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

Warner, Philip

    Related profiles found in government register
  • Warner, Philip
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Plot Digital, 48 Warwick Street, London, W1D 5NL, United Kingdom

      IIF 2 IIF 3
  • Warner, Philip
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Warner, Philip
    British marketing director born in March 1982

    Resident in United Kingdom

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

      IIF 5
  • Warne, Philip
    British it director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purple Patch - Plot Digital, 14 Rosebery Avenue, London, EC1R4TD, England

      IIF 6
    • icon of address Purple Patch Basement - 14, Roseberry Avenue, London, EC1R 4TD, England

      IIF 7
  • Warner, Philip John
    British business development born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7TA, England

      IIF 8
  • Warner, Philip John
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hurstleigh Gardens, Ilford, Essex, IG5 0RQ

      IIF 9
  • Warner, Philip
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08707069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Warner, Philip
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • icon of address Plot Digital, 48 Warwick Street, London, W1B 5NL, England

      IIF 12
  • Warner, Philip
    British founder born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Warner, Philip
    British it director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
  • Warner, Philip
    British business development born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 15
  • Mr Philip Warner
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 18
    • icon of address Plot Digital, 48 Warwick Street, London, W1B 5NL, England

      IIF 19
    • icon of address Suite 1061, Kemp House, 152-160 City Road, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Warner, Philip John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tattenham Crescent, Epsom, KT18 5QG, England

      IIF 21
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Philip John Warner
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Philip Warne
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Pall Mall (box 73), Royal Automobile Club, London, SW1Y 5HS, England

      IIF 24
  • Mr Philip Warner
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08707069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 27 IIF 28
    • icon of address 85, Great Portland Street, London, W1W7LT, England

      IIF 29
  • Warner, Philip

    Registered addresses and corresponding companies
    • icon of address Purple Patch - 14, Roseberry Avenue, London, EC1R 4TD, United Kingdom

      IIF 30
  • Mr Philip John Warner
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tattenham Crescent, Epsom, KT18 5QG, England

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Long Barn Cobham Park Road, Downside, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,840 GBP2024-02-28
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 11475585 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    4,100 GBP2023-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 89 Pall Mall (box 73), Royal Automobile Club, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,500 GBP2022-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 08707069 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    PROPAGG LTD - 2023-09-29
    icon of address 7 Tattenham Crescent, Epsom, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,573 GBP2024-08-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Purple Patch - Plot Digital, 14 Rosebery Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 6 - Director → ME
  • 11
    HUGES DISTRIBUTION LIMITED - 2009-08-07
    icon of address Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 08966391 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    20,112 GBP2023-03-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-01-08 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 7 Tattenham Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    333,935 GBP2023-09-30
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,529 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ 2023-01-26
    IIF 22 - Director → ME
  • 2
    icon of address 4385, 08966391 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    20,112 GBP2023-03-31
    Officer
    icon of calendar 2018-05-08 ~ 2018-05-08
    IIF 2 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    333,935 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-01-01 ~ 2024-10-15
    IIF 27 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.