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

Parratt, Warren Marc

    Related profiles found in government register
  • Parratt, Warren Marc
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 59, Longfellow Court, Mytholmroyd, Hebden Bridge, HX7 5LG, England

      IIF 4 IIF 5
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 6
  • Parratt, Warren Marc
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Parratt, Warren Marc
    British director of training and development born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elphin House, 1 New Road, Mytholmroyd, Hebden Bridge, HX7 5DZ, England

      IIF 9
    • icon of address Elphin House, 1 New Road, Mytholmroyd, West Yorkshire, HX7 5DZ, England

      IIF 10
  • Parratt, Warren Marc
    British training and compliance manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Longfellow Court, Mytholmroyd, Hebden Bridge, HX7 5LG, England

      IIF 11
  • Parratt, Warren Marc
    British business owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Digpal Road, Morley, Leeds, LS27 7GE, United Kingdom

      IIF 12
  • Parratt, Warren Marc
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Digpal Road, Morley, Leeds, LS27 7GE, United Kingdom

      IIF 13
  • Parratt, Warren Marc
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Digpal Road, Morley, Leeds, LS27 7GE, United Kingdom

      IIF 14
    • icon of address 12, Digpal Road, Morley, Leeds, West Yorkshire, LS27 7GE, United Kingdom

      IIF 15
  • Mr Warren Marc Parratt
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 16 IIF 17
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 18
    • icon of address 59, Longfellow Court, Mytholmroyd, Hebden Bridge, HX7 5LG, England

      IIF 19 IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Parratt, Warren

    Registered addresses and corresponding companies
    • icon of address 12 Digpal Road, Morley, Leeds, LS27 7GE, United Kingdom

      IIF 22
  • Mr Warren Marc Parratt
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite One, New Oxford House, Albert Street, Hebden Bridge, West Yorkshire, HX7 8AH, England

      IIF 23
    • icon of address 12, Digpal Road, Morley, Leeds, LS27 7GE, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit 33, Cromwell Mount, Leeds, LS9 7ST, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite One New Oxford House, Albert Street, Hebden Bridge, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    19,416 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 87 Lozells Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 59 Longfellow Court, Mytholmroyd, Hebden Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Elphin House 1 New Road, Mytholmroyd, Hebden Bridge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 9 - Director → ME
Ceased 10
  • 1
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ 2022-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2022-09-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2021-08-02 ~ 2023-04-04
    IIF 6 - Director → ME
  • 3
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ 2023-04-04
    IIF 4 - Director → ME
  • 4
    VEXGAR LIMITED - 2021-09-28
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,574 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-09-27
    IIF 12 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-09-27
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-09-27
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    VALEBOND LIMITED - 2019-11-08
    icon of address Unit 20, Mirfield Business Centre, 114 Huddersfield Road, Mirfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ 2019-10-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2019-10-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2023-04-04
    IIF 5 - Director → ME
  • 7
    icon of address Suite One New Oxford House, Albert Street, Hebden Bridge, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    19,416 GBP2016-03-31
    Officer
    icon of calendar 2013-12-20 ~ 2017-05-24
    IIF 15 - Director → ME
  • 8
    icon of address 87 Lozells Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-07
    IIF 3 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 2 - Director → ME
    icon of calendar 2021-12-22 ~ 2023-01-04
    IIF 1 - Director → ME
    icon of calendar 2021-04-20 ~ 2021-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2023-01-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-20 ~ 2021-11-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    DELWAY LIMITED - 2019-10-15
    DELWAY LABOUR LIMITED - 2019-10-31
    icon of address 5 Shakespeare Gardens, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ 2019-08-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2019-08-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    CALDERDALE CARE LTD - 2013-04-25
    icon of address Elphin House, 1 New Road, Mytholmroyd, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    864,919 GBP2023-02-28
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.