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, Edward Graham Charles

    Related profiles found in government register
  • Warmington, Edward Graham Charles
    English builder 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 1
  • 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 2
  • Warmington, Graham Francis
    English accountant and manufacturer 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 3
  • 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 4
  • Warmington, Graham Francis
    English accountant, property developer, company director born in August 1949

    Resident in United Kingdom

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

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

      IIF 8
    • icon of address Unit 7, Brailes Industrial Estate, Lower Brailes, Banbury, Oxfordshire, OX15 5JW

      IIF 9
  • Warmington, Graham Francis
    English company director accountant 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 10
  • Warmington, Graham Francis
    English director born in August 1949

    Resident in United Kingdom

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

      IIF 11
    • icon of address Attens Byre, High Street, Brailes, Banbury Oxon, OX15 5AR, England

      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
    British company director 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 14
  • Warmington, Graham Francis
    British director 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 15
  • Warmington, Graham Francis
    English

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

      IIF 16
  • Warmington, Graham Francis
    English accountant

    Registered addresses and corresponding companies
  • 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 21
    • icon of address Attens Byre, High Street, Upper Brailes, Banbury, Oxfordshire, OX15 5AR, England

      IIF 22
    • icon of address Attens Byre, Upper Brailes, Banbury, OX15 5AR, England

      IIF 23 IIF 24
    • icon of address Graham Francis Warmington, Unit 7 Brailes Industrial Estate, Lower Brailes, Banbury, OX15 5JW, United Kingdom

      IIF 25
    • icon of address Unit 7, Brailes Industrial Estate , Winderton Road, Lower Brailes, Banbury, OX15 5JW, England

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 28
    • icon of address 12, Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

      IIF 29
  • Warmington, Graham Francis

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

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

      IIF 31
    • icon of address Unit 7, Brailes Industrial Estate, Lower Brailes, Banbury, Oxfordshire, OX15 5JW

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 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 10 - Director → ME
    icon of calendar 2006-11-24 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - 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 7 - Director → ME
    icon of calendar 2013-03-12 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 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 12 - 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 5 - Director → ME
    icon of calendar 2019-10-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - 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 18 - 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 8 - Director → ME
    icon of calendar 2022-11-09 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 6 - Director → ME
    icon of calendar 2017-03-17 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 21 - 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 3 - Director → ME
    icon of calendar 2009-04-28 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 36 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 37 - 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 2019-01-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-04-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-04-20 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 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 19 - 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 17 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-30
    IIF 34 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 29 - 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 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.