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

Warburton, Mark Charles

    Related profiles found in government register
  • Warburton, Mark Charles
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Block 19, Alderley Park, Mereside, Alderley Edge, Cheshire, SK10 4TG, England

      IIF 1
    • Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 2
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 3
    • Blackacre Two, 22 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 4
    • Blackacre Two, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, England

      IIF 5
  • Warburton, Mark Charles
    British company born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 6
  • Warburton, Mark Charles
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lower Bridge Street, Chester, Cheshire, CH1 1RS, United Kingdom

      IIF 7
    • Alderley Analytical, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, England

      IIF 8
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 9
    • Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 10
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 11
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, England

      IIF 12
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 13
    • Blackacre Two, 22 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 14 IIF 15 IIF 16
  • Warburton, Mark Charles
    British company secretary born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 100 Barbirolli Square, Manchester, M2 3AB

      IIF 17
  • Warburton, Mark Charles
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Blackacre Two, 22 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 18
  • Warburton, Mark Charles
    British general manager born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 19
  • Warburton, Mark Charles
    British solicitor born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Warburton, Mark Charles
    British

    Registered addresses and corresponding companies
  • Warburton, Mark Charles
    British company director

    Registered addresses and corresponding companies
    • 22 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 45
  • Warburton, Mark Charles
    British legal counsel

    Registered addresses and corresponding companies
    • 15, Beech Lane, Macclesfield, Cheshire, SK10 2DR, United Kingdom

      IIF 46
  • Warburton, Mark Charles
    British solicitor

    Registered addresses and corresponding companies
    • Sunrise House, Hulley Road, Macclesfield, Cheshire, SK10 2LP

      IIF 47
    • Blackacre Two, 22 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 48 IIF 49
  • Warburton, Mark Charles

    Registered addresses and corresponding companies
    • Suite B Sovereign House, The Bramhall Centre, Bramhall, Stockport, Cheshire, SK7 1AW

      IIF 50
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, England

      IIF 51
  • Mr Mark Charles Warburton
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 52
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 53
  • Warburton, Mark

    Registered addresses and corresponding companies
    • 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    22 22, Hough Lane, Wilmslow, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2014-05-13 ~ now
    IIF 5 - Director → ME
    2015-05-12 ~ now
    IIF 51 - Secretary → ME
  • 2
    YPROTECH LIMITED - 2018-11-16
    YORKSHIRE PROCESS TECHNOLOGY LIMITED - 2015-07-02
    FAVONIA LTD - 2011-03-25
    Block 19 Alderley Park, Mereside, Alderley Edge, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,069,470 GBP2025-05-31
    Officer
    2018-11-01 ~ now
    IIF 1 - Director → ME
  • 3
    Suite B, Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    32 High Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2001-11-23 ~ dissolved
    IIF 25 - Director → ME
  • 5
    INHOCO 3239 LIMITED - 2005-10-05 00633255, 01102869, 02698391... (more)
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2005-09-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    Suite B, Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    The Store Room, 671 Eccles New Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,055 GBP2018-03-31
    Officer
    2007-11-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    Suite B, Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    Mere Hill House Pepper Street, Chelford, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2007-01-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    Mere Hill House Pepper Street, Chelford, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2007-01-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    30 Lower Bridge Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 7 - Director → ME
  • 12
    Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 13
    453 Chester Road, Woodford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    22 Hough Lane, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,555 GBP2024-12-31
    Officer
    2011-07-25 ~ now
    IIF 3 - Director → ME
    2011-07-25 ~ now
    IIF 54 - Secretary → ME
  • 15
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2010-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 16
    Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 6 - Director → ME
    2010-11-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 9 - Director → ME
  • 18
    Suite B Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 50 - Secretary → ME
  • 19
    Suite B, Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-08-23 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    22 Hough Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2015-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    The Store Room, 671 Eccles New Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,578 GBP2018-03-31
    Officer
    2008-01-16 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 26
  • 1
    A B & C SECRETARIAL LIMITED - 2003-05-27 04673311
    PALL MALL NOMINEES LIMITED - 1997-01-24
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (22 parents, 590 offsprings)
    Officer
    2000-03-15 ~ 2002-01-31
    IIF 22 - Director → ME
  • 2
    Alderley Analytical Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    284,410 GBP2024-12-31
    Officer
    2019-08-03 ~ 2024-10-02
    IIF 8 - Director → ME
  • 3
    C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-05-13 ~ 2009-03-31
    IIF 21 - Director → ME
  • 4
    Sunrise House, Hulley Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -556,335 GBP2024-03-31
    Officer
    2006-12-21 ~ 2012-04-30
    IIF 47 - Secretary → ME
  • 5
    Mere Hills House Pepper Street, Chelford, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -324,660 GBP2024-03-31
    Officer
    2007-11-30 ~ 2023-12-01
    IIF 38 - Secretary → ME
  • 6
    TDA OZONE SOLUTIONS LIMITED - 2009-10-29
    11 Broad Street, Pershore, Worcestershire, Broad Street, Pershore, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-06-12 ~ 2016-05-20
    IIF 39 - Secretary → ME
  • 7
    5c Woodford Road, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,646 GBP2024-12-31
    Officer
    2013-09-23 ~ 2013-10-01
    IIF 2 - Director → ME
  • 8
    32 High Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2001-11-23 ~ 2002-01-03
    IIF 49 - Secretary → ME
  • 9
    CYPROTEX SERVICES LIMITED - 2002-05-02 04311107
    CYPROTEX LIMITED - 2002-01-07 04311107
    INHOCO 2306 LIMITED - 2001-06-05 00633255, 01102869, 02698391... (more)
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2004-09-06 ~ 2017-06-30
    IIF 46 - Secretary → ME
  • 10
    CYPROTEX PLC - 2017-06-01 04184635
    CYPROTEX SERVICES LIMITED - 2002-01-07 04184635
    INHOCO 2437 LIMITED - 2001-12-04 00633255, 01102869, 02698391... (more)
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-10-24 ~ 2016-12-14
    IIF 17 - Director → ME
    2004-09-06 ~ 2017-06-30
    IIF 30 - Secretary → ME
  • 11
    MAGNUS INSURANCE COMPANY LIMITED - 2005-12-23 06455747
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (9 parents)
    Officer
    2005-07-01 ~ 2007-08-14
    IIF 29 - Director → ME
  • 12
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (22 parents, 230 offsprings)
    Officer
    2000-03-15 ~ 2002-01-31
    IIF 24 - Director → ME
  • 13
    LENDING SOLUTIONS LIMITED - 2006-10-12 01993755
    BROOMCO (3455) LIMITED - 2004-07-21 01993755, 05095079, 05416236
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    2006-10-11 ~ 2009-07-01
    IIF 18 - Director → ME
  • 14
    MANCHESTER YMCA LTD - 2021-07-06
    MANCHESTER YOUNG MEN'S CHRISTIAN ASSOCIATION(INCORPORATED) - 2021-06-04
    Liverpool Road, Castlefield, Manchester
    Active Corporate (10 parents)
    Officer
    ~ 1996-12-13
    IIF 27 - Director → ME
  • 15
    INHOCO 2678 LIMITED - 2002-08-12 02850320, 02931606, 02950050... (more)
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2002-07-08 ~ 2008-12-16
    IIF 26 - Director → ME
  • 16
    22 Hough Lane, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,555 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    SLATERSHELFCO 258 LIMITED - 1993-04-27
    Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (3 parents)
    Officer
    1993-08-24 ~ 1996-09-30
    IIF 4 - Director → ME
  • 18
    Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (8 parents)
    Officer
    1998-12-01 ~ 2008-08-31
    IIF 23 - Director → ME
  • 19
    Norney Valley Road, Penwortham, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-17 ~ 2017-11-21
    IIF 19 - Director → ME
  • 20
    CHANCEMAIN LIMITED - 1991-03-27
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2003-09-23 ~ 2009-07-01
    IIF 28 - Director → ME
  • 21
    STAMFORD PACKAGING COMPANY LIMITED - 2018-09-11
    TABLEACROSS LIMITED - 1996-07-31
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    741,751 GBP2020-12-31
    Officer
    1996-07-11 ~ 1996-08-01
    IIF 20 - Director → ME
    1996-07-11 ~ 1996-08-01
    IIF 48 - Secretary → ME
  • 22
    INHOCO 3245 LIMITED - 2006-02-08
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,610,290 GBP2024-09-30
    Officer
    2006-04-05 ~ 2011-06-07
    IIF 16 - Director → ME
    2005-10-13 ~ 2018-11-22
    IIF 43 - Secretary → ME
  • 23
    High Trees Newcastle Road, Ashley Heath, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-06 ~ 2012-06-26
    IIF 33 - Secretary → ME
  • 24
    Cholmondeley House, Dee Hills Park, Chester
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ 2012-10-22
    IIF 12 - Director → ME
  • 25
    GA PROPERTY SERVICES LIMITED - 1999-11-29
    GA PROPERTY SERVICES (WEST) LIMITED - 1991-04-01
    FOX & SONS (WESTERN) LIMITED - 1989-07-21
    AVONLACE LIMITED - 1985-04-01
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    2006-04-01 ~ 2009-07-01
    IIF 14 - Director → ME
  • 26
    The Store Room, 671 Eccles New Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,578 GBP2018-03-31
    Officer
    2009-01-09 ~ 2011-06-07
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.