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 Mark William Antony Warde-norbury

    Related profiles found in government register
  • Mr Mark William Antony Warde-norbury
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Hooton Pagnell, Doncaster, South Yorkshire, DN5 7BW, England

      IIF 1
    • icon of address 3 Nightingale Square, Nightingale Square, London, SW12 8QJ, England

      IIF 2
    • icon of address 46, New Broad Street, London, EC2M 1JH

      IIF 3 IIF 4
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 5
  • Mr Mark William Antony Warde-norbury
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, DN5 7BW, United Kingdom

      IIF 6 IIF 7
  • Warde-norbury, Mark William Antony
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 8
    • icon of address 3 Nightingale Square, London, SW12 8QJ

      IIF 9
    • icon of address 3, Nightingale Square, London, SW12 8QJ, United Kingdom

      IIF 10
    • icon of address 46, New Broad Street, London, EC2M 1JH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 14
    • icon of address Townshead House, Crown Road, Norwich, NR1 3DT

      IIF 15
  • Warde-norbury, Mark William Antony
    British corporate finance born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Nightingale Square, London, SW12 8QJ

      IIF 16
  • Warde-norbury, Mark William Antony
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Hooton Pagnell, Doncaster, DN5 7BW, England

      IIF 17
    • icon of address 3, Nightingale Square, London, SW12 8QJ, England

      IIF 18
  • Warde-norbury, Mark William Antony
    British banker born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hooton Pagnell Hall, Hooton Pagnell, Doncaster, DN5 7BW, England

      IIF 19
  • Warde Norbury, Mark William Antony
    British corporate finance born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Nightingale Square, London, SW18 8QJ

      IIF 20
  • Warde Norbury, Mark William Antony
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nightingale Square, London, Greater London, SW12 8QJ, United Kingdom

      IIF 21
  • Warde-norbury, Mark William Antony
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, DN5 7BW, United Kingdom

      IIF 22 IIF 23
  • Warde-norbury, Mark William Antony
    British

    Registered addresses and corresponding companies
    • icon of address 3 Nightingale Square, London, SW12 8QJ

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    DONCASTER SCHOOL FOR THE DEAF - 2001-06-18
    icon of address Leger Way, Doncaster, South Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 19 - Director → ME
  • 2
    TYROLESE (624) LIMITED - 2007-08-07
    icon of address 24 Old Bond Street Old Bond Street, 4th Floor (c/o Rcapital), London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    104,085 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-05-08 ~ now
    IIF 24 - Secretary → ME
  • 3
    icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 23 - Director → ME
  • 4
    WEAVEWISE LIMITED - 1985-04-19
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Estate Office, Hooton Pagnell, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,340 GBP2024-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 46 New Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 10 - Director → ME
  • 7
    ST HELEN'S CAPITAL PLC - 2010-02-23
    DWA CAPITAL PLC - 2002-10-30
    CAPITAL STRATEGY PLC - 2001-07-30
    DOUBLERETURN PUBLIC LIMITED COMPANY - 1998-04-08
    icon of address 46 New Broad Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 46 New Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address Marechale Capital Plc, 46 New Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address Townshead House, Crown Road, Norwich
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    54,939 GBP2018-03-31
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 46 New Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ dissolved
    IIF 8 - Director → ME
  • 13
    ST HELEN'S PRIVATE EQUITY PLC - 2012-12-06
    icon of address Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 12a West Pallant House, West Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,359 GBP2024-07-31
    Officer
    icon of calendar 2007-01-11 ~ 2008-07-30
    IIF 20 - Director → ME
  • 2
    icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-12-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    GREENWELL GLORY LTD - 2020-10-08
    icon of address Venture House, Aykley Heads Business Centre, Durham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -127,991 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-06-15 ~ 2023-01-12
    IIF 18 - Director → 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.