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, Paul Robert

    Related profiles found in government register
  • Warner, Paul Robert
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitings Llp, Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 1
    • icon of address 5, Colindeep Lane, London, NW9 6BX, England

      IIF 2
    • icon of address Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Warner, Paul Robert
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-46 High Street, Ingatestone, CM4 9DW

      IIF 12
    • icon of address 45-46 High Street, Ingatestone, CM4 9DW, United Kingdom

      IIF 13
    • icon of address 46-54 High Street, Ingatestone, CM4 9DW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 30a Elm Hill, Norwich, NR3 1HG, United Kingdom

      IIF 21
    • icon of address 30a Elm Hill, Norwich, Norfolk, NR3 1HG, England

      IIF 22 IIF 23
    • icon of address 275, Prince Avenue, Westcliff On Sea, Essex, SS0 0JP, United Kingdom

      IIF 24 IIF 25
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 26 IIF 27
  • Warner, Paul Robert
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 28
    • icon of address 18, Frances Green, Chelmsford, Essex, CM1 6EG, United Kingdom

      IIF 29
  • Warner, Paul Robert
    British none born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swanbridge Park, Black Croft Road, Witham, Essex, CM8 3YN

      IIF 30
  • Warner, Paul Robert
    British building management born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 166 Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE

      IIF 31 IIF 32
  • Warner, Paul Robert
    British developer born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 166 Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE

      IIF 33
  • Warner, Paul Robert
    British house builder born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 166 Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE

      IIF 34 IIF 35
  • Mr Paul Robert Warner
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-46 High Street, Ingatestone, CM4 9DW

      IIF 36
    • icon of address 45-46 High Street, Ingatestone, CM4 9DW, United Kingdom

      IIF 37
    • icon of address 46-54 High Street, Ingatestone, CM4 9DW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 30a Elm Hill, Norwich, NR3 1HG, United Kingdom

      IIF 44
    • icon of address 275, Prince Avenue, Westcliff On Sea, SS0 0JP, United Kingdom

      IIF 45
    • icon of address 275, Prince Avenue, Westcliff-on-sea, SS0 0JP, England

      IIF 46
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 47
  • Warner, Paul
    British builder / contractor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ahmed & Co., 284 Station Road, Harrow, HA1 2EA, United Kingdom

      IIF 48
  • Warner, Paul
    British property & investment consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 49
  • Warner, Paul
    British property consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Chalcot Gardens, London, NW3 4YB

      IIF 50
  • Warner, Paul Robert
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Prince Avenue, Westcliff On Sea, Essex, SS0 0JP, United Kingdom

      IIF 51
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP, England

      IIF 52 IIF 53
  • Mr Paul Warner
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ahmed & Co., 284 Station Road, Harrow, HA1 2EA, United Kingdom

      IIF 54 IIF 55
  • Mr Paul Robert Warner
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP, England

      IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4a Chalcot Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    16,378 GBP2024-10-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address Ahmed & Co., 284 Station Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,396 GBP2019-03-31
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30a Elm Hill, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,891 GBP2024-01-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 23 - Director → ME
  • 4
    FABERDEAN UP LIMITED - 2021-03-26
    FABERDEAN MOUNT STREET LIMITED - 2021-05-14
    icon of address 30a Elm Hill, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,331 GBP2024-01-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 46-54 High Street, Ingatestone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ahmed & Co., 284 Station Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,559 GBP2024-01-31
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    217,074 GBP2024-05-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 46-54 High Street, Ingatestone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 45-46 High Street, Ingatestone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 46-54 High Street, Ingatestone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 45-46 High Street, Ingatestone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address Lakeview House, 4 Woodbrook, Crescent, Billericay, Essex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,267 GBP2023-09-30 ~ 2024-09-29
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address 30a Elm Hill, Norwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2024-08-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2024-08-16
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    icon of address Whitings Llp Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    288,813 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-07-31
    IIF 1 - Director → ME
  • 3
    ELANBROOK LIMITED - 2005-08-10
    icon of address Cary And Company, Howells Farm Offices, Maypole Road Langford Maldon, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-11-10 ~ 2011-01-12
    IIF 31 - Director → ME
  • 4
    EA PROPERTY DEVELOPMENTS LTD - 2011-11-21
    icon of address 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,449 GBP2018-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2013-09-02
    IIF 30 - Director → ME
    icon of calendar 2010-04-12 ~ 2010-05-26
    IIF 29 - Director → ME
  • 5
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-02-29 ~ 2010-07-22
    IIF 34 - Director → ME
  • 6
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2015-03-17
    IIF 52 - LLP Designated Member → ME
    icon of calendar 2012-02-03 ~ 2014-03-20
    IIF 51 - LLP Designated Member → ME
    icon of calendar 2015-03-17 ~ 2019-03-01
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,660 GBP2019-05-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-10-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2019-06-06
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PROPITEER MOULSHAM GRANGE LIMITED - 2025-08-05
    icon of address Europa House, Esplanade, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,214 GBP2024-06-30
    Officer
    icon of calendar 2022-01-11 ~ 2024-06-12
    IIF 10 - Director → ME
  • 9
    icon of address 1 Well Street, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,986 GBP2024-07-31
    Officer
    icon of calendar 2002-10-28 ~ 2011-05-09
    IIF 35 - Director → ME
  • 10
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-03-15 ~ 2024-08-16
    IIF 26 - Director → ME
  • 11
    icon of address 84 South Croxted Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -151,554 GBP2024-06-29
    Officer
    icon of calendar 2020-09-08 ~ 2024-06-12
    IIF 3 - Director → ME
  • 12
    PROMOUNT CONSTRUCTION LIMITED - 2020-09-11
    icon of address 84 South Croxted Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,987 GBP2024-06-28
    Officer
    icon of calendar 2019-07-18 ~ 2024-08-06
    IIF 4 - Director → ME
    icon of calendar 2017-12-13 ~ 2018-03-16
    IIF 6 - Director → ME
  • 13
    PROPITEER MOUNT STREET LIMITED - 2020-01-17
    PROMOUNT HOMES LIMITED - 2020-09-12
    icon of address 84 South Croxted Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    41,725 GBP2024-06-29
    Officer
    icon of calendar 2017-12-07 ~ 2018-03-16
    IIF 5 - Director → ME
  • 14
    icon of address 84 South Croxted Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186 GBP2024-12-30
    Officer
    icon of calendar 2021-12-20 ~ 2024-06-12
    IIF 11 - Director → ME
  • 15
    PROMOUNT GREENSTED LIMITED - 2018-01-12
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,241,467 GBP2023-06-27
    Officer
    icon of calendar 2017-12-07 ~ 2018-03-16
    IIF 8 - Director → ME
    icon of calendar 2020-07-08 ~ 2024-06-12
    IIF 7 - Director → ME
  • 16
    icon of address 84 South Croxted Road, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -43,063 GBP2024-06-30
    Officer
    icon of calendar 2022-01-11 ~ 2024-06-12
    IIF 9 - Director → ME
  • 17
    PROPITEER MOUNT STREET BICKNACRE LIMITED - 2021-07-07
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -306,603 GBP2024-09-30
    Officer
    icon of calendar 2021-02-19 ~ 2021-06-23
    IIF 2 - 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.