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

Mr Stephen Ward

    Related profiles found in government register
  • Mr Stephen Ward
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Midlothian, EH6 7BD, Scotland

      IIF 1 IIF 2
  • Mr Stephen Matthew Ward
    British born in January 1973

    Resident in United Kingdom

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

      IIF 3
  • Ward, Stephen
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Midlothian, EH6 7BD, Scotland

      IIF 4 IIF 5
  • Mr Stephen Ward
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kernham Drive, Tilehurst, Reading, RG31 6GB, England

      IIF 6
  • Ward, Stephen Matthew
    British company director born in January 1973

    Resident in United Kingdom

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

      IIF 7
  • Ward, Stephen Matthew
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Oaks, Main Road, Stocksfield, Northumberland, NE43 7NJ, United Kingdom

      IIF 8
  • Ward, Stephen
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kernham Drive, Tilehurst, Reading, RG31 6GB, England

      IIF 9
  • Stephen Matthew Ward
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Oaks, Main Road, Stocksfield, Northumberland, NE43 7NJ, United Kingdom

      IIF 10
  • Stephen Matthew Ward
    British born in January 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Nunhide Lane, Sulham, Reading, Berkshire, RG8 8EF, England

      IIF 11
  • Ward, Stephen Matthew
    British company director born in January 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address White Cottage, Nunhide Lane Sulham, Reading, Berks, RG8 8EF

      IIF 12
  • Ward, Stephen Matthew
    British manager born in January 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Nunhide Lane, Sulham, Reading, Berkshire, RG8 8EF, England

      IIF 13
  • Ward, Stephen
    British property born in January 1973

    Registered addresses and corresponding companies
    • icon of address 26 Queens Court, Peninsular Square, Winchester, SO23 8GL

      IIF 14
  • Ward, Stephen Matthew
    British

    Registered addresses and corresponding companies
    • icon of address White Cottage, Nunhide Lane Sulham, Reading, Berks, RG8 8EF

      IIF 15
  • Ward, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 26 Queens Court, Peninsular Square, Winchester, SO23 8GL

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    STROBACH LIMITED - 2004-12-20
    icon of address 12 Kernham Drive, Tilehurst, Reading, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    110,345 GBP2024-06-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address The White Cottage Nunhide Lane, Sulham, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Kernham Drive, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,966 GBP2024-08-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Flat 3, 13 Bohemia Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,434 GBP2024-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2007-11-12
    IIF 14 - Director → ME
    icon of calendar 2007-08-20 ~ 2007-11-12
    IIF 16 - Secretary → ME
  • 2
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ 2022-08-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-08-13
    IIF 1 - Has significant influence or control OE
  • 3
    BRASS MONKEY EVENTS LIMITED - 2018-05-04
    icon of address Enterprise Hub Fife, Falkland Gate, Glenrothes, Fife, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    37,349 GBP2024-09-30
    Officer
    icon of calendar 2022-01-17 ~ 2022-08-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-08-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STROBACH LIMITED - 2004-12-20
    icon of address 12 Kernham Drive, Tilehurst, Reading, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    110,345 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-07-02 ~ 2025-10-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 12 Kernham Drive, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,966 GBP2024-08-31
    Officer
    icon of calendar 2006-08-24 ~ 2011-02-04
    IIF 12 - Director → ME
    icon of calendar 2006-08-24 ~ 2011-02-04
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.