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, Eric David

    Related profiles found in government register
  • Warner, Eric David
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Andrews Street, Bury St Edmunds, IP33 3PH, United Kingdom

      IIF 1
  • Warner, Eric David
    British banker born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fieldsway House, Fieldway Crescent, London, N5 1QA

      IIF 2
  • Warner, Eric David
    British chief financial officer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fieldsway House, Fieldway Crescent, London, N5 1QA

      IIF 3
  • Warner, Eric David
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fieldsway House, Fieldway Crescent, London, N5 1QA

      IIF 4
  • Warner, Eric David
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 20 Grosvenor Place, London, SW1X 7HN

      IIF 5 IIF 6
    • icon of address 4 Fieldsway House, Fieldway Crescent, London, N5 1QA, United Kingdom

      IIF 7 IIF 8
    • icon of address Aavencap Ltd, 1918 Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 9
  • Warner, Eric David
    British investment banker born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fieldsway House, Fieldway Crescent, London, N5 1QA

      IIF 10
  • Warner, Eric David
    British managing director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1918 Portland House, Bressenden Place, Victoria, London, SW1E 5RS, United Kingdom

      IIF 11
  • Warner, Eric David
    British non-executive director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fieldsway House, Fieldway Crescent, London, N5 1QA, England

      IIF 12
  • Warner, Eric David, Dr
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle Suite G4, 33 St Andrews Street, Bury St Edmunds, Suffolk, IP33 3PH, England

      IIF 13
  • Warner, Eric David
    British

    Registered addresses and corresponding companies
    • icon of address 4 Fieldsway House, Fieldway Crescent, London, N5 1QA

      IIF 14
  • Dr Eric David Warner
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle, St Andrews Castle - Suite G4, 33 St Andrews Street, Bury St Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 15
    • icon of address St Andrews Castle Suite G4, 33 St Andrews Street, Bury St Edmunds, Suffolk, IP33 3PH, England

      IIF 16
  • Mr Eric David Warner
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 17
    • icon of address Aavencap Ltd, 1918 Portland House, London, SW1E 5RS, United Kingdom

      IIF 18
  • Warner, Eric David, Dr
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Active Business Centre - Suite G4, 33 St Andrews Street South, Bury St Edmunds, IP33 3PH, United Kingdom

      IIF 19
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 20
  • Dr Eric David Warner
    Uk born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1918, Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1918 Portland House Bressenden Place, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address St Andrews Castle Suite G4, 33 St Andrews Street, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 1 - Director → ME
  • 3
    SAIL WEALTH LTD - 2015-12-18
    icon of address St Andrews Castle Suite G4, 33 St Andrews Street, Bury St Edmunds, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,282 GBP2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 20 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address St Andrews Castle St Andrews Castle - Suite G4, 33 St Andrews Street, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,701 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    26,837 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 20 - Director → ME
  • 8
    ENERPULSE LTD - 2020-06-20
    ENERPULSE UK LTD - 2018-10-19
    icon of address 48 Charlotte Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address St Andrews Castle Suite G4, 33 St Andrews Street, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-15 ~ 2018-02-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    AON GROUP LIMITED - 2000-12-29
    ALEXANDER HOWDEN GROUP LIMITED - 1997-07-01
    AON RISK MANAGEMENT SERVICES UK LIMITED - 2012-04-03
    ALEXANDER HOWDEN INSURANCE BROKERS LIMITED - 1985-01-01
    ALEXANDER HOWDEN & SWANN LIMITED - 1976-12-31
    AON LIMITED - 2012-03-30
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (12 parents, 11 offsprings)
    Officer
    icon of calendar 1999-09-06 ~ 2000-12-04
    IIF 3 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    26,837 GBP2024-03-31
    Officer
    icon of calendar 1998-06-23 ~ 2000-05-31
    IIF 2 - Director → ME
    icon of calendar 2006-09-27 ~ 2017-02-20
    IIF 4 - Director → ME
    icon of calendar ~ 1994-07-12
    IIF 10 - Director → ME
    icon of calendar ~ 1994-07-12
    IIF 14 - Secretary → ME
  • 4
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,769 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-05-31
    IIF 12 - Director → ME
  • 5
    PAVILION ALTERNATIVES GROUP LIMITED - 2019-03-29
    METALPOST LIMITED - 1998-02-26
    ALTIUS ASSOCIATES LIMITED - 2016-09-05
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-08-31
    IIF 6 - Director → ME
  • 6
    ALTIUS HOLDINGS LIMITED - 2016-09-05
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2014-08-31
    IIF 5 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.