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 Mark Jonathan Nelson

    Related profiles found in government register
  • Mr Mark Jonathan Nelson
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 1
    • icon of address Unit 5, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 2
    • icon of address Unit 5, Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 3
    • icon of address Unit 5, Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, LS16 6RF

      IIF 4 IIF 5 IIF 6
  • Mr Mark Jonathan Nelson
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 7
  • Nelson, Mark Jonathan
    British building services consultant director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Park Management Ltd, C/o Cja Property Management, 35 Brook Street, Ilkley, LS29 8AG, England

      IIF 8
  • Nelson, Mark Jonathan
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Campsmount Farm, Campsall, Doncaster, DN6 9AF, United Kingdom

      IIF 9
    • icon of address Crow House, Farm, Mill Lane Burton Leonard, Harrogate, North Yorkshire, HG3 3SX, United Kingdom

      IIF 10
    • icon of address Sovereign Business Park, Butterley Street, Hunslet, Leeds, West Yorkshire, LS10 1AW, England

      IIF 11
    • icon of address Unit 5 Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 12
  • Nelson, Mark Jonathan
    British managing director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estates Office, Campsmount Farm, Campsall, Doncaster, South Yorkshire, DN6 9AP, England

      IIF 13
    • icon of address Unit 5, Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 14
  • Nelson, Mark Jonathan
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courts, Old Park Road, Leeds, LS8 1JB, England

      IIF 15
  • Mark Nelson
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF, United Kingdom

      IIF 16 IIF 17
  • Nelson, Mark Jonathan
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courts, Old Park Road, Leeds, LS8 1JB, England

      IIF 18
  • Nelson, Mark Jonathan
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 19
    • icon of address Unit 5, Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, LS16 6RF, England

      IIF 20
  • Nelson, Mark Jonathan
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blubberhouses Hall, Hall Lane, Blubberhouses, North Yorkshire, LS21 2NX

      IIF 21
    • icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 22
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 23
    • icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 24
    • icon of address Unit 1, Sovereign Business Park, Butterley Street Hunslet, Leeds, LS10 1AW, United Kingdom

      IIF 25
    • icon of address Unit 1 Sovereign Business Park, Butterley Street, Hunslet, Leeds, West Yorkshire, LS10 1AW

      IIF 26
    • icon of address Unit 5, Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, LS16 6RF, England

      IIF 27 IIF 28
    • icon of address Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, LS16 6RF, United Kingdom

      IIF 29 IIF 30
    • icon of address White Waltham Airfield, Waltham Road, Maidenhead, Berkshire, SL6 3NJ, England

      IIF 31
    • icon of address C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 32
  • Nelson, Mark
    British director born in October 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    ADVANCED GENERATION (YORK) LIMITED - 2022-01-20
    icon of address Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address The Estates Office Campsmount Farm, Campsall, Doncaster, South Yorkshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,194 GBP2024-03-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 5
    LOGIC ELECTRICAL LIMITED - 2003-10-22
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 7
    AIREDALE PLUMBING AND HEATING COMPANY LIMITED - 2000-02-18
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,419 GBP2024-07-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GALIBIER CAPITAL LIMITED - 2021-03-10
    GALIBIER RENEWABLE ENERGY LIMITED - 2020-07-06
    GALIBIER CAPITAL LIMITED - 2020-06-29
    icon of address Unit 5 Clayton Wood Rise, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    423,204 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    87,219 GBP2024-08-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 15 - LLP Member → ME
  • 12
    icon of address Unit 1 Sovereign Business Park, Butterley Street Hunslet, Leeds
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,840 GBP2021-03-31
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Unit 1 Sovereign Business Park Butterley Street, Hunslet, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Moor Park Management Ltd C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (21 parents)
    Equity (Company account)
    161,299 GBP2024-06-30
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 8 - Director → ME
  • 16
    NEXUS ANGUS TERRACE LTD - 2024-08-13
    EQUIFI PROJECT 6 CO LTD - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 37 - Director → ME
  • 17
    EQUIFI PROJECT GARSTON BDO LTD - 2023-12-09
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 33 - Director → ME
  • 18
    EQUIFI LIMITED - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 36 - Director → ME
  • 20
    NEXUS BISHOP BRIGGS LTD - 2024-08-22
    EQUIFI PROJECT 4 CO LTD - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 38 - Director → ME
  • 21
    EQUIFI PROJECT ST MARKS CHURCH LTD - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,974 GBP2024-06-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 39 - Director → ME
  • 22
    EQUIFI PROJECT 5 CO LTD - 2024-01-09
    EQUIF PROJECT 5 CO LTD - 2023-07-18
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,441 GBP2024-07-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address The Estate Office Campsmount Farm, Campsall, Doncaster, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 5 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-31 ~ 2024-12-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    87,219 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Crow House Farm, Mill Lane Burton Leonard, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2016-04-30
    IIF 10 - Director → ME
  • 4
    CRM EU LIMITED - 2006-08-09
    icon of address Crm Aviation Europe Limited, Waltham Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    619,236 GBP2024-03-31
    Officer
    icon of calendar 2008-02-20 ~ 2015-03-12
    IIF 21 - Director → ME
  • 5
    icon of address Crm Jetsim Europe Limited, White Waltham Airfield, Waltham Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,390 GBP2016-03-31
    Officer
    icon of calendar 2006-10-13 ~ 2015-03-31
    IIF 31 - Director → ME
  • 6
    icon of address Sovereign Business Park Butterley Street, Hunslet, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -189,344 GBP2019-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2016-09-02
    IIF 11 - Director → ME
  • 7
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2020-04-06
    IIF 18 - LLP Member → ME
  • 8
    AIREDALE MAINTENANCE SERVICES LIMITED - 2023-03-13
    AIREDALE CONTRACT MAINTENANCE LIMITED - 2000-03-24
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    268,993 GBP2022-03-31
    Officer
    icon of calendar 2000-06-08 ~ 2022-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE

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.