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

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 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 26
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 27
  • 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 28
    • Equitable House, 47 King William Street, London, EC4R 9AF, United Kingdom

      IIF 29
    • Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 30
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 31 IIF 32
    • Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 33
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 34 IIF 35 IIF 36
  • 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 40
  • 1
    AZIAN HOLDINGS LIMITED
    09751004
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-08-26 ~ dissolved
    IIF 51 - Director → ME
  • 2
    AZIAN OCEANIC LTD
    10103267
    One, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 46 - Director → ME
  • 3
    AZIAN UNDERWATER RESORTS LIMITED
    09750993
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (5 parents)
    Officer
    2015-08-26 ~ 2021-05-28
    IIF 50 - Director → ME
  • 4
    CANDO INC. LIMITED
    10533438
    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 more OE
  • 5
    COGOLIN LIMITED LIABILITY PARTNERSHIP
    OC424776
    Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (4 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
  • 6
    FDME PRODUCTION LIMITED
    06551598
    134 Percival Rd, Enfield, Uk
    Dissolved Corporate (5 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 52 - Director → ME
  • 7
    HESPERIAN HOLDINGS LIMITED
    11245757
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-03-09 ~ 2021-05-28
    IIF 45 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HESPERIAN OPERATIONS LIMITED
    11256635
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-15 ~ 2021-05-28
    IIF 36 - Director → ME
  • 9
    HURST WICKHAM LIMITED
    13208679 08184465... (more)
    Sawmill Beauport Park, Hastings Road, St Leonard's On Sea, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-02-23 ~ 2021-06-02
    IIF 56 - Director → ME
  • 10
    INTERCAPITAL HOTEL & LEISURE GROUP LIMITED
    11065204
    1 Mead Road, Cranleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    MEEJAA ONE LIMITED
    07837492
    Trelawney House Park Lane, Earls Colne, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-06-21 ~ 2013-09-30
    IIF 25 - Director → ME
  • 12
    MEEJAA RESOURCE LIMITED
    07521559
    10 Brunel Way, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-02-08 ~ 2014-02-01
    IIF 54 - Director → ME
  • 13
    RAPHAEL CAPITAL VENTURES LIMITED
    08105650
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 29 - Director → ME
  • 14
    RAPHAEL MANAGEMENT SERVICES LIMITED
    08327564
    17-19 Smeaton Close Smeaton Close, Severalls Industrial Park, Colchester
    Dissolved Corporate (4 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 24 - Director → ME
  • 15
    SAGANA COSTA RICA UK LIMITED
    11246265
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SAGANA HOTELS LIMITED
    11245842
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 40 - 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
  • 17
    SGORA GRENADA LIMITED
    - now 10919638
    TAYRONA HORSESHOE COVE GRENADA LIMITED
    - 2019-08-14 10919638
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    SINAI MAN PRODUCTIONS LIMITED
    07198628
    First Floor 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 53 - Director → ME
  • 19
    SW9 LIMITED
    04027585
    C/o Qk Coldstores, Toll Bar Road Marston, Grantham, Lincolnshire
    Dissolved Corporate (8 parents)
    Officer
    2001-02-28 ~ 2004-12-01
    IIF 63 - Director → ME
    2001-02-28 ~ 2004-12-01
    IIF 65 - Secretary → ME
  • 20
    TAYRONA -AZIAN AGORA ARABIA LIMITED
    11245941
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 34 - 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
  • 21
    TAYRONA CAPITAL (UK) LIMITED
    09206441
    42-44 Bishopsgate, London
    Active Corporate (8 parents)
    Officer
    2014-09-05 ~ 2021-06-25
    IIF 48 - Director → ME
  • 22
    TAYRONA CAPITAL DEVELOPMENTS (BAHAMAS) LIMITED
    11018734
    Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    TAYRONA CAPITAL DEVELOPMENTS LIMITED
    10918389
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 32 - Director → ME
  • 24
    TAYRONA CAPITAL FUNDING LIMITED
    09471272
    1 Kings Avenue, London
    Active Corporate (3 parents)
    Officer
    2015-03-04 ~ 2021-06-25
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TAYRONA CAPITAL PIB LTD
    - now 07437955
    CHAMELEON SCREEN LTD
    - 2016-03-14 07437955
    Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2012-02-16 ~ 2016-03-23
    IIF 55 - Director → ME
    2017-08-17 ~ 2021-05-31
    IIF 61 - Director → ME
    Person with significant control
    2018-09-30 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TAYRONA CORPORATE HOLDINGS LIMITED LTD
    - now 11246498
    TAYRONA SPORTS LIMITED
    - 2018-11-14 11246498
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ dissolved
    IIF 41 - 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
  • 27
    TAYRONA FINANCIAL LIMITED
    11511447
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TAYRONA FORT CHAMBRAY UK LIMITED
    - now 10499031
    FORT CHAMBRAY (UK) LIMITED - 2017-10-20
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 47 - Director → ME
  • 29
    TAYRONA HOLDINGS LIMITED
    - now 10660427
    MM&S (5955) LIMITED - 2017-03-30
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (7 parents)
    Officer
    2017-07-25 ~ 2019-12-23
    IIF 49 - Director → ME
  • 30
    TAYRONA INVESTMENTS LIMITED
    11189705
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-06 ~ 2021-05-28
    IIF 59 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TAYRONA UK LIMITED
    10622727
    Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2017-10-04 ~ 2021-06-02
    IIF 26 - 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
  • 32
    TAYRONA VIETNAM ENTERPRISES (UK) LIMITED
    - now 11246766
    TAYRONA ZOETRY CARTAGENA UK LIMITED
    - 2019-02-27 11246766
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TAYRONA ZOETRY CHAMELA UK LIMITED
    11246717
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ dissolved
    IIF 35 - 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
  • 34
    TAYRONA-AZIAN AGORA DOMINICAN REPUBLIC LIMITED
    11246226
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 37 - 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
  • 35
    TAYRONA-AZIAN AGORA SEYCHELLES LIMITED
    11245996
    Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    TAYRONA-AZIAN BINTAN ISLAND INDONESIA LIMITED
    11247977
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ dissolved
    IIF 38 - 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
  • 37
    TAYRONA-AZIAN LUMBAR BESAR INDONESIA LIMITED
    11246940
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TAYRONA-AZIAN TELAGA BAY INDONESIA LIMITED
    11247636
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ dissolved
    IIF 39 - 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
  • 39
    TELHAM HURST LIMITED
    11546531
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 58 - Director → ME
  • 40
    TUK TRADING LIMITED
    11447870
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-07-04 ~ 2021-05-28
    IIF 60 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.