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

Mr Michael Ward

    Related profiles found in government register
  • Mr Michael Ward
    British born in March 1961

    Resident in United Kingdom

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

      IIF 1
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 2
  • Mr Michael Ward
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Lorton Road, Gateshead, NE9 6TE, United Kingdom

      IIF 3
  • Mr Michael Ward
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1299, Christchurch Road, Bournemouth, BH7 6BP, United Kingdom

      IIF 4
    • 16a, Charlotte Close, Poole, Poole, BH12 5HR, United Kingdom

      IIF 5
  • Mr Michael Ward
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Moss Bank Road, St Helens, WA11 7NR, United Kingdom

      IIF 6
  • Michael Ward
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross House, Bootle, Millom, LA19 5TJ, United Kingdom

      IIF 7
  • Ward, Michael
    British banking born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 8
  • Ward, Michael
    British director born in March 1961

    Resident in United Kingdom

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

      IIF 9
  • Ward, Michael
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Lorton Road, Gateshead, NE9 6TE, United Kingdom

      IIF 10
  • Ward, Michael
    British it consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross House, Bootle, Millom, LA19 5TJ, United Kingdom

      IIF 11
  • Ward, Michael
    British banking born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Charlotte Close, Poole, Poole, Dorset, BH12 5HR, United Kingdom

      IIF 12
  • Ward, Michael
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1299, Christchurch Road, Bournemouth, BH7 6BP, United Kingdom

      IIF 13
    • Flat 9 Wellesley House, 55 Wellington Road, Charminster, Bournemouth, BH8 8JL, England

      IIF 14
  • Ward, Michael
    British quantity surveyor born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Moss Bank Road, St Helens, WA11 7NR, United Kingdom

      IIF 15
  • Dredge, Eddie
    British entertainment born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174a, Merton High Street, London, SW19 1AY, England

      IIF 16
  • Mr Edward Michael Sutcliffe
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 17
  • Sutcliffe, Edward Michael
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 18
  • Ward, Michael Andrew
    British commercial director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 31 Roofing House, Worship Street, London, EC2A 2DY

      IIF 19
  • Ward, Michael Andrew
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Stella Complex, Unit 3c, Newstet Road, Liverpool, L33 7TJ, United Kingdom

      IIF 20
  • Ward, Michael Andrew
    British managing director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Stella Complex, Unit 3c, Newstet Road, Liverpool, L33 7TJ, United Kingdom

      IIF 21
  • Mr Edward Michael Oliver Dredge
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 24
  • Dredge, Edward Michael Oliver
    British creative director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 25
  • Dredge, Edward Michael Oliver
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Theatre Academy Ltd, Unit / Office / Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, United Kingdom

      IIF 26
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 27 IIF 28
  • Dredge, Edward Michael Oliver
    British producer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Dredge, Edward Michael Oliver
    British theatre producer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Glenmore Drive, Birmingham, B38 8YR, England

      IIF 31
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 32
  • Dredge, Edwrad Michael Oliver

    Registered addresses and corresponding companies
    • The Theatre Academy Ltd, Unit Office Suite 36, 88-90 Hatton Garden Holborn, London, EC1N 8PG, United Kingdom

      IIF 33
  • Sutcliffe, Edward Michael
    British chartered accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 34
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 35
  • Sutcliffe, Edward Michael
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 36
  • Ward, Michael

    Registered addresses and corresponding companies
    • Cross House, Bootle, Millom, LA19 5TJ, United Kingdom

      IIF 37
  • Dredge, Edward

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 38
  • Sutcliffe, Edward

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

      IIF 39
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 40
    • C/0 Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,005 GBP2020-10-31
    Officer
    2016-10-04 ~ dissolved
    IIF 32 - Director → ME
    2016-10-04 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 3
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-12-20 ~ now
    IIF 34 - Director → ME
  • 4
    2nd Floor College House, 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,255 GBP2020-01-31
    Officer
    2019-01-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Stella Complex, Unit 3c, Newstet Road, Liverpool, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,415 GBP2024-12-31
    Officer
    2023-02-15 ~ now
    IIF 21 - Director → ME
  • 7
    Stella Complex Unit 3c, Newstet Road, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,821 GBP2022-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 8
    Cross House, Bootle, Millom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    739 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 11 - Director → ME
    2017-03-02 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    174a Merton High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 16 - Director → ME
  • 11
    Unit 3c Newstet Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,013 GBP2024-02-29
    Officer
    2021-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    1299 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    140 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 36 - Director → ME
  • 15
    QYT LTD
    - now
    PQA IN EDUCATION LIMITED - 2018-03-06
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -500 GBP2017-09-30
    Officer
    2018-03-06 ~ dissolved
    IIF 28 - Director → ME
  • 16
    SABIEN TECHNOLOGY GROUP LIMITED - 2006-12-12
    SABIEN GROUP LIMITED - 2006-11-07
    PIMCO 2356 LIMITED - 2005-10-05
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-03-01 ~ now
    IIF 35 - Director → ME
    2017-06-30 ~ now
    IIF 40 - Secretary → ME
  • 17
    TARAN SYSTEMS LIMITED - 2006-09-28
    C/0 Carson Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2017-06-30 ~ now
    IIF 41 - Secretary → ME
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-30 ~ now
    IIF 39 - Secretary → ME
  • 19
    28 Lorton Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,475 GBP2021-02-28
    Officer
    2022-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    STRICTLY DANCING LIMITED - 2010-09-16
    The Theatre Academy Ltd Unit Office Suite 36, 88-90 Hatton Garden Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-18 ~ dissolved
    IIF 26 - Director → ME
  • 21
    Flat 9 Wellesley House 55 Wellington Road, Charminster, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 6
  • 1
    Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-04-14 ~ 2021-02-11
    IIF 18 - Director → ME
    Person with significant control
    2020-04-14 ~ 2021-02-11
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    PQA LTD
    - now
    PAULINE QUIRKE ACADEMY LIMITED - 2015-08-16
    Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,274,786 GBP2020-07-31
    Officer
    2020-09-01 ~ 2022-01-31
    IIF 27 - Director → ME
  • 3
    46 Glenmore Drive, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ 2016-01-20
    IIF 31 - Director → ME
  • 4
    Q PRODUCTIONS LIMITED - 2021-11-02
    THE FRINGE PRODUCTION COMPANY LTD - 2018-03-07
    Q PRODUCTIONS LIMITED - 2018-03-06
    PQA PRODUCTIONS LIMITED - 2017-03-21
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    481,901 GBP2024-09-30
    Officer
    2015-09-29 ~ 2022-03-10
    IIF 25 - Director → ME
  • 5
    31 Roofing House, Worship Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2022-09-13 ~ 2023-02-28
    IIF 19 - Director → ME
  • 6
    STRICTLY DANCING LIMITED - 2010-09-16
    The Theatre Academy Ltd Unit Office Suite 36, 88-90 Hatton Garden Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-18 ~ 2015-04-30
    IIF 33 - 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.