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, Russell Adrian Edmund

    Related profiles found in government register
  • Ward, Russell Adrian Edmund
    British barrister born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 4 IIF 5
    • icon of address 96a, Cardiff Road, Llandaff, Cardiff, Caerdydd, CF5 2DT, Wales

      IIF 6
    • icon of address Belmont Lodge, Catsash Road Christchurch, Newport, NP18 1LB

      IIF 7
    • icon of address Belmont Lodge, Catsash Road, Christchurch, Newport, NP18 1LB, Wales

      IIF 8 IIF 9
  • Ward, Russell Adrian Edmund
    British company director born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
  • Ward, Russell Adrian Edmund
    British director born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Belmont Lodge, Catsash Road Christchurch, Newport, NP18 1LB

      IIF 22 IIF 23 IIF 24
    • icon of address Belmont Lodge, Catsash Road, Christchurch, Newport, NP18 1LB, United Kingdom

      IIF 26 IIF 27
    • icon of address 7, Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH, England

      IIF 28
  • Ward, Russell Adrian Edmund
    British lawyer born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penguin House, 1-3 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 29
    • icon of address Belmont Lodge, Catsash Road Christchurch, Newport, NP18 1LB

      IIF 30 IIF 31
  • Ward, Russell Adrian Edmund
    British none born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Belmont Lodge, Catsash Road, Christchurch, Newport, NP18 1LB, United Kingdom

      IIF 32
  • Mr Russell Adrian Edmund Ward
    British born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 33
  • Ward, Russell Adrian Edmund
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Belmont Lodge, Catsash Road Christchurch, Newport, NP18 1LB

      IIF 34
  • Mr Russell Adrian Admund Ward
    British born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Raleigh Walk, Brigantine Place, Atlantic Wharf, Cardiff, CF10 4LN

      IIF 35
    • icon of address 5, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN

      IIF 36 IIF 37 IIF 38
    • icon of address Penguin House, 1-3 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 41
    • icon of address Belmont Lodge, Catsash Road, Christchurch, Newport, NP18 1LB, Wales

      IIF 42 IIF 43
  • Ward, Russell Adrian Edmund

    Registered addresses and corresponding companies
  • Ward, Russell
    British head of legal and regulatory a

    Registered addresses and corresponding companies
    • icon of address 160 Llandaff Road, Pontcanna, Cardiff, CF11 9PW

      IIF 48
  • Ward, Russell
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Penguin House, 1-3 Raleigh Walk, Waterfront 2000, Cardiff, CF10 4LN, United Kingdom

      IIF 49
  • Mr Russell Ward
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Penguin House, 1-3 Raleigh Walk, Waterfront 2000, Cardiff, CF10 4LN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 2 Penguin House 1-3 Raleigh Walk, Waterfront 2000, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Belmont Lodge Catsash Road, Christchurch, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,857,275 GBP2023-12-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 5 Raleigh Walk, Brigantine Place, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -111,944 GBP2016-03-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 5 Raleigh Walk, Brigantine Place, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 5
    icon of address 5 Raleigh Walk, Brigantine Place, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Belmont Lodge Catsash Road, Christchurch, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Belmont Lodge Catsash Road, Christchurch, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 8
    SYRUS PROPERTY ENTERPRISES LIMITED - 2011-08-04
    icon of address Belmont Lodge Catsash Road, Christchurch, Newport, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,153,986 GBP2023-12-31
    Officer
    icon of calendar 2002-04-29 ~ now
    IIF 31 - Director → ME
    icon of calendar 2002-04-29 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 5 Raleigh Walk, Brigantine Place, Atlantic Wharf, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Belmont Lodge Catsash Road, Christchurch, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 5 Raleigh Walk, Brigantine Place, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 5 Raleigh Walk, Brigantine Place, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control as a member of a firmOE
Ceased 21
  • 1
    GLASSCYCLE LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2006-09-22
    IIF 24 - Director → ME
  • 2
    EXOTERIC METERS LIMITED - 2017-03-13
    COMMERCIAL METERS LIMITED - 2017-03-01
    MANDACO 571 LIMITED - 2008-07-02
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2012-12-17
    IIF 13 - Director → ME
  • 3
    ICOSA WATER LTD - 2025-03-10
    icon of address Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -448,474 GBP2020-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2018-01-23
    IIF 6 - Director → ME
  • 4
    INEXUS NO. 4 LIMITED - 2007-11-21
    INEXUS LIMITED - 2006-11-01
    FILMBAG LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2012-12-17
    IIF 23 - Director → ME
  • 5
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2012-12-17
    IIF 16 - Director → ME
    icon of calendar 2004-02-11 ~ 2009-11-26
    IIF 46 - Secretary → ME
  • 6
    TOTALFINAELF PIPELINES LIMITED - 2001-08-13
    ELF PIPELINES LIMITED - 2000-08-22
    AGAS DEVELOPMENTS LIMITED - 1999-06-17
    AGAS (HAYDON) LIMITED - 1995-07-19
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2012-12-17
    IIF 14 - Director → ME
    icon of calendar 2001-08-08 ~ 2006-07-27
    IIF 47 - Secretary → ME
  • 7
    MC299 LIMITED - 2003-11-25
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-12-17
    IIF 25 - Director → ME
    icon of calendar 2003-11-24 ~ 2006-09-22
    IIF 21 - Director → ME
    icon of calendar 2003-11-24 ~ 2006-07-27
    IIF 44 - Secretary → ME
  • 8
    INEXUS NO. 2 LIMITED - 2008-02-07
    INEXUS GROUP LIMITED - 2006-11-01
    SCREENBELL LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2012-12-17
    IIF 18 - Director → ME
  • 9
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2012-12-17
    IIF 10 - Director → ME
  • 10
    CONNECT UTILITIES LIMITED - 2005-04-08
    TOTALFINAELF CONNECT LIMITED - 2001-08-13
    ELF CONNECT LIMITED - 2000-08-22
    GAS TECHNOLOGY LIMITED - 1999-06-17
    SEAGAS CONSULTANTS LIMITED - 1993-12-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2012-12-17
    IIF 17 - Director → ME
  • 11
    CHALLENGER CONNECTIONS LIMITED - 2006-11-01
    STABLEDALE LIMITED - 2005-08-22
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ 2012-12-17
    IIF 11 - Director → ME
  • 12
    TRUSHELFCO (NO.2819) LIMITED - 2001-07-25
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2001-08-08 ~ 2012-12-17
    IIF 20 - Director → ME
    icon of calendar 2001-08-08 ~ 2004-02-11
    IIF 48 - Secretary → ME
  • 13
    CHALLENGER CONNECTIONS TOP COMPANY LIMITED - 2006-12-11
    SACKWAY LIMITED - 2005-08-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2011-06-03
    IIF 15 - Director → ME
  • 14
    CHALLENGER CONNECTIONS MID COMPANY LIMITED - 2006-11-01
    SACKVIEW LIMITED - 2005-08-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2012-12-17
    IIF 19 - Director → ME
  • 15
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2012-12-17
    IIF 32 - Director → ME
  • 16
    icon of address 7 Napoleon Drive, Redwood Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-04-30
    Officer
    icon of calendar 2015-01-23 ~ 2023-08-08
    IIF 28 - Director → ME
  • 17
    INDEPENDENT FIBRE NETWORKS LIMITED - 2018-07-31
    INDEPENDENT TELECOM NETWORKS LIMITED - 2007-08-13
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2007-12-19
    IIF 22 - Director → ME
  • 18
    INDEPENDENT NEXT GENERATION NETWORKS LIMITED - 2018-07-31
    INEXUS NO. 1 LIMITED - 2008-04-16
    INEXUS (LICENCE) LIMITED - 2006-11-01
    QUADRANT LICENSE LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2012-12-17
    IIF 12 - Director → ME
  • 19
    INEXUS GAS INFRASTRUCTURE LIMITED - 2005-06-20
    QUADRANT PIPELINES LIMITED - 2005-04-08
    EAST MIDLANDS PIPELINES LIMITED - 2003-04-01
    EAST MIDLANDS ENERGY LIMITED - 1998-08-10
    GRANTHAM GREEN LIMITED - 1997-01-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2012-12-17
    IIF 7 - Director → ME
    icon of calendar 2003-03-31 ~ 2006-07-27
    IIF 45 - Secretary → ME
  • 20
    icon of address Belmont Lodge Catsash Road, Christchurch, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 21
    THE COMPETITIVE NETWORKS ASSOCIATION - 2020-02-27
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    11,193 GBP2019-12-31
    Officer
    icon of calendar 2008-06-16 ~ 2012-06-30
    IIF 30 - 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.