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

Warren, Paul Augustus

    Related profiles found in government register
  • Warren, Paul Augustus
    born in April 1968

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River House, 1 Maidstone Road, Sidcup, DA14 5RH, England

      IIF 10
    • icon of address River House 1 Maidstone Road, Sidcup, Kent, DA14 5RH

      IIF 11
  • 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

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

      IIF 16
  • 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
    • icon of address River House 1 Maidstone Road, Sidcup, Kent, DA14 5RH

      IIF 40
  • Warren, Paul Augustus
    British company secretary

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

      IIF 41
  • Warren, Paul Augustus
    British director

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

      IIF 42
  • Warren, Paul
    British born in April 1961

    Resident in England

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

      IIF 43
  • Paul Augustus Warren
    British born in April 1961

    Resident in United Kingdom

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

      IIF 44
  • Paul Warren
    British born in April 1961

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Mr Paul Augustus Warren
    British born in April 1961

    Resident in England

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

      IIF 47 IIF 48
  • Mr Paul Warren
    British born in April 1961

    Resident in England

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

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 4 - Director → ME
  • 2
    CAVERNVILLE LIMITED - 1995-01-12
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    WARREN PROPERTY NORTH LTD - 2022-12-20
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 5
    MARITIME INTERNATIONAL SALES LIMITED - 2006-10-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 36 - Director → ME
  • 6
    EGGSHELL (387) LIMITED - 1998-11-11
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 7
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 10 - Director → ME
  • 8
    CHARGEHAND LIMITED - 1998-12-18
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-13 ~ dissolved
    IIF 23 - Director → ME
  • 9
    NEW CENTURY RETAIL LIMITED - 2006-02-27
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    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
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    NEW CENTURY PROPERTY DEVELOPMENTS LIMITED - 2014-02-13
    SWEEPBEST LIMITED - 1998-07-01
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-11-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 1st Floor River House, 1 Maidstone Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,949 GBP2025-02-28
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 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
Ceased 28
  • 1
    AARONCARE PLC - 2006-10-24
    P & J PROPERTIES LIMITED - 1992-12-07
    AARONCARE GROUP LTD. - 1998-12-23
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2018-03-02
    IIF 19 - Director → ME
  • 2
    ELDERLAND LIMITED - 1986-09-15
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,730,631 GBP2023-03-31
    Officer
    icon of calendar 2007-09-11 ~ 2018-03-02
    IIF 37 - Director → ME
  • 3
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,592,398 GBP2024-03-31
    Officer
    icon of calendar 2004-11-24 ~ 2019-05-24
    IIF 18 - Director → ME
  • 4
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    EGGSHELL (442) LIMITED - 2000-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,449,460 GBP2023-03-31
    Officer
    icon of calendar 2000-10-24 ~ 2019-05-24
    IIF 20 - Director → ME
  • 5
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,549,037 GBP2023-03-31
    Officer
    icon of calendar 2003-12-05 ~ 2019-05-24
    IIF 22 - Director → ME
  • 6
    NEW CENTURY CARE LIMITED - 1998-05-01
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    130,963 GBP2024-03-31
    Officer
    icon of calendar 1994-12-14 ~ 2019-05-24
    IIF 14 - Director → ME
  • 7
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,572,108 GBP2024-03-31
    Officer
    icon of calendar 2003-07-30 ~ 2019-05-24
    IIF 21 - Director → ME
  • 8
    EGGSHELL (437) LIMITED - 2000-10-19
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-12 ~ 2011-01-01
    IIF 38 - Director → ME
  • 9
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2015-12-29
    IIF 30 - Director → ME
  • 10
    icon of address Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2019-05-24
    IIF 24 - Director → ME
  • 11
    EGGSHELL (381) LIMITED - 1998-06-08
    icon of address 2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-05 ~ 2019-02-01
    IIF 29 - Director → ME
  • 12
    GAILYPLAN LIMITED - 1998-05-01
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    782,529 GBP2019-12-31
    Officer
    icon of calendar 1994-07-16 ~ 2019-05-24
    IIF 15 - Director → ME
    icon of calendar 1994-08-30 ~ 2015-01-30
    IIF 41 - Secretary → ME
  • 13
    EGGSHELL (384) LIMITED - 1998-09-11
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2019-05-24
    IIF 33 - Director → ME
  • 14
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2019-05-24
    IIF 39 - Director → ME
  • 15
    EGGSHELL (441) LIMITED - 2000-11-01
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,957 GBP2019-12-31
    Officer
    icon of calendar 2000-10-24 ~ 2019-05-24
    IIF 35 - Director → ME
  • 16
    EGGSHELL (367) LIMITED - 1997-12-22
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,172 GBP2019-12-31
    Officer
    icon of calendar 1997-12-19 ~ 2019-05-24
    IIF 31 - Director → ME
  • 17
    EGGSHELL (397) LIMITED - 1999-06-02
    NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -268,901 GBP2019-12-31
    Officer
    icon of calendar 1999-05-20 ~ 2019-05-24
    IIF 26 - Director → ME
  • 18
    EGGSHELL (366) LIMITED - 1997-12-22
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,654 GBP2019-12-31
    Officer
    icon of calendar 1997-12-19 ~ 2019-05-24
    IIF 25 - Director → ME
  • 19
    CONDOSCOPE LIMITED - 1998-05-14
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,816,874 GBP2023-03-31
    Officer
    icon of calendar 1998-04-09 ~ 2019-05-24
    IIF 32 - Director → ME
  • 20
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1994-12-08
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -571,065 GBP2023-03-31
    Officer
    icon of calendar 1995-02-01 ~ 2019-05-24
    IIF 13 - Director → ME
  • 21
    CHARGEHAND LIMITED - 1998-12-18
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-13 ~ 2006-08-22
    IIF 42 - Secretary → ME
  • 22
    icon of address Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2019-05-24
    IIF 34 - Director → ME
  • 23
    SOJACO HOLDINGS LIMITED - 1995-11-17
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2018-03-02
    IIF 28 - Director → ME
  • 24
    ENVIRO 2000 LIMITED - 2004-02-05
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-22 ~ 2007-03-02
    IIF 16 - Director → ME
  • 25
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,930 GBP2020-04-05
    Officer
    icon of calendar 2004-03-23 ~ 2021-03-22
    IIF 2 - LLP Member → ME
  • 26
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    icon of calendar 2003-04-04 ~ 2020-03-25
    IIF 3 - LLP Member → ME
  • 27
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    icon of calendar 2005-03-09 ~ 2022-03-08
    IIF 1 - LLP Member → ME
  • 28
    75-77 ALBEMARLE ROAD (BECKENHAM) FLAT MAINTENANCE LIMITED - 2017-03-04
    icon of address Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    11,544 GBP2024-09-30
    Officer
    icon of calendar ~ 1998-02-28
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.