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

Warren, Paul Augustus

    Related profiles found in government register
  • Warren, Paul Augustus
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Warren, Paul Augustus
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Warren, Paul Augustus
    British property developer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • River House 1 Maidstone Road, Sidcup, Kent, DA14 5RH

      IIF 30
  • Warren, Paul Augustus
    British director born in April 1961

    Registered addresses and corresponding companies
    • Laurens, Birchmead Farnborough Park, Farnborough, Kent, BR6 8LT

      IIF 31
  • Warren, Paul
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, England

      IIF 32
  • Warren, Paul Augustus
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Warren, Paul Augustus
    British company secretary

    Registered addresses and corresponding companies
    • River House 1 Maidstone Road, Sidcup, Kent, DA14 5RH

      IIF 39
  • Warren, Paul Augustus
    British director

    Registered addresses and corresponding companies
    • River House 1 Maidstone Road, Sidcup, Kent, DA14 5RH

      IIF 40
  • Warren, Paul Augustus
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Augustus Warren
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 44 IIF 45
  • Mr Paul Warren
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, England

      IIF 46
  • Paul Augustus Warren
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 47
  • Paul Warren
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Officer
    2023-10-03 ~ now
    IIF 33 - director → ME
  • 2
    CAVERNVILLE LIMITED - 1995-01-12
    62 Wilson Street, London
    Dissolved corporate (2 parents)
    Officer
    1995-02-01 ~ dissolved
    IIF 1 - director → ME
  • 3
    WARREN PROPERTY NORTH LTD - 2022-12-20
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-02 ~ now
    IIF 38 - director → ME
  • 4
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2014-02-21 ~ dissolved
    IIF 6 - director → ME
  • 5
    MARITIME INTERNATIONAL SALES LIMITED - 2006-10-13
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-10-03 ~ dissolved
    IIF 26 - director → ME
  • 6
    EGGSHELL (387) LIMITED - 1998-11-11
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Officer
    1998-11-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 7
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (2 parents)
    Officer
    2019-07-22 ~ now
    IIF 5 - director → ME
  • 8
    CHARGEHAND LIMITED - 1998-12-18
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    1998-11-13 ~ dissolved
    IIF 12 - director → ME
  • 9
    NEW CENTURY RETAIL LIMITED - 2006-02-27
    62 Wilson Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-07-29 ~ dissolved
    IIF 16 - director → ME
  • 10
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2021-09-29 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-03-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2023-03-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    NEW CENTURY PROPERTY DEVELOPMENTS LIMITED - 2014-02-13
    SWEEPBEST LIMITED - 1998-07-01
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Officer
    1997-11-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    1st Floor River House, 1 Maidstone Road, Sidcup, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    20,024 GBP2024-02-29
    Officer
    2019-02-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 28
  • 1
    AARONCARE PLC - 2006-10-24
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Officer
    2006-07-28 ~ 2018-03-02
    IIF 8 - director → ME
  • 2
    ELDERLAND LIMITED - 1986-09-15
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    5,730,631 GBP2023-03-31
    Officer
    2007-09-11 ~ 2018-03-02
    IIF 27 - director → ME
  • 3
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,316,499 GBP2023-03-31
    Officer
    2004-11-24 ~ 2019-05-24
    IIF 7 - director → ME
  • 4
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    EGGSHELL (442) LIMITED - 2000-11-01
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,449,460 GBP2023-03-31
    Officer
    2000-10-24 ~ 2019-05-24
    IIF 9 - director → ME
  • 5
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,549,037 GBP2023-03-31
    Officer
    2003-12-05 ~ 2019-05-24
    IIF 11 - director → ME
  • 6
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    NEW CENTURY CARE LIMITED - 1998-05-01
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    7,003 GBP2023-03-31
    Officer
    1994-12-14 ~ 2019-05-24
    IIF 3 - director → ME
  • 7
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,899,227 GBP2023-03-31
    Officer
    2003-07-30 ~ 2019-05-24
    IIF 10 - director → ME
  • 8
    EGGSHELL (437) LIMITED - 2000-10-19
    62 Wilson Street, London
    Dissolved corporate (1 parent)
    Officer
    2000-10-12 ~ 2011-01-01
    IIF 28 - director → ME
  • 9
    St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Corporate (5 parents)
    Officer
    2005-01-06 ~ 2015-12-29
    IIF 20 - director → ME
  • 10
    Hanover Building, Corporation Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-09-27 ~ 2019-05-24
    IIF 13 - director → ME
  • 11
    EGGSHELL (381) LIMITED - 1998-06-08
    2 The Links, Herne Bay, Kent, England
    Dissolved corporate (4 parents)
    Officer
    1998-06-05 ~ 2019-02-01
    IIF 19 - director → ME
  • 12
    GAILYPLAN LIMITED - 1998-05-01
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    782,529 GBP2019-12-31
    Officer
    1994-07-16 ~ 2019-05-24
    IIF 4 - director → ME
    1994-08-30 ~ 2015-01-30
    IIF 39 - secretary → ME
  • 13
    EGGSHELL (384) LIMITED - 1998-09-11
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1998-09-02 ~ 2019-05-24
    IIF 23 - director → ME
  • 14
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (2 parents)
    Officer
    2015-12-04 ~ 2019-05-24
    IIF 29 - director → ME
  • 15
    EGGSHELL (441) LIMITED - 2000-11-01
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    400,957 GBP2019-12-31
    Officer
    2000-10-24 ~ 2019-05-24
    IIF 25 - director → ME
  • 16
    EGGSHELL (367) LIMITED - 1997-12-22
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -41,172 GBP2019-12-31
    Officer
    1997-12-19 ~ 2019-05-24
    IIF 21 - director → ME
  • 17
    NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
    EGGSHELL (397) LIMITED - 1999-06-02
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -268,901 GBP2019-12-31
    Officer
    1999-05-20 ~ 2019-05-24
    IIF 15 - director → ME
  • 18
    EGGSHELL (366) LIMITED - 1997-12-22
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,654 GBP2019-12-31
    Officer
    1997-12-19 ~ 2019-05-24
    IIF 14 - director → ME
  • 19
    CONDOSCOPE LIMITED - 1998-05-14
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,816,874 GBP2023-03-31
    Officer
    1998-04-09 ~ 2019-05-24
    IIF 22 - director → ME
  • 20
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1994-12-08
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    -571,065 GBP2023-03-31
    Officer
    1995-02-01 ~ 2019-05-24
    IIF 2 - director → ME
  • 21
    CHARGEHAND LIMITED - 1998-12-18
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    1998-11-13 ~ 2006-08-22
    IIF 40 - secretary → ME
  • 22
    Hanover Building, Corporation Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2005-01-06 ~ 2019-05-24
    IIF 24 - director → ME
  • 23
    SOJACO HOLDINGS LIMITED - 1995-11-17
    91-97 Saltergate, Chesterfield, England
    Corporate (5 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    2006-07-28 ~ 2018-03-02
    IIF 17 - director → ME
  • 24
    ENVIRO 2000 LIMITED - 2004-02-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-11-22 ~ 2007-03-02
    IIF 31 - director → ME
  • 25
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,930 GBP2020-04-05
    Officer
    2004-03-23 ~ 2021-03-22
    IIF 42 - llp-member → ME
  • 26
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    2003-04-04 ~ 2020-03-25
    IIF 43 - llp-member → ME
  • 27
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    2005-03-09 ~ 2022-03-08
    IIF 41 - llp-member → ME
  • 28
    75-77 ALBEMARLE ROAD (BECKENHAM) FLAT MAINTENANCE LIMITED - 2017-03-04
    Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Corporate (3 parents)
    Equity (Company account)
    66,965 GBP2023-09-30
    Officer
    ~ 1998-02-28
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.