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-green, Nigel

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 4 IIF 5 IIF 6
  • 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 7
  • Warren Green, Nigel
    born in July 1955

    Resident in England

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

      IIF 8
  • Warren Green, Nigel
    Irish director born in July 1955

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

      IIF 9
  • Warren-green, Nigel
    British born in July 1955

    Resident in United Kingdom

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

      IIF 10
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 11
  • 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 12
    • Equitable House, 47 King William Street, London, EC4R 9AF, United Kingdom

      IIF 13
    • Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 14
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 15 IIF 16
    • Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 17
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 18 IIF 19 IIF 20
  • 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 36
  • 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 37
  • 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 38
  • Warren Green, Nigel
    Irish director

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

      IIF 39
  • 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 40
    • 17-19, Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, England

      IIF 41
  • 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 42 IIF 43
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 44 IIF 45
    • Sawmill, Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 46
  • 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 47
  • 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 48
  • 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 49
    • One London Wall, London, EC2Y 5AB, United Kingdom

      IIF 50
    • Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 51 IIF 52
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 53
    • Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 54
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 55 IIF 56 IIF 57
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 35 - Director → ME
  • 2
    One, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 3
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 47 - 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 8 - LLP Designated Member → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - 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 36 - 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 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - 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 12 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 8
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 13 - 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 48 - 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 28 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – 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 24 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – 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 15 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    First Floor 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 38 - 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 18 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – 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 14 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 52 - 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 16 - 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 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - 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 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – 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 25 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - 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 3 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 31 - 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 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - 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 26 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – 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 19 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - 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 21 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – 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 17 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – 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 22 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - 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 27 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – 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 23 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - 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 4 - 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 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - 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 34 - 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 29 - 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 20 - 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 2 - 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 37 - 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 40 - 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 9 - Director → ME
    2001-02-28 ~ 2004-12-01
    IIF 39 - Secretary → ME
  • 8
    42-44 Bishopsgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,257 GBP2024-09-30
    Officer
    2014-09-05 ~ 2021-06-25
    IIF 32 - 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 11 - 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 41 - Director → ME
    2017-08-17 ~ 2021-05-31
    IIF 7 - 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 33 - 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 5 - 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 10 - Director → ME
    Person with significant control
    2017-10-18 ~ 2021-06-02
    IIF 51 - 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 6 - 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.