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

Ware, Andrew

    Related profiles found in government register
  • Ware, Andrew
    British

    Registered addresses and corresponding companies
  • Ware, Andrew
    British director

    Registered addresses and corresponding companies
  • Ware, Andrew
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 14
  • Warren, Andrew
    British

    Registered addresses and corresponding companies
  • Warren, Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Roe Street, Congleton, Cheshire, CW12 1PS

      IIF 18
  • Warren, Andrew
    British company director

    Registered addresses and corresponding companies
  • Ware, Andrew

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 21
    • icon of address Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL

      IIF 22
    • icon of address Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 23
    • icon of address Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 24 IIF 25
    • icon of address Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, Co. Down, BT30 9BL, United Kingdom

      IIF 26
  • Ware, Andrew
    British finance director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carson Mcdowell Solicitors, 4 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 27
    • icon of address Lynns Country Foods Ltd, 23 Finnebrogue Road, Finnebrogue Estate, Killyleagh Road, Downpatrick, Co Down, BT30 9AB

      IIF 28
  • Warren, Andrew
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Warren, Andrew
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ware, Andrew
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 39
  • Ware, Andrew
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ware, Andrew
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ware, Andrew
    British finance director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL

      IIF 54
    • icon of address Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 55
    • icon of address Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 56
  • Ware, Andrew
    British financial controller born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 57
  • Ware, Andrew
    British financial director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ

      IIF 58
  • Mr Andrew Warren
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Roe Street, Congleton, CW12 1PS, England

      IIF 59 IIF 60
    • icon of address 2, Roe Street, Congleton, Cheshire, CW12 1PS

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-05-23 ~ now
    IIF 25 - Secretary → ME
  • 2
    icon of address Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -86,027 GBP2022-01-31
    Officer
    icon of calendar 2021-05-02 ~ now
    IIF 21 - Secretary → ME
  • 3
    icon of address 2 Roe Street, Congleton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 35 - Director → ME
  • 4
    THE GOOD LITTLE COMPANY LIMITED - 2007-11-20
    icon of address Lynns Country Foods Ltd 23 Finnebrogue Road, Finnebrogue Estate, Killyleagh Road, Downpatrick, Co Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-05-02 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, Co. Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-07-01 ~ now
    IIF 26 - Secretary → ME
  • 6
    icon of address 2 Roe Street, Congleton, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 38 - Director → ME
    icon of calendar 2003-10-17 ~ now
    IIF 15 - Secretary → ME
  • 7
    icon of address Gatelodge Cottage, 29 Killyleagh Road, Downpatrick
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 54 - Director → ME
    icon of calendar 2021-05-03 ~ now
    IIF 22 - Secretary → ME
  • 8
    FINNEBROGUE LOGISTICS LIMITED - 2017-08-22
    FINNEBROGUE VENISON COMPANY LIMITED-THE - 2016-09-08
    icon of address C/o Carson Mcdowell Solicitors, 4 Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    11,397 GBP2025-02-28
    Officer
    icon of calendar 2021-05-02 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 2 Roe Street, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-01-19 ~ now
    IIF 16 - Secretary → ME
  • 10
    FULLCOLOUR.COM LIMITED - 2019-05-02
    WARREN ENTERPRISES LIMITED - 2001-05-31
    icon of address 2 Roe Street, Congleton, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    79,601 GBP2023-12-31
    Officer
    icon of calendar 1994-10-06 ~ now
    IIF 30 - Director → ME
    icon of calendar 1994-10-06 ~ now
    IIF 20 - Secretary → ME
  • 11
    VIBRANT BOOKS LIMITED - 2024-01-15
    icon of address 2 Roe Street, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 55 - Director → ME
    icon of calendar 2023-09-07 ~ now
    IIF 23 - Secretary → ME
  • 13
    icon of address Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 44 - Director → ME
    icon of calendar 2017-03-09 ~ now
    IIF 24 - Secretary → ME
  • 14
    VIBRANT GROUP LIMITED - 2015-08-08
    WARREN CORPORATION LIMITED - 1997-03-21
    icon of address 2 Roe Street, Congleton, Cheshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    59,110 GBP2023-12-31
    Officer
    icon of calendar 1994-10-13 ~ now
    IIF 32 - Director → ME
    icon of calendar 1994-10-13 ~ now
    IIF 19 - Secretary → ME
  • 15
    SCEPTRE PRINT & DESIGN LIMITED - 1996-07-31
    icon of address 2 Roe Street, Congleton, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    106,893 GBP2023-12-31
    Officer
    icon of calendar 1993-04-23 ~ now
    IIF 31 - Director → ME
    icon of calendar 1993-04-23 ~ now
    IIF 18 - Secretary → ME
  • 16
    icon of address 2 Roe Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Roe Street, Congleton, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2003-08-22 ~ now
    IIF 17 - Secretary → ME
  • 18
    icon of address 2 Roe Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    STYLEABLE LIMITED - 1992-02-25
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-11 ~ 1998-07-31
    IIF 41 - Director → ME
    icon of calendar 1992-02-24 ~ 1998-07-31
    IIF 5 - Secretary → ME
  • 2
    YORKSHIRE BUSINESS FORMS LIMITED - 1988-06-24
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    157,567 GBP2018-12-31
    Officer
    icon of calendar 2000-03-17 ~ 2006-05-31
    IIF 50 - Director → ME
    icon of calendar 2000-03-17 ~ 2004-09-09
    IIF 13 - Secretary → ME
  • 3
    DOMUS HOLDINGS UK LIMITED - 1998-12-31
    OVERCLAW LIMITED - 1998-07-30
    icon of address Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1999-01-04 ~ 2000-01-04
    IIF 58 - Director → ME
    icon of calendar 1999-01-04 ~ 2000-01-04
    IIF 3 - Secretary → ME
  • 4
    ECONO-MAILER LIMITED - 2008-07-01
    ECONOMAILER LIMITED - 1993-05-13
    ECHOGIFT LIMITED - 1991-01-16
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,021,000 GBP2018-12-31
    Officer
    icon of calendar 2001-09-30 ~ 2006-01-30
    IIF 56 - Director → ME
    icon of calendar 2001-09-30 ~ 2004-09-09
    IIF 10 - Secretary → ME
  • 5
    DATAFORM GROUP LIMITED - 2005-03-01
    HOODCO 548 LIMITED - 1997-12-22
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-03-17 ~ 2006-01-30
    IIF 52 - Director → ME
    icon of calendar 2000-03-17 ~ 2004-09-09
    IIF 6 - Secretary → ME
  • 6
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2006-01-30
    IIF 47 - Director → ME
    icon of calendar 2003-10-29 ~ 2004-09-09
    IIF 7 - Secretary → ME
  • 7
    SQR PRINT & DESIGN LIMITED - 1998-04-01
    SQR PRINTING SERVICES LIMITED - 1991-06-27
    GROOVETRY LIMITED - 1986-12-18
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    334,375 GBP2018-12-31
    Officer
    icon of calendar 2000-03-17 ~ 2006-01-30
    IIF 51 - Director → ME
    icon of calendar 2000-03-17 ~ 2004-09-09
    IIF 11 - Secretary → ME
  • 8
    HOODCO 560 LIMITED - 1997-12-22
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -380,000 GBP2018-12-31
    Officer
    icon of calendar 2000-03-17 ~ 2006-01-30
    IIF 49 - Director → ME
    icon of calendar 2000-03-17 ~ 2004-09-09
    IIF 8 - Secretary → ME
  • 9
    YORKSHIRE BUSINESS FORMS LIMITED - 1997-12-22
    BANGQUOTE LIMITED - 1988-06-24
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,278,000 GBP2018-12-31
    Officer
    icon of calendar 2000-03-17 ~ 2006-01-30
    IIF 48 - Director → ME
    icon of calendar 2000-03-17 ~ 2004-09-09
    IIF 12 - Secretary → ME
  • 10
    HYGIEIA HEALTHCARE HOLDINGS LIMITED - 1996-01-31
    SHINECOST LIMITED - 1992-02-25
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-11 ~ 1998-07-31
    IIF 40 - Director → ME
    icon of calendar 1992-02-24 ~ 1998-07-31
    IIF 1 - Secretary → ME
  • 11
    ADVANCED ABSORBENT PRODUCTS LIMITED - 1996-02-01
    ATLANTIC ABSORBENT PRODUCTS LIMITED - 1988-08-31
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-11 ~ 1998-07-31
    IIF 57 - Director → ME
    icon of calendar 1991-10-18 ~ 1998-07-31
    IIF 14 - Secretary → ME
  • 12
    HYGIEIA HEALTHCARE LIMITED - 1996-02-01
    ADVANCED HYGIENE PRODUCTS LIMITED - 1989-12-29
    TOLSTIR LIMITED - 1989-07-18
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-11 ~ 1998-07-31
    IIF 42 - Director → ME
    icon of calendar ~ 1998-07-31
    IIF 2 - Secretary → ME
  • 13
    BT BEAR COMPANY LIMITED - 2009-05-19
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ 2008-05-12
    IIF 46 - Director → ME
  • 14
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    881,000 GBP2018-12-31
    Officer
    icon of calendar 2002-10-18 ~ 2006-01-30
    IIF 39 - Director → ME
  • 15
    WHITE PIRANHA LIMITED - 2009-06-12
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,229 GBP2024-04-30
    Officer
    icon of calendar 2008-01-16 ~ 2008-10-15
    IIF 4 - Secretary → ME
  • 16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,806 GBP2018-08-31
    Officer
    icon of calendar 2002-02-23 ~ 2004-02-17
    IIF 53 - Director → ME
    icon of calendar 2002-02-23 ~ 2004-02-17
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.