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

Mr Nigel Warren-green

    Related profiles found in government register
  • Mr Nigel Warren-green
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mead Road, Cranleigh, GU6 7BG, United Kingdom

      IIF 1
    • One London Wall, London, EC2Y 5AB, United Kingdom

      IIF 2
    • Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 3 IIF 4
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 5
    • Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 6
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Nigel Warren-green
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 18
  • Mr Nigel Warren Green
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mead Road, Cranleigh, GU6 7BG, United Kingdom

      IIF 19 IIF 20
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 21 IIF 22
    • Sawmill, Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 23
  • Green, Nigel Warren
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 24
  • Warren Green, Nigel
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trelawney House, Park Lane, Earls Colne, Colchester, Essex, CO6 2RH

      IIF 25
  • Warren-green, Nigel
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mead Road, Cranleigh, GU6 7BG, United Kingdom

      IIF 26
    • Equitable House, 47 King William Street, London, EC4R 9AF, United Kingdom

      IIF 27
    • Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 28 IIF 29
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 30 IIF 31
    • Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 32
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Warren-green, Nigel
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Warren-green, Nigel
    British film producer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, The Street, Ewhurst, Surrey, GU6 7PX

      IIF 52
  • Green, Nigel Warren
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 27, Gloucester Place, London, W1U 8HU

      IIF 53
  • Green, Nigel Warren
    English director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brunel Way, Colchester Business Park, Colchester, Essex, CO4 9QN, United Kingdom

      IIF 54
    • 17-19, Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, England

      IIF 55
  • Warren Green, Nigel
    British business person born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sawmill, Beauport Park, Hastings Road, St Leonard's On Sea, TN38 8EA, United Kingdom

      IIF 56
  • Warren Green, Nigel
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mead Road, Cranleigh, GU6 7BG, United Kingdom

      IIF 57
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Warren Green, Nigel
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • One, London Wall, London, EC2Y 5AB, England

      IIF 61
  • Warren-green, Nigel
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 62
  • Warren Green, Nigel
    Irish director born in July 1955

    Registered addresses and corresponding companies
    • Wyndrams, Ewhurst Green, Ewhurst, Surrey, GU6 7PB

      IIF 63
  • Warren Green, Nigel
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mead Road, Cranleigh, GU6 7BG, United Kingdom

      IIF 64
  • Warren Green, Nigel
    Irish director

    Registered addresses and corresponding companies
    • Wyndrams, Ewhurst Green, Ewhurst, Surrey, GU6 7PB

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 51 - Director → ME
  • 2
    One, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 45 - Director → ME
  • 3
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-11-07 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    134 Percival Rd, Enfield, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-04-03 ~ dissolved
    IIF 52 - Director → ME
  • 6
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1 Mead Road, Cranleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 8
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 27 - Director → ME
  • 9
    17-19 Smeaton Close Smeaton Close, Severalls Industrial Park, Colchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    2012-12-11 ~ dissolved
    IIF 24 - Director → ME
  • 10
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    TAYRONA HORSESHOE COVE GRENADA LIMITED - 2019-08-14
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-10-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    First Floor 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 53 - Director → ME
  • 14
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-10-17 ~ dissolved
    IIF 31 - Director → ME
  • 17
    1 Kings Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    CHAMELEON SCREEN LTD - 2016-03-14
    Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -131 GBP2019-03-31
    Person with significant control
    2018-09-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    TAYRONA SPORTS LIMITED - 2018-11-14
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    FORT CHAMBRAY (UK) LIMITED - 2017-10-20
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2018-02-02 ~ dissolved
    IIF 46 - Director → ME
  • 22
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    TAYRONA ZOETRY CARTAGENA UK LIMITED - 2019-02-27
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 58 - Director → ME
  • 31
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-26 ~ 2021-05-28
    IIF 50 - Director → ME
  • 2
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ 2021-05-28
    IIF 44 - Director → ME
  • 3
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-15 ~ 2021-05-28
    IIF 35 - Director → ME
  • 4
    Sawmill Beauport Park, Hastings Road, St Leonard's On Sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-23 ~ 2021-06-02
    IIF 56 - Director → ME
  • 5
    Trelawney House Park Lane, Earls Colne, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    286 GBP2018-11-30
    Officer
    2012-06-21 ~ 2013-09-30
    IIF 25 - Director → ME
  • 6
    10 Brunel Way, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ 2014-02-01
    IIF 54 - Director → ME
  • 7
    C/o Qk Coldstores, Toll Bar Road Marston, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2001-02-28 ~ 2004-12-01
    IIF 63 - Director → ME
    2001-02-28 ~ 2004-12-01
    IIF 65 - Secretary → ME
  • 8
    42-44 Bishopsgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,257 GBP2024-09-30
    Officer
    2014-09-05 ~ 2021-06-25
    IIF 48 - Director → ME
  • 9
    1 Kings Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-03-04 ~ 2021-06-25
    IIF 47 - Director → ME
  • 10
    CHAMELEON SCREEN LTD - 2016-03-14
    Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -131 GBP2019-03-31
    Officer
    2012-02-16 ~ 2016-03-23
    IIF 55 - Director → ME
    2017-08-17 ~ 2021-05-31
    IIF 61 - Director → ME
  • 11
    MM&S (5955) LIMITED - 2017-03-30
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2017-07-25 ~ 2019-12-23
    IIF 49 - Director → ME
  • 12
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-06 ~ 2021-05-28
    IIF 59 - Director → ME
  • 13
    Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,906 GBP2020-06-28
    Officer
    2017-10-04 ~ 2021-06-02
    IIF 29 - Director → ME
    Person with significant control
    2017-10-18 ~ 2021-06-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-04 ~ 2021-05-28
    IIF 60 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.