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

Ware, Andrew

    Related profiles found in government register
  • Ware, Andrew

    Registered addresses and corresponding companies
    • Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL

      IIF 1
    • Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 2
    • Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 3 IIF 4
    • Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, Co. Down, BT30 9BL, United Kingdom

      IIF 5
  • Ware, Andrew
    British

    Registered addresses and corresponding companies
  • Ware, Andrew
    British director

    Registered addresses and corresponding companies
  • Ware, Andrew
    British financial controller

    Registered addresses and corresponding companies
    • Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 19
  • Warren, Andrew
    British

    Registered addresses and corresponding companies
  • Warren, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 2 Roe Street, Congleton, Cheshire, CW12 1PS

      IIF 24
  • Warren, Andrew
    British company director

    Registered addresses and corresponding companies
    • 2 Roe Street, Congleton, Cheshire, CW12 1PS

      IIF 25
  • Ware, Andrew
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cauldwell, Shotley Bridge, Consett, DH8 0NJ, England

      IIF 26
  • Ware, Andrew
    British finance director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Carson Mcdowell Solicitors, 4 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 27
    • Lynns Country Foods Ltd, 23 Finnebrogue Road, Finnebrogue Estate, Killyleagh Road, Downpatrick, Co Down, BT30 9AB

      IIF 28
  • Ware, Andrew
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 29
  • Ware, Andrew
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ware, Andrew
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ware, Andrew
    British finance director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL

      IIF 44
    • Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 45
    • Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 46
  • Ware, Andrew
    British financial controller born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 47
  • Ware, Andrew
    British financial director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 48
  • Warren, Andrew
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Ware
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cauldwell, Shotley Bridge, Consett, DH8 0NJ, England

      IIF 59
  • Mr Andrew Warren
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Roe Street, Congleton, Cheshire, CW12 1PS

      IIF 60
    • 2, Roe Street, Congleton, CW12 1PS, England

      IIF 61 IIF 62
    • 2, Roe Street, Congleton, Cheshire, CW12 1PS

      IIF 63
child relation
Offspring entities and appointments
Active 12
  • 1
    2 Roe Street, Congleton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-05-03 ~ now
    IIF 57 - Director → ME
  • 2
    THE GOOD LITTLE COMPANY LIMITED - 2007-11-20
    Lynns Country Foods Ltd 23 Finnebrogue Road, Finnebrogue Estate, Killyleagh Road, Downpatrick, Co Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-05-02 ~ dissolved
    IIF 28 - Director → ME
  • 3
    Cauldwell, Shotley Bridge, Consett, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    2 Roe Street, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-10-17 ~ now
    IIF 53 - Director → ME
    2003-10-17 ~ now
    IIF 21 - Secretary → ME
  • 5
    2 Roe Street, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-01-19 ~ now
    IIF 49 - Director → ME
    2006-01-19 ~ now
    IIF 22 - Secretary → ME
  • 6
    FULLCOLOUR.COM LIMITED - 2019-05-02
    WARREN ENTERPRISES LIMITED - 2001-05-31
    2 Roe Street, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    72,370 GBP2024-12-31
    Officer
    1994-10-06 ~ now
    IIF 50 - Director → ME
    1994-10-06 ~ now
    IIF 25 - Secretary → ME
  • 7
    VIBRANT BOOKS LIMITED - 2024-01-15
    2 Roe Street, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2012-09-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VIBRANT GROUP LIMITED - 2015-08-08
    WARREN CORPORATION LIMITED - 1997-03-21
    2 Roe Street, Congleton, Cheshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    59,110 GBP2024-12-31
    Officer
    1994-10-13 ~ now
    IIF 54 - Director → ME
    1994-10-13 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SCEPTRE PRINT & DESIGN LIMITED - 1996-07-31
    2 Roe Street, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    109,585 GBP2024-12-31
    Officer
    1993-04-23 ~ now
    IIF 51 - Director → ME
    1993-04-23 ~ now
    IIF 24 - Secretary → ME
  • 10
    2 Roe Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-08-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    2 Roe Street, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-08-22 ~ now
    IIF 52 - Director → ME
    2003-08-22 ~ now
    IIF 23 - Secretary → ME
  • 12
    2 Roe Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-08-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    STYLEABLE LIMITED - 1992-02-25
    Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1997-02-11 ~ 1998-07-31
    IIF 31 - Director → ME
    1992-02-24 ~ 1998-07-31
    IIF 10 - Secretary → ME
  • 2
    YORKSHIRE BUSINESS FORMS LIMITED - 1988-06-24
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    157,567 GBP2018-12-31
    Officer
    2000-03-17 ~ 2006-05-31
    IIF 40 - Director → ME
    2000-03-17 ~ 2004-09-09
    IIF 18 - Secretary → ME
  • 3
    DOMUS HOLDINGS UK LIMITED - 1998-12-31
    OVERCLAW LIMITED - 1998-07-30
    Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    1999-01-04 ~ 2000-01-04
    IIF 48 - Director → ME
    1999-01-04 ~ 2000-01-04
    IIF 8 - Secretary → ME
  • 4
    ECONO-MAILER LIMITED - 2008-07-01
    ECONOMAILER LIMITED - 1993-05-13
    ECHOGIFT LIMITED - 1991-01-16
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,021,000 GBP2018-12-31
    Officer
    2001-09-30 ~ 2006-01-30
    IIF 46 - Director → ME
    2001-09-30 ~ 2004-09-09
    IIF 15 - Secretary → ME
  • 5
    DATAFORM GROUP LIMITED - 2005-03-01
    HOODCO 548 LIMITED - 1997-12-22
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2000-03-17 ~ 2006-01-30
    IIF 42 - Director → ME
    2000-03-17 ~ 2004-09-09
    IIF 11 - Secretary → ME
  • 6
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    2003-10-29 ~ 2006-01-30
    IIF 37 - Director → ME
    2003-10-29 ~ 2004-09-09
    IIF 12 - Secretary → ME
  • 7
    SQR PRINT & DESIGN LIMITED - 1998-04-01
    SQR PRINTING SERVICES LIMITED - 1991-06-27
    GROOVETRY LIMITED - 1986-12-18
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    334,375 GBP2018-12-31
    Officer
    2000-03-17 ~ 2006-01-30
    IIF 41 - Director → ME
    2000-03-17 ~ 2004-09-09
    IIF 16 - Secretary → ME
  • 8
    HOODCO 560 LIMITED - 1997-12-22
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -380,000 GBP2018-12-31
    Officer
    2000-03-17 ~ 2006-01-30
    IIF 39 - Director → ME
    2000-03-17 ~ 2004-09-09
    IIF 13 - Secretary → ME
  • 9
    YORKSHIRE BUSINESS FORMS LIMITED - 1997-12-22
    BANGQUOTE LIMITED - 1988-06-24
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,278,000 GBP2018-12-31
    Officer
    2000-03-17 ~ 2006-01-30
    IIF 38 - Director → ME
    2000-03-17 ~ 2004-09-09
    IIF 17 - Secretary → ME
  • 10
    Finnebrogue Head Office, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2020-02-06 ~ 2025-06-27
    IIF 33 - Director → ME
    2019-05-23 ~ 2025-06-27
    IIF 4 - Secretary → ME
  • 11
    HYGIEIA HEALTHCARE HOLDINGS LIMITED - 1996-01-31
    SHINECOST LIMITED - 1992-02-25
    Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    1997-02-11 ~ 1998-07-31
    IIF 30 - Director → ME
    1992-02-24 ~ 1998-07-31
    IIF 6 - Secretary → ME
  • 12
    ADVANCED ABSORBENT PRODUCTS LIMITED - 1996-02-01
    ATLANTIC ABSORBENT PRODUCTS LIMITED - 1988-08-31
    Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-02-11 ~ 1998-07-31
    IIF 47 - Director → ME
    1991-10-18 ~ 1998-07-31
    IIF 19 - Secretary → ME
  • 13
    HYGIEIA HEALTHCARE LIMITED - 1996-02-01
    ADVANCED HYGIENE PRODUCTS LIMITED - 1989-12-29
    TOLSTIR LIMITED - 1989-07-18
    Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-02-11 ~ 1998-07-31
    IIF 32 - Director → ME
    ~ 1998-07-31
    IIF 7 - Secretary → ME
  • 14
    Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, Co. Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ 2025-08-01
    IIF 35 - Director → ME
    2019-07-01 ~ 2025-08-01
    IIF 5 - Secretary → ME
  • 15
    Finnebrogue Head Office, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2015-08-03 ~ 2025-06-27
    IIF 44 - Director → ME
    2021-05-03 ~ 2025-06-27
    IIF 1 - Secretary → ME
  • 16
    BT BEAR COMPANY LIMITED - 2009-05-19
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2008-01-18 ~ 2008-05-12
    IIF 36 - Director → ME
  • 17
    FINNEBROGUE LOGISTICS LIMITED - 2017-08-22
    FINNEBROGUE VENISON COMPANY LIMITED-THE - 2016-09-08
    C/o Carson Mcdowell Solicitors, 4 Murray Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    11,397 GBP2025-02-28
    Officer
    2021-05-02 ~ 2025-08-01
    IIF 27 - Director → ME
  • 18
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    881,000 GBP2018-12-31
    Officer
    2002-10-18 ~ 2006-01-30
    IIF 29 - Director → ME
  • 19
    WHITE PIRANHA LIMITED - 2009-06-12
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,229 GBP2024-04-30
    Officer
    2008-01-16 ~ 2008-10-15
    IIF 9 - Secretary → ME
  • 20
    Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-07 ~ 2025-08-01
    IIF 45 - Director → ME
    2023-09-07 ~ 2025-08-01
    IIF 2 - Secretary → ME
  • 21
    Finnebrogue Head Office, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2020-02-06 ~ 2025-06-27
    IIF 34 - Director → ME
    2017-03-09 ~ 2025-06-27
    IIF 3 - Secretary → ME
  • 22
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,806 GBP2018-08-31
    Officer
    2002-02-23 ~ 2004-02-17
    IIF 43 - Director → ME
    2002-02-23 ~ 2004-02-17
    IIF 14 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.