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 Raymond John Ward

    Related profiles found in government register
  • Mr Raymond John Ward
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Green Ridge, Brighton, BN1 5LJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 27, Park Close, Burgess Hill, RH15 8HL, England

      IIF 4
    • icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS

      IIF 11 IIF 12
    • icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS, United Kingdom

      IIF 13
    • icon of address C/o The Travel Visa Company Ltd, The Quadrangle, Crewe Hall, Weston Road, Cheshire, CW1 6UY

      IIF 14 IIF 15
    • icon of address C/o The Travel Visa Company The Quadrangle, Crewe Hall, Weston Road, Crewe, CW1 6UY

      IIF 16
    • icon of address 20, Stanyer Court, Nantwich, CW5 7RT, England

      IIF 17
    • icon of address 20 Stanyer Court, Nantwich, Cheshire, CW5 7RT, England

      IIF 18
    • icon of address Stapeley House, London Road, Stapeley, Nantwich, Cheshrie, CW5 7JW, United Kingdom

      IIF 19
    • icon of address Stapley House, London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 20
    • icon of address Unit 2a, The Courtyard, Regents Park Business Centre, London Road, Nantwich, Cheshire, CW5 6LW, United Kingdom

      IIF 21
  • Ward, Raymond John
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Green Ridge, Brighton, BN1 5LJ, England

      IIF 22 IIF 23
    • icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 20, Stanyer Court, Nantwich, CW5 7RT, England

      IIF 29
    • icon of address Unit 2a, The Courtyard, Regents Park Business Centre, London Road, Nantwich, Cheshire, CW5 6LW, United Kingdom

      IIF 30
  • Ward, Raymond John
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Park Close, Burgess Hill, RH15 8HL, England

      IIF 31
    • icon of address 27 Park Close, Burgess Hill, West Sussex, RH15 8HL, United Kingdom

      IIF 32
  • Ward, Raymond John
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Park Close, Burgess Hill, RH15 8HL, United Kingdom

      IIF 33
    • icon of address 27 Park Close, Burgess Hill, West Sussex, RH15 8HL

      IIF 34
    • icon of address 27, Park Close, Burgess Hill, West Sussex, RH15 8HL, United Kingdom

      IIF 35
  • Ward, Raymond John
    British financial administrator born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Park Close, Burgess Hill, West Sussex, RH15 8HL

      IIF 36
  • Ward, Raymond John
    British insurance broker born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Raymond John
    British managing director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapeley House, London Road, Stapeley, Nantwich, Cheshrie, CW5 7JW, United Kingdom

      IIF 41
  • Ward, Raymond John
    British retired born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Green Ridge, Brighton, BN1 5LJ, England

      IIF 42
    • icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 43
  • Ward, Raymond John
    British travel visa consultant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Park Close, Burgess Hill, West Sussex, RH15 8HL, United Kingdom

      IIF 44
    • icon of address 20 Stanyer Court, Nantwich, Cheshire, CW5 7RT, England

      IIF 45
  • Ward, Raymond John
    British

    Registered addresses and corresponding companies
    • icon of address 27 Park Close, Burgess Hill, West Sussex, RH15 8HL

      IIF 46
  • Ward, Raymond John
    British insurance broker

    Registered addresses and corresponding companies
  • Ward, Raymond
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    ESTA FOR AMERICA LIMITED - 2013-05-16
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address C/o The Travel Visa Company Ltd The Quadrangle, Crewe Hall, Weston Road, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address C/o The Travel Visa Company Ltd The Quadrangle, Crewe Hall, Weston Road, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,947 GBP2017-06-30
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 20 Stanyer Court, Nantwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,142 GBP2018-09-30
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RUSSIA TRAVEL VISAS LIMITED - 2016-02-20
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Quadrangle Crewe Hall, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 35 - Director → ME
  • 9
    AMERICA TRAVEL VISAS LIMITED - 2013-05-16
    icon of address C/o The Travel Visa Company Ltd The Quadrangle, Crewe Hall, Weston Road, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address 46 Green Ridge, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,389 GBP2024-11-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Stapeley House London Road, Stapeley, Nantwich, Cheshrie, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o The Travel Visa Company Ltd The Quadrangle, Crewe Hall, Weston Road, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Stapley House London Road, Stapeley, Nantwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 2a The Courtyard, Regents Park Business Centre, London Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 27 Park Close, Burgess Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 46 Green Ridge, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 46 Green Ridge, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    THE TEA ROOMS AT STAPELEY HOUSE LIMITED - 2022-04-29
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,176 GBP2022-08-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,053 GBP2024-10-31
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,117 GBP2024-02-28
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    VIETNAM TRAVEL VISA COMPANY LIMITED - 2015-07-09
    icon of address The Quadrangle Crewe Hall, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 44 - Director → ME
  • 25
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2006-09-15 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    MIND THE GAP YEAR TRAVEL INSURANCE SERVICES LTD - 2008-12-29
    VISA FOR AUSTRALIA LIMITED - 2008-02-29
    icon of address Gloucester House, Church Walk, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 27
    icon of address C/o The Travel Visa Company The Quadrangle Crewe Hall, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,363 GBP2017-07-31
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,506 GBP2024-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2008-02-15
    IIF 37 - Director → ME
    icon of calendar 2004-03-15 ~ 2008-02-15
    IIF 47 - Secretary → ME
  • 2
    icon of address Greens Court, West Street, Midhurst, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    77,935 GBP2024-06-30
    Officer
    icon of calendar 2002-08-14 ~ 2004-12-31
    IIF 40 - Director → ME
    icon of calendar 2002-08-14 ~ 2004-12-31
    IIF 48 - Secretary → ME
  • 3
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-16 ~ 1994-07-31
    IIF 36 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.