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

Warn, Kean Montague

    Related profiles found in government register
  • Warn, Kean Montague
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bettoney Vere, Bray, Berkshire, SL6 2BA

      IIF 1
  • Warn, Kean Montague
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amasis Limited, Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, Hampshire, SP10 5LH, England

      IIF 2 IIF 3
    • icon of address 6, Bettoney Vere, Bray, Maidenhead, Berkshire, SL6 2BA, England

      IIF 4
    • icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA, United Kingdom

      IIF 5
  • Warn, Kean Montague
    British packaging importers born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amasis Limited, Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, Hampshire, SP10 5LH, England

      IIF 6
  • Mr Kean Montague Warn
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amasis Limited, Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, Hampshire, SP10 5LH, England

      IIF 7 IIF 8
    • icon of address Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, Middlesex, UB3 3NQ

      IIF 9
    • icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA, United Kingdom

      IIF 10
  • Warn, Kean Montague
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA, United Kingdom

      IIF 11
  • Warn, Kean Montague
    British packaging importers

    Registered addresses and corresponding companies
    • icon of address Amasis Limited, Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, Hampshire, SP10 5LH, England

      IIF 12
  • Warn, Kate
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Warn, Kate
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA, United Kingdom

      IIF 18
  • Mrs Kate Warn
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA

      IIF 19
    • icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Warn, Kate
    born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Regal Court, Windsor Road, Bray, Maidenhead, Berkshire, SL6 2ET, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Amasis Limited Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    385 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    INTERNATIONAL POLYTHENE INDUSTRIES LIMITED - 2009-02-02
    THE BAGGERY LIMITED - 2020-11-25
    icon of address Amasis Limited Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,320,339 GBP2024-07-31
    Officer
    icon of calendar 2001-08-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2001-08-14 ~ now
    IIF 12 - Secretary → ME
  • 3
    icon of address The Mill, Kingsteignton Road, Newton Abbot, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 23 - LLP Designated Member → ME
  • 4
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -215,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    JOHN EVANS (PACKAGING) LIMITED - 1982-12-29
    icon of address 5 Mercia Avenue, Charlton, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,678 GBP2024-09-30
    Officer
    icon of calendar 1992-01-02 ~ now
    IIF 4 - Director → ME
  • 7
    AMASIS LIMITED - 2020-11-23
    icon of address Amasis Limited Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    INTERNATIONAL POLYTHENE INDUSTRIES LIMITED - 2009-02-02
    THE BAGGERY LIMITED - 2020-11-25
    icon of address Amasis Limited Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,320,339 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-19
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-11-07 ~ 2025-03-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2025-03-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    KENNAWAY ESTATES 3 LTD - 2017-09-14
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120,100 GBP2024-04-30
    Officer
    icon of calendar 2023-09-12 ~ 2024-06-07
    IIF 13 - Director → ME
  • 4
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, United Kingdom
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    129,220 GBP2023-10-31
    Officer
    icon of calendar 2023-09-12 ~ 2024-04-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2025-04-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -215,000 GBP2024-02-29
    Officer
    icon of calendar 2021-07-12 ~ 2024-03-11
    IIF 18 - Director → ME
    icon of calendar 2021-07-12 ~ 2024-04-16
    IIF 11 - Director → ME
  • 6
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-09-12 ~ 2024-11-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2024-11-06
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    REALTY INVESTMENTS & FINANCE LIMITED - 2010-03-31
    SPV011 LIMITED - 2013-03-11
    STERLING CONSTRUCTION (SW) LIMITED - 2011-03-29
    icon of address The Mill, Kingsteingnton Road, Newton Abbot, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -415,124 GBP2024-07-31
    Officer
    icon of calendar 2023-09-12 ~ 2024-11-04
    IIF 15 - Director → ME
    icon of calendar 2011-10-31 ~ 2015-07-31
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.