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

Neilson, Paul Gregory Tyler

    Related profiles found in government register
  • Neilson, Paul Gregory Tyler
    British accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neilson, Paul Gregory Tyler
    British chartered accountant and company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalwood Hill Nursery, Burrow Knap Way, Dalwood, Axminster, EX13 7ES, England

      IIF 16
  • Neilson, Paul Gregory Tyler
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neilson, Paul Gregory Tyler
    British company director and chartered accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shutebridge, Farm, Marwood Road, Aylesbeare, Devon, EX5 2BW, United Kingdom

      IIF 23
  • Neilson, Paul Gregory Tyler
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shutebridge Farm, Marwood Road, Aylesbeare, Devon, EX5 2BW

      IIF 24
  • Neilson, Paul Gregory Tyler
    British finance & commercial director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 25 IIF 26
  • Neilson, Paul Gregory Tyler
    British finance and commercial director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR

      IIF 27
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road Kings Langley, Hertfordshire, WD4 8LR

      IIF 28
  • Neilson, Paul Gregory Tyler
    British finance director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Lane, Tiverton, Devon, EX16 6PP, United Kingdom

      IIF 29
  • Neilson, Paul Gregory Tyler
    British finance director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Lane, Tiverton, EX16 6PP, United Kingdom

      IIF 30
  • Neilson, Paul Gregory Tyler
    British chartered accountant born in January 1963

    Registered addresses and corresponding companies
    • icon of address Rear Garden Flat 56 St Pauls Road, Clifton, Bristol, Avon, BS8 1LP

      IIF 31
    • icon of address Little Orchard, Clapton Lane, Clapton-in-gordano, Avon, BS20 9RE

      IIF 32
  • Neilson, Paul Gregory Tyler
    British finance director born in January 1963

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Baldhoon Road, Laxey, Isle Of Man

      IIF 33
    • icon of address The Old Vicarage, Baldhoon Road, Laxey, Isle Of Man, IM4 7NG

      IIF 34
  • Mr Paul Gregory Tyler Neilson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shutebridge, Farm, Marwood Road, Aylesbeare, Devon, EX5 2BW, United Kingdom

      IIF 35
  • Neilson, Paul Gregory Tyler
    British

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address The Old Vicarage Baldhoon Road, Laxey, Isle Of Man, IM4 7NG

      IIF 41
  • Neilson, Paul Gregory Tyler
    British accountant

    Registered addresses and corresponding companies
  • Neilson, Paul Gregory Tyler
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Baldhoon Road, Laxey, Isle Of Man, IM4 7NG

      IIF 57
  • Neilson, Paul Gregory Tyler
    British company director

    Registered addresses and corresponding companies
    • icon of address Shutebridge Farm, Marwood Road, Aylesbeare, Devon, EX5 2BW

      IIF 58 IIF 59
  • Neilson, Paul Gregory Tyler
    British director

    Registered addresses and corresponding companies
    • icon of address Shutebridge Farm, Marwood Road, Aylesbeare, Devon, EX5 2BW

      IIF 60
  • Neilson, Paul Gregory Tyler
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Baldhoon Road, Laxey, Isle Of Man, IM4 7NG

      IIF 61 IIF 62
  • Neilson, Paul Gregory Tyler

    Registered addresses and corresponding companies
    • icon of address Rear Garden Flat 56 St Pauls Road, Clifton, Bristol, Avon, BS8 1LP

      IIF 63
    • icon of address The Old Vicarage Baldhoon Road, Laxey, Isle Of Man, IM4 7NG

      IIF 64
    • icon of address Phoenix House, Phoenix Lane, Tiverton, EX16 6PP, United Kingdom

      IIF 65
  • Mr Paul Gregory Tyler Neilson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalwood Hill Nursery, Burrow Knapp Way, Dalwood, Devon, EX13 7ES, England

      IIF 66
    • icon of address Shutebridge Farm, Marwood Road, Aylesbeare, Devon, EX5 2BW

      IIF 67
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Phoenix House, Phoenix Lane, Tiverton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-28
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 65 - Secretary → ME
  • 2
    BALDHOON LIMITED - 2007-03-26
    icon of address Shutebridge Farm, Marwood Road, Aylesbeare, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -23,596 GBP2024-03-31
    Officer
    icon of calendar 2004-06-03 ~ now
    IIF 18 - Director → ME
  • 3
    BALDHOON VS LIMITED - 2021-10-06
    icon of address Dalwood Hill Nursery Burrow Knap Way, Dalwood, Axminster, England
    Active Corporate (8 parents)
    Equity (Company account)
    242,781 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 16 - Director → ME
  • 4
    ELV SERVICES LIMITED - 2025-03-20
    icon of address Shutebridge Farm, Marwood Road, Aylesbeare, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,013 GBP2025-03-31
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Shutebridge Farm, Marwood Road, Aylesbeare, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 6
    icon of address Shutebridge Farm, Marwood Road, Aylesbeare, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 22 - Director → ME
Ceased 37
  • 1
    icon of address Phoenix House, Phoenix Lane, Tiverton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-28
    Officer
    icon of calendar 2022-04-25 ~ 2024-03-31
    IIF 30 - Director → ME
  • 2
    FLYBE AVIATION SERVICES LIMITED - 2020-07-22
    IRISH EUROPEAN LIMITED - 2014-06-18
    LORENDENE LIMITED - 2000-03-27
    icon of address Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 12 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 54 - Secretary → ME
  • 3
    BRELEMQUAY LIMITED - 2000-03-27
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 7 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 44 - Secretary → ME
  • 4
    BALDHOON VS LIMITED - 2021-10-06
    icon of address Dalwood Hill Nursery Burrow Knap Way, Dalwood, Axminster, England
    Active Corporate (8 parents)
    Equity (Company account)
    242,781 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-04-04
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 5
    icon of address Jack Walker House, Exeter International Airport, Exetr, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 3 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 53 - Secretary → ME
  • 6
    icon of address New Walker Hanger Exeter International Airport, Clyst Honiton, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 2 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 46 - Secretary → ME
  • 7
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 14 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 45 - Secretary → ME
  • 8
    EMERCREST LIMITED - 2000-03-27
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 4 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 43 - Secretary → ME
  • 9
    MIVAN (U.K.) LIMITED - 2006-10-10
    MIVAN LIMITED - 1986-05-30
    icon of address 1st Floor Pinnacle House, 23-26 St Dunstans Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-14 ~ 2000-09-20
    IIF 62 - Secretary → ME
  • 10
    APPOR LIMITED - 2006-07-26
    icon of address Unit 8 Duffield Road Industrial Estate, Little Eaton, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-16 ~ 1999-01-15
    IIF 57 - Secretary → ME
  • 11
    YELLOWSTREAM LIMITED - 2000-03-27
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 13 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-09-19
    IIF 42 - Secretary → ME
  • 12
    DE FACTO 681 LIMITED - 1998-12-03
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-16 ~ 1999-01-15
    IIF 41 - Secretary → ME
  • 13
    icon of address 1st Floor Pinnacle House, 23-26 St Dunstans Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-14 ~ 2000-09-20
    IIF 61 - Secretary → ME
  • 14
    FLYBE LIMITED - 2021-04-06
    JERSEY EUROPEAN AIRWAYS (UK) LTD - 2005-12-01
    JERSEY EUROPEAN AIRWAYS LIMITED - 1993-04-30
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 5 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 56 - Secretary → ME
  • 15
    icon of address Bridge House Severn Bridge, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-12
    IIF 19 - Director → ME
    icon of calendar 2004-06-21 ~ 2004-07-12
    IIF 58 - Secretary → ME
  • 16
    FLYBE GROUP PLC - 2019-04-05
    FLYBE GROUP LIMITED - 2010-12-07
    WALKER AVIATION LIMITED - 2005-12-01
    SPACEGRAND LIMITED - 1985-07-12
    SPACEGRAND AVIATION SERVICES LIMITEDD - 1983-10-06
    SPACEGRAND LIMITED - 1981-12-31
    icon of address New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 9 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 49 - Secretary → ME
  • 17
    BONDCO 896 LIMITED - 2001-11-26
    icon of address New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2001-11-19 ~ 2003-09-19
    IIF 6 - Director → ME
    icon of calendar 2001-11-19 ~ 2003-09-19
    IIF 47 - Secretary → ME
  • 18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2016-01-29
    IIF 25 - Director → ME
  • 19
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 15 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 50 - Secretary → ME
  • 20
    icon of address Hangar 49 Exeter International Airport, Exeter, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    350,300 GBP2024-03-31
    Officer
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 10 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 48 - Secretary → ME
  • 21
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 1 - Director → ME
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 52 - Secretary → ME
  • 22
    FLYBE. LIMITED - 2005-12-01
    BONDCO 940 LIMITED - 2002-08-01
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2003-09-19
    IIF 11 - Director → ME
    icon of calendar 2002-07-26 ~ 2003-09-19
    IIF 55 - Secretary → ME
  • 23
    icon of address The Lodge, Park Road, Shepton Mallet, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,019 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-11
    IIF 31 - Director → ME
    icon of calendar ~ 1992-06-11
    IIF 63 - Secretary → ME
  • 24
    icon of address Unit 68 Vale Business Park, Llandow, Cowbridge, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ 2008-05-19
    IIF 17 - Director → ME
  • 25
    MITIE DEEDS LIMITED - 1999-04-08
    DEEDS LIMITED - 1993-02-11
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-04 ~ 1995-11-03
    IIF 32 - Director → ME
  • 26
    CRUMLIN ENGINEERING LIMITED - 2000-01-01
    MIVAN LIMITED - 1998-01-01
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2000-09-20
    IIF 33 - Director → ME
  • 27
    MIVAN MARINE LIMITED - 1998-01-01
    REGENCY MARINE LIMITED - 1991-09-25
    icon of address Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2000-09-20
    IIF 34 - Director → ME
  • 28
    ENERGY EQUIPMENT TESTING SERVICE LTD. - 2009-10-20
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2016-01-29
    IIF 27 - Director → ME
    icon of calendar 2010-06-14 ~ 2014-10-31
    IIF 39 - Secretary → ME
  • 29
    RES ENTERPRISES LIMITED - 2009-08-07
    RES HEAT AND POWER LIMITED - 2008-09-23
    BONDCO 1200 LIMITED - 2007-05-22
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2016-01-29
    IIF 28 - Director → ME
    icon of calendar 2011-04-29 ~ 2014-10-31
    IIF 37 - Secretary → ME
  • 30
    PV SYSTEMS LIMITED - 2009-10-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2014-10-31
    IIF 38 - Secretary → ME
  • 31
    HARGASSNER UK LTD - 2021-12-31
    WOOD ENERGY ESCO LTD. - 2014-10-29
    WOOD ENERGY WALES LTD - 2006-04-03
    icon of address St John's Chambers, Love Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,194 GBP2023-12-30
    Officer
    icon of calendar 2010-06-14 ~ 2013-06-19
    IIF 36 - Secretary → ME
  • 32
    DEB LIMITED - 2018-11-13
    DEB GROUP LIMITED - 1992-12-01
    DEB LIMITED - 1986-09-01
    DEB CHEMICAL PROPRIETARIES LIMITED - 1983-03-22
    icon of address Denby Hall Way, Denby, Ripley, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-16 ~ 1999-01-15
    IIF 64 - Secretary → ME
  • 33
    icon of address Phoenix House, Phoenix Lane, Tiverton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2024-01-26
    IIF 29 - Director → ME
  • 34
    ABBEY NATIONAL DECEMBER LEASING (6) LIMITED - 2003-07-04
    ANTS INVESTMENTS LIMITED - 1992-05-01
    TRUSHELFCO (NO.1532) LIMITED - 1989-12-29
    icon of address New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2003-10-02
    IIF 21 - Director → ME
    icon of calendar 2003-07-01 ~ 2003-10-02
    IIF 59 - Secretary → ME
  • 35
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2003-10-02
    IIF 8 - Director → ME
    icon of calendar 2001-10-04 ~ 2001-10-04
    IIF 51 - Secretary → ME
  • 36
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Equity (Company account)
    338,663 GBP2018-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2013-06-19
    IIF 26 - Director → ME
    icon of calendar 2009-08-26 ~ 2013-06-19
    IIF 40 - Secretary → ME
  • 37
    Company number 04566344
    Non-active corporate
    Officer
    icon of calendar 2007-10-05 ~ 2008-03-06
    IIF 24 - Director → ME
    icon of calendar 2007-10-05 ~ 2008-03-06
    IIF 60 - Secretary → 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.