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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Warrilow, Andrew William

    Related profiles found in government register
  • Warrilow, Andrew William
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 51 Swaffield Road, London, SW18 3AQ

      IIF 1
    • 1a, Denne Hill Business Centre, Womenswold, Canterbury, CT4 6HD, England

      IIF 2
    • 1a, Denne Hill Business Centre, Womenswold, Canterbury, Kent, CT4 6HD, England

      IIF 3
    • 19, Tabernacle Gardens, London, E2 7DZ

      IIF 4
    • Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 5
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 6
    • Unit F27, Marlow Innovation Centre, Marlow Way, Ramsgate, Kent, CT9 5DX, United Kingdom

      IIF 7
  • Warrilow, Andrew William
    British co director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cliff Tops 23 Royal Esplanade, Westbrook, Margate, Kent, CT9 5DX

      IIF 8
  • Warrilow, Andrew William
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Diocesan House, Lady Woottons Green, Canterbury, CT1 1NQ

      IIF 9
    • Trinity Resource Centre Limited, St Marys Avenue, Margate, Kent, CT9 3TN

      IIF 10
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 11
  • Warrilow, Andrew William
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cliff Tops, 23 Royal Esplanade, Westbrook, Margate, Kent, CT9 5DX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 16
  • Warrilow, Andrew William
    British partner born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cliff Tops 23 Royal Esplanade, Westbrook, Margate, Kent, CT9 5DX

      IIF 17
  • Warrilow, Andrew William
    British sales manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cliff Tops 23 Royal Esplanade, Westbrook, Margate, Kent, CT9 5DX

      IIF 18
  • Warrilow, Andrew William
    British telecommunication consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cliff Tops 23 Royal Esplanade, Westbrook, Margate, Kent, CT9 5DX

      IIF 19
    • Cliff Tops, 23 Royal Esplanade, Westbrook, Ramsgate, Kent, CT9 5DX, England

      IIF 20
  • Mr Andrew Warrilow
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Denne Hill Business Centre, Womenswold, Canterbury, Kent, CT4 6HD, England

      IIF 21
    • Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 22
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 23
  • Mr Andrew William Warrilow
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Denne Hill Business Centre, Womenswold, Canterbury, CT4 6HD, England

      IIF 24
    • Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 25
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 26
  • Warrilow, Andrew
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northdown House, Northdown Park Road, Margate, Kent, CT9 3TP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 21
  • 1
    &C8 HOLDINGS LIMITED
    15387949 14596886... (more)
    1a Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1 GRANVILLE ROAD MANAGEMENT COMPANY LIMITED
    04935937
    51 Swaffield Road, London
    Active Corporate (9 parents)
    Officer
    2020-04-01 ~ now
    IIF 1 - Director → ME
  • 3
    ACORN HOMES (GROUP) LIMITED
    08018173
    Unit 73 And 74 Maple Leaf Business Park, Manston, Ramsgate, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2012-04-03 ~ 2015-05-01
    IIF 14 - Director → ME
  • 4
    ACORN HOMES (KENT) LTD
    06890842
    Unit 73 And 74 Maple Leaf Business Park, Manston, Ramsgate, Kent, England
    Active Corporate (7 parents)
    Officer
    2009-04-29 ~ 2015-05-01
    IIF 19 - Director → ME
  • 5
    ACORN HOMES (UK) LIMITED
    - now 03397032
    ST. NICHOLAS LODGE UK LIMITED
    - 2012-05-01 03397032
    INCARE MANAGEMENT LIMITED - 1997-09-12
    Unit 73 And 74 Maple Leaf Business Park, Manston, Ramsgate, Kent, England
    Active Corporate (12 parents)
    Officer
    2012-03-15 ~ 2015-05-01
    IIF 20 - Director → ME
  • 6
    AUDAX SUPPORT AND WELLBEING SERVICES LTD
    12476151
    The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England
    Active Corporate (2 parents)
    Officer
    2020-02-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 23 - Right to appoint or remove directors OE
  • 7
    AUDAX SUPPORTED LIVING COMMUNITY INTEREST COMPANY
    11872202
    Marlowe Innovation Centre, Marlowe Way, Ramsgate, England
    Active Corporate (4 parents)
    Officer
    2019-03-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    BLUE SAUCE MEDIA LIMITED
    09879228
    Marlowe Innovation Centre, Marlowe Way, Ramsgate, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CARITAS HOMES LIMITED
    13293569
    1a Denne Hill Business Centre, Womenswold, Canterbury, Kent, England
    Active Corporate (2 parents)
    Officer
    2021-04-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DACT SOLUTIONS LTD - now
    DACT SERVICES LTD
    - 2023-08-16 14590509
    The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England
    Active Corporate (3 parents)
    Officer
    2023-01-13 ~ 2023-04-30
    IIF 11 - Director → ME
    Person with significant control
    2023-01-13 ~ 2023-04-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    E2 CONNECT UK LTD
    05065909
    424 Margate Road, Westwood, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2004-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 12
    E2CONNECT KENT LIMITED
    08079732
    424 Margate Road, Westwood, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 27 - Director → ME
  • 13
    ESSENCE MEDIA LIMITED - now
    PIOPS LIMITED
    - 2016-07-21 08264728
    424 Margate Road, Westwood, Ramsgate, Kent
    Active Corporate (6 parents)
    Officer
    2012-10-23 ~ 2015-05-01
    IIF 15 - Director → ME
  • 14
    FULLY 360 LTD
    - now 11059907
    THE SMART WAY TO BUY LTD
    - 2020-07-10 11059907 05427328
    18 - 20 Canterbury Road, Whitstable, Kent, England
    Active Corporate (4 parents)
    Officer
    2020-04-16 ~ now
    IIF 7 - Director → ME
  • 15
    LIGHTHOUSE CAPITAL INVESTMENTS LIMITED
    - now 08114691
    ACORN OUTWARD BOUND LIMITED
    - 2014-03-12 08114691
    424 Margate Road, Westwood, Ramsgate, Kent
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2012-06-21 ~ 2015-05-01
    IIF 12 - Director → ME
  • 16
    LSM (KENT) LIMITED - now
    ESSENCE MEDIA LIMITED - 2016-07-16
    LSM (KENT) LIMITED
    - 2016-05-05 06197727
    SUNSHINE MANAGEMENT LIMITED
    - 2013-07-01 06197727
    424 Margate Road Westwood, Ramsgate, Kent
    Dissolved Corporate (9 parents)
    Officer
    2007-04-11 ~ 2015-04-30
    IIF 8 - Director → ME
  • 17
    MILDMAY HOSPITAL LTD
    - now 01921087 07512950
    MILDMAY MISSION HOSPITAL
    - 2025-01-29 01921087 07512950
    19 Tabernacle Gardens, London
    Active Corporate (57 parents)
    Officer
    2016-11-05 ~ now
    IIF 4 - Director → ME
  • 18
    STEP4WARD SERVICES UK LIMITED - now
    ACORN HOMES SUPPORTED LIVING LIMITED
    - 2018-07-19 08019010
    424 Margate Road, Westwood, Ramsgate, Kent
    Active Corporate (5 parents)
    Officer
    2012-04-04 ~ 2015-05-01
    IIF 13 - Director → ME
  • 19
    THANET AND EAST KENT CHAMBER LTD.
    04518138
    Innovation House, Innovation Way, Discovery Park, Sandwich, Kent
    Active Corporate (32 parents)
    Officer
    2006-03-15 ~ 2007-01-16
    IIF 17 - Director → ME
  • 20
    THE DIOCESE OF CANTERBURY ACADEMIES TRUST
    09035788 07793458
    Diocesan House, Lady Woottons Green, Canterbury
    Active Corporate (42 parents, 1 offspring)
    Officer
    2018-05-02 ~ 2022-09-26
    IIF 9 - Director → ME
  • 21
    TRINITY RESOURCE CENTRE LIMITED
    04558999
    Trinity Resource Centre Limited, St Marys Avenue, Margate, Kent
    Dissolved Corporate (24 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.