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

Dunne, Stella Louise

    Related profiles found in government register
  • Dunne, Stella Louise
    British sales and marketing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 1
  • Warnes, Stella Louise
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Belmont House, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 2
    • icon of address 7a, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 3 IIF 4
    • icon of address C/o Connaughton & Co, Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 5
  • Warnes, Stella Louise
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 6
    • icon of address Sci-tech Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 7
  • Warnes, Stella Louise
    British sales director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Boulton House, Connaughton & Co., 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 8
  • Dunne, Stella Louise
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Edward Court, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, United Kingdom

      IIF 9
    • icon of address Unit 18, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 10
    • icon of address Unit 6, Linstock Way, Atherton, M46 0RS, United Kingdom

      IIF 11
  • Dunne, Stella Louise
    British none born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Hendam Vale Business Park, Vale Park Way, Crumpsall, Manchester, M8 0AD

      IIF 12
    • icon of address Unit 2 Hendham Vale Business Park, Vale Park Way, Crumpsall, Manchester, M8 0AD

      IIF 13
  • Dunne, Stella Louise
    British sales and marketing director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-24, Church Street, Altrincham, Cheshire, WA14 4DW, England

      IIF 14
  • Dunne, Stella Louise
    British buyer

    Registered addresses and corresponding companies
    • icon of address 39 Finchley Road, Hale, Cheshire, WA15 9RE

      IIF 15
  • Dunne, Stella Louise
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 39 Finchley Road, Hale, Cheshire, WA15 9RE

      IIF 16
  • Mrs Stella Louise Warnes
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Belmont House, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 17
    • icon of address 7a, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 18 IIF 19
    • icon of address 2nd Floor, Boulton House, Connaughton & Co., 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 20
    • icon of address C/o Connaughton & Co, Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 21
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 22
  • Warnes, Stella Louise
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sci-tech Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 23 IIF 24 IIF 25
    • icon of address 97, Alderley Road, Wilmslow, Cheshrie, SK9 1PT, United Kingdom

      IIF 27
  • Warnes, Stella Louise
    British sales director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Boulton House, Connaughton & Co, 17-21 Chorlton Street, Manchester, Lancashire, M1 3HY, England

      IIF 28
  • Mrs Stella Louise Dunne
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-24, Church Street, Altrincham, WA14 4DW, England

      IIF 29
    • icon of address 7a, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 30
    • icon of address Unit 18, Edward Court, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, United Kingdom

      IIF 31
    • icon of address Unit 18, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 32
  • Mrs Stella Louise Warnes
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Boulton House, Connaughton & Co, 17-21 Chorlton Street, Manchester, Lancashire, M1 3HY, England

      IIF 33
    • icon of address Sci-tech Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 34 IIF 35 IIF 36
  • Stellla Louise Warnes
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 18 Edward Court, Broadheath, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 18 Edward Court, Altrincham Business Park, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address 2nd Floor, Boulton House Connaughton & Co, 17-21 Chorlton Street, Manchester, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    754,061 GBP2024-03-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    M PROJECTS (MANCHESTER) LIMITED - 2025-04-17
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 2nd Floor, Boulton House Connaughton & Co., 17-21 Chorlton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ADAPTIVE TECHNOLOGY (EUROPE) LIMITED - 2023-05-03
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164,516 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2017-12-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 24 Gressingham Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ 2021-02-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-02-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ 2012-06-23
    IIF 13 - Director → ME
    icon of calendar 2007-01-25 ~ 2010-04-29
    IIF 16 - Secretary → ME
  • 4
    icon of address C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, England
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -15,763 GBP2021-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-05-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2023-05-25
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    icon of address 118 Hendham Vale, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ 2013-10-30
    IIF 11 - Director → ME
  • 6
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ 2010-04-29
    IIF 12 - Director → ME
    icon of calendar 2007-01-25 ~ 2010-04-29
    IIF 15 - Secretary → ME
  • 7
    icon of address C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, England
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ 2023-05-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2023-05-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    icon of address 55a Flat 2 Westgate, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ 2023-05-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-05-03
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.