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, Trent Alexander

    Related profiles found in government register
  • Ward, Trent Alexander
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10052956 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 31 Kensington Park Rd, London, W11 2EU, England

      IIF 2
    • icon of address 31, Kensington Park Road, London, W11 2EU, England

      IIF 3
    • icon of address United House, 9, Pembridge Road, London, W11 3JY, England

      IIF 4 IIF 5 IIF 6
    • icon of address United House, 9, Pembridge Road, London, W11 3JY, United Kingdom

      IIF 8
  • Ward, Trent Alexander
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

      IIF 9
  • Ward, Trent Alexander
    British consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 10
  • Ward, Trent Alexander
    British entrepreneur born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton Old Baths, Stamford Street West, Ashton-under-lyne, OL6 7FW, England

      IIF 11
    • icon of address 1, Knightsbridge Green, 6th Floor, London, SW1X 7NE, United Kingdom

      IIF 12
    • icon of address 1, Knightsbridge Green, London, SW1P 7QA, United Kingdom

      IIF 13
    • icon of address 1, Knightsbridge Green, London, SW1X 7NE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address 1a, Chesterfield Street, London, W1J 5JF, England

      IIF 23
    • icon of address 8, Francis Street, London, SW1P 1QN, Uk

      IIF 24
    • icon of address 8, Francis Street, London, SW1P 1QN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Brunswick House, 30 Wandsworth Road, Vauxhall, London, SW8 2LG, United Kingdom

      IIF 28
    • icon of address Wilberforce House, Station Road, London, NW4 4QE

      IIF 29
  • Ward, Trent Alexander
    British none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 The Hub, 300 Kensal Road, London, W10 5BE, United Kingdom

      IIF 30
  • Ward, Trent Alexander
    British born in January 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 13, Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 31 IIF 32 IIF 33
  • Mr Trent Alexander Ward
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Trent Alexander Ward
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Chesterfield Street, London, W1J 5JF, England

      IIF 50
  • Mr Trent Alexander Ward
    British born in January 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1a, Chesterfield Street, London, W1J 5JF, England

      IIF 51
  • Ward, Trent Alexander
    American investment analyst born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, London Wall, London, London, EC2Y 5ET, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CHESTERFIELD MEMBERS LIMITED - 2016-04-28
    icon of address 1a Chesterfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,165 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address United House, 9, Pembridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,756 GBP2023-12-21
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 48 - Has significant influence or controlOE
  • 4
    HENRIETTA STREET RESTAURANT LIMITED - 2017-03-16
    icon of address 8 Francis Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Francis Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 10052956 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    192,051 GBP2023-12-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Interactive Strength Inc., 1005 Congress Ave Suite 925, Austin, Texas Tx 78701, United States
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address United House, 9, Pembridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,688,798 GBP2024-12-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 9
    CAVIAR KASPIA LIMITED - 2019-03-04
    KASPIA CLUB LIMITED - 2018-12-17
    icon of address 1 Knightsbridge Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -130 GBP2018-12-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 10
    KPR TRADING CO LTD - 2019-01-07
    ORASAY RESTAURANT LTD - 2019-02-27
    icon of address Brunswick House 30 Wandsworth Road, Vauxhall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 1 Knightsbridge Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    FISHTALES GROUP LIMITED - 2019-02-28
    icon of address 1 Knightsbridge Green, 6th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140,885 GBP2020-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 13
    FISHTALES HOLDINGS LIMITED - 2019-02-28
    icon of address 31 Kensington Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-27
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 3 - Director → ME
  • 14
    PEYOTITO RESTAURANT LIMITED - 2019-03-01
    FISHTALES RESTAURANT & BAR LIMITED - 2016-05-19
    OMEGA 3 LIMITED - 2015-09-29
    icon of address 31 Kensington Park Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254,160 GBP2023-12-28
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address 1 Knightsbridge Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6 GBP2017-12-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 8 Francis Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 1 Knightsbridge Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Knightsbridge Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    icon of address United House, 9, Pembridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,163 GBP2023-12-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 5 - Director → ME
  • 20
    TACQUERIA LIMITED - 2004-07-09
    icon of address United House, 9, Pembridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,622 GBP2023-12-31
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address 1 Knightsbridge Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address United House, 9, Pembridge Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    26,297 GBP2023-12-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    KASPIA INVESTORS LIMITED - 2019-09-09
    icon of address 1 Knightsbridge Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Unit 13 Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,574,036 GBP2023-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address Unit 13 Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,664 GBP2023-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 31 - Director → ME
  • 26
    MANY LIMITED - 2006-12-18
    icon of address Unit 13 Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,504,541 GBP2023-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 33 - Director → ME
Ceased 11
  • 1
    CAVIAR KASPIA LIMITED - 2025-01-17
    BLANDFORD RESTAURANT COMPANY LTD - 2016-02-16
    CHESTERFIELD CLUB LIMITED - 2019-03-04
    icon of address 1a Chesterfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,287,603 GBP2023-12-27
    Officer
    icon of calendar 2015-11-12 ~ 2024-12-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-12-31
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address Fleet Place House, 2 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    988,939 GBP2019-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2018-03-14
    IIF 9 - Director → ME
  • 3
    CHESTERFIELD MEMBERS LIMITED - 2016-04-28
    icon of address 1a Chesterfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,165 GBP2023-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2024-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2024-12-31
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors OE
  • 4
    KASPIA UK LIMITED - 2018-12-13
    icon of address Wilberforce House, Station Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,176 GBP2023-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2018-11-15
    IIF 29 - Director → ME
  • 5
    FISHTALES GROUP LIMITED - 2019-02-28
    icon of address 1 Knightsbridge Green, 6th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140,885 GBP2020-12-31
    Officer
    icon of calendar 2016-07-25 ~ 2018-01-01
    IIF 21 - Director → ME
  • 6
    FISHTALES HOLDINGS LIMITED - 2019-02-28
    icon of address 31 Kensington Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-27
    Officer
    icon of calendar 2016-07-25 ~ 2018-01-01
    IIF 22 - Director → ME
  • 7
    PEYOTITO RESTAURANT LIMITED - 2019-03-01
    FISHTALES RESTAURANT & BAR LIMITED - 2016-05-19
    OMEGA 3 LIMITED - 2015-09-29
    icon of address 31 Kensington Park Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254,160 GBP2023-12-28
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-01
    IIF 24 - Director → ME
  • 8
    icon of address Ashton Old Baths, Stamford Street West, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,322 GBP2017-12-30
    Officer
    icon of calendar 2017-03-31 ~ 2017-11-02
    IIF 11 - Director → ME
  • 9
    icon of address United House, 9, Pembridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,163 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2021-01-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-08 ~ 2017-11-15
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    icon of address United House, 9, Pembridge Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    26,297 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-04 ~ 2017-06-05
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Worlds End Studios Ltd. 132-134 Lots Road, Unit 225, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2015-12-31
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.