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, Simon Christopher

    Related profiles found in government register
  • Ward, Simon Christopher
    British ceo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Life Without Limits Centre, 10 Lower Thames Street, London, EC3R 6EN, England

      IIF 1
  • Ward, Simon Christopher
    British chair person born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Octagon Business Park, Miller Street, Birmingham, B6 4NH, England

      IIF 2 IIF 3 IIF 4
  • Ward, Simon Christopher
    British chairman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Simon Christopher
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pool House Oversley Castle, Wixford, Alcester, B49 6DH, England

      IIF 9
    • icon of address Crofters Cottage, Leamington Road, Long Itchington, Southam, CV47 9PU, England

      IIF 10
  • Ward, Simon Christopher
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, B24 9FD, England

      IIF 11
    • icon of address Unit 315, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD, United Kingdom

      IIF 12
    • icon of address Unit 315, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 315, Fort Parkway, Birmingham, West Midlands, B24 9FD, England

      IIF 25
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 26
    • icon of address 151, Wardour Street, London, W1F 8WE, England

      IIF 27
  • Ward, Simon Christopher
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Simon Christopher
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 37 IIF 38
    • icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 39 IIF 40
    • icon of address Unit 315, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD, United Kingdom

      IIF 41 IIF 42
    • icon of address Orchard Well, Chapel Street Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8QE

      IIF 43 IIF 44
  • Ward, Simon Christopher
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Well, Chapel Street Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8QE

      IIF 45
  • Ward, Simon Christopher
    British company director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 7 High Meadows, Wolverhampton, West Midlands, WV6 8PH

      IIF 46
  • Mr Simon Christopher Ward
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pool House Oversley Castle, Wixford, Alcester, B49 6DH, England

      IIF 47
  • Ward, Simon Christopher

    Registered addresses and corresponding companies
    • icon of address 7 High Meadows, Wolverhampton, West Midlands, WV6 8PH

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97,777 GBP2021-12-31
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CASTLEGATE 540 LIMITED - 2009-01-07
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 39 - Director → ME
  • 6
    ITG CREATOR LIMITED - 2017-11-27
    CREATOR-MAIL LIMITED - 2016-03-08
    icon of address Unit 315 Fort Parkway, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 7
    BDC BIDCO 63 LIMITED - 2014-04-10
    icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 8
    ITG NEWCO LIMITED - 2018-07-11
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 24 - Director → ME
  • 10
    BDC MIDCO 63 LIMITED - 2014-04-10
    icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 13 - Director → ME
  • 11
    BDC TOPCO 63 LIMITED - 2014-04-10
    icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 10 Octagon Business Park, Miller Street, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    117,336 GBP2025-03-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 10 Octagon Business Park, Miller Street, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 10 Octagon Business Park, Miller Street, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,158 GBP2025-03-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address The Oakley, Kidderminster Road, Droitwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Kester Capital Llp, 14-16 Bruton Place, London, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 18
    CASTLEGATE 591 LIMITED - 2010-06-15
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 40 - Director → ME
  • 19
    THE ROYAL LONDON SOCIETY FOR BLIND PEOPLE - 2017-01-17
    ROYAL LONDON SOCIETY FOR THE BLIND - 2011-05-27
    icon of address Life Without Limits Centre, 10 Lower Thames Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 38 - Director → ME
  • 21
    FORTRAN BIDCO LIMITED - 2021-07-05
    icon of address Visualsoft House Princes Wharf, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 6 - Director → ME
  • 22
    FORTRAN TOPCO LIMITED - 2021-07-05
    icon of address Visualsoft House Prince's Wharf, Thornaby, Stockton-on-tees, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 5 - Director → ME
  • 23
    FORTRAN MIDCO 1 LIMITED - 2021-07-05
    icon of address Visualsoft House Princes Wharf, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 7 - Director → ME
  • 24
    FORTRAN MIDCO 2 LIMITED - 2021-07-05
    icon of address Visualsoft House Prince's Wharf, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address 315 Fort Dunlop Fort Parkway, Birmingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    120,814 GBP2017-08-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 28 - Director → ME
Ceased 20
  • 1
    GREYSTONE ADVERTISING DESIGN LIMITED - 2011-08-25
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 46 - Director → ME
    icon of calendar 2009-10-23 ~ 2024-05-17
    IIF 41 - Director → ME
    icon of calendar ~ 1997-12-31
    IIF 48 - Secretary → ME
  • 2
    CASTLEGATE 552 LIMITED - 2010-01-12
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2009-10-23 ~ 2024-05-17
    IIF 42 - Director → ME
  • 3
    FJ NEW LTD - 2014-07-14
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    284,219 GBP2017-09-30
    Officer
    icon of calendar 2018-04-26 ~ 2024-05-17
    IIF 23 - Director → ME
  • 4
    KIN AND CARTA HOLDCO PLC - 2024-05-01
    KIN AND CARTA PLC - 2024-05-01
    ST IVES PLC - 2018-10-01
    ST IVES GROUP PLC - 1989-12-01
    ST. IVES GROUP (1981) LIMITED - 1981-12-31
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2009-03-31
    IIF 30 - Director → ME
  • 5
    THE CONGREGATION LIMITED - 2025-01-29
    icon of address Crofters Cottage Leamington Road, Long Itchington, Southam, England
    Active Corporate (1 parent)
    Equity (Company account)
    365 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2024-04-01
    IIF 10 - Director → ME
  • 6
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -115,896 GBP2024-07-31
    Officer
    icon of calendar 2025-01-17 ~ 2025-02-26
    IIF 26 - Director → ME
  • 7
    icon of address One Tudor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2009-03-31
    IIF 43 - Director → ME
  • 8
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ 2024-05-17
    IIF 17 - Director → ME
  • 9
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ 2024-05-17
    IIF 11 - Director → ME
  • 10
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ 2024-05-17
    IIF 19 - Director → ME
  • 11
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2024-05-17
    IIF 20 - Director → ME
  • 12
    INGLEBY (1166) LIMITED - 1999-02-23
    icon of address One Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2008-07-25
    IIF 32 - Director → ME
  • 13
    SERVICE GRAPHICS LIMITED - 2019-09-13
    BRANDFAST LIMITED - 2001-12-13
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2009-03-31
    IIF 44 - Director → ME
  • 14
    HAMSARD 2617 LIMITED - 2003-03-25
    icon of address One Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2008-07-25
    IIF 35 - Director → ME
  • 15
    S.P. DISPLAYS LIMITED - 1999-07-27
    icon of address C/o Duff& Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2009-03-31
    IIF 34 - Director → ME
  • 16
    SPRINT 1035 LIMITED - 2005-06-21
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2009-03-31
    IIF 36 - Director → ME
  • 17
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD. - 2002-01-02
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2009-03-31
    IIF 33 - Director → ME
  • 18
    WESTERHAM PRESS LIMITED - 2002-01-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2009-03-31
    IIF 31 - Director → ME
  • 19
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2005-09-28
    IIF 45 - Director → ME
  • 20
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -480,868 GBP2024-01-31
    Officer
    icon of calendar 2024-05-09 ~ 2025-01-01
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.