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

Nelson, Danny Peter Edward

    Related profiles found in government register
  • Nelson, Danny Peter Edward
    British project manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Betsham Road, Erith Kent, DA8 2BG, United Kingdom

      IIF 1 IIF 2
  • Nelson, Danny Peter Edward
    British project mananger born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Betsham, Road, Erith Kent, DA8 2BG, United Kingdom

      IIF 3
  • Nelson, Danny Peter Edward
    British project manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Betsham Road, Erith, Kent, DA8 2BG, United Kingdom

      IIF 4
  • Nelson, Daniel Peter Edward
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Betsham Rd, Erith, Kent, DA82BG, England

      IIF 5
  • Nelson, Danny
    British electrician born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Church Road, Paddock Wood, Kent, TN126HB, United Kingdom

      IIF 6
  • Mr Danny Peter Edward Nelson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Betsham Road, Erith Kent, DA8 2BG, United Kingdom

      IIF 7
    • 45, Betsham Road, Erith Kent, DA82BG, United Kingdom

      IIF 8 IIF 9
  • Nelson, Daniel Peter Edward
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 10
  • Nelson, Daniel Peter Edward
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 45 Betsham Road, Erith, Kent, DA8 2BG

      IIF 11
  • Nelson, Daniel Peter Edward
    British electrician born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 45, Betsham Road, Erith, DA8 2BG, England

      IIF 12 IIF 13
    • 22, The Greenways, Paddock Wood, Tonbridge, TN12 6LS, England

      IIF 14
  • Nelson, Daniel Peter Edward
    British engineer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sunnycroft Gardens, Upminster, Essex, RM14 1HP, United Kingdom

      IIF 15
  • Nelson, Daniel Peter Edward
    British project manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 45, Betsham Road, Erith, Kent, DA8 2BG, United Kingdom

      IIF 16
  • Nelson, Daniel Peter Edward
    British project manager electrician born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Greenways, Paddock Wood, Tonbridge, TN12 6LS, England

      IIF 17
  • Mr Danny Peter Edward Nelson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Betsham Road, Erith, Kent, DA82BG, United Kingdom

      IIF 18
  • Mr Daniel Peter Edward Nelson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Betsham Rd, Erith, Kent, DA8 2BG, England

      IIF 19
  • Nelson, Danny
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24, Church Road, Paddock Wood, Kent, TN12 6HB

      IIF 20
  • Nelson, Danny
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • John Brunt Vc, 24 Church Road, Paddock Wood, Kent, TN12 6HB

      IIF 21
  • Nelson, Danny Peter Edward

    Registered addresses and corresponding companies
    • 45, Betsham, Road, Erith Kent, DA8 2BG, United Kingdom

      IIF 22
  • Nelson, Danny Peter Edward

    Registered addresses and corresponding companies
    • 45, Betsham Road, Erith, Kent, DA8 2BG, United Kingdom

      IIF 23
  • Mr Danny Nelson
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 45, Betsham Road, Erith, DA8 2BG, England

      IIF 24 IIF 25
    • 22, The Greenways, Paddock Wood, Tonbridge, TN12 6LS, England

      IIF 26 IIF 27
  • Nelson, Daniel Peter Edward

    Registered addresses and corresponding companies
    • 24, Church Road, Paddock Wood, Tonbridge, TN12 6HB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    15 Sunnycroft Gardens, Upminster, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 16 - Director → ME
  • 2
    45 Betsham Road, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2013-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    24 Church Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    45 Betsham Road, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2013-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    45 Betsham Road, Erith Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    24 Church Road, Paddock Wood, Tonbridge
    Dissolved Corporate (1 parent)
    Officer
    2009-06-29 ~ dissolved
    IIF 11 - Director → ME
    2010-02-20 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    22 The Greenways, Paddock Wood, Tonbridge, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    DELECTRIC LTD - 2018-12-12
    22 The Greenways, Paddock Wood, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,383 GBP2022-01-31
    Officer
    2014-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    22 The Greenways, Paddock Wood, Tonbridge, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    45 Betsham Road, Erith, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    22 The Greenways, Paddock Wood, Tonbridge, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 3 - Director → ME
    2017-10-03 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    45 Betsham Road, Erith, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 4 - Director → ME
    2017-10-04 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-02-22 ~ dissolved
    IIF 10 - Director → ME
  • 14
    24 Church Road, Paddock Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 20 - Director → ME
Ceased 2
  • 1
    15 Sunnycroft Gardens, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ 2011-07-01
    IIF 15 - Director → ME
  • 2
    24 Church Road, Paddock Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ 2014-05-13
    IIF 6 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.