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

Mr Robert Maxwell Ward

    Related profiles found in government register
  • Mr Robert Maxwell Ward
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Willow Grove Formby, Liverpool, L37 3NX, England

      IIF 1
  • Mr Robert Ward
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 2
  • Ward, Robert Maxwell
    British project manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Willow Grove Formby, Liverpool, L37 3NX, England

      IIF 3
  • Mr Rob Ward
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4c Chase View, Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, WS12 0QU, England

      IIF 4
  • Mr Robert Ward
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Limpsfield Road, South Croydon, CR2 9EB, England

      IIF 5
  • Mr Robert James Ward
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address Unit 19, Arkwright Court, Runcorn, Cheshire, WA7 1NX, United Kingdom

      IIF 7
  • Ward, Robert Maxwell
    British shopfitting/building contracto born in February 1962

    Registered addresses and corresponding companies
    • icon of address 16 Willow Grove, Formby, Merseyside, L37 3NX

      IIF 8
  • Mr Robert Ward
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Winding House, Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, WS12 0QU, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Ward, Robert
    British chartered accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Shaw House, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 11
    • icon of address 2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 12 IIF 13 IIF 14
  • Mr Robert Ward
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wheelwrights, Weston Turville, Aylesbury, Bucks, HP22 5QS, United Kingdom

      IIF 15 IIF 16
    • icon of address 32, Wheelwrights, Weston Turville, Aylesbury, HP22 5QS, England

      IIF 17
    • icon of address 2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 18 IIF 19 IIF 20
    • icon of address 170, Finchley Road, London, NW3 6BP, England

      IIF 21
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Summit House, 170 Finchley Road, London, NW3 8BP, United Kingdom

      IIF 25
  • Ward, Robert James
    British engineer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brew House, Lower Ground Floor, Greenall's Ave, Warrington, Cheshire, WA4 6HL, England

      IIF 26 IIF 27
    • icon of address 10 Crawford Avenue, Widnes, Cheshire, WA8 8XP

      IIF 28 IIF 29
  • Ward, Robert James
    British engineer

    Registered addresses and corresponding companies
    • icon of address 10 Crawford Avenue, Widnes, Cheshire, WA8 8XP

      IIF 30
  • Ward, Robert
    British contract director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 31
  • Ward, Robert
    British dirctor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Winding House, Cannock Chase Enterprise Centre, Hednesford, Cannock, WS12 0QU, United Kingdom

      IIF 32
  • Ward, Robert
    British director born in February 1962

    Resident in United Kingdom

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

      IIF 33
  • Ward, Robert
    British engineer born in September 1970

    Resident in United Kingdom

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

      IIF 34
  • Ward, Robert
    born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 35
  • Ward, Robert
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wheelwrights, Weston Turville, Aylesbury, Buckinghamshire, HP22 5QS

      IIF 36
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 37
  • Ward, Robert
    British chartered accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Wheelwrights, Weston Turville, Aylesbury, Buckinghamshire, HP22 5QS

      IIF 38
    • icon of address 170, Finchley Road, London, NW3 6BP, England

      IIF 39
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, England

      IIF 40
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 41 IIF 42
  • Ward, Robert
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Wheelwrights, Weston Turville, Aylesbury, Bucks, HP22 5QS, United Kingdom

      IIF 43
  • Ward, Robert

    Registered addresses and corresponding companies
    • icon of address 32, Wheelwrights, Weston Turville, Aylesbury, HP22 5QS, England

      IIF 44
    • icon of address Unit 4c Chase View, Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, WS12 0QU, England

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Mckenzie Phillips, 22 Coronation Road, Crosby, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address Aylesbury Sports Club, Wendover Road, Aylesbury, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,597 GBP2024-12-31
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-09-18 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,710 GBP2024-03-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Unit 4c Chase View Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Summit House 170 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    432,423 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor Shaw House Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    114,406 GBP2019-06-30
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,216 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    FISHER PHILLIPS 2011 LIMITED - 2012-05-01
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 2nd Floor Shaw House Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    128,663 GBP2019-06-30
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 19 Arkwright Court, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,414 GBP2024-03-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    463 GBP2016-04-30
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -45,791 GBP2018-03-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,979 GBP2021-03-31
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,390 GBP2024-12-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 170 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 16 Willow Grove Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,968 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    icon of address 2nd Floor Shaw House 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    95,664 GBP2019-06-30
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 2nd Floor Shaw House Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,765,276 GBP2019-06-30
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 19 Arkwright Court, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    WARD CONTRACTS LIMITED - 2003-07-25
    icon of address 2 The Courtyard 283 Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-08 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address 56 Limpsfield Road, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,608 GBP2024-12-30
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address C/o Mckenzie Phillips, 22 Coronation Road, Crosby, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-04 ~ 2004-07-06
    IIF 28 - Director → ME
  • 2
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2017-09-30
    IIF 35 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 23 - Has significant influence or control OE
  • 3
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,101,661 GBP2025-03-31
    Officer
    icon of calendar 1999-10-15 ~ 2001-12-10
    IIF 38 - Director → ME
  • 4
    icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    251,491 GBP2024-06-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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.