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

    Related profiles found in government register
  • Ward, Simon
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tcl House, 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 1
    • icon of address 223, Walmley Road, Sutton Coldfield, West Midlands, B76 2PN, United Kingdom

      IIF 2
    • icon of address 372-376, Birmingham Road, Sutton Coldfield, B72 1YH, England

      IIF 3
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 4
    • icon of address Centrum House, Engine Lane, Brownhills, Walsall, WS8 7TE, England

      IIF 5
  • Ward, Simon
    British none supplied born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, Engine Lane, Brownhills, Walsall, WS8 7TE, United Kingdom

      IIF 6
  • Mr Simon Ward
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, Engine Lane, Brownhills, Walsall, WS8 7TE, England

      IIF 7
    • icon of address Centrum House, Engine Lane, Brownhills, Walsall, WS8 7TE, United Kingdom

      IIF 8
  • Ward, Simon
    British software engineer born in August 1976

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address 46, White Hart Street, Mansfield, Nottinghamshire, NG18 1DG, United Kingdom

      IIF 9
  • Ward, Simon
    British rugby reporter born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Cloverly Road, Marden Ash, Ongar, Essex, CM5 9BX

      IIF 10
  • Ward, Simon
    British printer born in September 1961

    Registered addresses and corresponding companies
    • icon of address 68 Park Lane, Baildon, West Yorkshire, BD17 7LQ

      IIF 11
  • Ward, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 67 Cloverley Road, Marden Ash, Ongar, Essex, CM5 9BX

      IIF 12 IIF 13
  • Ward, Simon
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwest House, 11a Regent Street St James's, London, SW1Y 4LR, England

      IIF 14
  • Mr Simon Ward
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fern Court, Derby Road, Denby, Ripley, Derbyshire, DE5 8LG, England

      IIF 15
    • icon of address 223, Walmley Road, Sutton Coldfield, West Midlands, B76 2PN, United Kingdom

      IIF 16
    • icon of address 372-376, Birmingham Road, Sutton Coldfield, B72 1YH, England

      IIF 17
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 18
  • Mr Simon Ward
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Cloverly Road, Marden Ash, Ongar, Essex, CM5 9BX

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Centrum House Engine Lane, Brownhills, Walsall, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 6 - Director → ME
  • 2
    FUSION LANDSCAPING & FACILTIES LTD - 2021-04-22
    icon of address Centrum House Engine Lane, Brownhills, Walsall, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,005,131 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 5 - Director → ME
  • 3
    NS INVESTMENT MANAGEMENT LLP - 2012-10-30
    NEW STAR INVESTMENT MANAGEMENT LLP - 2011-05-05
    icon of address Southwest House, 11a Regent Street St James's, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 14 - LLP Member → ME
  • 4
    WARD SHELDON LIMITED - 2023-08-10
    icon of address 372-376 Birmingham Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,277 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FOREST HILL PROPERTIES LIMITED - 2017-08-18
    icon of address 223 Walmley Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 67 Cloverly Road, Marden Ash, Ongar, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,103 GBP2024-05-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 47 James Murray Mews, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,001 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    909,980 GBP2016-08-31
    Officer
    icon of calendar 2004-07-15 ~ 2020-12-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-15
    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
  • 2
    icon of address Centrum House Engine Lane, Brownhills, Walsall, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-25 ~ 2024-10-29
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FUSION LANDSCAPING & FACILTIES LTD - 2021-04-22
    icon of address Centrum House Engine Lane, Brownhills, Walsall, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,005,131 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-10-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 67 Cloverly Road, Marden Ash, Ongar, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,103 GBP2024-05-31
    Officer
    icon of calendar 2007-08-01 ~ 2016-01-01
    IIF 12 - Secretary → ME
    icon of calendar 2004-07-15 ~ 2016-01-01
    IIF 13 - Secretary → ME
  • 5
    WARD PRINTING LIMITED - 1988-11-28
    icon of address 18 Cole End Lane, Sewards End, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-08-01
    IIF 11 - 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.