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, Peter Joseph

    Related profiles found in government register
  • Ward, Peter Joseph
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James Court, St. James Parade, Bristol, BS1 3LH

      IIF 1
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, England

      IIF 2 IIF 3
    • icon of address 90/92 King Street, Maidstone, Kent, ME14 1BH, United Kingdom

      IIF 4
    • icon of address Ewert House, Ewert Place, Oxford, Oxfordshire, OX2 7SG, England

      IIF 5
    • icon of address The Wheelhouse, 81 St. Clements Street, Oxford, OX4 1AW

      IIF 6
    • icon of address The Wheelhouse Angel Court, St. Clements Street, Oxford, OX4 1AW, England

      IIF 7
    • icon of address Unit 2, 54 Marston Street, Oxford, OX4 1LF, England

      IIF 8
    • icon of address Ridge Way House, The Ridings, Stonesfield, Witney, OX29 8EA

      IIF 9 IIF 10 IIF 11
    • icon of address Ridgeway House, The Ridings, Witney, Oxon, OX29 8EA

      IIF 12
  • Ward, Peter Joseph
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewert House, Ewert Place, Oxford, Oxfordshire, OX2 7SG, England

      IIF 13
  • Ward, Peter
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wheelhouse, 81 St. Clements Street, Oxford, OX4 1AW, England

      IIF 14
  • Mr Peter Joseph Ward
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 90/92 King Street, Maidstone, Kent, ME14 1BH, United Kingdom

      IIF 16
    • icon of address Ewert House, Ewert Place, Oxford, OX2 7SG, England

      IIF 17 IIF 18 IIF 19
    • icon of address Golden Cross Court, 4 Cornmarket Street, Oxford, OX1 3EX, England

      IIF 20
    • icon of address The Wheelhouse, 81 St. Clements Street, Oxford, OX4 1AW

      IIF 21
    • icon of address The Wheelhouse Angel Court, St. Clements Street, Oxford, OX4 1AW, England

      IIF 22
  • Mr Peter Ward
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewert House, Ewert Place, Oxford, Oxfordshire, OX2 7SG, England

      IIF 23
  • Ward, Peter
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ewert House, Ewert Place, Banbury Road, Oxford, OX2 7SG, United Kingdom

      IIF 24
  • Ward, Peter Joseph

    Registered addresses and corresponding companies
    • icon of address Ewert House, Ewert Place, Oxford, Oxfordshire, OX2 7SG, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Wheelhouse, 81 St. Clements Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ewert House, Ewert Place, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -46,878 GBP2015-12-31
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-12-30 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address St. James Court, St. James Parade, Bristol
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,843 GBP2015-12-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 16 Middle Way, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Golden Cross Court, 4 Cornmarket Street, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Wheelhouse, 81 St. Clements Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,794 GBP2024-12-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 16 Middle Way, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 9 - Director → ME
  • 8
    MPHARMA MEDIA LIMITED - 2015-11-17
    TRUVISTA SOLUTIONS LIMITED - 2015-09-15
    icon of address Ewert House, Ewert Place, Oxford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,322 GBP2015-12-31
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 Middle Way, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address The Wheelhouse Angel Court, St. Clements Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ewert House, Ewert Place, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,442 GBP2015-12-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 90/92 King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 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
Ceased 4
  • 1
    icon of address 63 Old Road, Wheatley, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -431,020 GBP2024-12-31
    Officer
    icon of calendar 2008-03-05 ~ 2009-02-06
    IIF 11 - Director → ME
  • 2
    icon of address The Wheelhouse, 81 St. Clements Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,794 GBP2024-12-31
    Officer
    icon of calendar 2014-10-02 ~ 2019-07-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2016-12-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    MOPOD LIMITED - 2019-12-30
    THE SPRINGBOARD NETWORK LIMITED - 2017-04-13
    PROPAGANDA POD LTD - 2019-10-09
    PROPAGANDA POD LTD - 2020-06-02
    icon of address Hop Fields Tongham Road, Runfold, Farnham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,303 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-01
    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
  • 4
    OPTIMISE PHARMA LIMITED - 2022-05-25
    icon of address 26 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,584 GBP2024-11-30
    Officer
    icon of calendar 2016-06-17 ~ 2017-09-12
    IIF 24 - 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.