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

Warmington, Graham Francis

    Related profiles found in government register
  • Warmington, Graham Francis

    Registered addresses and corresponding companies
    • icon of address Attens Byre, High Street, Brailes, Banbury, OX15 5AR, United Kingdom

      IIF 1
    • icon of address Attens Byre, Upper Brailes, Banbury, OX15 5AR, England

      IIF 2
    • icon of address Unit 7, Brailes Industrial Estate, Lower Brailes, Banbury, Oxfordshire, OX15 5JW

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Warmington, Graham Francis
    English

    Registered addresses and corresponding companies
    • icon of address Attens Byre High Street, Brailes, Banbury, Oxfordshire, OX15 5AR

      IIF 5
  • Warmington, Graham Francis
    English accountant

    Registered addresses and corresponding companies
  • Warmington, Graham

    Registered addresses and corresponding companies
    • icon of address Graham Francis Warmington, Unit 7 Brailes Industrial Estate, Lower Brailes, Banbury, Oxfordshire, OX15 5JW, United Kingdom

      IIF 10
  • Warmington, Graham Francis
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Brailes Industrial Estate, Winderton Lane, Brailes, Banbury, OX15 5JW, United Kingdom

      IIF 11
  • Warmington, Graham Francis
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, Oxfordshire, OX15 5JW, United Kingdom

      IIF 12
  • Warmington, Edward Graham Charles
    British engineer born in March 1985

    Registered addresses and corresponding companies
    • icon of address Attens Byre, High Street, Upper Brailes, Banbury, Oxfordshire, OX15 5AR

      IIF 13
  • Warmington, Graham Francis
    English born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attens Byre, High Street, Brailes, Banbury, OX15 5AR, United Kingdom

      IIF 14
    • icon of address Attens Byre High Street, Brailes, Banbury, Oxfordshire, OX15 5AR

      IIF 15 IIF 16
    • icon of address Attens Byre, Upper Brailes, Banbury, OX15 5AR, United Kingdom

      IIF 17
    • icon of address Unit 7, Brailes Industrial Estate, Lower Brailes, Banbury, Oxfordshire, OX15 5JW

      IIF 18
    • icon of address Unit 7 Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, OX15 5JW, England

      IIF 19
    • icon of address Attens Byre, High Street, Brailes, Banbury Oxon, OX15 5AR, England

      IIF 20
  • Warmington, Graham Francis
    English accountant company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attens Byre High Street, Brailes, Banbury, Oxfordshire, OX15 5AR

      IIF 21
  • Warmington, Graham Francis
    English company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attens Byre, High Street, Brailes, Banbury, OX15 5AR, United Kingdom

      IIF 22
    • icon of address Graham Francis Warmington, Unit 7 Brailes Industrial Estate, Lower Brailes, Banbury, Oxfordshire, OX15 5JW, United Kingdom

      IIF 23
  • Warmington, Edward Graham Charles
    English general builder born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, OX15 5JW, England

      IIF 24
  • Mr Graham Warmington
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 25
  • Warmington, Edward Graham Charles
    English born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Brailes Industrial Estate, Winderton Lane, Lower Brailes, Banbury, Oxfordshire, OX15 5JW, United Kingdom

      IIF 26
  • Graham Francis Warmington
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Brailes Industrial Estate, Winderton Lane, Brailes, Banbury, OX15 5JW, United Kingdom

      IIF 27
  • Graham Francis Warmington
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, Oxfordshire, OX15 5JW, United Kingdom

      IIF 28
  • Mr Graham Francis Warmington
    English born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attens Byre, High Street, Brailes, Banbury, OX15 5AR, United Kingdom

      IIF 29
    • icon of address Attens Byre, High Street, Upper Brailes, Banbury, Oxfordshire, OX15 5AR, England

      IIF 30
    • icon of address Attens Byre, Upper Brailes, Banbury, OX15 5AR, England

      IIF 31 IIF 32
    • icon of address Graham Francis Warmington, Unit 7 Brailes Industrial Estate, Lower Brailes, Banbury, OX15 5JW, United Kingdom

      IIF 33
    • icon of address Unit 7, Brailes Industrial Estate , Winderton Road, Lower Brailes, Banbury, OX15 5JW, England

      IIF 34
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 36
    • icon of address 12, Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    BIO-LIFE EUROPE LIMITED - 2009-05-14
    icon of address Unit 7 Brailes Industrial Estate , Winderton Road, Lower Brailes, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-06 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-11-24 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 7 Brailes Industrial Estate Winderton Road, Lower Brailes, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,242 GBP2024-11-30
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,563 GBP2020-03-31
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-03-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    FELDON HOUSING ASSOCIATION LTD - 2018-06-07
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,566 GBP2025-02-28
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Unit 7 Brailes Industrial Estate Winderton Road, Lower Brailes, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-10-08 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Bio-life Buildings Sutton Lane, Lower Brailes, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-04-06 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address 2a Connaught Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-11-09 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 7, Brailes Industrial Estate Winderton Lane, Lower Brailes, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,429 GBP2022-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-03-17 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NILLERGREN LIMITED - 2009-05-20
    icon of address Unit 7 Brailes Industrial Estate Winderton Road, Lower Brailes, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 2009-04-28 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Unit 7, Brailes Industrial Estate Winderton Road, Lower Brailes, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,496 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 7 Brailes Industrial Estate, Lower Brailes, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 7 Brailes Industrial Estate, Lower Brailes, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,283 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-01-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-04-20 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address New Dene, Willington, Shipston On Stour, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,528 GBP2024-02-29
    Officer
    icon of calendar 2003-02-12 ~ 2012-03-01
    IIF 8 - Secretary → ME
  • 2
    icon of address Temperance House Langdon Lane, Radway, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,101 GBP2024-11-30
    Officer
    icon of calendar 2002-11-20 ~ 2010-08-01
    IIF 6 - Secretary → ME
  • 3
    FELDON HOUSING ASSOCIATION LTD - 2018-06-07
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,566 GBP2025-02-28
    Officer
    icon of calendar 2013-02-27 ~ 2024-05-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 37 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2025-01-30
    IIF 25 - Has significant influence or control OE
  • 4
    THE COLLEGE OF TRADITIONAL ACUPUNCTURE LIMITED - 1996-05-24
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2007-03-29
    IIF 21 - 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.