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 Mark Charles Warburton

    Related profiles found in government register
  • Mr Mark Charles Warburton
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 1
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 2
  • Warburton, Mark Charles
    British company born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 3
  • Warburton, Mark Charles
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lower Bridge Street, Chester, Cheshire, CH1 1RS, United Kingdom

      IIF 4
    • Alderley Analytical, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, England

      IIF 5
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 6
    • Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 7 IIF 8
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 9
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, England

      IIF 10
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 11 IIF 12
    • Blackacre Two, 22 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 13 IIF 14 IIF 15
  • Warburton, Mark Charles
    British company secretary born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 100 Barbirolli Square, Manchester, M2 3AB

      IIF 16
    • Blackacre Two, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, England

      IIF 17
  • Warburton, Mark Charles
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Block 19, Alderley Park, Mereside, Alderley Edge, Cheshire, SK10 4TG, England

      IIF 18
    • Blackacre Two, 22 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 19
  • Warburton, Mark Charles
    British general manager born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 20
  • Warburton, Mark Charles
    British solicitor born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Warburton, Mark Charles
    British

    Registered addresses and corresponding companies
  • Warburton, Mark Charles
    British company director

    Registered addresses and corresponding companies
    • 22 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 47
  • Warburton, Mark Charles
    British legal counsel

    Registered addresses and corresponding companies
    • 15, Beech Lane, Macclesfield, Cheshire, SK10 2DR, United Kingdom

      IIF 48
  • Warburton, Mark Charles
    British solicitor

    Registered addresses and corresponding companies
    • Sunrise House, Hulley Road, Macclesfield, Cheshire, SK10 2LP

      IIF 49
    • Blackacre Two, 22 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 50 IIF 51
  • Warburton, Mark Charles

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 52 IIF 53
    • 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 54
    • Suite B Sovereign House, The Bramhall Centre, Bramhall, Stockport, Cheshire, SK7 1AW

      IIF 55
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, England

      IIF 56
  • Warburton, Mark

    Registered addresses and corresponding companies
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    22 22, Hough Lane, Wilmslow, Cheshire, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2014-05-13 ~ now
    IIF 17 - director → ME
    2015-05-12 ~ now
    IIF 56 - secretary → ME
  • 2
    YPROTECH LIMITED - 2018-11-16
    YORKSHIRE PROCESS TECHNOLOGY LIMITED - 2015-07-02
    FAVONIA LTD - 2011-03-25
    Block 19 Alderley Park, Mereside, Alderley Edge, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    1,644,047 GBP2024-05-31
    Officer
    2018-11-01 ~ now
    IIF 18 - director → ME
  • 3
    Suite B, Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 42 - secretary → ME
  • 4
    BUINESS ADVENTURES LIMITED - 2012-12-19
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,294 GBP2023-12-31
    Officer
    2013-01-26 ~ now
    IIF 52 - secretary → ME
  • 5
    5 Brooklands Place, Brooklands Road, Sale, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 54 - secretary → ME
  • 6
    32 High Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2001-11-23 ~ dissolved
    IIF 26 - director → ME
  • 7
    INHOCO 3239 LIMITED - 2005-10-05
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2005-09-29 ~ dissolved
    IIF 33 - secretary → ME
  • 8
    Suite B, Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 44 - secretary → ME
  • 9
    The Store Room, 671 Eccles New Road, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -292,055 GBP2018-03-31
    Officer
    2007-11-30 ~ dissolved
    IIF 36 - secretary → ME
  • 10
    Suite B, Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 47 - secretary → ME
  • 11
    Mere Hill House Pepper Street, Chelford, Macclesfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2007-01-19 ~ dissolved
    IIF 37 - secretary → ME
  • 12
    Mere Hill House Pepper Street, Chelford, Macclesfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2007-01-19 ~ dissolved
    IIF 38 - secretary → ME
  • 13
    30 Lower Bridge Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 4 - director → ME
  • 14
    Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 7 - director → ME
  • 15
    453 Chester Road, Woodford, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 34 - secretary → ME
  • 16
    22 Hough Lane, Wilmslow, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    12,372 GBP2023-12-31
    Officer
    2011-07-25 ~ now
    IIF 11 - director → ME
    2011-07-25 ~ now
    IIF 57 - secretary → ME
  • 17
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (2 parents)
    Officer
    2010-01-09 ~ dissolved
    IIF 9 - director → ME
  • 18
    Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 3 - director → ME
    2010-11-01 ~ dissolved
    IIF 46 - secretary → ME
  • 19
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 6 - director → ME
  • 20
    Suite B Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 55 - secretary → ME
  • 21
    Suite B, Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-08-23 ~ dissolved
    IIF 39 - secretary → ME
  • 22
    22 Hough Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2015-03-30 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Store Room, 671 Eccles New Road, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -54,578 GBP2018-03-31
    Officer
    2008-01-16 ~ dissolved
    IIF 43 - secretary → ME
Ceased 27
  • 1
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Corporate (26 parents, 587 offsprings)
    Officer
    2000-03-15 ~ 2002-01-31
    IIF 23 - director → ME
  • 2
    Alderley Analytical Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    922,834 GBP2023-12-31
    Officer
    2019-08-03 ~ 2024-10-02
    IIF 5 - director → ME
  • 3
    C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-05-13 ~ 2009-03-31
    IIF 22 - director → ME
  • 4
    Sunrise House, Hulley Road, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -556,335 GBP2024-03-31
    Officer
    2006-12-21 ~ 2012-04-30
    IIF 49 - secretary → ME
  • 5
    Mere Hills House Pepper Street, Chelford, Macclesfield, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -324,660 GBP2024-03-31
    Officer
    2007-11-30 ~ 2023-12-01
    IIF 40 - secretary → ME
  • 6
    TDA OZONE SOLUTIONS LIMITED - 2009-10-29
    11 Broad Street, Pershore, Worcestershire, Broad Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2008-06-12 ~ 2016-05-20
    IIF 41 - secretary → ME
  • 7
    5c Woodford Road, Bramhall, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    3,775 GBP2023-12-31
    Officer
    2013-09-23 ~ 2013-10-01
    IIF 8 - director → ME
  • 8
    32 High Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2001-11-23 ~ 2002-01-03
    IIF 51 - secretary → ME
  • 9
    CYPROTEX SERVICES LIMITED - 2002-05-02
    CYPROTEX LIMITED - 2002-01-07
    INHOCO 2306 LIMITED - 2001-06-05
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Corporate (4 parents)
    Officer
    2004-09-06 ~ 2017-06-30
    IIF 48 - secretary → ME
  • 10
    CYPROTEX PLC - 2017-06-01
    CYPROTEX SERVICES LIMITED - 2002-01-07
    INHOCO 2437 LIMITED - 2001-12-04
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-24 ~ 2016-12-14
    IIF 16 - director → ME
    2004-09-06 ~ 2017-06-30
    IIF 32 - secretary → ME
  • 11
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    514,360 GBP2023-12-31
    Officer
    2013-01-26 ~ 2023-02-16
    IIF 53 - secretary → ME
  • 12
    MAGNUS INSURANCE COMPANY LIMITED - 2005-12-23
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Corporate (9 parents)
    Officer
    2005-07-01 ~ 2007-08-14
    IIF 31 - director → ME
  • 13
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Corporate (27 parents, 265 offsprings)
    Officer
    2000-03-15 ~ 2002-01-31
    IIF 25 - director → ME
  • 14
    LENDING SOLUTIONS LIMITED - 2006-10-12
    BROOMCO (3455) LIMITED - 2004-07-21
    Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Corporate (9 parents, 16 offsprings)
    Officer
    2006-10-11 ~ 2009-07-01
    IIF 19 - director → ME
  • 15
    MANCHESTER YMCA LTD - 2021-07-06
    MANCHESTER YOUNG MEN'S CHRISTIAN ASSOCIATION(INCORPORATED) - 2021-06-04
    Liverpool Road, Castlefield, Manchester
    Corporate (11 parents, 1 offspring)
    Officer
    ~ 1996-12-13
    IIF 28 - director → ME
  • 16
    INHOCO 2678 LIMITED - 2002-08-12
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2002-07-08 ~ 2008-12-16
    IIF 27 - director → ME
  • 17
    22 Hough Lane, Wilmslow, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    12,372 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    SLATERSHELFCO 258 LIMITED - 1993-04-27
    Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Corporate (3 parents)
    Officer
    1993-08-24 ~ 1996-09-30
    IIF 30 - director → ME
  • 19
    Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Corporate (11 parents)
    Officer
    1998-12-01 ~ 2008-08-31
    IIF 24 - director → ME
  • 20
    Norney Valley Road, Penwortham, Preston, England
    Dissolved corporate (3 parents)
    Officer
    2014-03-17 ~ 2017-11-21
    IIF 20 - director → ME
  • 21
    CHANCEMAIN LIMITED - 1991-03-27
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2003-09-23 ~ 2009-07-01
    IIF 29 - director → ME
  • 22
    STAMFORD PACKAGING COMPANY LIMITED - 2018-09-11
    TABLEACROSS LIMITED - 1996-07-31
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    741,751 GBP2020-12-31
    Officer
    1996-07-11 ~ 1996-08-01
    IIF 21 - director → ME
    1996-07-11 ~ 1996-08-01
    IIF 50 - secretary → ME
  • 23
    INHOCO 3245 LIMITED - 2006-02-08
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    12,076,655 GBP2023-09-30
    Officer
    2006-04-05 ~ 2011-06-07
    IIF 15 - director → ME
    2005-10-13 ~ 2018-11-22
    IIF 45 - secretary → ME
  • 24
    High Trees Newcastle Road, Ashley Heath, Market Drayton, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-06 ~ 2012-06-26
    IIF 35 - secretary → ME
  • 25
    Cholmondeley House, Dee Hills Park, Chester
    Dissolved corporate (1 parent)
    Officer
    2012-05-25 ~ 2012-10-22
    IIF 10 - director → ME
  • 26
    GA PROPERTY SERVICES LIMITED - 1999-11-29
    GA PROPERTY SERVICES (WEST) LIMITED - 1991-04-01
    FOX & SONS (WESTERN) LIMITED - 1989-07-21
    AVONLACE LIMITED - 1985-04-01
    Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne
    Corporate (3 parents, 16 offsprings)
    Officer
    2006-04-01 ~ 2009-07-01
    IIF 13 - director → ME
  • 27
    The Store Room, 671 Eccles New Road, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -54,578 GBP2018-03-31
    Officer
    2009-01-09 ~ 2011-06-07
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.