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

Mr Nicholas James Warner

    Related profiles found in government register
  • Mr Nicholas James Warner
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Green, Wooburn Green, High Wycombe, HP10 0EU, United Kingdom

      IIF 1
    • icon of address 32, Station Road, Parkstone, Poole, BH14 8UD, England

      IIF 2
    • icon of address 11, Latimer Street, Romsey, SO51 8DF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 52-54 Winchester Street, Salisbury, Wiltshire, SP1 1HG, United Kingdom

      IIF 6
    • icon of address C/o Hjs Recovery (uk) Limited, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 7
    • icon of address Unit 36f, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 8
    • icon of address 12 Park Lane, Park Lane, Wimborne, BH21 1LD, England

      IIF 9
    • icon of address 12, Park Lane, Wimborne, BH21 1LD, England

      IIF 10 IIF 11
    • icon of address 23, West Street, Wimborne, BH21 1JS, England

      IIF 12
    • icon of address The Rose & Crown, Woodside Road, Winkfield, Windsor, SL4 2DP, England

      IIF 13
  • Mr Nicholas James Warner
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Salterns Way, Lilliput, Poole, Dorset, BH14 8JR, England

      IIF 14
    • icon of address 52-54 Winchester Street, Salisbury, Wiltshire, SP1 1HG, United Kingdom

      IIF 15
    • icon of address 23, West Street, Wimborne, BH21 1JS, England

      IIF 16 IIF 17
  • Nicolas James Warner
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Salterns Way, Poole, BH14 8JR, England

      IIF 18
  • Mr Nicholas James Warner
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose & Crown, Woodside Road, Winkfield, Windsor, SL4 2DP, England

      IIF 19
  • Warner, Nicholas James
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Latimer Street, Romsey, SO51 8DF, England

      IIF 20 IIF 21 IIF 22
    • icon of address 12 Park Lane, Park Lane, Wimborne, BH21 1LD, England

      IIF 24
    • icon of address 12, Park Lane, Wimborne, BH21 1LD, England

      IIF 25 IIF 26
    • icon of address The Rose & Crown, Woodside Road, Winkfield, Windsor, SL4 2DP, England

      IIF 27
  • Warner, Nicholas James
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Torbay Road, Poole, BH14 9JQ, England

      IIF 28
  • Warner, Nicholas James
    British general manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, West Street, Wimborne, BH21 1JS, England

      IIF 29
  • Warner, Nicholas James
    British manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Torbay Road, Poole, Dorset, BH14 9JQ, England

      IIF 30
    • icon of address C/o Hjs Recovery (uk) Limited, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 31
  • Warner, Nicholas James
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Green, Wooburn Green, High Wycombe, HP10 0EU, United Kingdom

      IIF 32
  • Warner, Nicolas James
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Salterns Way, Poole, BH14 8JR, England

      IIF 33
  • Warner, Nicholas James
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Salterns Way, Lilliput, Poole, Dorset, BH14 8JR, England

      IIF 34
    • icon of address 52-54 Winchester Street, Salisbury, Wiltshire, SP1 1HG, United Kingdom

      IIF 35
  • Warner, Nicholas James
    English business person born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, West Street, Wimborne, BH21 1JS, England

      IIF 36
  • Warner, Nicholas James
    English director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, West Street, Wimborne, BH21 1JS, England

      IIF 37
  • Warner, Nicholas James
    English manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Winchester Street, Salisbury, Wiltshire, SP1 1HG, United Kingdom

      IIF 38
  • Warner, Nicholas James
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose & Crown, Woodside Road, Winkfield, Windsor, SL4 2DP, England

      IIF 39
  • Warner, Nicholas James
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 40
  • Warner, Nicholas James
    British manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54 Winchester Street, Salisbury, Wiltshire, SP1 1HG, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Sea Breeze, 1 Salterns Way, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Portland, Eagle Point, Little Park Farm Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 12 Thistlebarrow Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Hjs Recovery (uk) Limited, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,509 GBP2018-01-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12 Park Lane, Wimborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12 Park Lane Park Lane, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,082 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    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
  • 7
    icon of address 11 Latimer Street, Romsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 11 Latimer Street, Romsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    PNPCD LTD
    - now
    R & C FARRINGDON LTD - 2024-11-04
    icon of address Rose & Crown Woodside Road, Winkfield, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 23 West Street, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address The Rose & Crown Woodside Road, Winkfield, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,297 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address 12 Park Lane, Wimborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    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
  • 13
    SUP SAFARI LTD - 2022-02-15
    icon of address 106 Penn Hill Penn Hill Avenue, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,047 GBP2023-10-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,880 GBP2022-06-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 41 The Green, Wooburn Green, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    THE OLD SPANK PENN LIMITED - 2022-02-15
    icon of address 23 West Street, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address 11 Latimer Street, Romsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 40 - Director → ME
  • 19
    THE THREE CROWNS OF WISBOROUGH GREEN LTD - 2021-07-06
    icon of address 32 Station Road, Parkstone, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -206,794 GBP2023-09-30
    Officer
    icon of calendar 2021-07-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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
  • 20
    icon of address 23 West Street, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -176,904 GBP2022-06-30
    Officer
    icon of calendar 2014-03-13 ~ 2019-01-17
    IIF 28 - Director → ME
  • 2
    icon of address Trusolv Ltd, Grove House Meridians Cross, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -50,585 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,880 GBP2022-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2018-07-01
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.