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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Cliffford Young Warren

    Related profiles found in government register
  • Mr Cliffford Young Warren
    South African born in April 1942

    Resident in South Africa

    Registered addresses and corresponding companies
    • 3rd Floor, 33 Bruton Street, London, W1J 6QU, United Kingdom

      IIF 1
  • Mr Clifford Young Warren
    South African born in April 1942

    Resident in South Africa

    Registered addresses and corresponding companies
    • Cambridge House, Henry Street, Bath, BA1 1BT, England

      IIF 2
    • 3rd Floor, 33 Bruton Street, London, W1J 6QU

      IIF 3
    • 3rd Floor, 33 Bruton Street, London, W1J 6QU, England

      IIF 4
    • 7th Floor, 105 Strand, London, WC2R 0AA, England

      IIF 5
  • Mr Clifford Young Warren
    South African born in April 1942

    Resident in Mauritius

    Registered addresses and corresponding companies
    • 17, Portland Place, London, W1B 1PU

      IIF 6 IIF 7
    • 17, Portland Place, London, W1B 1PU, United Kingdom

      IIF 8
    • 3rd Floor, 33, Bruton Street, London, W1J 6QU, United Kingdom

      IIF 9
    • 7th Floor, 105 Strand, London, WC2R 0AA, England

      IIF 10 IIF 11
  • Mr Clifford Young Warren
    South African born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment C06, Ruisseau Creole, La Mivoie, Black River, United Kingdom

      IIF 12
  • Warren, Clifford Young
    South African born in April 1942

    Resident in South Africa

    Registered addresses and corresponding companies
    • No 1, Hohenhort Avenue, Constantia 77800, Western Cape, South Africa

      IIF 13
  • Warren, Clifford Young
    South African chairman born in April 1942

    Resident in South Africa

    Registered addresses and corresponding companies
    • 3rd Floor, 33 Bruton Street, London, W1J 6QU, England

      IIF 14
  • Warren, Clifford Young
    South African director born in April 1942

    Resident in South Africa

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, BA1 2PA, England

      IIF 15
    • 17, Portland Place, London, W1B 1PU, England

      IIF 16
    • C/o Skybound Capital, 33 Bruton Street, Bruton Street, London, W1J 6QU, England

      IIF 17
  • Clifford Young Warren
    South African born in April 1942

    Registered addresses and corresponding companies
    • Apartment 06, Ruisseau Creole Complex, Bloc C, Riviere Noire, Mauritius

      IIF 18
  • Clifford Warren
    South African born in April 1942

    Registered addresses and corresponding companies
  • Warren, Clifford Young
    South African ceo born in April 1942

    Resident in Mauritius

    Registered addresses and corresponding companies
    • 3rd Floor, 33, Bruton Street, London, W1J 6QU, United Kingdom

      IIF 23
  • Warren, Clifford Young
    South African group chairman born in April 1942

    Resident in Mauritius

    Registered addresses and corresponding companies
    • C/o L C Albelheim Ltd, Block B, 2nd Floor, Ruisseau Creole Offices, La Mivoie, Black River, Mauritius

      IIF 24
  • Warren, Clifford Young
    South African chief executive officer born in April 1942

    Registered addresses and corresponding companies
    • Apartment Co6, Block C, Ruisseau Creole, La Mivoie, Black River, Mauritius

      IIF 25
  • Warren, Clifford
    South African director born in April 1942

    Resident in Mauritius

    Registered addresses and corresponding companies
    • Block B, 2nd Floor, Ruisseau Creole Offices, Rivière Noire, Mauritius, Mauritius

      IIF 26
child relation
Offspring entities and appointments 20
  • 1
    BAYHAM STREET 3 LTD
    OE022179 OE022261... (more)
    Mandar House 3rd Floor, Johnson's Ghut, Tortola, Virgin Islands, British
    Registered Corporate (7 parents)
    Beneficial owner
    2022-06-01 ~ 2024-01-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control OE
  • 2
    BAYHAM STREET 5 LTD
    OE022255 OE022179... (more)
    Mandar House 3rd Floor, Johnson's Ghut, Tortola, Virgin Islands, British
    Registered Corporate (7 parents)
    Beneficial owner
    2022-06-01 ~ 2024-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE
  • 3
    BAYHAM STREET 7 LTD
    OE022261 OE022179... (more)
    Mandar House 3rd Floor, Johnson's Ghut, Tortola, Virgin Islands, British
    Registered Corporate (7 parents)
    Beneficial owner
    2022-06-01 ~ 2024-01-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
  • 4
    BAYHAM STREET APARTMENTS LTD
    OE023151
    Mandar House 3rd Floor, Johnson's Ghut, Tortola, Virgin Islands, British
    Registered Corporate (7 parents)
    Beneficial owner
    2022-06-01 ~ 2024-01-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
  • 5
    CAMDEN LIFESTYLE (UK) LTD
    10840229
    7th Floor 105 Strand, London, England
    Active Corporate (13 parents)
    Person with significant control
    2018-10-01 ~ 2022-05-27
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    HARBINGER INFORMATION SECURITY LIMITED
    10839440
    3rd Floor, 33 Bruton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    L C ABELHEIM UK LTD
    - now 10142076
    L C ABELEHEIM UK LTD
    - 2016-04-26 10142076
    3rd Floor, 33 Bruton Street Bruton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 26 - Director → ME
  • 8
    MAIDA VALE SPACES (UK) LTD
    10474506
    167-169 Great Portland Street, 5th Floor, London, County (optional), United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-03-30 ~ 2021-05-28
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    MIRABILIS GROUP LIMITED
    - now 10712818
    TRENDING SPACES LIMITED - 2018-07-19
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-03-30 ~ 2021-05-28
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    OLSPS HOLDINGS LTD - now
    OLRAC SPS HOLDINGS LTD - 2016-11-21
    OLRAC SPS HOLDING LTD - 2015-12-10
    OLRAC-SPS INTERNATIONAL LIMITED
    - 2015-12-07 07614969
    67 Collingwood View, North Shields, England
    Active Corporate (8 parents)
    Officer
    2011-04-26 ~ 2014-12-02
    IIF 13 - Director → ME
  • 11
    QES SOUTHWARK HOLDINGS (UK) LTD
    - now 12898396
    BEECH STREET SPACES (UK) LTD - 2020-12-04
    SHOREDITCH SPACES (UK) LTD - 2020-10-14
    167-169 Great Portland Street, 5th Floor, London, County (optional), United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-03-30 ~ 2021-05-17
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    RE CAPITAL (UK) LTD
    - now 10150350 12922405
    GMG REAL ESTATE (UK) LTD - 2021-01-13
    CORE PROPERTIES MANAGEMENT (UK) LTD - 2017-06-15
    7th Floor 105 Strand, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-03-30 ~ 2021-05-28
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    RE CAPITAL HOLDINGS LTD
    - now 12922405
    RE CAPITAL (UK) LTD - 2021-01-13
    7th Floor 105 Strand, London, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2021-05-27 ~ 2022-01-12
    IIF 16 - Director → ME
    Person with significant control
    2021-02-01 ~ 2022-05-27
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    SILVERMEAD INVESTMENT HOLDINGS LIMITED - now
    KINSMEN MANAGEMENT GROUP (UK) LIMITED
    - 2025-05-23 12924473
    3 Queen Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-02 ~ 2023-06-06
    IIF 14 - Director → ME
    Person with significant control
    2020-10-02 ~ 2023-06-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    SKYBOUND CAPITAL UK LIMITED
    06708492
    3 Queen Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2008-09-26 ~ 2021-02-25
    IIF 25 - Director → ME
    Person with significant control
    2022-06-22 ~ 2023-08-21
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 16
    SKYBOUND CONNECT LIMITED
    - now 12668567
    RMS ADVISORY UK LIMITED
    - 2021-11-17 12668567
    3 Queen Street, London, England
    Active Corporate (8 parents)
    Officer
    2020-06-13 ~ 2022-11-11
    IIF 15 - Director → ME
    Person with significant control
    2020-06-13 ~ 2021-09-15
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    SKYBOUND FINANCIAL PLANNING LIMITED - now
    THE LEGAL BROKERAGE LIMITED
    - 2022-04-08 03116941
    ARGYLE NEWTON LIMITED - 1999-06-01
    CAPITAL RETURN LIMITED - 1996-05-13
    Solent Business Park 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (16 parents)
    Officer
    2020-07-31 ~ 2022-03-31
    IIF 17 - Director → ME
  • 18
    SKYBOUND PARTNERS LIMITED
    - now 12253888
    SKYBOUND HOLDINGS LIMITED
    - 2019-11-07 12253888
    3 Queen Street, London, England, 3 Queen Street, London, England, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-10-10 ~ 2023-05-30
    IIF 24 - Director → ME
    Person with significant control
    2022-06-22 ~ 2023-08-21
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 19
    SUMMER BUTTERFLY LIMITED
    OE022358
    Mandar House 3rd Floor, Johnson's Ghut, Tortola, Virgin Islands, British
    Registered Corporate (7 parents)
    Beneficial owner
    2022-06-01 ~ 2024-01-01
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors OE
  • 20
    VDK GROUP INVESTMENTS HOLD LIMITED
    09522224
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-01-17 ~ 2023-10-19
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.