Christopher John WARREN

Total number of appointments 42, 42 active appointments

EVONITE PARTNERS LIMITED

Correspondence address
3rd Floor 24 Old Bond Street, London, United Kingdom, W1S 4AP
Role ACTIVE
director
Date of birth
July 1978
Appointed on
12 June 2025
Nationality
British
Occupation
None

EVONITE LLP

Correspondence address
3rd Floor 24 Old Bond Street, London, United Kingdom, W1S 4AP
Role ACTIVE
llp-member
Date of birth
July 1978
Appointed on
8 November 2024

GREAT WESTERN (GENERAL PARTNER 2006) LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
11 July 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

GREAT WESTERN (NOMINEE 2006) LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
11 July 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

TITAN TRIO IC LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5JH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
22 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

TITAN ORMSKIRK POS LTD

Correspondence address
53 Davies Street, London, England, W1K 5JH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
22 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

TITAN CANVEY ISLAND POS LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5JH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
22 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

TITAN TRIO MC LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5JH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
22 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

TITAN NEWTON ABBOT POS LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5JH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
22 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

TITAN ASHBOURNE POS LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5JH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
22 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB NORTHAMPTON LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB BODMIN LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB BANBURY LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI BQ 4 DIY LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB ARCHER ROAD LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB HEREFORD LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB KEMPSTON LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB GRIMSBY LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB CARDIFF LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB BRADFORD LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB BRIDGWATER LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI SB SOUTHAMPTON LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI TSC PETERBOROUGH LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

RI TSC MILTON KEYNES LIMITED

Correspondence address
53 Davies Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 June 2022
Resigned on
16 August 2022
Nationality
British
Occupation
Head Of Finance

ADSTAR SUPERMART LIMITED

Correspondence address
42 Brook Street, London, England, W1K 5DB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
21 December 2021
Resigned on
12 September 2024
Nationality
British
Occupation
Chartered Accountant

PATRIZIA SPREE (GP) LIMITED

Correspondence address
166 Sloane Street, London, United Kingdom, SW1X 9QF
Role ACTIVE
director
Date of birth
July 1978
Appointed on
24 March 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

HANOVER SOLAR PARKS (UK) LTD

Correspondence address
166 Sloane Street, London, England, SW1X 9QF
Role ACTIVE
director
Date of birth
July 1978
Appointed on
30 September 2016
Resigned on
29 June 2021
Nationality
British
Occupation
Chartered Accountant

ROCKSPRING SINGLE CLIENT FUND (GENERAL PARTNER) LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

TRANSEUROPEAN PROPERTIES (SLP) V LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA EUROPE LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA PROPERTY HOLDINGS LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA PROPERTY ASSET MANAGEMENT

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA P.I.M. (REGULATED) LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA PIM LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA GRB (GENERAL PARTNER) LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER SCOTLAND) LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA SINGLE EUROPE (GENERAL PARTNER) LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

TRANSEUROPEAN PROPERTIES (SLP) IV LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) IV LIMITED

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000