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 Daniel Ross Warrener

    Related profiles found in government register
  • Mr Daniel Ross Warrener
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Pottery Lane, Lount, Ashby-de-la-zouch, LE65 1SN, England

      IIF 1
    • 5, Pottery Lane, Lount, Ashby-de-la-zouch, Leicestershire, LE65 1SN, United Kingdom

      IIF 2
  • Mr Daniel Ross Warrener
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Warrener
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spring Avenue, Ashby-de-la-zouch, LE65 2RB, England

      IIF 8
  • Warrener, Daniel Ross
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Bridge Yard Avenue, Ripley, Derbyshire, DE5 3UQ, England

      IIF 9
    • 70, Bridge Yard Avenue, Ripley, Derbyshire, DE5 3UQ, United Kingdom

      IIF 10
  • Warrener, Daniel
    British engineer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Pottery Lane, Lount, Ashby-de-la-zouch, Leicestershire, LE65 1SN, United Kingdom

      IIF 11
  • Warrener, Daniel
    born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Pottery Lane, Lount, Ashby-de-la-zouch, Leicestershire, LE651SN, England

      IIF 12
  • Warrener, Daniel Ross
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spring Avenue, Ashby-de-la-zouch, LE65 2RB, England

      IIF 13
    • 1, Spring Avenue, Ashby-de-la-zouch, Leicestershire, LE65 2RB, England

      IIF 14
  • Warrener, Daniel Ross
    British it consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spring Avenue, Ashby-de-la-zouch, LE65 2RB, England

      IIF 15 IIF 16 IIF 17
    • Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 19
  • Warrener, Daniel Ross
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spring Avenue, Ashby-de-la-zouch, LE65 2RB, England

      IIF 20
  • Warrener, Daniel Ross
    British

    Registered addresses and corresponding companies
    • 5 Sheldon Close, Sutton In Ashfield, Nottingham, NG17 2HG

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    1 Spring Avenue, Ashby-de-la-zouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    1 Spring Avenue, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2021-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    70 Bridge Yard Avenue, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 10 - Director → ME
  • 4
    1 Spring Avenue, Ashby-de-la-zouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    5 Pottery Lane, Lount, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,305 GBP2018-03-31
    Officer
    2016-02-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    Mr Daniel Warrener, 5 Pottery Lane, Lount, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 7
    1 Spring Avenue, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    TANZANITE SOFTWARE LTD - 2011-12-14
    Mr Daniel Warrener, 70 Bridge Yard Avenue, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ dissolved
    IIF 9 - Director → ME
  • 9
    1 Spring Avenue, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2022-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    1 Spring Avenue, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2023-03-31
    Officer
    2022-01-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    TEXTILE DESIGN SOLUTIONS LIMITED - 2008-07-17
    Prospect House, 1 Prospect Place Millennium Way, Pride Park, Derby, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    225,331 GBP2022-12-31
    Officer
    2024-03-06 ~ now
    IIF 19 - Director → ME
  • 12
    1 Spring Avenue, Ashby-de-la-zouch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    TEXTILE DESIGN SOLUTIONS LIMITED - 2008-07-17
    Prospect House, 1 Prospect Place Millennium Way, Pride Park, Derby, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    225,331 GBP2022-12-31
    Officer
    2006-02-01 ~ 2011-12-13
    IIF 21 - Secretary → 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.