hamble, Southampton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    637,787 GBP2024-05-31
    Officer
    icon of calendar 2006-08-31 ~ now
    IIF 50 - Secretary → ME
  • 23
    icon of address 4 Prince George Street, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,536 GBP2024-05-31
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2009-12-23 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address 4 Prince George Street, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,208 GBP2024-08-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Units 33-35 Mitchell Point, Ensign Business Park, Hamble Lane Hamble, Southampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ now
    IIF 39 - Secretary → ME
  • 26
    icon of address Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 27
    icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,937,548 GBP2024-05-31
    Officer
    icon of calendar 1996-07-04 ~ now
    IIF 38 - Secretary → ME
  • 28
    icon of address Unit 33 Mitchell Point Ensigm, Way, Hamble, Southampton
    Active Corporate (5 parents)
    Equity (Company account)
    639,948 GBP2023-05-31
    Officer
    icon of calendar 2004-06-21 ~ now
    IIF 42 - Secretary → ME
Ceased 8
  • 1
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2007-12-17
    IIF 1 - Director → ME
    icon of calendar 2001-08-03 ~ 2009-09-15
    IIF 44 - Secretary → ME
  • 2
    icon of address International House, Homewell, Havant Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    320,312 GBP2023-12-31
    Officer
    icon of calendar 1999-12-15 ~ 2008-04-21
    IIF 35 - Secretary → ME
  • 3
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,606 GBP2023-12-31
    Officer
    icon of calendar 2018-11-22 ~ 2024-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2024-09-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CASTLE LEGAL RISKS LIMITED - 1999-05-07
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2007-08-23
    IIF 36 - Secretary → ME
  • 5
    icon of address Vyne Lodge Easton Common Hill, Winterslow, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,671 GBP2024-12-31
    Officer
    icon of calendar 2006-07-04 ~ 2024-11-04
    IIF 40 - Secretary → ME
  • 6
    CAPITAL CARE PORTFOLIO MANAGEMENT LIMITED - 2004-02-19
    icon of address Avebury House, 6 St. Peter Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,675 GBP2024-10-31
    Officer
    icon of calendar 2004-10-15 ~ 2024-06-30
    IIF 6 - Director → ME
    icon of calendar 2004-10-15 ~ 2024-06-30
    IIF 45 - Secretary → ME
  • 7
    LIVEINYOURROOM.COM LIMITED - 2019-09-23
    icon of address Vyne Lodge Easton Common Hill, Winterslow, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2024-11-04
    IIF 48 - Secretary → ME
  • 8
    icon of address 8 Bournemouth Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    50,433 GBP2024-06-30
    Officer
    icon of calendar 2005-02-24 ~ 2006-05-30
    IIF 34 - Secretary → 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.