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

Warwick, Ian

    Related profiles found in government register
  • Warwick, Ian
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 1 IIF 2
    • Deepbridge House, Honeycomb East, Honeycomb, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 3
    • Fifth Floor 55, King Street, Manchester, M2 4LQ, England

      IIF 4
  • Warwick, Ian
    British chairman born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Dovecotes, Plas Devon Court Rossett Road, Common Wood Holt, Wrexham, LL13 9SY

      IIF 5
  • Warwick, Ian
    British company director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Dovecotes, Plas Devon Court Rossett Road, Common Wood Holt, Wrexham, LL13 9SY

      IIF 6
  • Warwick, Ian
    British director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Business Park, Chester, Chester West And Chester, CH4 9QN, England

      IIF 7
    • 5th Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 8
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Warwick, Ian
    British managing director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 16
  • Warwick, Ian
    British consultant born in January 1960

    Registered addresses and corresponding companies
    • 151 South Ferry Quay, Liverpool, L3 4EW

      IIF 17
  • Warwick, Ian
    British sales executive born in January 1960

    Registered addresses and corresponding companies
    • 13 Mill Leat Close, Parbold, Wigan, Lancashire, WN8 7NJ

      IIF 18
  • Warwick, Ian
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 19
  • Mr Ian Warwick
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Deepbridge House, Honeycomb East, Honeycomb, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 24
  • Warwick, Ian
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27, New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 25
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 26
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 27
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Warwick, Ian
    British ceo deepbridge capital born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollit House, Westminster Avenue, Chester, CH4 8JB, England

      IIF 37
  • Warwick, Ian
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 38
  • Warwick, Ian
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79-81, Borough Road, London, SE1 1DN, England

      IIF 39
  • Warwick, Ian
    British investor director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 40
  • Warwick, Ian

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Ian Warwick
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Ian Warwick
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 43
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 44 IIF 45
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 46
child relation
Offspring entities and appointments 34
  • 1
    AFIN TECHNOLOGIES LIMITED
    - now 08709797
    SURVEYME LIMITED
    - 2019-05-25 08709797
    Kroll Advisory Ltd (formerly Duff & Phelps Ltd), The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2016-01-26 ~ 2020-10-16
    IIF 7 - Director → ME
  • 2
    AFTERSOFT GROUP (UK) LIMITED
    06063030
    Unit 5 -6 -7, Maple Court Tankersley, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-05-18 ~ 2010-01-28
    IIF 6 - Director → ME
  • 3
    ALGAECYTES CPM LIMITED
    10722072
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-12 ~ now
    IIF 26 - Director → ME
  • 4
    ALGAECYTES LIMITED
    07264317
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,933,978 GBP2024-08-31
    Officer
    2015-06-24 ~ now
    IIF 25 - Director → ME
  • 5
    ARBNCO LTD
    - now SC423816
    CO2 ESTATES LIMITED - 2017-03-17
    C02 ESTATES LIMITED - 2014-06-23
    121 Inovo - Ground Floor Suite F, George Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    3,555,057 GBP2024-06-30
    Officer
    2018-11-13 ~ 2023-12-15
    IIF 37 - Director → ME
  • 6
    BRENNAN MOULDINGS AND PRESSINGS CO. LTD - now
    WORLD PROMOTIONS (U.K.) LIMITED
    - 1996-12-04 02592222
    Orbital House, 20 Eastern Road, Romford, England
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    16,423 GBP2017-05-31
    Officer
    1994-03-29 ~ 1995-08-03
    IIF 18 - Director → ME
  • 7
    BRIDGE DISTRIBUTION PARTNERS LIMITED
    - now 07532539
    DEEPBRIDGE PARTNERS LIMITED
    - 2024-12-12 07532539
    MARPLACE (NUMBER 772) LIMITED - 2011-05-23
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,484 GBP2023-07-31
    Officer
    2011-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARDEA LIMITED
    09420959
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 9
    COLLATERAL DYNAMICS LIMITED
    16776983
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 36 - Director → ME
    2025-10-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    DEEPBRIDGE ADVISERS LIMITED
    08614835
    Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2013-07-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    DEEPBRIDGE CAPITAL LLP
    OC356449
    Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (20 parents, 19 offsprings)
    Officer
    2010-07-15 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    DEEPBRIDGE DESIGNATED MEMBER 1 LIMITED
    11736978 13246458, 11736965, 13246294
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-20 ~ now
    IIF 34 - Director → ME
  • 13
    DEEPBRIDGE DESIGNATED MEMBER 2 LIMITED
    11736965 13246458, 11736978, 13246294
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-20 ~ now
    IIF 33 - Director → ME
  • 14
    DEEPBRIDGE DESIGNATED MEMBER 3 LIMITED
    13246294 13246458, 11736978, 11736965
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 28 - Director → ME
  • 15
    DEEPBRIDGE DESIGNATED MEMBER 4 LIMITED
    13246458 11736978, 11736965, 13246294
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 29 - Director → ME
  • 16
    DEEPBRIDGE LIMITED
    - now 09392098
    ESHMUN LIMITED
    - 2018-01-11 09392098
    Deepbridge House, Honeycomb East Honeycomb, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2015-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    DEEPBRIDGE NED LIMITED
    - now 09391987
    AIRMED LIMITED
    - 2023-06-02 09391987
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -103 GBP2024-01-31
    Officer
    2015-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DEEPBRIDGE RENEWABLE ENERGY (1) LIMITED
    08682551 09091352
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -404,380 GBP2020-04-01 ~ 2021-03-31
    Officer
    2013-09-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-10
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    DEEPBRIDGE RENEWABLE ENERGY (2) LIMITED
    09091352 08682551
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,394,743 GBP2024-06-30
    Officer
    2014-06-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    EASTON RENEWABLE ENERGY LIMITED
    - now 09629710
    EASTON WINDPOWER LIMITED
    - 2016-05-19 09629710
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,954,452 GBP2019-06-30
    Officer
    2015-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ERIMON LIMITED
    09421107
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 22
    FEBRUS LIMITED
    09418540
    5th Floor 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 8 - Director → ME
  • 23
    GREYLIST TRACE LIMITED
    11008554
    57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    172,577 GBP2024-10-31
    Officer
    2018-09-11 ~ 2024-01-22
    IIF 38 - Director → ME
  • 24
    HAOMA LIMITED
    09418543
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 9 - Director → ME
  • 25
    HURRICANE MODULAR COMMERCE LIMITED
    10073658
    4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -1,126,538 GBP2023-05-01 ~ 2024-04-30
    Officer
    2018-11-22 ~ 2024-01-10
    IIF 40 - Director → ME
    2025-09-25 ~ now
    IIF 35 - Director → ME
  • 26
    NAMTAR LIMITED
    09418592
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 27
    PAEON LIMITED
    09421049
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 15 - Director → ME
  • 28
    REEMAX CORPORATE SERVICES LIMITED - now
    REEMAX MINING LIMITED - 2011-06-09
    BROADEN SOLUTIONS LIMITED
    - 2010-09-06 04437769
    REEMAX CONSULTING LIMITED
    - 2004-03-16 04437769
    80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2004-03-11 ~ 2009-05-18
    IIF 17 - Director → ME
  • 29
    SIRONA LIMITED
    09418628
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 13 - Director → ME
  • 30
    SOPONA LIMITED
    09418816
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 31
    VITAM HEALTHCARE LIMITED
    06607034
    Murdishaw Health Centre Gorsewood Road, Murdishaw, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -35,789 GBP2019-03-31
    Officer
    2008-05-30 ~ 2009-04-30
    IIF 5 - Director → ME
  • 32
    VOXSMART LIMITED
    - now 05691475
    MULTIPARTYTALK LIMITED - 2008-10-28
    79-81 Borough Road, London, England
    Active Corporate (29 parents)
    Equity (Company account)
    705,658 GBP2020-03-31
    Officer
    2017-09-25 ~ 2024-01-23
    IIF 39 - Director → ME
  • 33
    VTIME HOLDINGS LIMITED
    - now 08763315
    STARSHIP (UK) LIMITED - 2016-03-30
    Elevator Building, 27 Parliament Street, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    12,620,212 GBP2024-11-30
    Officer
    2017-05-10 ~ now
    IIF 27 - Director → ME
  • 34
    WESTON HYDROPOWER LIMITED
    - now 09420494
    WESTON HYDROPOWER LIMITED
    - 2025-09-25 09420494
    Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -103 GBP2024-02-29
    Officer
    2015-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE

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.