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, Nicolas Sean

    Related profiles found in government register
  • Warren, Nicolas Sean
    British developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 1
  • Warren, Nicolas Sean
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, England

      IIF 2
    • icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 3 IIF 4
    • icon of address 16/18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 5 IIF 6
    • icon of address 16/18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 7
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 8 IIF 9
    • icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, United Kingdom

      IIF 10
    • icon of address Jasmine House, 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 11 IIF 12
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Jasmine House 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 16
    • icon of address 92, Frances Road, Windsor, Berkshire, SL4 3AN, United Kingdom

      IIF 17
  • Warren, Nicolas Sean
    British property developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House 6-8, Bath Street, Bristol, BS1 6HL

      IIF 18
    • icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 19
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 20 IIF 21
    • icon of address 2nd, Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 22
    • icon of address Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 23 IIF 24
    • icon of address Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 25
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 26
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 27
  • Warren, Nicolas Sean
    British surveyor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ

      IIF 28 IIF 29
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 30
    • icon of address C/o Quantuma Llp, Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 31
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 32 IIF 33
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 34
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 35
  • Warren, Nicolas Sean
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 36
  • Warren, Nicolas Sean
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 37
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 38 IIF 39 IIF 40
  • Warren, Nicolas Sean
    British property developer born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 41
  • Nicolas Warren
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Frances Road, Windsor, SL4 3AN, United Kingdom

      IIF 42
  • Warren, Nicolas Sean
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Villa Bijou, Beaconsfield Road, Farnham Royal, Buckinghamshire, SL2 3BP

      IIF 43
  • Mr Nicolas Sean Warren
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 44
    • icon of address C/o Quantuma Llp, Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 45
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 40 - Director → ME
  • 2
    HENRY HOMES (BERKHAMSTEAD) LIMITED - 2013-04-03
    CONTINENTAL SHELF 521 LIMITED - 2011-10-06
    icon of address Bath House 6-8 Bath Street, Bristol
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 18 - Director → ME
  • 3
    CHASE (HUNSDON) LIMITED - 2013-11-01
    CHASE GREEN (BERKHAMSTED) LIMITED - 2013-07-12
    CONTINENTAL SHELF 520 LIMITED - 2011-10-06
    icon of address 16-18 Howard Business Park Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 19 - Director → ME
  • 4
    CHASE (DANBURY) LTD - 2013-10-29
    CHASE (HAMPSTEAD) LTD - 2013-09-25
    CHASE NEW HOMES LIMITED - 2013-06-11
    CHASE GREEN (FIELDCROFT) LIMITED - 2012-11-14
    CONTINENTAL SHELF 498 LIMITED - 2010-05-28
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 21 - Director → ME
  • 5
    CHASE NEW HOMES LIMITED - 2014-03-11
    CHASE GREEN (GRANGE PARK) LIMITED - 2013-06-19
    CONTINENTAL SHELF 543 LIMITED - 2011-07-21
    icon of address Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 33 - Director → ME
  • 9
    CHASE GREEN (ARKLEY) LIMITED - 2013-07-12
    CHASE GREEN (CREST DRIVE) LIMITED - 2012-01-19
    CONTINENTAL SHELF 532 LIMITED - 2011-04-12
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 28 - Director → ME
  • 11
    CONTINENTAL SHELF 499 LIMITED - 2010-04-28
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 41 - Director → ME
  • 12
    CONTINENTAL SHELF 528 LIMITED - 2011-01-27
    icon of address Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 15
    CHASE GREEN DEVELOPMENTS NO 1 LIMITED - 2007-04-19
    CHASE GREEN INVESTMENTS LIMITED - 2007-04-04
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Quantuma Llp Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 17
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address 5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,090 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 35 - Director → ME
  • 20
    CHASE GREEN (SHEPHALL) LIMITED - 2012-06-19
    icon of address Chase Green Developments Limited, 2nd Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    60 GBP2015-12-31
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 22 - Director → ME
  • 21
    HENRY BERKHAMSTED LLP - 2012-02-22
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 22
    icon of address 92 Frances Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 23
    CONTINENTAL SHELF 508 LIMITED - 2010-09-14
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 24
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 12 - Director → ME
Ceased 16
  • 1
    icon of address Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-25 ~ 2013-07-08
    IIF 23 - Director → ME
  • 2
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-02-04
    IIF 37 - Director → ME
  • 3
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    128,095 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2016-11-11
    IIF 7 - Director → ME
  • 4
    icon of address Jasmine House 8, Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -941,858 GBP2021-12-31
    Officer
    icon of calendar 2020-09-14 ~ 2023-12-20
    IIF 16 - Director → ME
  • 5
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,015,977 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2023-12-20
    IIF 8 - Director → ME
  • 6
    icon of address Jasmine House, 8, Parkway, Welwyn Garden City, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,035,956 GBP2023-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2023-12-20
    IIF 11 - Director → ME
  • 7
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2017-02-21
    IIF 5 - Director → ME
    icon of calendar 2014-08-13 ~ 2014-08-15
    IIF 6 - Director → ME
  • 8
    icon of address Jasmine House 8, Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,741,512 GBP2021-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2023-12-20
    IIF 14 - Director → ME
  • 9
    WILSON RESIDENTIAL LIMITED - 2015-08-03
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2016-05-27
    IIF 4 - Director → ME
  • 10
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,977,166 GBP2021-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-12-20
    IIF 13 - Director → ME
  • 11
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-12-20
    IIF 15 - Director → ME
  • 12
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2023-12-20
    IIF 9 - Director → ME
  • 13
    CHASE REAL ESTATE LIMITED - 2014-03-11
    MILL LANE DEVELOPMENTS LIMITED - 2014-03-10
    CONTINENTAL SHELF 522 LIMITED - 2011-10-10
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,420,913 GBP2023-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2015-04-21
    IIF 3 - Director → ME
    icon of calendar 2011-10-04 ~ 2023-12-20
    IIF 27 - Director → ME
  • 14
    WPL TRADING LIMITED - 2015-08-03
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    259,639 GBP2021-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2016-05-27
    IIF 2 - Director → ME
  • 15
    FAIRVIEW ESTATES (ENFIELD) LIMITED - 1978-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2007-02-16
    IIF 43 - Director → ME
  • 16
    CHASE GREEN INVESTMENTS LIMITED - 2012-05-14
    CHASE GREEN DEVELOPMENTS NO 2 LIMITED - 2007-04-19
    CHASE GREEN DEVELOPMENTS LTD - 2007-04-04
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -899 GBP2024-04-30
    Officer
    icon of calendar 2007-12-01 ~ 2023-12-20
    IIF 34 - 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.