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, Geraldine Millicent

    Related profiles found in government register
  • Ward, Geraldine Millicent
    British consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 1
  • Ward, Geraldine Millicent
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Finkle Street, Kendal, Cumbria, LA9 4AB, England

      IIF 2
  • Ward, Geraldine Millicent
    British director of communications born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Landguard Road, Shanklin, Isle Of Wight, PO37 7JU, Uk

      IIF 3
  • Ward, Geraldine Millicent
    British event organiser born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homelands, Southgrove Road, Ventnor, Isle Of Wight, PO38 1TN

      IIF 4
  • Ward, Geraldine Millicent
    British events management born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homelands, Southgrove Road, Ventnor, Isle Of Wight, PO38 1TN

      IIF 5
  • Ward, Geraldine Millicent
    British management born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homelands, Southgrove Road, Ventnor, Isle Of Wight, PO38 1TN

      IIF 6
  • Ward, Geraldine Millicent
    British management consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homelands, Southgrove Road, Ventnor, Isle Of Wight, PO38 1TN

      IIF 7
  • Ward, Geraldine Millicent
    British promoter/administrator born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homelands, Southgrove Road, Ventnor, Isle Of Wight, PO38 1TN

      IIF 8
  • Ward, Geraldine Millicent
    British retail manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

      IIF 9
  • Geraldine Millicent Ward
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Finkle Street, Kendal, Cumbria, LA9 4AB, England

      IIF 10
  • Ward, Geraldine Millicent
    British commercial director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, England

      IIF 11
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, United Kingdom

      IIF 12
    • icon of address 37, Finkle Street, Kendal, Cumbria, LA9 4AB, England

      IIF 13
  • Ward, Geraldine Millicent
    British consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Ward, Geraldine Millicent
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnstaple Estate Properties Limited, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, United Kingdom

      IIF 15
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD

      IIF 16 IIF 17
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, England

      IIF 18 IIF 19 IIF 20
  • Ward, Geraldine Millicent
    British property manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, United Kingdom

      IIF 21
  • Miss Geraldine Millicent Ward
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, United Kingdom

      IIF 22
    • icon of address 37, Finkle Street, Kendal, Cumbria, LA9 4AB, England

      IIF 23 IIF 24 IIF 25
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Ward, Geraldine
    British consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Finkle Street, Kendal, Cumbria, LA9 4AB, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 37 Finkle Street, Kendal, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    HEART OF THE WIGHT LTD - 2023-03-07
    KARMALEON LTD - 2015-08-19
    icon of address 37 Finkle Street, Kendal, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    708,344 GBP2024-06-30
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37 Finkle Street Finkle Street, Kendal, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,155 GBP2024-06-30
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    HEART OF THE POTTERIES LTD - 2023-03-13
    HEART OF THE WIGHT LETTINGS LTD - 2018-12-27
    icon of address 37 Finkle Street, Kendal, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233 GBP2024-06-30
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33a Landguard Road, Shanklin, Isle Of Wight, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    SIGMA INTERIOR DESIGNS LTD - 2005-05-04
    icon of address 33a Landguard Road, Shanklin, Isle Of Wight, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37 Finkle Street, Kendal, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o, The Offices Of Silke & Co Limited, 1st Floor Consort House Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 12
  • 1
    J W SHEPHERD & CO LIMITED - 2003-09-02
    icon of address Ws Group, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,052 GBP2016-06-30
    Officer
    icon of calendar 2014-02-04 ~ 2015-02-12
    IIF 18 - Director → ME
  • 2
    BLAKEDEW 453 LIMITED - 2003-08-22
    icon of address C/o Begbies Traynor, 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,565,234 GBP2021-06-30
    Officer
    icon of calendar 2014-02-04 ~ 2016-10-01
    IIF 15 - Director → ME
  • 3
    WOW MUSIC & EVENTS LTD - 2012-06-28
    icon of address 10 Wellington Square, Yarmouth, Isle Of Wight
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2009-12-04 ~ 2012-07-01
    IIF 1 - Director → ME
  • 4
    icon of address Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    876,838 GBP2024-06-30
    Officer
    icon of calendar 2014-02-04 ~ 2015-02-12
    IIF 16 - Director → ME
  • 5
    icon of address 33a Landguard Road, Shanklin, Isle Of Wight, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-04-05
    IIF 6 - Director → ME
  • 6
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,858 GBP2023-12-30
    Officer
    icon of calendar 2004-01-07 ~ 2008-04-24
    IIF 7 - Director → ME
  • 7
    VECTIS 390 LIMITED - 2006-05-18
    icon of address Ws Group, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    346,255 GBP2024-06-30
    Officer
    icon of calendar 2014-02-04 ~ 2015-10-13
    IIF 19 - Director → ME
  • 8
    icon of address 33a Landguard Road, Shanklin, Isle Of Wight, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-19 ~ 2012-10-12
    IIF 3 - Director → ME
  • 9
    icon of address Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,402 GBP2024-12-31
    Officer
    icon of calendar 2020-11-04 ~ 2023-11-30
    IIF 12 - Director → ME
  • 10
    icon of address Ws Group, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-02-04 ~ 2015-10-13
    IIF 17 - Director → ME
  • 11
    BLAKEDEW 584 LIMITED - 2006-01-27
    icon of address Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Receiver Action Corporate (4 parents)
    Equity (Company account)
    176,961 GBP2024-06-30
    Officer
    icon of calendar 2014-02-04 ~ 2015-10-13
    IIF 20 - Director → ME
  • 12
    icon of address C/o, The Offices Of Silke & Co Limited, 1st Floor Consort House Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2010-02-16
    IIF 8 - 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.