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

Ward, Archie Erskine Bangor

    Related profiles found in government register
  • Ward, Archie Erskine Bangor
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, England

      IIF 1
    • icon of address 4, O'meara Street, London, SE1 1TE, England

      IIF 2
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 3
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 4
  • Ward, Archie Erskine Bangor
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Talina Centre, London, SW6 2BW, United Kingdom

      IIF 5
    • icon of address 51-52, Frith Street, London, W1D 4SH, United Kingdom

      IIF 6 IIF 7
    • icon of address The Tapestry Building, 51-52 Frith Street, London, W1D 4SH, United Kingdom

      IIF 8
    • icon of address Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 9
  • Ward, Archie Erskine Bangor
    British project manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Talina Centre, 23a Bagleys Lane, London, SW6 2BW, England

      IIF 10
    • icon of address 19 Talina Centre, 23a Bagleys Lane, London, SW6 2BW, United Kingdom

      IIF 11 IIF 12
    • icon of address The Tapestry Building, 51-52 Frith Street, London, W1D 4SH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 19 Talina Centre, 23a Bagleys Lane, London, SW6 2BW, United Kingdom

      IIF 16 IIF 17
  • Ward, Archie Erskine Bangor
    British property developer born in May 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Archie Erskine
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 21
  • Ward, Archie Erskine
    British project manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Talina Centre, 23a Bagleys Lane, London, SW6 2BW, United Kingdom

      IIF 22
  • Ward, Archie Erskine
    British property developer born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Oakfield Road, Clifton, Bristol, BS8 2AX, England

      IIF 23
  • Ward, Archie Erskine Bangor
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammer Farm, Jervaulx, Masham, Ripon, North Yorkshire, HG4 4JF, United Kingdom

      IIF 24
  • Ward, Archie Erskine Bangor
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Murray Harcourt, Royal House, 110, Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 25
  • Ward, Archie Erskine Bangor
    British project manager born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 26 IIF 27
  • Ward, Archie Erskine Bangor
    English student born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Jeffrey's Place, London, NW1 9PP, England

      IIF 28
  • Ward, Archie Erskine
    British project manager born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Street, London, SW7 1EF, United Kingdom

      IIF 29
  • Mr Archie Erskine Bangor Ward
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Murray Harcourt, Royal House, 110, Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 30
    • icon of address 20, Rutland Street, London, SW7 1EF, United Kingdom

      IIF 31
  • Mr Archie Erskine Ward
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tapestry Building, 51-52 Frith Street, London, W1D 4SH, United Kingdom

      IIF 32
  • Archie Erskine Bangor Ward
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe House, Cliffe Drive, Bath, BA2 7FY, United Kingdom

      IIF 33
    • icon of address The Tapestry Building, 51-52 Frith Street, London, W1D 4SH, United Kingdom

      IIF 34
    • icon of address Unit 19 Talina Centre, 23a Bagleys Lane, London, SW6 2BW, United Kingdom

      IIF 35
  • Archie Erskine Ward
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Talina Centre, London, SW6 2BW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -474,781 GBP2016-03-31
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address The Tapestry Building, 51-52 Frith Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    193,736 GBP2024-09-30
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 51-52 Frith Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,340 GBP2024-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 51-52 Frith Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,335,945 GBP2024-12-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 51-52 Frith Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Profit/Loss (Company account)
    15,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 19 - Director → ME
  • 6
    ARMAJARO INVESTMENTS LIMITED - 2021-08-27
    ARMAJARO LIMITED - 2012-06-12
    icon of address 51-52 Frith Street, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -50,936 GBP2024-12-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 19 Talina Centre, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    214,146 GBP2024-03-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Unit 19 Talina Centre, 23a Bagleys Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    151,085 GBP2025-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 16 - Director → ME
  • 9
    CONSORTIA PROPERTY GROUP LTD - 2022-11-02
    icon of address The Tapestry Building, 51-52 Frith Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,920 GBP2025-02-28
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address C/o Murray Harcourt, Royal House, 110, Station Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 O'meara Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,412,503 GBP2023-12-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Hammer Farm Jervaulx, Masham, Ripon, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,192 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address The Tapestry Building, 51-52 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,369 GBP2024-10-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Jackson House, 95a Station Road, Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,302,493 GBP2023-10-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 3 - Director → ME
Ceased 15
  • 1
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2017-04-05
    IIF 22 - Director → ME
  • 2
    icon of address Riverbridge House Guildford Road, Fetcham, Leatherhead, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,720,172 GBP2024-06-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-07-15
    IIF 1 - Director → ME
  • 3
    icon of address 37 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,590 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2022-10-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,219 GBP2024-08-31
    Officer
    icon of calendar 2019-09-18 ~ 2024-08-31
    IIF 17 - Director → ME
  • 5
    icon of address 19 Talina Centre, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    214,146 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-28 ~ 2024-10-24
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 19 Talina Centre, 23a Bagleys Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    151,085 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-09-03
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Flat 2 Victoria Chambers, Luke Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2011-11-21
    IIF 28 - Director → ME
  • 8
    FIRMSTONE CONSORTIUM ONE LIMITED - 2017-06-07
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,355,775 GBP2024-11-30
    Officer
    icon of calendar 2017-06-06 ~ 2024-09-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-07-07
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,340 GBP2024-11-30
    Officer
    icon of calendar 2018-12-19 ~ 2024-09-10
    IIF 12 - Director → ME
  • 10
    icon of address 45 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,125,325 GBP2024-11-30
    Officer
    icon of calendar 2015-12-18 ~ 2020-07-21
    IIF 23 - Director → ME
  • 11
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,799 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ 2018-06-28
    IIF 29 - Director → ME
  • 12
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ 2024-09-11
    IIF 10 - Director → ME
  • 13
    icon of address Washington Business Centre Power Roll, Washington Business Centre, 2 Turbine Way, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-08-25
    IIF 13 - Director → ME
  • 14
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2024-09-10
    IIF 26 - Director → ME
  • 15
    CONSORTIA DEVELOPMENTS LIMITED - 2023-10-11
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -710,810 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-03-21
    IIF 9 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.