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, Joshua

    Related profiles found in government register
  • Warren, Joshua
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex, CO3 0NU

      IIF 1 IIF 2
  • Warren, Joshua
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Topfield Popes Lane, Popes Lane, Colchester, CO3 3JR, England

      IIF 3
    • icon of address The Octagon, Middleborough, Colchester, Essex, England

      IIF 4
  • Warren, Joshua
    British born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address St Margarets, 3 Manor Road, Colchester, Essex, CO3 3LU, England

      IIF 5
  • Warren, Joshua
    British software engineer born in May 1969

    Registered addresses and corresponding companies
    • icon of address La Rosa Maris, 27 Avenue Des Papalins, MC 98000, Monaco

      IIF 6
  • Warren, Joshua
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 St Marys Fields, Colchester, Essex, CO3 3AE

      IIF 7
  • Warren, Joshua
    British electronic engineer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 St Marys Fields, Colchester, Essex, CO3 3AE

      IIF 8
  • Warren, Joshua
    British it consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 St Marys Fields, Colchester, Essex, CO3 3AE

      IIF 9
  • Warren, Joshua
    British software engineer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 St Marys Fields, Colchester, Essex, CO3 3AE

      IIF 10
  • Warren, Joshua
    British

    Registered addresses and corresponding companies
    • icon of address La Rosa Maris, 27 Avenue Des Papalins, MC 98000, Monaco

      IIF 11
    • icon of address 36 St Marys Fields, Colchester, Essex, CO3 3AE

      IIF 12
    • icon of address St Margarets, 3 Manor Road, Colchester, CO3 3LU, England

      IIF 13
    • icon of address Le Rosa Maris, 27/29 Avenue Des Papalins, Monaco, Mc 9800, France

      IIF 14
  • Warren, Joshua

    Registered addresses and corresponding companies
    • icon of address The Octagon, Suite G, Second Floor, Middleborough, Colchester, Essex, CO1 1RA

      IIF 15
  • Mr Joshua Warren
    British born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address St Margarets, 3 Manor Road, Colchester, CO3 3LU, England

      IIF 16
    • icon of address St Margarets, 3 Manor Road, Colchester, Essex, CO3 3LU, England

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    INTEGRITI LIMITED - 2018-04-28
    icon of address St Margarets, 3 Manor Road, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-11-01 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    ABBOTTS BARN ESTATES LTD. - 2018-04-04
    KEYSTONE UK LIMITED - 2014-07-24
    icon of address St Margarets, 3 Manor Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    CCS IT (HOLDINGS) LIMITED - 2009-02-05
    icon of address St Margarets, 3 Manor Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,378,369 GBP2024-07-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address The Old School, School Lane, Great Horkesley, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-24
    Officer
    icon of calendar 1996-12-12 ~ now
    IIF 14 - Secretary → ME
Ceased 6
  • 1
    CLIMATE CHANGER SOFTWARE LIMITED - 1999-12-06
    CLIMATE CHANGER COMPUTING AND CONCESSIONAIRES LIMITED - 1999-03-19
    SAVEPROUD LIMITED - 1991-06-13
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-14 ~ 2008-04-03
    IIF 8 - Director → ME
    icon of calendar 2012-12-03 ~ 2014-07-02
    IIF 4 - Director → ME
    icon of calendar 2003-11-01 ~ 2008-04-03
    IIF 12 - Secretary → ME
  • 2
    icon of address C/o Bre, Bucknalls Lane, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2002-10-28
    IIF 10 - Director → ME
  • 3
    ABBOTTS BARN ESTATES LTD. - 2018-04-04
    KEYSTONE UK LIMITED - 2014-07-24
    icon of address St Margarets, 3 Manor Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2003-11-01 ~ 2014-11-11
    IIF 15 - Secretary → ME
  • 4
    CCS IT (HOLDINGS) LIMITED - 2009-02-05
    icon of address St Margarets, 3 Manor Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,378,369 GBP2024-07-31
    Officer
    icon of calendar 2003-03-31 ~ 2010-03-24
    IIF 6 - Director → ME
    icon of calendar 2003-11-01 ~ 2010-03-24
    IIF 11 - Secretary → ME
  • 5
    icon of address 5 Topfield Popes Lane, Colchester, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2016-03-29
    IIF 3 - Director → ME
  • 6
    W.M.Y.C. LIMITED - 1994-02-25
    icon of address 116 Coast Road, West Mersea, Colchester, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,619 GBP2024-10-31
    Officer
    icon of calendar 2006-01-28 ~ 2008-01-26
    IIF 7 - Director → ME
    icon of calendar 2000-01-29 ~ 2003-01-25
    IIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.