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

Warnes, Stella Louise

    Related profiles found in government register
  • Warnes, Stella Louise
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sci-tech Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 1 IIF 2 IIF 3
    • 97, Alderley Road, Wilmslow, Cheshrie, SK9 1PT, United Kingdom

      IIF 5
  • Warnes, Stella Louise
    British sales director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Boulton House, Connaughton & Co, 17-21 Chorlton Street, Manchester, Lancashire, M1 3HY, England

      IIF 6
  • Dunne, Stella Louise
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Edward Court, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, United Kingdom

      IIF 7
    • Unit 18, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 8
    • Unit 6, Linstock Way, Atherton, M46 0RS, United Kingdom

      IIF 9
  • Dunne, Stella Louise
    British none born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Hendam Vale Business Park, Vale Park Way, Crumpsall, Manchester, M8 0AD

      IIF 10
    • Unit 2 Hendham Vale Business Park, Vale Park Way, Crumpsall, Manchester, M8 0AD

      IIF 11
  • Dunne, Stella Louise
    British sales and marketing director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-24, Church Street, Altrincham, Cheshire, WA14 4DW, England

      IIF 12
  • Warnes, Stella Louise
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Belmont House, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 13
    • 7a, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 14 IIF 15
    • C/o Connaughton & Co, Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 16
  • Warnes, Stella Louise
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 17
    • Sci-tech Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 18
  • Warnes, Stella Louise
    British sales director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Boulton House, Connaughton & Co., 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 19
  • Mrs Stella Louise Dunne
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-24, Church Street, Altrincham, WA14 4DW, England

      IIF 20
    • 7a, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 21
    • Unit 18, Edward Court, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, United Kingdom

      IIF 22
    • Unit 18, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 23
  • Mrs Stella Louise Warnes
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Boulton House, Connaughton & Co, 17-21 Chorlton Street, Manchester, Lancashire, M1 3HY, England

      IIF 24
    • Sci-tech Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 25 IIF 26 IIF 27
  • Dunne, Stella Louise
    British sales and marketing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 29
  • Stellla Louise Warnes
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 30
  • Dunne, Stella Louise
    British buyer

    Registered addresses and corresponding companies
    • 39 Finchley Road, Hale, Cheshire, WA15 9RE

      IIF 31
  • Dunne, Stella Louise
    British company secretary

    Registered addresses and corresponding companies
    • 39 Finchley Road, Hale, Cheshire, WA15 9RE

      IIF 32
  • Mrs Stella Louise Warnes
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Belmont House, York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF, England

      IIF 33
    • 7a, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 34 IIF 35
    • 2nd Floor, Boulton House, Connaughton & Co., 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 36
    • C/o Connaughton & Co, Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 37
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Copper Room, Deva City Office Park, Trinity Way, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 3
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    The Copper Room Deva Centre, Trinity Way, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 18 Edward Court, Broadheath, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Unit 18 Edward Court, Altrincham Business Park, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    2nd Floor, Boulton House Connaughton & Co, 17-21 Chorlton Street, Manchester, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    754,061 GBP2024-03-31
    Officer
    2016-05-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    M PROJECTS (MANCHESTER) LIMITED - 2025-04-17
    97 Alderley Road, Wilmslow, Cheshire, England
    Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 5 - director → ME
  • 10
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    2nd Floor, Boulton House Connaughton & Co., 17-21 Chorlton Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ADAPTIVE TECHNOLOGY (EUROPE) LIMITED - 2023-05-03
    Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    164,516 GBP2024-03-31
    Officer
    2014-04-02 ~ 2017-12-01
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    24 Gressingham Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-22 ~ 2021-02-19
    IIF 13 - director → ME
    Person with significant control
    2020-12-22 ~ 2021-02-19
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2010-04-29 ~ 2012-06-23
    IIF 11 - director → ME
    2007-01-25 ~ 2010-04-29
    IIF 32 - secretary → ME
  • 4
    C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -15,763 GBP2021-12-31
    Officer
    2021-11-01 ~ 2023-05-25
    IIF 14 - director → ME
    Person with significant control
    2021-11-01 ~ 2023-05-25
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    118 Hendham Vale, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ 2013-10-30
    IIF 9 - director → ME
  • 6
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-04-29 ~ 2010-04-29
    IIF 10 - director → ME
    2007-01-25 ~ 2010-04-29
    IIF 31 - secretary → ME
  • 7
    C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, England
    Corporate (1 parent)
    Officer
    2021-09-24 ~ 2023-05-25
    IIF 15 - director → ME
    Person with significant control
    2021-09-24 ~ 2023-05-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    55a Flat 2 Westgate, Hale, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ 2023-05-03
    IIF 2 - director → ME
    Person with significant control
    2022-07-18 ~ 2023-05-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.