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

Ware, Andrew

    Related profiles found in government register
  • Ware, Andrew
    British

    Registered addresses and corresponding companies
  • Ware, Andrew
    British director

    Registered addresses and corresponding companies
  • Ware, Andrew
    British financial controller

    Registered addresses and corresponding companies
    • Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 14
  • Warren, Andrew
    British

    Registered addresses and corresponding companies
  • Warren, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 2 Roe Street, Congleton, Cheshire, CW12 1PS

      IIF 18
  • Warren, Andrew
    British company director

    Registered addresses and corresponding companies
  • Ware, Andrew

    Registered addresses and corresponding companies
    • Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 21
    • Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL

      IIF 22
    • Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 23
    • Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 24 IIF 25
    • Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, Co. Down, BT30 9BL, United Kingdom

      IIF 26
  • Ware, Andrew
    British finance director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Carson Mcdowell Solicitors, 4 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 27
    • Lynns Country Foods Ltd, 23 Finnebrogue Road, Finnebrogue Estate, Killyleagh Road, Downpatrick, Co Down, BT30 9AB

      IIF 28
  • Warren, Andrew
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Warren, Andrew
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ware, Andrew
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 39
  • Ware, Andrew
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ware, Andrew
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ware, Andrew
    British finance director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL

      IIF 54
    • Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 55
    • Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 56
  • Ware, Andrew
    British financial controller born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 57
  • Ware, Andrew
    British financial director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 58
  • Mr Andrew Warren
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Roe Street, Congleton, CW12 1PS, England

      IIF 59 IIF 60
    • 2, Roe Street, Congleton, Cheshire, CW12 1PS

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, United Kingdom
    Corporate (5 parents)
    Officer
    2020-02-06 ~ now
    IIF 43 - director → ME
    2019-05-23 ~ now
    IIF 25 - secretary → ME
  • 2
    Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -86,027 GBP2022-01-31
    Officer
    2021-05-02 ~ now
    IIF 21 - secretary → ME
  • 3
    2 Roe Street, Congleton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-03 ~ now
    IIF 35 - director → ME
  • 4
    THE GOOD LITTLE COMPANY LIMITED - 2007-11-20
    Lynns Country Foods Ltd 23 Finnebrogue Road, Finnebrogue Estate, Killyleagh Road, Downpatrick, Co Down
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-05-02 ~ dissolved
    IIF 28 - director → ME
  • 5
    Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, Co. Down, United Kingdom
    Corporate (2 parents)
    Officer
    2020-02-06 ~ now
    IIF 45 - director → ME
    2019-07-01 ~ now
    IIF 26 - secretary → ME
  • 6
    2 Roe Street, Congleton, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2003-10-17 ~ now
    IIF 38 - director → ME
    2003-10-17 ~ now
    IIF 15 - secretary → ME
  • 7
    Gatelodge Cottage, 29 Killyleagh Road, Downpatrick
    Corporate (9 parents)
    Officer
    2015-08-03 ~ now
    IIF 54 - director → ME
    2021-05-03 ~ now
    IIF 22 - secretary → ME
  • 8
    FINNEBROGUE LOGISTICS LIMITED - 2017-08-22
    FINNEBROGUE VENISON COMPANY LIMITED-THE - 2016-09-08
    C/o Carson Mcdowell Solicitors, 4 Murray Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -655,710 GBP2024-02-28
    Officer
    2021-05-02 ~ now
    IIF 27 - director → ME
  • 9
    2 Roe Street, Congleton, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-01-19 ~ now
    IIF 29 - director → ME
    2006-01-19 ~ now
    IIF 16 - secretary → ME
  • 10
    FULLCOLOUR.COM LIMITED - 2019-05-02
    WARREN ENTERPRISES LIMITED - 2001-05-31
    2 Roe Street, Congleton, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    79,601 GBP2023-12-31
    Officer
    1994-10-06 ~ now
    IIF 30 - director → ME
    1994-10-06 ~ now
    IIF 20 - secretary → ME
  • 11
    VIBRANT BOOKS LIMITED - 2024-01-15
    2 Roe Street, Congleton, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2012-09-06 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-07 ~ now
    IIF 55 - director → ME
    2023-09-07 ~ now
    IIF 23 - secretary → ME
  • 13
    Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2020-02-06 ~ now
    IIF 44 - director → ME
    2017-03-09 ~ now
    IIF 24 - secretary → ME
  • 14
    VIBRANT GROUP LIMITED - 2015-08-08
    WARREN CORPORATION LIMITED - 1997-03-21
    2 Roe Street, Congleton, Cheshire
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    59,110 GBP2023-12-31
    Officer
    1994-10-13 ~ now
    IIF 32 - director → ME
    1994-10-13 ~ now
    IIF 19 - secretary → ME
  • 15
    SCEPTRE PRINT & DESIGN LIMITED - 1996-07-31
    2 Roe Street, Congleton, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    106,893 GBP2023-12-31
    Officer
    1993-04-23 ~ now
    IIF 31 - director → ME
    1993-04-23 ~ now
    IIF 18 - secretary → ME
  • 16
    2 Roe Street, Congleton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-08-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    2 Roe Street, Congleton, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2003-08-22 ~ now
    IIF 37 - director → ME
    2003-08-22 ~ now
    IIF 17 - secretary → ME
  • 18
    2 Roe Street, Congleton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-08-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    STYLEABLE LIMITED - 1992-02-25
    Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1997-02-11 ~ 1998-07-31
    IIF 41 - director → ME
    1992-02-24 ~ 1998-07-31
    IIF 5 - secretary → ME
  • 2
    YORKSHIRE BUSINESS FORMS LIMITED - 1988-06-24
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    157,567 GBP2018-12-31
    Officer
    2000-03-17 ~ 2006-05-31
    IIF 50 - director → ME
    2000-03-17 ~ 2004-09-09
    IIF 13 - secretary → ME
  • 3
    DOMUS HOLDINGS UK LIMITED - 1998-12-31
    OVERCLAW LIMITED - 1998-07-30
    Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    1999-01-04 ~ 2000-01-04
    IIF 58 - director → ME
    1999-01-04 ~ 2000-01-04
    IIF 3 - secretary → ME
  • 4
    ECONO-MAILER LIMITED - 2008-07-01
    ECONOMAILER LIMITED - 1993-05-13
    ECHOGIFT LIMITED - 1991-01-16
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,021,000 GBP2018-12-31
    Officer
    2001-09-30 ~ 2006-01-30
    IIF 56 - director → ME
    2001-09-30 ~ 2004-09-09
    IIF 10 - secretary → ME
  • 5
    DATAFORM GROUP LIMITED - 2005-03-01
    HOODCO 548 LIMITED - 1997-12-22
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (4 parents, 6 offsprings)
    Officer
    2000-03-17 ~ 2006-01-30
    IIF 52 - director → ME
    2000-03-17 ~ 2004-09-09
    IIF 6 - secretary → ME
  • 6
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    2003-10-29 ~ 2006-01-30
    IIF 47 - director → ME
    2003-10-29 ~ 2004-09-09
    IIF 7 - secretary → ME
  • 7
    SQR PRINT & DESIGN LIMITED - 1998-04-01
    SQR PRINTING SERVICES LIMITED - 1991-06-27
    GROOVETRY LIMITED - 1986-12-18
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    334,375 GBP2018-12-31
    Officer
    2000-03-17 ~ 2006-01-30
    IIF 51 - director → ME
    2000-03-17 ~ 2004-09-09
    IIF 11 - secretary → ME
  • 8
    HOODCO 560 LIMITED - 1997-12-22
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -380,000 GBP2018-12-31
    Officer
    2000-03-17 ~ 2006-01-30
    IIF 49 - director → ME
    2000-03-17 ~ 2004-09-09
    IIF 8 - secretary → ME
  • 9
    YORKSHIRE BUSINESS FORMS LIMITED - 1997-12-22
    BANGQUOTE LIMITED - 1988-06-24
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,278,000 GBP2018-12-31
    Officer
    2000-03-17 ~ 2006-01-30
    IIF 48 - director → ME
    2000-03-17 ~ 2004-09-09
    IIF 12 - secretary → ME
  • 10
    HYGIEIA HEALTHCARE HOLDINGS LIMITED - 1996-01-31
    SHINECOST LIMITED - 1992-02-25
    Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1997-02-11 ~ 1998-07-31
    IIF 40 - director → ME
    1992-02-24 ~ 1998-07-31
    IIF 1 - secretary → ME
  • 11
    ADVANCED ABSORBENT PRODUCTS LIMITED - 1996-02-01
    ATLANTIC ABSORBENT PRODUCTS LIMITED - 1988-08-31
    Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-02-11 ~ 1998-07-31
    IIF 57 - director → ME
    1991-10-18 ~ 1998-07-31
    IIF 14 - secretary → ME
  • 12
    HYGIEIA HEALTHCARE LIMITED - 1996-02-01
    ADVANCED HYGIENE PRODUCTS LIMITED - 1989-12-29
    TOLSTIR LIMITED - 1989-07-18
    Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-02-11 ~ 1998-07-31
    IIF 42 - director → ME
    ~ 1998-07-31
    IIF 2 - secretary → ME
  • 13
    BT BEAR COMPANY LIMITED - 2009-05-19
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2008-01-18 ~ 2008-05-12
    IIF 46 - director → ME
  • 14
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    881,000 GBP2018-12-31
    Officer
    2002-10-18 ~ 2006-01-30
    IIF 39 - director → ME
  • 15
    WHITE PIRANHA LIMITED - 2009-06-12
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -24,229 GBP2024-04-30
    Officer
    2008-01-16 ~ 2008-10-15
    IIF 4 - secretary → ME
  • 16
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -84,806 GBP2018-08-31
    Officer
    2002-02-23 ~ 2004-02-17
    IIF 53 - director → ME
    2002-02-23 ~ 2004-02-17
    IIF 9 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.