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

Mr William Andrew Warren

    Related profiles found in government register
  • Mr William Andrew Warren
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 1
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 8
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 9 IIF 10
  • Warren, William Andrew
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 11
  • Warren, William Andrew
    British manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 12
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 46, Houghton Place, Bradford, United Kingdom, BD1 3RG, United Kingdom

      IIF 17
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 18
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 19
    • icon of address Church Farm, Church Lane, Gomersal, West Yorkshire, BD19 4QW, United Kingdom

      IIF 20
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 21
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 22 IIF 23
  • Mr Mark Andrew Warren
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 24
  • Mr Andrew Warren
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 25
  • Warren, Andrew
    British manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 26
  • Warren, Mark Andrew
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 27
  • Warren, Mark Andrew
    British manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    HEMMINGWAY SERVICES YORKSHIRE LTD - 2018-06-07
    icon of address C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,919 GBP2017-05-31
    Officer
    icon of calendar 2018-08-27 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    74,013 GBP2020-05-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-30
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    HEMMINGWAY ASSETS LIMITED - 2018-08-01
    icon of address M R Insolvency, Suite One Peel Mill Commercial Street, Morley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    730,000 GBP2019-06-29
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,549,150 GBP2019-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    HEMMINGWAY SERVICES YORKSHIRE LTD - 2018-06-07
    icon of address C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,919 GBP2017-05-31
    Officer
    icon of calendar 2018-04-02 ~ 2018-04-02
    IIF 12 - Director → ME
    icon of calendar 2013-05-29 ~ 2018-03-03
    IIF 20 - Director → ME
    icon of calendar 2018-03-03 ~ 2018-06-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    74,013 GBP2020-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2020-01-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2020-01-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    HEMMINGWAY ASSETS LIMITED - 2018-08-01
    icon of address M R Insolvency, Suite One Peel Mill Commercial Street, Morley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2020-01-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2020-01-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    730,000 GBP2019-06-29
    Officer
    icon of calendar 2017-06-23 ~ 2019-04-10
    IIF 15 - Director → ME
  • 5
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2020-01-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-01-10
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.