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

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

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 33, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF, United Kingdom

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

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

      IIF 6
    • icon of address International House, 12a Homewell, Havant, Hampshire, PO9 1EE, United Kingdom

      IIF 7
    • icon of address International House, Homewell, Havant Hampshire, PO9 1EE

      IIF 8
    • icon of address Unit 33 Mitchell Point Ensigm, Way, Hamble, Southampton, SO31 4RF

      IIF 9
    • icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire, SO31 4RF

      IIF 10
  • Ward, Anthony Maurice
    British accountant

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

      IIF 11
    • icon of address International House, 12a Homewell, Havant, Hampshire, PO9 1EE

      IIF 12
  • Ward, Anthony Maurice

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

      IIF 13
    • icon of address Units 3-4 Mountbatten Business Park, Jackson Close, Portsmouth, Hampshire, PO6 1UR, United Kingdom

      IIF 14
    • icon of address Vyne Lodge, Easton Common Hill, Winterslow, Salisbury, Wiltshire, SP5 1QD, England

      IIF 15
    • icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire, SO31 4RF

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF

      IIF 19 IIF 20
  • 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 21
    • icon of address 12a, Homewell, Havant, Hampshire, PO9 1EE

      IIF 22
    • icon of address 4, Prince George Street, Havant, PO9 1BG, England

      IIF 23 IIF 24 IIF 25
    • icon of address International House, 12a Homewell, Havant, Hampshire, PO9 1EE

      IIF 26
    • icon of address International House, Homewell, Havant Hampshire, PO9 1EE

      IIF 27 IIF 28
  • 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 29
  • 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 36 IIF 37
  • Mr Anthony Maurice Ward
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - 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 10 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 50 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 49 - 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 28 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 48 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    ESPRIT ELECTRONICS LIMITED - 1988-11-04
    ESPRIT BUSINESS SERVICES LIMITED - 2008-06-27
    AEI ELECTRONICS LIMITED - 2011-08-01
    ROCKBLAZE LIMITED - 1985-10-23
    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 18 - 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 16 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - 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 14 - 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 4 - 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 13 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ACCORDE DISTRIBUTION LIMITED - 1993-06-15
    ACCORDE ELECTRONICS LIMITED - 1986-01-30
    NICHE GROUP LIMITED - 1995-10-24
    icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-04 ~ now
    IIF 20 - 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 19 - 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 47 - 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 17 - Secretary → ME
  • 23
    icon of address 4 Prince George Street, Havant, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,536 GBP2024-05-31
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - 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 6 - Secretary → ME
  • 26
    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 5 - Secretary → ME
  • 27
    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 9 - 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 21 - Director → ME
    icon of calendar 2001-08-03 ~ 2009-09-15
    IIF 11 - 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 2 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2024-09-01
    IIF 51 - 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 3 - 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 7 - 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 26 - Director → ME
    icon of calendar 2004-10-15 ~ 2024-06-30
    IIF 12 - 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 15 - 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 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.