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

Warburton, Geoffrey

    Related profiles found in government register
  • Warburton, Geoffrey
    British company director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 11 Woodbridge Manor Woodbridge Drive, Camberley, Surrey, GU15 3TN

      IIF 1
    • icon of address Woodcote House 35 London Road, Camberley, Surrey, GU15 3UQ

      IIF 2
  • Warburton, Geoffrey
    British director born in August 1949

    Registered addresses and corresponding companies
    • icon of address Woodcote House 35 London Road, Camberley, Surrey, GU15 3UQ

      IIF 3
  • Warburton, Geoffrey
    British employment agency partner born in August 1949

    Registered addresses and corresponding companies
    • icon of address Woodcote House 35 London Road, Camberley, Surrey, GU15 3UQ

      IIF 4
  • Warburton, Geoffrey
    British employment agency partner

    Registered addresses and corresponding companies
    • icon of address 11 Woodbridge Manor Woodbridge Drive, Camberley, Surrey, GU15 3TN

      IIF 5
    • icon of address Woodcote House 35 London Road, Camberley, Surrey, GU15 3UQ

      IIF 6
  • Warburton, Geoffrey
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 7
  • Warburton, Geoffrey
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 8
  • Warburton, Geoffrey

    Registered addresses and corresponding companies
    • icon of address Woodcote House 35 London Road, Camberley, Surrey, GU15 3UQ

      IIF 9
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 10
  • Warburton, Geoffrey
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Bishopstone Road, Stone, Aylesbury, HP17 8QR, United Kingdom

      IIF 11
    • icon of address Sunny Hurst, Rough Heys Lane, Blackpool, FY4 5AG, United Kingdom

      IIF 12 IIF 13
    • icon of address 2, Stamford Square, London, SW15 2BF, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Warburton, Geoffrey
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, 57a Bishopstone Road, Stone, Aylesbury, Bucks, HP17 8QR, United Kingdom

      IIF 16
    • icon of address 57a, Bishopstone Road, Stone, Aylesbury, HP17 8QR, United Kingdom

      IIF 17
    • icon of address 30, Butler Road, Bagshot, Surrey, GU19 5QF, United Kingdom

      IIF 18
    • icon of address 88, Wood Street, London, EC2V 7RS, United Kingdom

      IIF 19
    • icon of address Flat 7, 85 Henley Road, Caversham, Reading, Berks, RG4 6DS, England

      IIF 20
  • Mr Geoffrey Warburton
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Bishopstone Road, Stone, Aylesbury, Buckinghamshire, HP17 8QR, England

      IIF 21
  • Geoffrey Warburton
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, England

      IIF 22
  • Mr Geoffrey Warburton
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Bishopstone Road, Stone, Aylesbury, Bucks, HP17 8QR, England

      IIF 23
    • icon of address 57a Bishopstone Road, Stone, Aylesbury, HP17 8QR, England

      IIF 24
    • icon of address 57a, Bishopstone Road, Stone, Aylesbury, HP17 8QR, United Kingdom

      IIF 25 IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 88, Wood Street, London, EC2V 7RS, United Kingdom

      IIF 28
  • Mr Geoffrey Geoff Warburton
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Bishopstone Road, Stone, Aylesbury, Buckinghamshire, HP17 8QR, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Butler Road, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 88 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    EXPRESS NEW LIMITED - 2006-06-28
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -881,731 GBP2020-03-31
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,247 GBP2017-12-31
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 88 Wood St Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    WORKR SOLUTIONS LIMITED - 2018-10-11
    WS TECHNOLOGY SOLUTIONS LTD - 2018-06-11
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Sunny Hurst, Rough Heys Lane, Blackpool, Lancashire, England
    Active Corporate
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2022-06-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-06-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,030 GBP2024-11-30
    Officer
    icon of calendar 2019-05-28 ~ 2022-06-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-06-05
    IIF 24 - Right to appoint or remove directors OE
  • 3
    icon of address Sunny Hurst, Rough Heys Lane, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-06-05
    IIF 12 - Director → ME
  • 4
    EXPRESS NEW LIMITED - 2006-06-28
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -881,731 GBP2020-03-31
    Officer
    icon of calendar 2006-06-06 ~ 2008-12-16
    IIF 2 - Director → ME
    icon of calendar 2006-06-06 ~ 2008-12-16
    IIF 9 - Secretary → ME
  • 5
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,247 GBP2017-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2010-08-01
    IIF 20 - Director → ME
  • 6
    EXPRESSHR LIMITED - 2002-01-18
    WORK LIMITED - 2001-06-13
    icon of address 9 Cedarwood Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-27 ~ 2002-01-10
    IIF 3 - Director → ME
    icon of calendar 1996-08-27 ~ 2008-12-16
    IIF 5 - Secretary → ME
  • 7
    icon of address 9 Cedarwood Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2008-12-16
    IIF 1 - Director → ME
  • 8
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,586 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-06-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2022-06-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CONNECTIONS RECRUITMENT LIMITED - 2014-01-27
    icon of address Arena Business Centre, 100 Berkshire Place, Winnersh, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -429,576 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-11-08 ~ 2005-12-31
    IIF 4 - Director → ME
    icon of calendar 2002-11-08 ~ 2005-12-31
    IIF 6 - 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.