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

Mr Matthew Giles Warnes

    Related profiles found in government register
  • Mr Matthew Giles Warnes
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, Quebec Offices, Bury Street, Manchester, M3 7DU, England

      IIF 1
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 2 IIF 3 IIF 4
  • Mr Matthew Warne
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 5
  • Mr Matthew Giles Warnes
    British born in July 1974

    Resident in United Kingdom

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

      IIF 6
    • icon of address 2nd Floor, Boulton House, Connaughton & Co, Chorlton Street, Manchester, M1 3HY, England

      IIF 7
  • Warnes, Matthew Giles
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Warnes, Matthew Giles
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillfield Farm, Knutsford Road, Mobberley, Cheshire, WA16 7BJ

      IIF 13
  • Warnes, Matthew Giles
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF

      IIF 14
    • icon of address Belmont House, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, Great Britain

      IIF 15
    • icon of address School House, Alderley Road, Chelford, Cheshire, SK11 9AP, Uk

      IIF 16
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 17
  • Warnes, Matthew Giles
    British managing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillfield Farm, Knutsford Road, Mobberley, Cheshire, WA16 7BJ

      IIF 18
  • Warnes, Matthew Giles
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 97 Alderley Road, Wilmslow, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 97 Alderley Road, Wilmslow, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Riverside House Kings Reach Road, The Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 16 - Director → ME
  • 5
    SOLACE PROJECTS LTD - 2025-06-09
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    SOLACE PROJECTS - BATH HOUSE CARE CLUSTER LTD - 2025-06-10
    M PROJECTS (MANCHESTER) LIMITED - 2025-04-17
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 17 - Director → ME
Ceased 3
  • 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 2014-01-10 ~ 2014-04-17
    IIF 14 - Director → ME
  • 2
    icon of address Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    238 GBP2015-12-31
    Officer
    icon of calendar 2002-04-16 ~ 2010-01-23
    IIF 13 - Director → ME
  • 3
    THE ADVENTURE FARM TRUST - 2016-03-07
    icon of address Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,889,942 GBP2023-12-31
    Officer
    icon of calendar 2001-09-05 ~ 2010-01-23
    IIF 18 - 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.