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, Michael Eamonn

    Related profiles found in government register
  • Ward, Michael Eamonn
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 4 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SB

      IIF 1
  • Ward, Michael Eamonn
    British finance director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 4 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SB

      IIF 2 IIF 3
  • Ward, Michael Eamonn
    British

    Registered addresses and corresponding companies
    • icon of address 18, Norwood Drive, Giffnock, Glasgow, G46 7LS

      IIF 4
    • icon of address 18, Norwood Drive, Glasgow, G46 7LS

      IIF 5
    • icon of address 4 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SB

      IIF 6
  • Ward, Michael Eamonn
    British accountant

    Registered addresses and corresponding companies
  • Ward, Michael Eamonn
    British finance director

    Registered addresses and corresponding companies
    • icon of address 4 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SB

      IIF 18
  • Ward, Michael Eamonn
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Norwood Drive, Giffnock, Glasgow, G46 7LS

      IIF 19
  • Ward, Michael Eamonn
    British accountant born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ward, Michael Eamonn
    British company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Norwood Drive, Giffnock, Glasgow, G46 7LS, Scotland

      IIF 27
  • Ward, Michael Eamonn
    British finance director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Norwood Drive, Giffnock, Glasgow, G46 7LS, Scotland

      IIF 28
    • icon of address Suite 23, Geddes Business Centre, Kirkton Road North, Livingston, Scotland

      IIF 29
  • Ward, Michael Eamonn
    British none born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, G75 0RD, Scotland

      IIF 30
  • Ward, Michael Eamonn

    Registered addresses and corresponding companies
    • icon of address 18, Norwood Drive, Giffnock, Glasgow, G46 7LS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 18, Norwood Drive, Glasgow, G46 7LS, Scotland

      IIF 36
    • icon of address Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, G75 0RD, Scotland

      IIF 37
    • icon of address 4 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SB

      IIF 38
  • Mr Michael Eamonn Ward
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Norwood Drive, Giffnock, Glasgow, G46 7LS

      IIF 39
    • icon of address 18, Norwood Drive, Giffnock, Glasgow, G46 7LS, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 18 Norwood Drive, Giffnock, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    387 GBP2017-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 18 Norwood Drive, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Norwood Drive, Giffnock, Glasgow
    Active Corporate (2 parents)
    Total liabilities (Company account)
    150,942 GBP2024-09-30
    Officer
    icon of calendar 2009-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 1/2 41 Dudley Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 25
  • 1
    DATA SAFE-MEDIA LTD. - 2018-11-28
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    749,491 GBP2022-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2009-09-30
    IIF 21 - Director → ME
    icon of calendar 2009-01-09 ~ 2009-09-30
    IIF 10 - Secretary → ME
  • 2
    icon of address 2 Bothwell St, Glasgow
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -25,654 GBP2015-12-21 ~ 2016-12-20
    Officer
    icon of calendar 2010-08-18 ~ 2015-08-26
    IIF 5 - Secretary → ME
  • 3
    INTERNET AQUATICS LTD - 2008-10-09
    BARGAIN MEDIA LTD. - 2007-07-11
    icon of address 4c New Mart Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2009-09-30
    IIF 8 - Secretary → ME
  • 4
    QTS PROPERTY & DEVELOPMENT LTD - 2008-10-31
    icon of address Terston House, 1 Huly Hill Road, Newbridge, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-09-30
    IIF 9 - Secretary → ME
  • 5
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,266,506 GBP2021-09-30
    Officer
    icon of calendar 2008-01-09 ~ 2009-09-30
    IIF 24 - Director → ME
    icon of calendar 2008-01-09 ~ 2009-09-30
    IIF 34 - Secretary → ME
  • 6
    ENSCO 233 LIMITED - 2008-10-30
    icon of address 4c New Mart Road, Edinburgh
    Active Corporate (2 parents)
    Total liabilities (Company account)
    90,632 GBP2024-03-31
    Officer
    icon of calendar 2008-10-30 ~ 2009-09-30
    IIF 3 - Director → ME
    icon of calendar 2008-10-30 ~ 2009-09-30
    IIF 38 - Secretary → ME
  • 7
    icon of address 4c New Mart Road, Edinburgh
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    382,656 GBP2024-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2009-09-30
    IIF 23 - Director → ME
    icon of calendar 2009-01-09 ~ 2009-09-30
    IIF 35 - Secretary → ME
  • 8
    icon of address 4c New Mart Road, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2021-03-31
    Officer
    icon of calendar 2009-04-30 ~ 2009-09-30
    IIF 15 - Secretary → ME
  • 9
    icon of address 4c New Mart Road, Edinburgh
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    8 GBP2021-03-31
    Officer
    icon of calendar 2009-04-30 ~ 2009-09-30
    IIF 13 - Secretary → ME
  • 10
    ESTOCK.CO.UK LTD. - 2016-05-10
    icon of address 4c New Mart Road, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    1,279,606 GBP2024-03-31
    Officer
    icon of calendar 2009-01-09 ~ 2009-09-30
    IIF 31 - Secretary → ME
  • 11
    icon of address 4c New Mart Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2009-09-30
    IIF 12 - Secretary → ME
  • 12
    FOCUSMOVE LIMITED - 2000-05-31
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2009-09-30
    IIF 11 - Secretary → ME
  • 13
    THORNLY PARK (NO 1) LLP - 2010-04-30
    icon of address 151 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2010-05-14
    IIF 19 - LLP Designated Member → ME
  • 14
    icon of address Kelvin Building Bramah Avenue, East Kilbride, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    3,331,982 GBP2023-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2014-11-12
    IIF 30 - Director → ME
    icon of calendar 2011-02-02 ~ 2014-11-12
    IIF 37 - Secretary → ME
  • 15
    THE ESSENTIA GROUP LIMITED - 2010-12-10
    MACROCOM (868) LIMITED - 2004-07-26
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2008-03-28
    IIF 2 - Director → ME
    icon of calendar 2004-08-10 ~ 2008-03-28
    IIF 18 - Secretary → ME
  • 16
    ADDED VALUE ADMINISTRATION LIMITED - 2010-11-29
    LEAPDOWN LIMITED - 1996-04-04
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2008-03-28
    IIF 1 - Director → ME
    icon of calendar 2007-10-31 ~ 2008-03-28
    IIF 6 - Secretary → ME
  • 17
    icon of address 9 High Street, High Street, Lochgelly, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2011-08-01
    IIF 4 - Secretary → ME
  • 18
    icon of address The Old Garage, Mill Hills Farm, Crieff, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-02-29
    Officer
    icon of calendar 2016-02-11 ~ 2016-08-17
    IIF 29 - Director → ME
  • 19
    icon of address 4c New Mart Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2,411,177 GBP2024-03-31
    Officer
    icon of calendar 2009-07-02 ~ 2009-09-30
    IIF 22 - Director → ME
    icon of calendar 2009-07-02 ~ 2009-09-30
    IIF 32 - Secretary → ME
  • 20
    icon of address Data Mart House, 9 Bankhead Crossway North, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2009-10-02
    IIF 14 - Secretary → ME
  • 21
    icon of address 95 Whins Road, Alloa, Clackmannanshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-09-30
    IIF 33 - Secretary → ME
  • 22
    DSHIRT.CO.UK LTD. - 2015-03-02
    icon of address 4c New Mart Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2009-09-30
    IIF 17 - Secretary → ME
  • 23
    icon of address 82 Union Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    210,752 GBP2020-03-31
    Officer
    icon of calendar 2018-08-16 ~ 2022-03-31
    IIF 26 - Director → ME
  • 24
    ENSCO 186 LIMITED - 2008-01-03
    icon of address 4c New Mart Road, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2009-01-09 ~ 2009-09-30
    IIF 16 - Secretary → ME
  • 25
    SHAF RASUL ASSOCIATES LTD. - 2003-05-29
    icon of address 4c New Mart Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    16,930,232 GBP2024-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2009-09-30
    IIF 25 - Director → ME
    icon of calendar 2008-01-09 ~ 2009-09-30
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.