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, Andrew George

    Related profiles found in government register
  • Ward, Andrew George
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Elmleigh Court, Elmleigh, Midhurst, West Sussex, GU29 9HB, England

      IIF 1
    • The White House, 164 Bridge Road, Sarisbury Green, SO31 7EH, United Kingdom

      IIF 2
  • Ward, Andrew George
    British development director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom

      IIF 3
  • Ward, Andrew George
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 4
    • 6, Lanark Square, Glengall Buildings, Docklands, London, E14 9RE, England

      IIF 5
    • 3, Elmleigh Court, Elmleigh, Midhurst, West Sussex, GU29 9HB, United Kingdom

      IIF 6
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 7
  • Ward, Andrew George
    British manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Elmleigh Court, Elmleigh, Midhurst, West Sussex, GU29 9HB, England

      IIF 8
    • 3 Elmleigh Court, Midhurst, West Sussex, GU29 9HB

      IIF 9
  • Ward, Andrew George
    British property developer born in February 1971

    Resident in United Kingdom

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

      IIF 10
  • Ward, Andrew George
    British sales director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 11
  • Ward, Andrew
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Dover Street, Mayfair, London, W1S 4FF, England

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Ward, Andrew
    British comms engineer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Woolfall Crescent, Liverpool, L36 2NG, England

      IIF 14
  • Ward, Andrew
    British company secretary born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Parbrook Road, Huyton, Liverpool, Merseyside, L36 3XE, United Kingdom

      IIF 15
  • Ward, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 16
  • Mr Andrew George Ward
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lanark Square, Glengall Buildings, Docklands, London, E14 9RE, England

      IIF 17
    • 3 Elmleigh Court, Elmleigh, Midhurst, West Sussex, GU29 9HB, England

      IIF 18
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 19
  • Mr Andrew Ward
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Dover Street, Mayfair, London, W1S 4FF, England

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Ward, Andrew
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Anderson Way, Lea, Gainsborough, DN21 5EF, England

      IIF 22
  • Ward, Andrew George
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 164 Bridge Road, Bridge Road, Southampton, SO31 7EH, England

      IIF 23
  • Mr Andrew Ward
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 24
  • Andrew Ward
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Anderson Way, Lea, Gainsborough, DN21 5EF, England

      IIF 25
  • Mr Andrew George Ward
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 164 Bridge Road, Bridge Road, Southampton, SO31 7EH, England

      IIF 26
  • Ward, Andrew
    British heating engineer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6 Woodville Avenue, Crosby, Liverpool, L23 3BZ

      IIF 27
  • Ward, Andrew
    British plumbing engineer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 173, College Road, Liverpool, L23 3AT, England

      IIF 28
  • Mr Andrew Ward
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 173, College Road, Liverpool, L23 3AT, England

      IIF 29
  • Ward, Andrew
    English telecomms consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54 Crawford Gardens, Alamein Road, Liverpool, L36 7ZB, England

      IIF 30
  • Ward, Andrew
    born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Temple Row West, Birmingham, B2 5NY

      IIF 31
  • Mr Edward Andrew Kelly
    British born in October 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 40, Strangford Heights, Newtownards, County Down, BT23 8ND, Northern Ireland

      IIF 32
  • Kelly, Edward Andrew
    British company director born in October 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Insightteleconsult, 40 Strangford Heights, Newtownards, Down, BT23 8ND, Northern Ireland

      IIF 33
  • Kelly, Edward Andrew
    British telecomms consultant born in October 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 40, Strangford Heights, Newtownards, County Down, BT23 8ND, Northern Ireland

      IIF 34
  • Ward, Andrew

    Registered addresses and corresponding companies
    • 54 Crawford Gardens, Alamein Road, Liverpool, L36 7ZB, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    30 Anderson Way, Lea, Gainsborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -149 GBP2018-03-21
    Officer
    2017-11-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    DESIGNER MINOR LTD - 2021-02-25
    The White House 164 Bridge Road, Sarisbury Green, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -120,338 GBP2024-02-28
    Officer
    2019-02-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    44 Parbrook Road, Huyton, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 15 - director → ME
  • 5
    173 College Road, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -481 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    6 Woodville Avenue, Crosby, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    2021-01-01 ~ now
    IIF 27 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 10 - director → ME
  • 8
    153 Woolfall Crescent, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2013-12-27 ~ dissolved
    IIF 14 - director → ME
  • 9
    Insightteleconsult, 40 Strangford Heights, Newtownards, Down, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    1,112 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 33 - director → ME
  • 10
    The White House, 164 Bridge Road, Sarisbury Green, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Person with significant control
    2020-07-29 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    40 Strangford Heights, Newtownards, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,769 GBP2022-04-30
    Officer
    2016-04-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 12
    54 Crawford Gardens Alamein Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 30 - director → ME
Ceased 14
  • 1
    3 Lombard Court, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ 2016-06-08
    IIF 2 - director → ME
  • 2
    Searcy House, Bolingbroke Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    24,000 GBP2023-05-31
    Officer
    2019-01-21 ~ 2024-09-25
    IIF 13 - director → ME
    Person with significant control
    2019-01-21 ~ 2024-09-25
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    STUART HODGE CORPORATE LAWYERS LLP - 2015-11-19
    Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Corporate (3 parents)
    Current Assets (Company account)
    864,422 GBP2019-04-30
    Officer
    2019-01-21 ~ 2020-03-24
    IIF 31 - llp-designated-member → ME
  • 4
    15 Bowling Green Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    199 GBP2021-08-31
    Officer
    2020-01-17 ~ 2020-09-17
    IIF 11 - director → ME
  • 5
    Sinckot House, 211 Station Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -61,506 GBP2021-10-31
    Officer
    2019-11-18 ~ 2020-02-17
    IIF 4 - director → ME
  • 6
    CHAO TECHNOLOGIES LTD - 2024-02-19
    FOUR SEASONS CAPITAL LIMITED - 2024-02-16
    Unit 4 Clarence Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2018-08-03 ~ 2019-01-25
    IIF 5 - director → ME
    Person with significant control
    2018-08-03 ~ 2019-01-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    EKO FUELS LIMITED - 2012-08-14
    Palmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -394,977 GBP2016-12-31
    Officer
    2012-08-14 ~ 2016-08-14
    IIF 3 - director → ME
  • 8
    Chatham Chambers Solicitors, 178 Oxford Road, Reading, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-11-20 ~ 2019-02-02
    IIF 12 - director → ME
    Person with significant control
    2018-11-20 ~ 2019-02-02
    IIF 20 - Has significant influence or control OE
  • 9
    The White House, 164 Bridge Road, Sarisbury Green, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2020-07-29 ~ 2024-09-16
    IIF 7 - director → ME
  • 10
    MERITUS ENERGY LTD - 2020-06-25
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -41,329 GBP2021-12-31
    Officer
    2020-07-31 ~ 2021-02-04
    IIF 6 - director → ME
  • 11
    WORLD OF WATER (INTERNATIONAL) LIMITED - 2008-07-29
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    45,487 GBP2021-11-30
    Officer
    2006-09-13 ~ 2007-11-01
    IIF 9 - director → ME
  • 12
    164 Bridge Road, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -5,249 GBP2024-04-30
    Officer
    2023-04-03 ~ 2024-09-05
    IIF 23 - director → ME
    Person with significant control
    2023-04-03 ~ 2024-09-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    Flat 19 Port St James, The Quay, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ 2014-06-30
    IIF 1 - director → ME
  • 14
    54 Crawford Gardens Alamein Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ 2016-03-24
    IIF 35 - secretary → 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.