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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stellla Louise Warnes

    Related profiles found in government register
  • Stellla Louise Warnes
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 1
  • Mrs Stella Louise Warnes
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Boulton House, Connaughton & Co, 17-21 Chorlton Street, Manchester, Lancashire, M1 3HY, England

      IIF 2
    • Sci-tech Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 3 IIF 4 IIF 5
  • Mrs Stella Louise Dunne
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-24, Church Street, Altrincham, WA14 4DW, England

      IIF 7
    • 7a, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 8
    • Unit 18, Edward Court, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, United Kingdom

      IIF 9
    • Unit 18, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 10
  • Dunne, Stella Louise
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Edward Court, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, United Kingdom

      IIF 11
    • Unit 18, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 12
    • Unit 6, Linstock Way, Atherton, M46 0RS, United Kingdom

      IIF 13
  • Dunne, Stella Louise
    British none born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Hendam Vale Business Park, Vale Park Way, Crumpsall, Manchester, M8 0AD

      IIF 14
    • Unit 2 Hendham Vale Business Park, Vale Park Way, Crumpsall, Manchester, M8 0AD

      IIF 15
  • Dunne, Stella Louise
    British sales and marketing director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-24, Church Street, Altrincham, Cheshire, WA14 4DW, England

      IIF 16
  • Dunne, Stella Louise
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Finchley Road, Hale, Cheshire, WA15 9RE

      IIF 17
  • Mrs Stella Louise Warnes
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Belmont House, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 18
    • 7a, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 19 IIF 20
    • 2nd Floor, Boulton House, Connaughton & Co., 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 21
    • C/o Connaughton & Co, Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 22
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 23
  • Warnes, Stella Louise
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Boulton House, Connaughton & Co, 17-21 Chorlton Street, Manchester, Lancashire, M1 3HY, England

      IIF 24
  • Warnes, Stella Louise
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sci-tech Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 25 IIF 26 IIF 27
    • 97, Alderley Road, Wilmslow, Cheshrie, SK9 1PT, United Kingdom

      IIF 29
  • Dunne, Stella Louise
    British sales and marketing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 30
  • Warnes, Stella Louise
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7a, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 31
  • Warnes, Stella Louise
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Belmont House, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 32
    • 7a, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 33
    • C/o Connaughton & Co, Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 34
  • Warnes, Stella Louise
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 35
    • Sci-tech Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 36
  • Warnes, Stella Louise
    British sales director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Boulton House, Connaughton & Co., 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 37
  • Dunne, Stella Louise
    British

    Registered addresses and corresponding companies
    • 39 Finchley Road, Hale, Cheshire, WA15 9RE

      IIF 38
  • Dunne, Stella Louise
    British buyer

    Registered addresses and corresponding companies
    • 39 Finchley Road, Hale, Cheshire, WA15 9RE

      IIF 39
  • Dunne, Stella Louise
    British company secretary

    Registered addresses and corresponding companies
    • 39 Finchley Road, Hale, Cheshire, WA15 9RE

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    AGILE PROPERTY & DEVELOPMENTS LIMITED
    13540759
    C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ATEL DESIGN AND BUILD LIMITED - now
    ADAPTIVE TECHNOLOGY (EUROPE) LIMITED
    - 2023-05-03 08840812 11908221... (more)
    Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-04-02 ~ 2017-12-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ATEL PERSONAL TECHNOLOGY LIMITED
    09703918
    The Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    BATH HOUSE DEVELOPMENTS CARDIGAN LTD
    14332813
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    BENNETT'S LANE 2021 LTD
    13094706
    24 Gressingham Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ 2021-02-19
    IIF 32 - Director → ME
    Person with significant control
    2020-12-22 ~ 2021-02-19
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    DISCOUNT ELECTRICALS.COM LIMITED
    05486692
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (8 parents)
    Officer
    2010-04-29 ~ 2012-06-23
    IIF 15 - Director → ME
    2007-01-25 ~ 2010-04-29
    IIF 40 - Secretary → ME
  • 7
    FOLEY STREET HOMES LIMITED
    11118468
    C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2021-11-01 ~ 2023-05-25
    IIF 33 - Director → ME
    Person with significant control
    2021-11-01 ~ 2023-05-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FRAME MY SHIRT LIMITED
    08714557
    118 Hendham Vale, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-10-02 ~ 2013-10-30
    IIF 13 - Director → ME
  • 9
    GRAND SUPPORT LIMITED
    11321341
    The Copper Room Deva Centre, Trinity Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    GRANDCARE HOLDINGS LIMITED
    11032374
    Unit 18 Edward Court, Broadheath, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    GRANDCARE RETAIL LIMITED
    11032387
    Unit 18 Edward Court, Altrincham Business Park, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    GRANDCARE SYSTEMS LIMITED
    10197123
    2nd Floor, Boulton House Connaughton & Co, 17-21 Chorlton Street, Manchester, Lancashire, England
    Liquidation Corporate (5 parents)
    Officer
    2016-05-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    GREENOAKS FARM DEVELOPMENTS WIDNES LTD
    14332818
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    KAMOON LIVING LIMITED
    06297132
    Unit 2a, Hendham Vale Industrial Park, Crumpsall, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 17 - Director → ME
    2007-06-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    LANWAY TRADING LIMITED
    03041538
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2010-04-29 ~ 2010-04-29
    IIF 14 - Director → ME
    2007-01-25 ~ 2010-04-29
    IIF 39 - Secretary → ME
  • 16
    RIVERHILLS DEVELOPMENT LTD
    13641888
    C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2021-09-24 ~ 2023-05-25
    IIF 31 - Director → ME
    Person with significant control
    2021-09-24 ~ 2023-05-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOLACE PROJECTS LIMITED - now
    SOLACE PROJECTS - BATH HOUSE CARE CLUSTER LTD
    - 2025-06-10 15596847
    M PROJECTS (MANCHESTER) LIMITED
    - 2025-04-17 15596847
    97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-03-31 ~ 2025-06-09
    IIF 29 - Director → ME
  • 18
    ST GEORGES GARDENS LTD
    14784743
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 19
    TECURA DEVELOPMENTS LTD
    14241316
    55a Flat 2 Westgate, Hale, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-18 ~ 2023-05-03
    IIF 26 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-05-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    TECURA HEALTHCARE GROUP LTD
    14361079
    2nd Floor, Boulton House Connaughton & Co., 17-21 Chorlton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TECURA SYSTEMS LTD
    14241322
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.