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

Warr, Nigel Dudley

    Related profiles found in government register
  • Warr, Nigel Dudley
    British business executive born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe Court, Combe Lane, Chiddingfold, Godalming, Surrey, GU8 4XN, England

      IIF 1
  • Warr, Nigel Dudley
    British chief executive officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Huxley House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, England

      IIF 2
    • icon of address Craven House, Station Approach, Station Road, Godalming, Surrey, GU7 1EX, United Kingdom

      IIF 3
  • Warr, Nigel Dudley
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Warr, Nigel Dudley
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lexicon, 3rd Floor, The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 17
  • Warr, Nigel Dudley
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Huxley House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, England

      IIF 18 IIF 19
    • icon of address Combe Court Combe Lane, Chiddingfold, Godalming, Surrey, GU8 4XN

      IIF 20
    • icon of address Craven House, Station Approach, Godalming, Surrey, GU7 1EX, England

      IIF 21
    • icon of address Bollington House Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TD

      IIF 22 IIF 23 IIF 24
  • Warr, Nigel Dudley
    British entrepreneur born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marguerite Villas, Wimbledon, London, SW20 0EA, England

      IIF 27
  • Warr, Nigel Dudley
    British manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 28
  • Warr, Nigel Dudley
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe Court, Combe Lane Chiddingfold, Godalming, GU8 4XN

      IIF 29
  • Warr, Nigel
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D2, The Quadrant, Mercury Court, Chester, CH1 4QR, United Kingdom

      IIF 30
  • Mr Nigel Dudley Warr
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Huxley House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE, England

      IIF 31
    • icon of address 1st Floor, Huxley House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE

      IIF 32
    • icon of address 1st Floor, Huxley House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, England

      IIF 33
    • icon of address 1st Floor, Huxley House, Weyside Park, Cattleshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 34
    • icon of address Combe Court, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, England

      IIF 35
    • icon of address 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, England

      IIF 36
    • icon of address 1, Marguerite Villas, Wimbledon, London, SW20 0EA, England

      IIF 37
    • icon of address 102 Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 38
    • icon of address Crowe U.k. Llp, 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 39
    • icon of address The Lexicon, 3rd Floor, The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 40
  • Mr Nigel Warr
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Royle Green Road, Northenden, Manchester, M22 4NG

      IIF 41
  • Warr, Nigel Dudley
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Huxley House Weyside Park, Cattehall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 42
    • icon of address 1st Floor, Huxley House, Weyside Park, Cattleshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 43
  • Nigel Warr
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D2, The Quadrant, Mercury Court, Chester, CH1 4QR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Dunsfold Park, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 2
    CLUB TRAVEL 2000 HOLDINGS LIMITED - 2012-03-22
    EVER 2341 LIMITED - 2004-05-26
    icon of address Crowe U.k. Llp 3rd Floor The Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    551,514 GBP2018-12-31
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Marguerite Villas, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Combe Court Combe Lane, Chiddingfold, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address The Lexicon 3rd Floor, The Lexicon, Mount Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 Royle Green Road, Northenden, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,007 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    OWL SOLUTIONS LTD - 2015-06-03
    icon of address Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -238,116 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2012-11-09 ~ 2015-04-13
    IIF 3 - Director → ME
  • 2
    EVER 2105 LIMITED - 2003-08-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-27 ~ 2004-02-29
    IIF 8 - Director → ME
  • 3
    EVER 1681 LIMITED - 2003-12-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2004-02-29
    IIF 10 - Director → ME
  • 4
    EUROCALL LIMITED - 1995-12-05
    GREGORY,PENNINGTON (MANCHESTER) LIMITED - 1995-11-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 2004-02-29
    IIF 15 - Director → ME
  • 5
    EVER 1884 LIMITED - 2002-10-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2004-02-29
    IIF 14 - Director → ME
  • 6
    SPRINGSEASON LIMITED - 2000-12-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2004-02-29
    IIF 24 - Director → ME
  • 7
    icon of address Blue Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-09-20 ~ 2002-03-22
    IIF 23 - Director → ME
  • 8
    icon of address 31 High Street, Haverhill, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,234 GBP2025-03-31
    Officer
    icon of calendar 2007-11-23 ~ 2009-02-06
    IIF 20 - Director → ME
  • 9
    AGHOCO 1441 LIMITED - 2016-09-01
    icon of address 1 Preston Road, Wimbledon, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    273,650 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2021-06-18
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2021-06-18
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2015-04-13
    IIF 21 - Director → ME
  • 11
    TRAIL AROUND LIMITED - 2006-02-01
    LOWCOSTIBIZA.COM LIMITED - 2009-05-05
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-12-11
    IIF 26 - Director → ME
  • 12
    CLUB TRAVEL 2000 HOLDINGS LIMITED - 2012-03-22
    EVER 2341 LIMITED - 2004-05-26
    icon of address Crowe U.k. Llp 3rd Floor The Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2004-11-03
    IIF 22 - Director → ME
  • 13
    AGHOCO 1560 LIMITED - 2017-08-22
    icon of address Suite D2, The Quadrant, Mercury Court, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    48,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2017-09-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2018-07-26
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    AGHOCO 1407 LIMITED - 2016-04-30
    icon of address Suite D2 The Quadrant, Mercury Court, Chester, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,854,279 GBP2022-12-31
    Officer
    icon of calendar 2016-05-03 ~ 2017-09-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2018-07-26
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    ZENON TELECOMMUNICATIONS LTD - 2012-04-05
    SMALL MEDIA GIANT LTD - 2009-09-28
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    367,021 GBP2016-12-31
    Officer
    icon of calendar 2013-04-06 ~ 2016-11-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-11-01
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    MONEYEXPERT HOLDINGS LIMITED - 2008-03-14
    icon of address 1 Preston Road, Wimbledon, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2021-06-18
    IIF 19 - Director → ME
  • 17
    MONEYEXPERT INTERMEDIATE HOLDINGS LIMITED - 2008-03-14
    icon of address 1 Preston Road, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2021-06-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-26
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 1 Preston Road, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,115 GBP2023-12-31
    Officer
    icon of calendar 2007-10-31 ~ 2021-06-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-26
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control OE
  • 19
    FOLLOW AROUND LIMITED - 2003-07-15
    BLAYS HOLDINGS LIMITED - 2004-07-23
    icon of address 1 Preston Road, Wimbledon, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-28 ~ 2020-08-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-26
    IIF 32 - Has significant influence or control OE
  • 20
    icon of address Sheridan House, 114-116 Western Road, Brighton, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2008-03-03
    IIF 11 - Director → ME
  • 21
    icon of address 1 Marguerite Villas, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2022-03-18
    IIF 27 - Director → ME
  • 22
    EVER 1599 LIMITED - 2003-01-24
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2004-02-29
    IIF 13 - Director → ME
  • 23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2004-02-29
    IIF 9 - Director → ME
  • 24
    ELFGLOBE LIMITED - 1994-07-11
    icon of address Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-22 ~ 1998-10-28
    IIF 16 - Director → ME
  • 25
    HOUSE & HOME CARE LIMITED - 2021-08-05
    icon of address 26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2017-12-13
    IIF 2 - Director → ME
  • 26
    EVER 1763 LIMITED - 2002-07-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2004-02-29
    IIF 7 - Director → ME
  • 27
    EVER 1762 LIMITED - 2002-08-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2004-02-29
    IIF 12 - Director → ME
  • 28
    icon of address 22 Royle Green Road, Northenden, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,007 GBP2019-02-28
    Officer
    icon of calendar 2005-11-24 ~ 2006-10-02
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.