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, Anthony Maurice

    Related profiles found in government register
  • Ward, Anthony Maurice
    British

    Registered addresses and corresponding companies
    • Wallington Cottage, Drift Road Wallington, Fareham, Hampshire, PO16 8SY

      IIF 1 IIF 2 IIF 3
    • Unit 33, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF, United Kingdom

      IIF 4
    • Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF

      IIF 5
    • Units 33-35 Mitchell Point, Ensign Business Park, Hamble Lane Hamble, Southampton, SO3 5RF

      IIF 6
    • International House, 12a Homewell, Havant, Hampshire, PO9 1EE, United Kingdom

      IIF 7
    • International House, Homewell, Havant Hampshire, PO9 1EE

      IIF 8
    • Unit 33 Mitchell Point Ensigm, Way, Hamble, Southampton, SO31 4RF

      IIF 9
    • Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire, SO31 4RF

      IIF 10
  • Ward, Anthony Maurice
    British accountant

    Registered addresses and corresponding companies
    • Wallington Cottage, Drift Road Wallington, Fareham, Hampshire, PO16 8SY

      IIF 11
    • International House, 12a Homewell, Havant, Hampshire, PO9 1EE

      IIF 12
  • Ward, Anthony Maurice

    Registered addresses and corresponding companies
    • Unit 33, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF, United Kingdom

      IIF 13
    • Units 3-4 Mountbatten Business Park, Jackson Close, Portsmouth, Hampshire, PO6 1UR, United Kingdom

      IIF 14
    • Vyne Lodge, Easton Common Hill, Winterslow, Salisbury, Wiltshire, SP5 1QD, England

      IIF 15
    • Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire, SO31 4RF

      IIF 16 IIF 17 IIF 18
    • Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF

      IIF 19 IIF 20
  • Ward, Anthony
    British

    Registered addresses and corresponding companies
    • 4, Prince George Street, Havant, PO9 1BG, England

      IIF 21
    • International House, 12a Homewell, Havant, Hants, PO9 1EE

      IIF 22
  • Ward, Anthony Maurice
    British accountant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wallington Cottage, Drift Road Wallington, Fareham, Hampshire, PO16 8SY

      IIF 23
    • 12a, Homewell, Havant, Hampshire, PO9 1EE

      IIF 24
    • 4, Prince George Street, Havant, PO9 1BG, England

      IIF 25 IIF 26 IIF 27
    • International House, 12a Homewell, Havant, Hampshire, PO9 1EE

      IIF 28
    • International House, Homewell, Havant Hampshire, PO9 1EE

      IIF 29 IIF 30
  • Ward, Anthony Maurice
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Prince George Street, Havant, PO9 1BG, England

      IIF 31
  • Ward, Anthony Maurice
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Anthony Maurice
    British none born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Prince George Street, Havant, PO9 1BG, England

      IIF 38 IIF 39
  • Mr Anthony Maurice Ward
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    4 Prince George Street, Havant, England
    Corporate (1 parent)
    Equity (Company account)
    15,519 GBP2024-03-31
    Officer
    2014-01-31 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 2
    Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire
    Corporate (3 parents)
    Officer
    2001-09-01 ~ now
    IIF 10 - secretary → ME
  • 3
    4 Prince George Street, Havant, England
    Corporate (2 parents)
    Equity (Company account)
    242,992 GBP2024-03-31
    Officer
    2001-08-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 4
    International House, Homewell, Havant Hampshire
    Corporate (2 parents)
    Equity (Company account)
    320,312 GBP2023-12-31
    Officer
    2001-08-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    International House, 12a Homewell, Havant, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    International House, 12a Homewell, Havant, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    International House, Homewell, Havant Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -40 GBP2023-12-31
    Officer
    2001-08-03 ~ now
    IIF 30 - director → ME
    1999-12-10 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    International House, 12a Homewell, Havant, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4 Prince George Street, Havant, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2006-11-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 10
    4 Prince George Street, Havant, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-12-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 11
    AEI ELECTRONICS LIMITED - 2011-08-01
    ESPRIT BUSINESS SERVICES LIMITED - 2008-06-27
    ESPRIT ELECTRONICS LIMITED - 1988-11-04
    ROCKBLAZE LIMITED - 1985-10-23
    Unit 33, Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire
    Corporate (7 parents)
    Equity (Company account)
    57,464 GBP2023-05-31
    Officer
    1996-07-04 ~ now
    IIF 18 - secretary → ME
  • 12
    ESPRIT BUSINESS SERVICES LIMITED - 1988-11-04
    Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire
    Corporate (10 parents)
    Equity (Company account)
    5,081,103 GBP2023-05-31
    Officer
    1996-07-04 ~ now
    IIF 16 - secretary → ME
  • 13
    4 Prince George Street, Havant, Hampshire, England
    Corporate (2 parents)
    Officer
    2011-03-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 14
    B S CARE2CARE LIMITED - 2023-02-13
    4 Prince George Street, Havant, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-08-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 15
    PCB PARTNERS UK LIMITED - 2013-02-04
    Units 3-4 Mountbatten Business Park, Jackson Close, Portsmouth, Hampshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    349,282 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-01-02 ~ now
    IIF 14 - secretary → ME
  • 16
    ICON ELECTRONICS LIMITED - 2013-02-04
    Wentworth House, 4400 Parkway, Whiteley, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2007-07-09 ~ dissolved
    IIF 4 - secretary → ME
  • 17
    Unit 33 Mitchell Point Ensign Way, Hamble, Southampton, England
    Corporate (3 parents)
    Officer
    2007-07-09 ~ now
    IIF 13 - secretary → ME
  • 18
    4 Prince George Street, Havant, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    823,824 GBP2023-06-30
    Officer
    2001-07-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    NICHE GROUP LIMITED - 1995-10-24
    ACCORDE DISTRIBUTION LIMITED - 1993-06-15
    ACCORDE ELECTRONICS LIMITED - 1986-01-30
    Unit 33 Mitchell Point, Ensign Way Hamble, Southampton
    Corporate (3 parents)
    Officer
    1996-07-04 ~ now
    IIF 20 - secretary → ME
  • 20
    MONDE TRAVEL LIMITED - 1987-10-19
    Unit 33 Mitchell Point, Ensign Way Hamble, Southampton
    Corporate (3 parents)
    Officer
    1996-07-04 ~ now
    IIF 19 - secretary → ME
  • 21
    CAPITAL CARE PORTFOLIO MANAGEMENT LIMITED - 2004-02-19
    Avebury House, 6 St. Peter Street, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    271,101 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 22
    OPEN SYSTEMS SOLUTIONS LIMITED - 2006-09-25
    Unit 33 Mitchell Point Ensign Way, Hamble, Southampton, Hampshire
    Corporate (6 parents)
    Equity (Company account)
    637,787 GBP2024-05-31
    Officer
    2006-08-31 ~ now
    IIF 17 - secretary → ME
  • 23
    4 Prince George Street, Havant, England
    Corporate (2 parents)
    Equity (Company account)
    44,536 GBP2024-05-31
    Officer
    2009-12-23 ~ now
    IIF 38 - director → ME
    2009-12-23 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 24
    4 Prince George Street, Havant, England
    Corporate (1 parent)
    Equity (Company account)
    159,683 GBP2023-08-31
    Officer
    2009-10-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    Units 33-35 Mitchell Point, Ensign Business Park, Hamble Lane Hamble, Southampton
    Corporate (2 parents)
    Officer
    1998-03-16 ~ now
    IIF 6 - secretary → ME
  • 26
    Benson House 33 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2004-02-06 ~ dissolved
    IIF 22 - secretary → ME
  • 27
    Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,023,682 GBP2023-05-31
    Officer
    1996-07-04 ~ now
    IIF 5 - secretary → ME
  • 28
    Unit 33 Mitchell Point Ensigm, Way, Hamble, Southampton
    Corporate (5 parents)
    Equity (Company account)
    639,948 GBP2023-05-31
    Officer
    2004-06-21 ~ now
    IIF 9 - secretary → ME
Ceased 8
  • 1
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2001-08-03 ~ 2007-12-17
    IIF 23 - director → ME
    2001-08-03 ~ 2009-09-15
    IIF 11 - secretary → ME
  • 2
    International House, Homewell, Havant Hampshire
    Corporate (2 parents)
    Equity (Company account)
    320,312 GBP2023-12-31
    Officer
    1999-12-15 ~ 2008-04-21
    IIF 2 - secretary → ME
  • 3
    Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    228,606 GBP2023-12-31
    Officer
    2018-11-22 ~ 2024-09-01
    IIF 36 - director → ME
    Person with significant control
    2018-11-22 ~ 2024-09-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CASTLE LEGAL RISKS LIMITED - 1999-05-07
    2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2001-06-18 ~ 2007-08-23
    IIF 3 - secretary → ME
  • 5
    Vyne Lodge Easton Common Hill, Winterslow, Salisbury, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    19,003 GBP2021-12-31
    Officer
    2006-07-04 ~ 2024-11-04
    IIF 7 - secretary → ME
  • 6
    CAPITAL CARE PORTFOLIO MANAGEMENT LIMITED - 2004-02-19
    Avebury House, 6 St. Peter Street, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    271,101 GBP2023-10-31
    Officer
    2004-10-15 ~ 2024-06-30
    IIF 28 - director → ME
    2004-10-15 ~ 2024-06-30
    IIF 12 - secretary → ME
  • 7
    LIVEINYOURROOM.COM LIMITED - 2019-09-23
    Vyne Lodge Easton Common Hill, Winterslow, Salisbury, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2015-03-31 ~ 2024-11-04
    IIF 15 - secretary → ME
  • 8
    8 Bournemouth Road, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    38,702 GBP2022-06-30
    Officer
    2005-02-24 ~ 2006-05-30
    IIF 1 - secretary → ME
© 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.