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 Edward John Warren

    Related profiles found in government register
  • Mr Edward John Warren
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Lupin Drive, Huntington, Cannock, WS12 4UR, England

      IIF 1
    • icon of address 4 Canalside Close, Penkridge, Staffod, ST19 5TX, England

      IIF 2
    • icon of address 4, Canalside Close, Penkridge, Stafford, ST19 5TX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Wright & Co, The Squires, Wednesbury, WS10 9BZ, England

      IIF 6
  • Mr Edward John Warren
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stockhouse, Little Onn, Stafford, ST20 0AU, England

      IIF 7
  • Mr Edward Warren
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Lupin Drive, Huntington, Cannock, WS12 4UR, England

      IIF 8
  • Mr Edward Warren
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE

      IIF 9
  • Warren, Edward John
    English chef born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Lupin Drive, Huntington, Cannock, WS12 4UR, England

      IIF 10
    • icon of address 4, Canalside Close, Penkridge, Stafford, ST19 5TX, England

      IIF 11
  • Warren, Edward John
    English company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Canalside Close, Penkridge, Stafford, ST19 5TX, England

      IIF 12
  • Warren, Edward John
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Canalside Close, Penkridge, Staffod, ST19 5TX, England

      IIF 13
    • icon of address Wright & Co, The Squires, Wednesbury, WS10 9BZ

      IIF 14
  • Warren, Edward John
    English owner born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Canalside Close, Penkridge, Stafford, ST19 5TX, England

      IIF 15
  • Warren, Edward
    English chef born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Lupin Drive, Huntington, Cannock, WS12 4UR, England

      IIF 16
  • Warren, Edward John
    British chef born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stockhouse, Little Onn, Stafford, ST20 0AU, England

      IIF 17
  • Warren, Edward John
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Squires 5 Walsall Street, 5 Walsall Street, Wednesbury, WS10 9BZ, England

      IIF 18
  • Mr Edward Warren
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Clarendon Road, Manchester, M16 8LB, England

      IIF 19
    • icon of address 20, Ethelbert Road, Margate, Kent, CT9 1RY, United Kingdom

      IIF 20
  • Mr Edward Warren
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Alexandra Close, St. Ives, TR26 1ES

      IIF 21
  • Warren, Edward
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 22
    • icon of address 27, Clarendon Road, Manchester, M16 8LB, England

      IIF 23
  • Warren, Edward
    British lighting designer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ethelbert Road, Margate, Kent, CT9 1RY, United Kingdom

      IIF 24
  • Warren, Edward
    British none born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Northdown Road, Margate, Kent, CT9 2QN, England

      IIF 25
  • Warren, Edward
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Alexandra Close, St. Ives, TR26 1ES

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 59 Northdown Road, Margate, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 62 Lupin Drive, Huntington, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Clarendon Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,461 GBP2024-02-29
    Officer
    icon of calendar 2022-02-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26-28 Goodall Street, Walsall
    Liquidation Corporate (3 parents)
    Equity (Company account)
    15,291 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 62 Lupin Drive, Huntington, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Leyden Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,557 GBP2024-10-31
    Officer
    icon of calendar 2007-10-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Stockhouse, Little Onn, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Canalside Close, Penkridge, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,870 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Canalside Close, Penkridge, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Canalside Close, Penkridge, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -96,977 GBP2023-02-28
    Officer
    icon of calendar 2016-02-02 ~ 2022-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Griffin & King, 26-28 Goodall Street, Walsall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,936 GBP2021-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2019-08-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-19
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address C/o Griffin & King, 26-28 Goodall Street, Walsall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5 GBP2021-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2021-04-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2021-04-30
    IIF 2 - Has significant influence or control OE

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.