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 Geoffrey Paul Warren

    Related profiles found in government register
  • Mr Geoffrey Paul Warren
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB, United Kingdom

      IIF 1
    • icon of address 1 The Severals, Woolbeding, Midhurst, GU29 9RJ, England

      IIF 2 IIF 3
    • icon of address Klarity House, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 4
    • icon of address C/o Abbey Taylor Limited, Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, South Yorkshire, S4 7WW

      IIF 5
    • icon of address Begbies Traynor Central Llp, 5 Prospect House, Meridians Cross Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 6
    • icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ

      IIF 7
  • Mr Geoff Warren
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Fengate, Peterborough, PE1 5BA, England

      IIF 8
  • Geoff Warren
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cluthe House, 10 Storeys Gate, London, SW1P 3AY, England

      IIF 9
  • Warren, Geoffrey Paul
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB, United Kingdom

      IIF 10
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
    • icon of address 1, The Severals, Woolbeding, Midhurst, GU29 9RJ, England

      IIF 12
  • Warren, Geoffrey Paul
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 13
    • icon of address C/o Adb Accounts Midlands Ltd, Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 14
    • icon of address Upperfield, Bepton, Midhurst, West Sussex, GU29 0LY, England

      IIF 15 IIF 16
    • icon of address Klarity House, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 17
    • icon of address C/o Abbey Taylor Limited, Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, South Yorkshire, S4 7WW

      IIF 18
  • Warren, Geoffrey Paul
    British security professional born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 27-31, Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB, England

      IIF 19
    • icon of address 95, Fengate, Peterborough, PE1 5BA, England

      IIF 20
    • icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ

      IIF 21
  • Warren, Geoff
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Storeys Gate, Clutha House, Storeys Gate, London, SW1P 3AY, England

      IIF 22
    • icon of address Cluthe House, 10 Storeys Gate, London, SW1P 3AY, England

      IIF 23
    • icon of address 95, Fengate, Peterborough, PE1 5BA, England

      IIF 24
  • Warren, Geoff Paul
    United Kingdom director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Princess House, 50 Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 25
    • icon of address Upperfield, Bepton, Midhurst, GU28 0LY, England

      IIF 26
    • icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex, IG8 0PN

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    LONGMOOR LOGISTICS LIMITED - 2011-03-29
    icon of address 303 Princess House, 50 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 2
    LONGMOOR POLICING AND PROTECTION LIMITED - 2011-03-29
    TAYLORMARK LIMITED - 2011-02-09
    icon of address Upperfield, Bepton, Midhurst, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Begbies Traynor Central Llp 5 Prospect House, Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    LONGMOOR RISKS LIMITED - 2011-03-29
    XG3 LIMITED - 2011-02-02
    icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address C/o Abbey Taylor Limited Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,518 GBP2018-09-30
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ARMATUS RISKS SECURITY (UK) LTD - 2019-11-05
    GLOBAL GUARDIAN UK LTD - 2019-02-11
    icon of address 10 Storeys Gate Clutha House, Storeys Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,932 GBP2020-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 22 - Director → ME
  • 8
    LONGMOOR TRAINING LIMITED - 2011-03-29
    APOLLO SECURITY TRAINING LIMITED - 2011-02-25
    icon of address Upperfield, Bepton, Midhurst, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Upperfield, Bepton, Midhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 95 Fengate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Corby Business Centre, Eismann Way, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address 92 Cartmel Drive, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    LONGMOOR MEDICAL SERVICES LIMITED - 2011-03-28
    LONGMOOR MEDICS LIMITED - 2011-02-25
    icon of address 5 Jubilee House The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-23 ~ 2014-12-03
    IIF 13 - Director → ME
  • 2
    icon of address Begbies Traynor Central Llp 5 Prospect House, Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2020-07-01
    IIF 20 - Director → ME
  • 3
    CONSTELLATION MANAGEMENT INTERNATIONAL LIMITED - 2023-07-28
    ARMATUS RISK MANAGEMENT LIMITED - 2023-06-07
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,687 GBP2023-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2023-07-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2022-05-23
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address Cluthe House, 10 Storeys Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2021-08-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2021-08-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONSTELLATION MANAGEMENT GROUP LIMITED - 2023-07-27
    CN SECURITY LTD - 2022-12-19
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -12,849 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-12-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2022-03-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KEYGUARD U.K LIMITED - 2024-11-13
    ARMATUS SECURITY LIMITED - 2018-02-16
    KEYGUARD UK LIMITED - 2017-10-02
    icon of address Westminster House, Blacklocks Hill, Banbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    -194,497 GBP2018-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2018-09-24
    IIF 19 - Director → 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.