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

Ware, Keith

    Related profiles found in government register
  • Ware, Keith
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, South Street, Emsworth, PO10 7EH, England

      IIF 1
    • icon of address 12 Redhill Road, Rowlands Castle, Hampshire, PO9 6AW

      IIF 2
  • Ware, Keith
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, South Street, Emsworth, PO10 7EH, England

      IIF 3
    • icon of address 12, Redhill Road, Rowlands Castle, Havant, Hants, PO9 6AW, United Kingdom

      IIF 4 IIF 5
    • icon of address The Warehouse, Fulflood Road, Leigh Park, Havant, Hants, PO9 5AX, England

      IIF 6
  • Ware, Keith
    British manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Redhill Road, Rowlands Castle, Hampshire, PO9 6AW

      IIF 7
  • Wade, Keith
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, Tower Buildings Wade House Road, Shelf, West Yorkshire, HX3 7PB

      IIF 8
  • Ware, Scott Keith
    British engineer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Precinct, Rest Bay, Porthcawl, CF36 3RF, Wales

      IIF 9
  • Mr Keith Ware
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, South Street, Emsworth, Hampshire, PO10 7EH, England

      IIF 10
    • icon of address 14, Gunwharf Quays, Portsmouth, PO1 3TQ, England

      IIF 11
    • icon of address 12, Redhill Road, Rowlands Castle, PO9 6AW, England

      IIF 12
  • Ware, Keith
    British

    Registered addresses and corresponding companies
  • Ware, Keith
    British manager

    Registered addresses and corresponding companies
    • icon of address 1, Walden Gardens, Horndean, Hampshire, PO8 9PE

      IIF 16
  • Mr Keith Wade
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, Tower Buildings Wade House Road, Shelf, West Yorkshire, HX3 7PB

      IIF 17
  • Scott Keith Ware
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Precinct, Rest Bay, Porthcawl, CF36 3RF, Wales

      IIF 18
  • Ware, Scott Keith
    British director born in July 1986

    Registered addresses and corresponding companies
    • icon of address 1 Walden Gardens, Horndean, Hampshire, PO8 9PE

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    KEITH WADE BROADCAST FACILITIES LIMITED - 2019-05-31
    KEITH WADE STEADICAM SERVICES LIMITED - 2004-11-11
    icon of address The Counting House, Tower Buildings Wade House Road, Shelf, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    400,015 GBP2024-06-30
    Officer
    icon of calendar 1998-07-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 South Street, Emsworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    207,458 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,278,484 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,759 GBP2021-03-31
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 32 Castle Road, Rowlands Castle, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,139 GBP2023-11-30
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,747 GBP2016-01-31
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 5 - Director → ME
  • 7
    TOTAL LOGISTICS LTD - 2005-04-06
    icon of address Midland House, 2 Poole Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address 3 Nelson Crescent, Horndean, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2007-02-01 ~ 2008-01-18
    IIF 19 - Director → ME
    icon of calendar 2007-02-01 ~ 2008-01-18
    IIF 15 - Secretary → ME
  • 2
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-17 ~ 2010-02-08
    IIF 16 - Secretary → ME
  • 3
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    4,882,101 GBP2024-03-31
    Officer
    icon of calendar 2011-05-12 ~ 2014-07-04
    IIF 6 - Director → ME
  • 4
    icon of address The Warehouse, Fulflood Road, Havant, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2012-01-10
    IIF 4 - Director → ME
  • 5
    TOTAL LOGISTICS LTD - 2005-04-06
    icon of address Midland House, 2 Poole Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-22 ~ 2005-11-14
    IIF 13 - Secretary → ME
  • 6
    TOTAL WAREHOUSE SERVICES LTD - 2014-07-02
    TOTAL HOME DELIVERY LTD - 2008-02-18
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-31 ~ 2014-07-02
    IIF 2 - Director → ME
    icon of calendar 2006-10-12 ~ 2008-01-31
    IIF 14 - Secretary → 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.