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

Warner, Clive Howard

    Related profiles found in government register
  • Warner, Clive Howard
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East One, 20-22 Commercial Street, London, E1 6LP, England

      IIF 1
    • icon of address 14, Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB

      IIF 2
  • Warner, Clive Howard
    British chartered accountant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Warner, Clive Howard
    British chief financial officer born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hankins Lane, London, NW7 3AA, England

      IIF 11
  • Warner, Clive Howard
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hankins Lane, London, NW7 3AA, United Kingdom

      IIF 12
    • icon of address 5 Hankins Lane, Mill Hill, London, NW7 3AA

      IIF 13
  • Warner, Clive Howard
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Warner, Clive Howard
    British finance director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Micross, Brent Terrace, London, NW2 1LT

      IIF 18 IIF 19
    • icon of address 5 Hankins Lane, Mill Hill, London, NW7 3AA

      IIF 20
  • Warner, Clive Howard
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW

      IIF 21
    • icon of address Apollo Centre, 3rd Floor, Desborough Rd, High Wycombe, Bucks, HP11 2QW

      IIF 22
  • Warner, Clive Howard
    British retired finance director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB

      IIF 23
  • Warner, Clive Howard
    British chartered accountant

    Registered addresses and corresponding companies
  • Warner, Clive Howard
    British finance director

    Registered addresses and corresponding companies
    • icon of address 5 Hankins Lane, Mill Hill, London, NW7 3AA

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 2 - Director → ME
  • 2
    NATIONAL TRUSTEES FOR THE MENTALLY HANDICAPPED LIMITED - 2002-03-21
    icon of address East One, 20-22 Commercial Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    257,282 GBP2023-03-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 12 - Director → ME
Ceased 20
  • 1
    AQUAPAQ LIMITED - 1993-04-20
    SISYPHUS 003 LIMITED - 1993-04-05
    icon of address Starpol Technology Centre, North Road, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2009-01-01
    IIF 7 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-01-01
    IIF 26 - Secretary → ME
  • 2
    ADEPT POLYMERS LIMITED - 2009-12-24
    HS141 LIMITED - 2003-05-02
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2009-01-01
    IIF 10 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-01-01
    IIF 24 - Secretary → ME
  • 3
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    BIOME TECHNOLOGIES PLC - 2025-03-28
    STANELCO PLC - 2010-07-08
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2009-01-01
    IIF 20 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-01-01
    IIF 28 - Secretary → ME
  • 4
    COMMUNITY FOODS (HOLDINGS) LIMITED - 2013-01-09
    CAPITAL STRATEGIES (SHELF CO 105) LIMITED - 1996-05-03
    icon of address Micross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-12-18
    IIF 4 - Director → ME
  • 5
    THE COELIAC SOCIETY - 2001-07-16
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,915,713 GBP2024-12-31
    Officer
    icon of calendar 2021-09-23 ~ 2022-12-12
    IIF 21 - Director → ME
  • 6
    MICROSS NATURAL FOODS LIMITED - 2013-01-30
    icon of address Community House, 29 31 Eastways, Witham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -389,609 GBP2024-03-30
    Officer
    icon of calendar 2012-10-22 ~ 2014-01-31
    IIF 18 - Director → ME
  • 7
    MILK MARQUE LIMITED - 2007-05-15
    icon of address Micross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-12-18
    IIF 5 - Director → ME
  • 8
    icon of address Community House, 29 - 31 Eastways, Witham, England
    Active Corporate (8 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2,714,332 GBP2025-03-29
    Officer
    icon of calendar 2010-01-01 ~ 2013-11-22
    IIF 6 - Director → ME
  • 9
    EASIWAY LIMITED - 1999-04-08
    icon of address Community House, 29 - 31 Eastways, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2013-11-22
    IIF 3 - Director → ME
  • 10
    WILSCO 503 LIMITED - 2007-12-13
    icon of address 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-30 ~ 2024-05-01
    IIF 23 - Director → ME
  • 11
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2009-01-01
    IIF 9 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-01-01
    IIF 27 - Secretary → ME
  • 12
    icon of address Community House, 29 - 31 Eastways, Witham, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,920 GBP2023-09-26 ~ 2024-06-30
    Officer
    icon of calendar 2012-11-15 ~ 2014-01-31
    IIF 19 - Director → ME
  • 13
    PRECIS (1186) LIMITED - 1993-07-01
    icon of address Naafi House, Lingfield Way, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2006-06-01
    IIF 16 - Director → ME
  • 14
    icon of address Forum 5 Solent Business Park Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2006-06-01
    IIF 15 - Director → ME
  • 15
    icon of address Forum 5 Solent Business Park Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2006-06-01
    IIF 17 - Director → ME
  • 16
    STANELCO FIBRE OPTICS LIMITED - 2004-09-03
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2009-01-01
    IIF 8 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-01-01
    IIF 25 - Secretary → ME
  • 17
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-12-31
    Officer
    icon of calendar 2021-09-23 ~ 2022-12-12
    IIF 22 - Director → ME
  • 18
    NAVY,ARMY AND AIR FORCE INSTITUTES,(THE) - 2022-09-13
    icon of address Forum 5, Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2006-06-01
    IIF 14 - Director → ME
  • 19
    BRITISH TINNITUS ASSOCIATION - 2022-10-28
    icon of address Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-12 ~ 2021-11-06
    IIF 11 - Director → ME
  • 20
    WARNER MANAGEMENT LIMITED - 2010-02-11
    icon of address 22 Avondale Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,802,486 GBP2024-09-30
    Officer
    icon of calendar 2009-09-18 ~ 2010-02-02
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.