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, Robert

    Related profiles found in government register
  • Ward, Robert
    British chartered accountant born in November 1953

    Resident in England

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

      IIF 1
    • 2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 2 IIF 3 IIF 4
  • Ward, Robert
    born in November 1953

    Resident in United Kingdom

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

      IIF 5
  • Ward, Robert
    British accountant born in November 1953

    Resident in United Kingdom

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

      IIF 6
    • Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 7
  • Ward, Robert
    British chartered accountant born in November 1953

    Resident in United Kingdom

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

      IIF 8
    • 170, Finchley Road, London, NW3 6BP, England

      IIF 9
    • Summit House, 170 Finchley Road, London, NW3 6BP, England

      IIF 10
    • Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 11 IIF 12
  • Ward, Robert
    British director born in November 1953

    Resident in United Kingdom

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

      IIF 13
  • Ward, Robert Maxwell
    British project manager born in February 1962

    Resident in England

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

      IIF 14
  • Mr Rob Ward
    British born in February 1962

    Resident in England

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

      IIF 15
  • Ward, Robert James
    British engineer

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

      IIF 16
  • Mr Robert Ward
    British born in February 1962

    Resident in England

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

      IIF 17
  • Mr Robert Ward
    British born in September 1970

    Resident in England

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

      IIF 18
  • Ward, Robert
    British contract director born in February 1962

    Resident in United Kingdom

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

      IIF 19
  • Ward, Robert
    British dirctor born in February 1962

    Resident in United Kingdom

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

      IIF 20
  • Ward, Robert
    British director born in February 1962

    Resident in United Kingdom

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

      IIF 21
  • Ward, Robert
    British engineer born in September 1970

    Resident in United Kingdom

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

      IIF 22
  • Ward, Robert
    British sales manager born in May 1994

    Resident in United Kingdom

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

      IIF 23
  • Ward, Robert Maxwell
    British shopfitting/building contracto born in February 1962

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

      IIF 24
  • Ward, Robert

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

      IIF 25
    • Unit 4c Chase View, Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, WS12 0QU, England

      IIF 26
  • Mr Robert Ward
    British born in November 1953

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • 32, Wheelwrights, Weston Turville, Aylesbury, HP22 5QS, England

      IIF 29
    • 2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 30 IIF 31 IIF 32
    • 170, Finchley Road, London, NW3 6BP, England

      IIF 33
    • Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Summit House, 170 Finchley Road, London, NW3 8BP, United Kingdom

      IIF 37
  • Ward, Robert James
    British engineer born in February 1962

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • 10 Crawford Avenue, Widnes, Cheshire, WA8 8XP

      IIF 40 IIF 41
  • Mr Robert Maxwell Ward
    British born in February 1962

    Resident in England

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

      IIF 42
  • Mr Robert Ward
    British born in February 1962

    Resident in United Kingdom

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

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mr Robert Ward
    British born in May 1994

    Resident in United Kingdom

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

      IIF 45
  • Mr Robert James Ward
    British born in February 1962

    Resident in United Kingdom

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

      IIF 46
    • Unit 19, Arkwright Court, Runcorn, Cheshire, WA7 1NX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    C/o Mckenzie Phillips, 22 Coronation Road, Crosby, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2007-06-01 ~ dissolved
    IIF 41 - director → ME
    2007-06-01 ~ dissolved
    IIF 16 - secretary → ME
  • 2
    Aylesbury Sports Club, Wendover Road, Aylesbury, Buckinghamshire
    Corporate (8 parents)
    Equity (Company account)
    310,137 GBP2023-12-31
    Officer
    2009-09-15 ~ now
    IIF 6 - director → ME
    2019-09-18 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    Summit House, 170 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    90,710 GBP2024-03-31
    Officer
    2021-02-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    Unit 4c Chase View Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or controlOE
  • 6
    Summit House 170 Finchley Road, London
    Corporate (4 parents)
    Equity (Company account)
    432,423 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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
    2018-02-13 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    Summit House, 170 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    83,216 GBP2024-03-31
    Officer
    2021-02-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    FISHER PHILLIPS 2011 LIMITED - 2012-05-01
    Summit House, 170 Finchley Road, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 7 - director → ME
  • 10
    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
    2018-02-13 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    Unit 19 Arkwright Court, Runcorn, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,414 GBP2024-03-31
    Officer
    2017-12-19 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 12
    Summit House, 170 Finchley Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    463 GBP2016-04-30
    Officer
    2016-03-11 ~ dissolved
    IIF 10 - director → ME
  • 13
    26-28 Goodall Street, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -45,791 GBP2018-03-31
    Officer
    2015-01-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    1 Kings Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,979 GBP2021-03-31
    Officer
    2019-06-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Summit House, 170 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,404 GBP2023-12-31
    Officer
    2016-01-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    170 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-06-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    16 Willow Grove Formby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -1,968 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    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
    2018-02-13 ~ dissolved
    IIF 1 - director → ME
  • 20
    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
    2018-02-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 19 Arkwright Court, Runcorn, Cheshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    WARD CONTRACTS LIMITED - 2003-07-25
    2 The Courtyard 283 Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1992-09-08 ~ dissolved
    IIF 24 - director → ME
  • 23
    56 Limpsfield Road, South Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    18,214 GBP2023-12-30
    Officer
    2015-12-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    C/o Mckenzie Phillips, 22 Coronation Road, Crosby, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2004-05-04 ~ 2004-07-06
    IIF 40 - director → ME
  • 2
    Summit House, 170 Finchley Road, London, United Kingdom
    Corporate (6 parents)
    Officer
    2016-10-01 ~ 2017-09-30
    IIF 5 - llp-member → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 35 - Has significant influence or control OE
  • 3
    Summit House, 170 Finchley Road, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,053,649 GBP2024-03-31
    Officer
    1999-10-15 ~ 2001-12-10
    IIF 8 - director → ME
  • 4
    2nd Floor, Shaw House, 3 Tunsgate, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    251,491 GBP2024-06-27
    Person with significant control
    2016-04-06 ~ 2020-08-04
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.