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, Simon

    Related profiles found in government register
  • Ward, Simon

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
  • Ward, Simon
    British editor born in January 1976

    Registered addresses and corresponding companies
    • icon of address 7 Middlemill House, 30 Armoury Way Wandsworth, London, SW18 1HZ

      IIF 3
  • Ward, Simon Jonathan Sean

    Registered addresses and corresponding companies
    • icon of address 1, Ashleigh Cottages, Bakeham Lane, Egham, Surrey, TW20 9TT, United Kingdom

      IIF 4
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5 IIF 6
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 7
  • Ward, Simon
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Foxes Lane, West Lynn, King's Lynn, Norfolk, PE30 3LY

      IIF 8
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Ward, Simon
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address Orchard House, Obelisk Lane, Westwick, Norwich, Norfolk, NR10 5BE, United Kingdom

      IIF 11
  • Ward, Simon
    British hgv driver born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sandringham Court, Streethouse, Pontefract, WF7 6GG, United Kingdom

      IIF 12
  • Ward, Simon
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Plumstead Road East, Norwich, NR7 9NQ, United Kingdom

      IIF 13
    • icon of address Orchard House, Obelisk Lane, Westwick, Norwich, Norfolk, NR10 5BE, England

      IIF 14
  • Ward, Simon
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Little Bayshill Terrace, Cheltenham, Gloucestershire, GL50 3QE, England

      IIF 15
  • Ward, Simon
    British graphic designer born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 5 Albert Gate Apartments, Park Road South, Middlesbrough, TS5 6JA, United Kingdom

      IIF 17
    • icon of address 5 Albertgate Apartments, Park Road South, Middlesbrough, Cleveland, TS5 6JA, United Kingdom

      IIF 18
  • Ward, Simon
    British web developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Simon Ward
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Foxs Lane, West Lynn, King's Lynn, PE34 3LY, England

      IIF 20
  • Mr Simon Ward
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Simon Ward
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address Orchard House, Obelisk Lane, Westwick, Norwich, Norfolk, NR10 5BE, England

      IIF 23
    • icon of address Orchard House, Obelisk Lane, Westwick, Norwich, Norfolk, NR10 5BE, United Kingdom

      IIF 24
  • Mr Simon Ward
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 5 Albert Gate Apartments, Park Road South, Middlesbrough, TS5 6JA, United Kingdom

      IIF 26
    • icon of address 5 Albertgate Apartments, Park Road South, Middlesbrough, TS5 6JA, United Kingdom

      IIF 27
  • Mr Simon Ward
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Ward, Simon Jonathan Sean
    British coach & author born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Ward, Simon Jonathan Sean
    British consultant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashleigh Cottages, Bakeham Lane, Egham, TW20 9TT, United Kingdom

      IIF 30
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • Ward, Simon Jonathan Sean
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 32 IIF 33
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
  • Ward, Simon Jonathan Sean
    British hr consultant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashleigh Cottages, Bakeham Lane, Egham, Surrey, TW20 9TT, United Kingdom

      IIF 35
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 36
  • Simon Jonathan Sean Ward,
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ashleigh Cottages, Bakeham Lane, Egham, Surrey, TW20 9TT, United Kingdom

      IIF 37
  • Mr Simon Jonathan Sean Ward
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 38 IIF 39
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-10-17 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Orchard House Obelisk Lane, Westwick, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2023-05-02 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Room 11 23-25 The Crescent, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    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
  • 7
    icon of address 5 Albertgate Apartments, Park Road South, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 48 King Street, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    30,726 GBP2024-03-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 Little Bayshill Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-09-25 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-11-09 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Sandringham Court, Streethouse, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-10-13 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 196 Plumstead Road East, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address Kemp House, 152 City Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,173 GBP2021-05-31
    Officer
    icon of calendar 2009-02-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 3
  • 1
    icon of address 84 Coombe Road, New Malden, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    789 GBP2024-03-31
    Officer
    icon of calendar 2007-09-06 ~ 2008-11-11
    IIF 3 - Director → ME
  • 2
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-17 ~ 2020-11-30
    IIF 35 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2016-04-06
    IIF 30 - 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.