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 United Kingdom

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

      IIF 1
    • icon of address Equitable House, 47 King William Street, London, EC4R 9AF, United Kingdom

      IIF 2
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 3 IIF 4
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 5 IIF 6
    • icon of address Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 7
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • 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
    • icon of address The Old Post Office, The Street, Ewhurst, Surrey, GU6 7PX

      IIF 27
  • Warren Green, Nigel
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelawney House, Park Lane, Earls Colne, Colchester, Essex, CO6 2RH

      IIF 28
  • Warren-green, Nigel
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 29
  • Warren Green, Nigel
    British business person born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawmill, Beauport Park, Hastings Road, St Leonard's On Sea, TN38 8EA, United Kingdom

      IIF 30
  • Warren Green, Nigel
    British company director born in July 1955

    Resident in England

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

      IIF 31
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Warren Green, Nigel
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, London Wall, London, EC2Y 5AB, England

      IIF 35
  • Green, Nigel Warren
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 36
  • Warren Green, Nigel
    Irish director born in July 1955

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

      IIF 37
  • Warren Green, Nigel
    born in July 1955

    Resident in England

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

      IIF 38
  • Mr Nigel Warren-green
    British born in July 1955

    Resident in United Kingdom

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

      IIF 39
    • icon of address One London Wall, London, EC2Y 5AB, United Kingdom

      IIF 40
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 41 IIF 42
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 43
    • icon of address Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 44
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Warren Green, Nigel
    Irish director

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

      IIF 56
  • Green, Nigel Warren
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 27, Gloucester Place, London, W1U 8HU

      IIF 57
  • Green, Nigel Warren
    English director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brunel Way, Colchester Business Park, Colchester, Essex, CO4 9QN, United Kingdom

      IIF 58
    • icon of address 17-19, Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, England

      IIF 59
  • Mr Nigel Warren Green
    British born in July 1955

    Resident in England

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

      IIF 60 IIF 61
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 62 IIF 63
    • icon of address Sawmill, Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 64
  • Mr Nigel Warren-green
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address One, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 134 Percival Rd, Enfield, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Mead Road, Cranleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 17-19 Smeaton Close Smeaton Close, Severalls Industrial Park, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
  • 11
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 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
  • 12
    TAYRONA HORSESHOE COVE GRENADA LIMITED - 2019-08-14
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 57 - Director → ME
  • 14
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 1 Kings Avenue, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CHAMELEON SCREEN LTD - 2016-03-14
    icon of address Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,131 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-09-30 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    TAYRONA SPORTS LIMITED - 2018-11-14
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FORT CHAMBRAY (UK) LIMITED - 2017-10-20
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-06 ~ 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
  • 23
    TAYRONA ZOETRY CARTAGENA UK LIMITED - 2019-02-27
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 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
  • 28
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 32 - Director → ME
  • 31
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2021-05-28
    IIF 25 - Director → ME
  • 2
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-09 ~ 2021-05-28
    IIF 19 - Director → ME
  • 3
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2021-05-28
    IIF 10 - Director → ME
  • 4
    icon of address Sawmill Beauport Park, Hastings Road, St Leonard's On Sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-06-02
    IIF 30 - Director → ME
  • 5
    icon of address Trelawney House Park Lane, Earls Colne, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2013-09-30
    IIF 28 - Director → ME
  • 6
    icon of address 10 Brunel Way, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ 2014-02-01
    IIF 58 - Director → ME
  • 7
    icon of address C/o Qk Coldstores, Toll Bar Road Marston, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2004-12-01
    IIF 37 - Director → ME
    icon of calendar 2001-02-28 ~ 2004-12-01
    IIF 56 - Secretary → ME
  • 8
    icon of address 42-44 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2021-06-25
    IIF 23 - Director → ME
  • 9
    icon of address 1 Kings Avenue, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2021-06-25
    IIF 22 - Director → ME
  • 10
    CHAMELEON SCREEN LTD - 2016-03-14
    icon of address Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,131 GBP2019-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2016-03-23
    IIF 59 - Director → ME
    icon of calendar 2017-08-17 ~ 2021-05-31
    IIF 35 - Director → ME
  • 11
    MM&S (5955) LIMITED - 2017-03-30
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ 2019-12-23
    IIF 24 - Director → ME
  • 12
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2021-05-28
    IIF 33 - Director → ME
  • 13
    icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ 2021-06-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2021-06-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2021-05-28
    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 26 August 2025 and licensed under the Open Government Licence v3.0.