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 David Renton Warner

    Related profiles found in government register
  • Mr David Renton Warner
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor,the Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 1
  • Warner, David Renton
    British accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor,the Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 2
    • icon of address Staddlestones, Yeovil Road, Halstock, Yeovil, BA22 9RR, England

      IIF 3 IIF 4 IIF 5
  • Warner, David Renton
    British accountant born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greysouthen House, Greysouthen, Cockermouth, Cumbria, CA13 0UQ

      IIF 7 IIF 8 IIF 9
    • icon of address Staddlestones, Yeovil Road, Halstock, Yeovil, Somerset, BA22 9RR, United Kingdom

      IIF 11
  • Warner, David Renton
    British chartered accountant born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greysouthen House, Greysouthen, Cockermouth, Cumbria, CA13 0UQ

      IIF 12
  • Warner, David Renton
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greysouthen House, Greysouthen, Cockermouth, Cumbria, CA13 0UQ

      IIF 13 IIF 14
  • Warner, David Renton
    British company secretary born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greysouthen House, Greysouthen, Cockermouth, Cumbria, CA13 0UQ

      IIF 15
  • Warner, David Renton
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greysouthen House, Greysouthen, Cockermouth, Cumbria, CA13 0UQ

      IIF 16 IIF 17
  • Warner, David Renton
    British none born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F1 House, Road Four, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QN

      IIF 18
  • Warner, David Renton
    British

    Registered addresses and corresponding companies
    • icon of address Greysouthen House, Greysouthen, Cockermouth, Cumbria, CA13 0UQ

      IIF 19 IIF 20 IIF 21
    • icon of address Staddlestones, Yeovil Road, Halstock, Yeovil, Somerset, BA22 9RR, United Kingdom

      IIF 22
  • Warner, David Renton
    British accountant

    Registered addresses and corresponding companies
    • icon of address Greysouthen House, Greysouthen, Cockermouth, Cumbria, CA13 0UQ

      IIF 23 IIF 24 IIF 25
    • icon of address Staddlestones, Yeovil Road, Halstock, Yeovil, BA22 9RR, England

      IIF 26 IIF 27
  • Warner, David Renton
    British chartered accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Staddlestones Yeovil Road, Halstock, Yeovil, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1997-09-17 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    GENETIC PROFILING SERVICES LIMITED - 2004-02-12
    DUNWILCO (1010) LIMITED - 2003-07-04
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Russell House, Halstock, Yeovil, Somerset
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address F1 House, Road Four, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Staddlestones Yeovil Road, Halstock, Yeovil, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-03-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address C/o Clarke Bell Limited, 3rd Floor,the Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 13
  • 1
    icon of address 111 Mount Pleasant, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    7,821 GBP2025-04-30
    Officer
    icon of calendar 2002-08-08 ~ 2002-10-02
    IIF 9 - Director → ME
    icon of calendar 2002-10-01 ~ 2002-10-02
    IIF 20 - Secretary → ME
  • 2
    icon of address Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2005-04-25
    IIF 16 - Director → ME
  • 3
    icon of address Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2005-04-25
    IIF 17 - Director → ME
  • 4
    icon of address 23 Bonville Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,692 GBP2024-06-03
    Officer
    icon of calendar 2002-05-13 ~ 2002-10-02
    IIF 8 - Director → ME
    icon of calendar 2002-05-13 ~ 2002-10-02
    IIF 23 - Secretary → ME
  • 5
    HOMELAWN LIMITED - 1996-07-18
    icon of address C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,547,957 GBP2024-03-31
    Officer
    icon of calendar 2002-03-18 ~ 2021-09-14
    IIF 5 - Director → ME
    icon of calendar 1998-07-16 ~ 1999-06-18
    IIF 19 - Secretary → ME
    icon of calendar 2002-03-18 ~ 2021-09-14
    IIF 33 - Secretary → ME
  • 6
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    ELAN REAL ESTATE LIMITED - 2012-10-12
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 41 offsprings)
    Officer
    icon of calendar 2002-03-18 ~ 2002-10-02
    IIF 12 - Director → ME
    icon of calendar 2002-03-18 ~ 2002-10-02
    IIF 29 - Secretary → ME
    icon of calendar 1998-07-16 ~ 1999-06-18
    IIF 30 - Secretary → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2002-10-02
    IIF 7 - Director → ME
    icon of calendar 2002-05-21 ~ 2002-10-02
    IIF 24 - Secretary → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-03-18 ~ 2002-10-02
    IIF 13 - Director → ME
    icon of calendar 2002-03-18 ~ 2002-10-02
    IIF 32 - Secretary → ME
  • 9
    icon of address Middle Barn Noon Sun Farm, Noahs Ark Lane Mobberley, Knutsford, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    icon of calendar 2002-03-18 ~ 2002-10-02
    IIF 14 - Director → ME
    icon of calendar 2002-03-18 ~ 2002-10-02
    IIF 31 - Secretary → ME
  • 10
    icon of address Staddlestones Yeovil Road, Halstock, Yeovil, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1998-07-16 ~ 1999-06-18
    IIF 21 - Secretary → ME
  • 11
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    icon of address 218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-05-31
    Officer
    icon of calendar 2002-03-22 ~ 2002-10-02
    IIF 10 - Director → ME
    icon of calendar 2002-03-22 ~ 2002-10-02
    IIF 25 - Secretary → ME
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-05-31
    Officer
    icon of calendar 2002-03-18 ~ 2002-10-02
    IIF 15 - Director → ME
    icon of calendar 2002-03-18 ~ 2002-10-02
    IIF 28 - Secretary → ME
  • 13
    CRUSADER LABORATORIES LIMITED - 1999-10-06
    CRUSADE LABORATORIES LIMITED - 2011-08-26
    icon of address Suite A, 6 Honduras Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-24 ~ 2017-04-27
    IIF 22 - Secretary → 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.