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 John

    Related profiles found in government register
  • Ward, Michael John
    British banker born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Begbroke Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke Hill Woodstock Rd, Begbroke, Oxfordshire, OX5 1PF

      IIF 1
    • 3, Broome Hall, Coldharbour, Dorking, RH5 6HJ, England

      IIF 2 IIF 3
  • Ward, Michael John
    British board chairman born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Brambles House, Waterberry Drive, Waterlooville, PO7 7UW, England

      IIF 4
  • Ward, Michael John
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hays House, Millmead, Guildford, GU2 4HJ, England

      IIF 5 IIF 6
    • 12, Conduit Street, London, W1S 2XH, England

      IIF 7
  • Ward, Michael John
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Broome Hall, Coldharbour, Dorking, Surrey, RH5 6HJ, England

      IIF 8
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 9
  • Ward, Michael John
    British investment banker born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Heatherbank Close, Cobham, Surrey, KT11 2LT

      IIF 10
  • Ward, Michael John
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wirmwood, Village Street, Newdigate, Dorking, Surrey, RH5 5DH, England

      IIF 11 IIF 12
  • Ward, Michael John
    British co director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • North Wing Holmbush House, Crawley Road Faygate, Horsham, W Sussex, RH12 4SE

      IIF 13
  • Ward, Michael John
    British consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 81a, High Street, Guildford, Surrey, GU1 3DY, United Kingdom

      IIF 14
  • Ward, Michael John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • North Wing Holmbush House, Crawley Road Faygate, Horsham, W Sussex, RH12 4SE

      IIF 15 IIF 16
  • Ward, Michael John
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Weare Street, Ockley, Dorking, Surrey, RH5 5JD

      IIF 17
  • Mr Michael John Ward
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 18
  • Ward, Michael John
    British accountant born in January 1957

    Registered addresses and corresponding companies
    • Lower Prestwood Farm Prestwood Lane, Ifield, Crawley, West Sussex, RH11 0LA

      IIF 19
  • Ward, Michael John
    British director born in January 1957

    Registered addresses and corresponding companies
    • Lower Prestwood Farm Prestwood Lane, Ifield, Crawley, West Sussex, RH11 0LA

      IIF 20 IIF 21 IIF 22
  • Mr Michael John Ward
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wirmwood, Village Street, Newdigate, Dorking, RH5 5DH, England

      IIF 23
    • 81a, High Street, Guildford, Surrey, GU1 3DY, England

      IIF 24
  • Ward, Michael John
    British accountant

    Registered addresses and corresponding companies
    • Wirmwood, Village Street, Newdigate, Dorking, Surrey, RH5 5DH, England

      IIF 25
    • North Wing Holmbush House, Crawley Road Faygate, Horsham, W Sussex, RH12 4SE

      IIF 26 IIF 27
  • Ward, Michael John

    Registered addresses and corresponding companies
    • Lower Prestwood Farm Prestwood Lane, Ifield, Crawley, West Sussex, RH11 0LA

      IIF 28 IIF 29 IIF 30
    • Wirmwood, Village Street, Newdigate, Dorking, Surrey, RH5 5DH, England

      IIF 31 IIF 32
    • North Wing Holmbush House, Crawley Road , Faygate, Horsham, West Sussex, RH12 4SE, United Kingdom

      IIF 33
    • North Wing Holmbush House, Crawley Road Faygate, Horsham, W Sussex, RH12 4SE

      IIF 34 IIF 35
    • North Wing Holmbush House, Crawley Road, Faygate, Horsham, West Sussex, RH12 4SE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    The Clock House Broome Hall, Coldharbour, Dorking, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    36,402 GBP2024-03-31
    Officer
    2022-11-27 ~ now
    IIF 8 - director → ME
  • 2
    Prospect House Netherley Lane, Berrow, Malvern, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,032 GBP2024-09-30
    Officer
    2013-10-02 ~ now
    IIF 2 - director → ME
  • 3
    FDP LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP LLP - 2003-03-19
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (49 parents)
    Officer
    2003-03-07 ~ now
    IIF 17 - llp-member → ME
  • 4
    ILLIUM PLC - 2019-01-09
    12 Conduit Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    1,189,960 GBP2022-07-01 ~ 2023-06-30
    Officer
    2024-07-10 ~ now
    IIF 7 - director → ME
  • 5
    Prospect House Prospect House, Netherley Lane, Berrow, Malvern, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -277,110 GBP2024-06-30
    Officer
    2017-08-08 ~ now
    IIF 3 - director → ME
  • 6
    Hays House, Millmead, Guildford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,190,240 GBP2024-01-31
    Officer
    2019-11-05 ~ now
    IIF 5 - director → ME
  • 7
    HAMPSHIRE COSMETICS LIMITED - 2015-09-18
    YORKSHIRE COSMETICS LIMITED - 2012-12-24
    CROSSCO (1285) LIMITED - 2012-07-13
    C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2018-07-17 ~ dissolved
    IIF 4 - director → ME
  • 8
    TM ENERGY LIMITED - 1995-11-03
    DODDLEPORT LIMITED - 1984-10-31
    Hays House, Millmead, Guildford, England
    Corporate (4 parents)
    Equity (Company account)
    311,016 GBP2024-01-31
    Officer
    2023-04-06 ~ now
    IIF 6 - director → ME
  • 9
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    30 Argyll Street, London
    Corporate (2 parents)
    Equity (Company account)
    6,318 GBP2024-01-31
    Officer
    2008-05-27 ~ 2008-07-01
    IIF 16 - director → ME
    2008-09-01 ~ 2018-07-11
    IIF 27 - secretary → ME
  • 2
    30 Argyll Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,081,011 GBP2021-11-30
    Officer
    2012-06-29 ~ 2018-07-11
    IIF 33 - secretary → ME
  • 3
    30 Argyll Street, London
    Corporate (2 parents)
    Equity (Company account)
    -122,110 GBP2023-06-30
    Officer
    2008-05-27 ~ 2008-07-01
    IIF 15 - director → ME
    2008-09-01 ~ 2018-07-11
    IIF 26 - secretary → ME
  • 4
    Unit 9b 80 High Street, Egham, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    523,375 GBP2023-12-31
    Officer
    1995-01-03 ~ 2019-04-30
    IIF 12 - director → ME
    1995-01-03 ~ 2019-04-30
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 23 - Has significant influence or control OE
  • 5
    52 Ravensfield Gardens, Epsom, Surrey
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -61,174 GBP2018-10-01 ~ 2020-03-31
    Officer
    2013-07-29 ~ 2019-04-30
    IIF 14 - director → ME
    2014-08-01 ~ 2019-04-30
    IIF 32 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2019-04-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    2 Heatherbank Close, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2002-11-15 ~ 2013-07-01
    IIF 10 - director → ME
  • 7
    LAUNCHFACTOR LIMITED - 1991-11-08
    North Road, Ellesmere Port, South Wirral
    Corporate (2 parents)
    Officer
    1991-10-01 ~ 1995-09-01
    IIF 19 - director → ME
    1991-11-14 ~ 1995-09-01
    IIF 28 - secretary → ME
  • 8
    Mrs Victoria Finnegan, Holmbush House Crawley Road, Faygate, Horsham, West Sussex
    Corporate (10 parents)
    Equity (Company account)
    9,503 GBP2023-09-30
    Officer
    2007-03-02 ~ 2015-10-01
    IIF 13 - director → ME
    2008-11-01 ~ 2009-12-05
    IIF 35 - secretary → ME
  • 9
    30 Argyll Street, London
    Corporate (2 parents)
    Equity (Company account)
    4,043,813 GBP2021-11-30
    Officer
    2012-06-29 ~ 2018-07-11
    IIF 36 - secretary → ME
  • 10
    14 Suite 345, Chremma House, 14 London Road, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -22,727 GBP2023-09-30
    Officer
    2012-05-30 ~ 2017-02-09
    IIF 11 - director → ME
    2013-06-01 ~ 2017-02-09
    IIF 31 - secretary → ME
  • 11
    NYNAS LIMITED - 1990-04-05
    NYNAS-PETROLEUM LIMITED - 1986-09-26
    North Road, Ellesmere Port, South Wirral
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1992-10-01
    IIF 21 - director → ME
    ~ 1995-09-01
    IIF 29 - secretary → ME
  • 12
    ESHA NYNAS BITUMEN LIMITED - 1990-04-05
    FRESHNAME NO. 89 LIMITED - 1989-04-12
    North Road, Ellesmere Port, South Wirral
    Corporate (3 parents, 3 offsprings)
    Officer
    ~ 1992-09-24
    IIF 22 - director → ME
    ~ 1995-09-01
    IIF 30 - secretary → ME
  • 13
    THE PLEASURE PRINCIPLE LIMITED - 1990-02-20
    Nynas Naphthenics Ltd, North Road, Ellesmere Port, England
    Corporate (4 parents)
    Officer
    ~ 2004-03-31
    IIF 20 - director → ME
    ~ 2011-10-14
    IIF 34 - secretary → ME
  • 14
    Begbroke Centre For Innovation & Enterprise Begbroke Science Park, Begbroke Hill Woodstock Rd, Begbroke, Oxfordshire
    Corporate (4 parents)
    Officer
    2017-09-01 ~ 2024-07-26
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.