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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Warren, Paul Augustus

    Related profiles found in government register
  • Warren, Paul Augustus
    British company secretary

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

      IIF 1
  • Warren, Paul Augustus
    British director

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

      IIF 2
  • Warren, Paul Augustus
    British director born in April 1961

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

      IIF 3
  • Warren, Paul Augustus
    British born in April 1961

    Resident in England

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

      IIF 4
    • River House 1 Maidstone Road, Sidcup, Kent, DA14 5RH

      IIF 5
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 6
  • 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 33
  • Warren, Paul
    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 34
  • 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
  • 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 44
  • 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 45 IIF 46
  • 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 47 IIF 48
  • 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 49
child relation
Offspring entities and appointments 40
  • 1
    AARONCARE LIMITED
    - now 02077314
    AARONCARE PLC
    - 2006-10-24 02077314
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2006-07-28 ~ 2018-03-02
    IIF 13 - Director → ME
  • 2
    ADEN HOUSE LIMITED
    - now 02040427
    ELDERLAND LIMITED - 1986-09-15
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (22 parents)
    Officer
    2007-09-11 ~ 2018-03-02
    IIF 31 - Director → ME
  • 3
    ALL PROPERTY MAINTENANCE AND CONSTRUCTION LTD
    15185270
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2023-10-03 ~ now
    IIF 38 - Director → ME
  • 4
    AUREM CARE (BUXTON LODGE) LIMITED - now
    NEW CENTURY CARE (CATERHAM) LIMITED
    - 2024-08-07 05295038
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (25 parents)
    Officer
    2004-11-24 ~ 2019-05-24
    IIF 12 - Director → ME
  • 5
    AUREM CARE (KENWOOD) LIMITED - now
    NEW CENTURY CARE (FINCHLEY) LIMITED
    - 2024-08-07 04074697
    EGGSHELL (442) LIMITED
    - 2000-11-01 04074697 03786947... (more)
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (25 parents)
    Officer
    2000-10-24 ~ 2019-05-24
    IIF 14 - Director → ME
  • 6
    AUREM CARE (SOUTH HAVEN LODGE) LIMITED - now
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED
    - 2024-08-07 04986946
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (25 parents)
    Officer
    2003-12-05 ~ 2019-05-24
    IIF 16 - Director → ME
  • 7
    AUREM CARE (THE OAKS) LIMITED - now
    NEW CENTURY CARE (COLCHESTER) LIMITED
    - 2024-08-07 03001554 03723269
    NEW CENTURY CARE LIMITED
    - 1998-05-01 03001554 03375573
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (25 parents)
    Officer
    1994-12-14 ~ 2019-05-24
    IIF 9 - Director → ME
  • 8
    AUREM CARE (WESTBANK) LIMITED - now
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED
    - 2024-08-20 02161669
    WESTBANK (HEALTHCARE) LIMITED
    - 2003-08-13 02161669
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (26 parents)
    Officer
    2003-07-30 ~ 2019-05-24
    IIF 15 - Director → ME
  • 9
    BETTERCARE HOLDINGS LIMITED
    - now 02877934
    CAVERNVILLE LIMITED - 1995-01-12
    62 Wilson Street, London
    Dissolved Corporate (5 parents)
    Officer
    1995-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    CITY AND REGIONAL PROPERTIES LIMITED
    - now 14520735
    WARREN PROPERTY NORTH LTD
    - 2022-12-20 14520735
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2022-12-02 ~ now
    IIF 43 - Director → ME
  • 11
    CUSTODES TOPCO LIMITED
    08818238
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (14 parents, 21 offsprings)
    Officer
    2014-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 12
    FRANKIE DETTORI ITALIAN FOODS LIMITED
    - now 04052111
    EGGSHELL (437) LIMITED
    - 2000-10-19 04052111 04240184... (more)
    62 Wilson Street, London
    Dissolved Corporate (8 parents)
    Officer
    2000-10-12 ~ 2011-01-01
    IIF 32 - Director → ME
  • 13
    MARITIME PET LIMITED
    - now 05285332
    MARITIME INTERNATIONAL SALES LIMITED
    - 2006-10-13 05285332
    30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    2006-10-03 ~ dissolved
    IIF 30 - Director → ME
  • 14
    MERONDEN OFFICE SOLUTIONS LIMITED
    - now 03617920
    EGGSHELL (387) LIMITED
    - 1998-11-11 03617920 03042731... (more)
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (8 parents)
    Officer
    1998-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 15
    NEW CENTURY (EAST GRINSTEAD) LIMITED
    05325981
    St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (24 parents)
    Officer
    2005-01-06 ~ 2015-12-29
    IIF 24 - Director → ME
  • 16
    NEW CENTURY (POULTON LANE) LIMITED
    06384059
    Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2007-09-27 ~ 2019-05-24
    IIF 18 - Director → ME
  • 17
    NEW CENTURY CARE (ASH) LIMITED
    - now 03544185
    EGGSHELL (381) LIMITED
    - 1998-06-08 03544185 03345469... (more)
    2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (16 parents)
    Officer
    1998-06-05 ~ 2019-02-01
    IIF 23 - Director → ME
  • 18
    NEW CENTURY CARE (BLACKHEATH) LIMITED
    - now 02874714
    GAILYPLAN LIMITED
    - 1998-05-01 02874714
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    1994-07-16 ~ 2019-05-24
    IIF 10 - Director → ME
    1994-08-30 ~ 2015-01-30
    IIF 1 - Secretary → ME
  • 19
    NEW CENTURY CARE (BOGNOR REGIS) LIMITED
    - now 03544187
    EGGSHELL (384) LIMITED
    - 1998-09-11 03544187 03058768... (more)
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    1998-09-02 ~ 2019-05-24
    IIF 27 - Director → ME
  • 20
    NEW CENTURY CARE (DEVELOPMENTS) LIMITED
    09902307
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    2019-07-22 ~ now
    IIF 4 - Director → ME
    2015-12-04 ~ 2019-05-24
    IIF 6 - Director → ME
  • 21
    NEW CENTURY CARE (EASTBOURNE) LIMITED
    - now 04074699
    EGGSHELL (441) LIMITED
    - 2000-11-01 04074699 03786948... (more)
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2000-10-24 ~ 2019-05-24
    IIF 29 - Director → ME
  • 22
    NEW CENTURY CARE (HASTINGS) LIMITED
    - now 03470318
    EGGSHELL (367) LIMITED
    - 1997-12-22 03470318 03470440... (more)
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    1997-12-19 ~ 2019-05-24
    IIF 25 - Director → ME
  • 23
    NEW CENTURY CARE (LEOLYN) LIMITED
    - now 03723269
    NEW CENTURY CARE (CHICHESTER) LIMITED
    - 2000-07-24 03723269 03001554
    EGGSHELL (397) LIMITED
    - 1999-06-02 03723269 03042731... (more)
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    1999-05-20 ~ 2019-05-24
    IIF 20 - Director → ME
  • 24
    NEW CENTURY CARE (ST. LEONARDS) LIMITED
    - now 03470419
    EGGSHELL (366) LIMITED
    - 1997-12-22 03470419 03470318... (more)
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    1997-12-19 ~ 2019-05-24
    IIF 19 - Director → ME
  • 25
    NEW CENTURY CARE LIMITED
    - now 03375573 03001554
    CONDOSCOPE LIMITED
    - 1998-05-14 03375573
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (27 parents)
    Officer
    1998-04-09 ~ 2019-05-24
    IIF 26 - Director → ME
  • 26
    NEW CENTURY FINANCE & LEASING LIMITED
    - now 02877950
    BETTERCARE COLCHESTER LIMITED
    - 1998-04-16 02877950
    DESPACE LIMITED - 1994-12-08
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (24 parents)
    Officer
    1995-02-01 ~ 2019-05-24
    IIF 8 - Director → ME
  • 27
    NEW CENTURY GROUP HOLDINGS LIMITED
    - now 03652670
    CHARGEHAND LIMITED
    - 1998-12-18 03652670
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1998-11-13 ~ dissolved
    IIF 17 - Director → ME
    1998-11-13 ~ 2006-08-22
    IIF 2 - Secretary → ME
  • 28
    NEW CENTURY HOTELS LIMITED
    05325979
    Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2005-01-06 ~ 2019-05-24
    IIF 28 - Director → ME
  • 29
    NEW CENTURY INTELLECTUAL PROPERTY INVESTMENTS LIMITED
    - now 04849654 03927935
    NEW CENTURY RETAIL LIMITED
    - 2006-02-27 04849654
    62 Wilson Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-07-29 ~ dissolved
    IIF 21 - Director → ME
  • 30
    PKAI CAPITAL LIMITED
    13650654
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-09-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 49 - Has significant influence or control OE
  • 31
    PREMIER NURSING HOMES LIMITED
    - now 02448895
    SOJACO HOLDINGS LIMITED - 1995-11-17
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (22 parents)
    Officer
    2006-07-28 ~ 2018-03-02
    IIF 22 - Director → ME
  • 32
    RIVER HOUSE CAPITAL INVESTMENTS LIMITED
    14763588
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-03-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    RIVER HOUSE CAPITAL LIMITED
    14763614
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-03-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED
    - now 03421160
    NEW CENTURY PROPERTY DEVELOPMENTS LIMITED
    - 2014-02-13 03421160
    SWEEPBEST LIMITED
    - 1998-07-01 03421160
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (10 parents)
    Officer
    1997-11-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 35
    SWEET CRED LIMITED
    - now 03521224
    ENVIRO 2000 LIMITED - 2004-02-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2005-11-22 ~ 2007-03-02
    IIF 3 - Director → ME
  • 36
    T.P. GARDEN SERVICES LTD
    11849503
    1st Floor River House, 1 Maidstone Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-02-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    THE INVICTA FILM PARTNERSHIP NO.13, LLP
    OC302755 OC302757... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (27 parents)
    Officer
    2004-03-23 ~ 2021-03-22
    IIF 36 - LLP Member → ME
  • 38
    THE INVICTA FILM PARTNERSHIP NO.14, LLP
    OC302756 OC300507... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (112 parents)
    Officer
    2003-04-04 ~ 2020-03-25
    IIF 37 - LLP Member → ME
  • 39
    THE INVICTA FILM PARTNERSHIP NO.25, LLP
    OC307298 OC307300... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (120 parents)
    Officer
    2005-03-09 ~ 2022-03-08
    IIF 35 - LLP Member → ME
  • 40
    WINDERMERE FLATS LIMITED - now
    75-77 ALBEMARLE ROAD (BECKENHAM) FLAT MAINTENANCE LIMITED
    - 2017-03-04 00988341
    Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Active Corporate (31 parents)
    Officer
    ~ 1998-02-28
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.