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 Mark Thomas Ward

    Related profiles found in government register
  • Mr Mark Thomas Ward
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Bury Lane, Withnell, Chorley, Lancashire, PR6 8SW, United Kingdom

      IIF 1
    • The Manor Housed, Bury Lane, Withnell, Chorley, PR6 8SW, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 241 - 243 Monton Road, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 4
    • 241 - 243, Monton Road, Monton, M30 9PS, England

      IIF 5
  • Mr Mark Ward
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Ward
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
    • Unit 1, Sandwash Business Park, Rainford, WA118LY, England

      IIF 14
  • Ward, Mark Thomas
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Bury Lane, Withnell, Chorley, Lancashire, PR6 8SW, United Kingdom

      IIF 15
    • The Manor House, Bury Lane, Withnell, Chorley, PR6 8SW, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 241 - 243 Monton Road, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 18
    • Barnett House, 53 Fountain Street, Manchester, M2 2AN, United Kingdom

      IIF 19
    • 241 - 243, Monton Road, Monton, M30 9PS, England

      IIF 20
  • Ward, Mark Thomas
    British financier born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, - 157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 21
  • Mr Mark Ward
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 22 IIF 23
  • Mr Mark Ward
    British born in May 1968

    Resident in United Kingdom

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

      IIF 24
  • Mark Ward
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mark Ward
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mark Ward, 132 Woolfall Crescent, Liverpool, L36 2NQ, United Kingdom

      IIF 26
  • Mark Ward
    British born in May 1962

    Resident in United Kingdom

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

      IIF 27
  • Mark Ward
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Ivanhoe, Whitley Bay, NE25 9AW, United Kingdom

      IIF 28
  • Ward, Mark
    British chartered surveyor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-25, Aldermans Hill, London, N13 4YD, United Kingdom

      IIF 29 IIF 30
    • Woodlands, Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES

      IIF 31
  • Ward, Mark
    British broadcaster born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 24 Beaconsfield Road, Bexhill-on-sea, TN40 2BN, United Kingdom

      IIF 32
  • Ward, Mark
    British dire born in July 1970

    Resident in United Kingdom

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

      IIF 33
  • Ward, Mark
    British engineer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 24 Beaconsfield Road, Bexhill-on-sea, TN40 2BN, United Kingdom

      IIF 34
  • Ward, Mark
    British consultancy born in March 1977

    Resident in United Kingdom

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

      IIF 35
  • Ward, Mark
    British consultant born in March 1977

    Resident in United Kingdom

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

      IIF 36
  • Ward, Mark
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
  • Ward, Mark
    British it consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malt House, Burford Road, Brize Norton, OX18 3NN, United Kingdom

      IIF 40
    • 4, Cedar Road, Carterton, OX18 1FG, United Kingdom

      IIF 41
  • Ward, Mark
    British technical architect born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Moat Close, Brize Norton, Oxon, OX18 3PW, United Kingdom

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Ward, Mark
    British accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Ward, Mark
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mark Ward, 132 Woolfall Crescent, Liverpool, Merseyside, L36 2NQ, United Kingdom

      IIF 45
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
  • Ward, Mark
    British entrepreneur born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Sandwash Business Park, Rainford, WA11 8LY, England

      IIF 47
  • Mr Mark Ward
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Aldermans Hill, London, N13 4YD, England

      IIF 48
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 49
  • Ward, Mark
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 50
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 51
  • Ward, Mark
    British tree surgeon born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England

      IIF 52
  • Ward, Mark
    British director born in March 1967

    Resident in United Kingdom

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

      IIF 53
  • Ward, Mark
    British operations manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Ivanhoe, Whitley Bay, Tyne And Wear, NE25 9AW, United Kingdom

      IIF 54
  • Ward, Mark
    British carpenter born in May 1968

    Resident in United Kingdom

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

      IIF 55
  • Mr Mark Ward
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 132, Woolfall Crescent, Liverpool, L36 2NQ, England

      IIF 56
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 57
  • Mr Mark Ward
    British born in March 1967

    Resident in England

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

      IIF 58
  • Ward, Mark
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 59
  • Mr Mark Ward
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Abbey Drive, North Shields, NE30 4JU, England

      IIF 60
  • Mark Ward
    British born in May 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr Mark Ward
    Canadian born in October 1982

    Resident in Canada

    Registered addresses and corresponding companies
    • St Matthews House, Haugh Lane, Hexham, London, Northumberland, NE46 3PU, England

      IIF 62
  • Ward, Mark
    British advertising consultant born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 132, Woolfall Crescent, Liverpool, L36 2NQ, England

      IIF 63
  • Ward, Mark
    British film director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 64
  • Ward, Mark
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31c, Oakley Street, London, SW3 5NT, England

      IIF 65
  • Ward, Mark
    British manager born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Woodside Way, Woodside, Glenrothes, KY7 5DF, Scotland

      IIF 66
  • Ward, Mark
    British car dealer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Happisburgh Road, Ridlington, North Walsham, Norfolk, NR28 9GA, United Kingdom

      IIF 67
  • Ward, Mark
    British company director born in May 1968

    Resident in England

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

      IIF 68
    • 15, St Johns Parade, Sidcup, DA14 6ES, England

      IIF 69
    • 15, St Johns Parade, Sidcup, Kent, DA14 6ES, United Kingdom

      IIF 70
  • Ward, Mark
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Happisburgh Road, Ridlington, North Walsham, NR28 9GA, England

      IIF 71
  • Ward, Mark
    British management cons born in May 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Ward, Mark
    British production director born in May 1968

    Registered addresses and corresponding companies
    • 29 Egerton Avenue, Hextable, Kent, BR8 7LG

      IIF 73
  • Ward, Mark
    English director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Abbey Drive, North Shields, NE30 4JU, England

      IIF 74
  • Ward, Mark
    British chartered surveyor

    Registered addresses and corresponding companies
    • Woodlands, Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES

      IIF 75
  • Ward, Mark
    Canadian company director born in October 1982

    Resident in Canada

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

      IIF 76
    • St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU, England

      IIF 77
  • Ward, Mark Thomas

    Registered addresses and corresponding companies
    • Barnett House, 53 Fountain Street, Manchester, M2 2AN, United Kingdom

      IIF 78
  • Ward, Mark

    Registered addresses and corresponding companies
    • 4, Cedar Road, Carterton, OX18 1FG, United Kingdom

      IIF 79
    • Mark Ward, 132 Woolfall Crescent, Liverpool, Merseyside, L36 2NQ, United Kingdom

      IIF 80
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81 IIF 82
    • 23-25, Aldermans Hill, London, N13 4YD, United Kingdom

      IIF 83 IIF 84
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 85
    • 5 Abbey Drive, North Shields, NE30 4JU, England

      IIF 86
    • 41, Ivanhoe, Whitley Bay, Tyne And Wear, NE25 9AW, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 40
  • 1
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 51 - Director → ME
    2021-10-29 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 72 - Director → ME
    2023-11-09 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,250 GBP2023-07-31
    Officer
    2010-07-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    Stokoe Rodger Llp St Matthews House, Haugh Lane Industrial Estate, Hexham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -148,467 GBP2023-12-31
    Officer
    2021-11-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 44 - Director → ME
    2022-07-04 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2022-07-04 ~ 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
  • 8
    124-128 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 9
    12 Woodside Way Woodside, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 66 - Director → ME
  • 10
    132 Woolfall Crescent, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    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
  • 13
    Barnett House, 53 Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 19 - Director → ME
    2014-05-08 ~ dissolved
    IIF 78 - Secretary → ME
  • 14
    145 - 157, St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 21 - Director → ME
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263 GBP2020-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 33 - Director → ME
  • 16
    20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -39,300 GBP2023-05-31
    Officer
    2019-05-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    15 St Johns Parade, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 69 - Director → ME
  • 18
    15 St Johns Parade, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 70 - Director → ME
  • 19
    HENRY GEORGE ESTATES LIMITED - 2013-07-09
    The Barn Happisburgh Road, Ridlington, North Walsham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,866 GBP2016-04-30
    Officer
    2009-10-21 ~ dissolved
    IIF 71 - Director → ME
  • 20
    29 Marlborough Street, Faringdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 41 - Director → ME
    2013-03-05 ~ dissolved
    IIF 79 - Secretary → ME
  • 21
    Malt House, Burford Road, Brize Norton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 40 - Director → ME
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 68 - Director → ME
  • 23
    241 - 243 Monton Road Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    FLUID CAPITAL LIMITED - 2019-11-11
    241 - 243 Monton Road Monton Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-08-31
    Officer
    2019-09-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-03 ~ 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
  • 26
    The Old Post Office, 24 Beaconsfield Road, Bexhill-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,965 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 32 - Director → ME
  • 27
    41 Ivanhoe, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    33,722 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 54 - Director → ME
    2020-11-26 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2020-11-26 ~ 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
  • 28
    The Old Post Office, 24 Beaconsfield Road, Bexhill-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    535 GBP2021-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 34 - Director → ME
  • 29
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    SPLAT WEB WORKS LIMITED - 2018-11-15
    SPLAT CONSULTING LIMITED - 2017-03-08
    JDP BROKING LIMITED - 2015-01-07
    Stokoe Rodger Llp St. Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -15,538 GBP2023-12-31
    Officer
    2022-08-15 ~ dissolved
    IIF 76 - Director → ME
  • 31
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 32
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,434 GBP2020-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 33
    The Manor House, Bury Lane, Withnell, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-08 ~ 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
  • 34
    Sandwash Business Park, Sandwash Close, Rainford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    The Barn Happisburgh Road, Ridlington, North Walsham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 67 - Director → ME
  • 36
    Mark Ward, 132 Woolfall Crescent, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 45 - Director → ME
    2020-06-25 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 37
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-09-30
    Officer
    2020-09-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 38
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 39
    5 Abbey Drive, North Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 74 - Director → ME
    2020-12-01 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 40
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    BEATACRE LIMITED - 1981-12-31
    Little Court Crookham Common Road, Brimpton, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,699 GBP2024-12-31
    Officer
    2022-01-01 ~ 2025-01-27
    IIF 65 - Director → ME
  • 2
    71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2012-11-09 ~ 2018-11-09
    IIF 30 - Director → ME
    2012-11-09 ~ 2018-11-09
    IIF 84 - Secretary → ME
  • 3
    MEHDIWARD UK LLP - 2012-08-03
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -14,860 GBP2023-10-31
    Officer
    2001-11-01 ~ 2024-07-31
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2024-07-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-03 ~ 2018-11-09
    IIF 29 - Director → ME
    2012-08-03 ~ 2018-11-09
    IIF 83 - Secretary → ME
  • 5
    141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    2002-12-01 ~ 2005-10-31
    IIF 73 - Director → ME
  • 6
    7 Beechwood Close, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    2023-12-28 ~ 2025-02-07
    IIF 15 - Director → ME
    Person with significant control
    2023-12-28 ~ 2025-02-07
    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
  • 7
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    1996-01-30 ~ 2019-10-31
    IIF 31 - Director → ME
    1996-01-30 ~ 2019-10-31
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-24
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - 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.