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, Paul

    Related profiles found in government register
  • Nelson, Paul
    British promoter born in December 1963

    Registered addresses and corresponding companies
    • 94 Grosvenor Drive, Loughton, Essex, IG10 2LE

      IIF 1
  • Nelson, Paul
    British

    Registered addresses and corresponding companies
    • 2 Leander Avenue, Choppington, Northumberland, NE62 5AU

      IIF 2
  • Nelson, Paul
    British businessman born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Almond House, 84 Church Hill, Loughton, Essex, IG10 1LB, England

      IIF 3
  • Nelson, Paul
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 14-18 Forest Road, Loughton, IG10 1DX, England

      IIF 4
  • Nelson, Paul
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Almond House, 84 Church Hill, Loughton, IG10 1LB, England

      IIF 5
  • Nelson, Paul
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Station Road, Epping, Essex, CM16 4HA, United Kingdom

      IIF 6
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 7
  • Nelson, Paul

    Registered addresses and corresponding companies
    • 3 Almond House, 84 Church Hill, Loughton, Essex, IG10 1LB, England

      IIF 8
  • Nelson, Paul
    Uk entrepreneur born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Avey Lane, Waltham Abbey, Essex, EN9 3QH, United Kingdom

      IIF 9
  • Nelson, Paul
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Yew Close, Buckhurst Hill, Essex, IG9 6BB

      IIF 10 IIF 11
    • 8, Yew Close, Buckhurst Hill, Essex, IG9 6BB, United Kingdom

      IIF 12
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 13
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 14
  • Nelson, Paul
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Station Road, Epping, Essex, CM16 4HA, United Kingdom

      IIF 15 IIF 16
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 17
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 18 IIF 19
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 20
  • Nelson, Paul
    British promoter born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Yew Close, Buckhurst Hill, Essex, IG9 6BB, United Kingdom

      IIF 21
  • Nelson, Paul
    British taxi company operator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Yew Close, Buckhurst Hill, Essex, IG9 6BB

      IIF 22
  • Nelson, Paul
    British taxi driver born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 4, Epping, Essex, CM16 4HA, United Kingdom

      IIF 23
  • Nelson, Paul
    British building information management consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11089974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Nelson, Paul
    British it consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Nelson, Paul
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Nursery Mews, Morpeth, Northumberland, NE61 2AR, United Kingdom

      IIF 26 IIF 27
  • Nelson, Paul
    British it consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Nelson, Paul
    English taxi driver born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Avey Lane, High Beech, Waltham Abbey, EN9 3QH, United Kingdom

      IIF 29
  • Nelson, Paul Michael
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 61 Kemble House, Barrington Road, London, SW9 7EF, England

      IIF 30
  • Nelson, Paul Michael
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1c, Ridsdale Road, London, SE20 8AG, England

      IIF 31
    • Flat 61, Kemble House, Barrington Road, London, SW9 7EF, United Kingdom

      IIF 32
  • Nelson, Paul Michael
    British driving instructor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
  • Mr Paul Nelson
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Station Road, Epping, CM16 4HA, United Kingdom

      IIF 34
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 35
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Paul Nelson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Station Road, Epping, CM16 4HA, United Kingdom

      IIF 37 IIF 38
    • 3 Almound House, 84 Church Hill, Loughton, Essex, IG10 1LB, England

      IIF 39
  • Mr Paul Michael Nelson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70-75, Shelton Street, London, WC2H 9JQ, England

      IIF 40
    • Flat 61 Kemble House, Barrington Road, London, SW9 7EF, England

      IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Paul Nelson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • 5, Nursery Mews, Morpeth, Northumberland, NE61 2AR, United Kingdom

      IIF 44
  • Mr Paul Nelson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Mr Paul Nelson
    English born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Grosvenor Drive, Loughton, Essex, IG10 2LA, England

      IIF 46
    • 31, Avey Lane, Waltham Abbey, EN9 3QH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    11 Beach Road, South Shields, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    4385, 11089974 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    70 GBP2022-11-30
    Officer
    2017-11-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    CAPTURE YOUR MOMENTS LTD - 2023-08-08
    Flat 61 Kemble House, Barrington Road, London, England
    Corporate (3 parents)
    Officer
    2023-06-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    THE AQUARIUM LIMITED - 2020-11-12
    GOLFA LIMITED - 1995-03-07
    256-260 Old Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2023-08-04 ~ dissolved
    IIF 5 - director → ME
  • 6
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (4 parents)
    Officer
    2010-03-15 ~ dissolved
    IIF 22 - director → ME
  • 7
    Abacus House, 14-18 Forest Road, Loughton, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    Abacus House, 14-18 Forest Road, Loughton, England
    Corporate (1 parent)
    Equity (Company account)
    -4,707 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    3 Almond House, 84 Church Hill, Loughton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Abacus House, 14-18 Forest Road, Loughton, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 4 - director → ME
  • 11
    BLACKBERRY COMMUNICATIONS LIMITED - 2008-11-12
    C & P PROPERTY SERVICES LIMITED - 2004-12-24
    5 Nursery Mews, Morpeth, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2007-09-14 ~ dissolved
    IIF 27 - director → ME
  • 12
    70-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,507 GBP2023-07-31
    Officer
    2015-07-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    91 High Street, Crawley, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 21 - director → ME
  • 14
    Taxi Office 4a, Station Road, Epping, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 15
    Abacus House 14-18, Forest Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-11-05 ~ dissolved
    IIF 11 - director → ME
  • 16
    Abacus House 14-18, Forest Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 10 - director → ME
  • 17
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 18 - director → ME
  • 18
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-04-21 ~ dissolved
    IIF 20 - director → ME
  • 19
    4 4, Epping, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 23 - director → ME
  • 20
    249 Cranbrook Road, Ilford, Essex
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,682 GBP2024-03-31
    Officer
    2011-11-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Allen House, 1 Westmead Road, Sutton, London
    Corporate (3 parents)
    Equity (Company account)
    -10,436 GBP2020-05-31
    Officer
    2018-05-29 ~ now
    IIF 17 - director → ME
  • 22
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-11-24 ~ dissolved
    IIF 6 - director → ME
  • 23
    94 Grosvenor Drive, Avey Lane, Loughton, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    Austen Apartments, Weighton Road, London
    Corporate (3 parents)
    Equity (Company account)
    -82,284 GBP2021-03-31
    Officer
    2012-02-01 ~ now
    IIF 32 - director → ME
Ceased 9
  • 1
    11 Beach Road, South Shields, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-17 ~ 2019-09-03
    IIF 25 - director → ME
  • 2
    TIDAL TECHNOLOGY (NORTH EAST) LIMITED - 2011-02-22
    Hadrian House, Beaminster Way East, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    46,763 GBP2022-06-30
    Officer
    2009-06-01 ~ 2010-06-07
    IIF 26 - director → ME
  • 3
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -86,869 GBP2020-06-30
    Officer
    2019-03-04 ~ 2019-04-11
    IIF 19 - director → ME
  • 4
    THE AQUARIUM LIMITED - 2020-11-12
    GOLFA LIMITED - 1995-03-07
    256-260 Old Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-10-08 ~ 2022-01-19
    IIF 3 - director → ME
    1995-11-02 ~ 2001-11-18
    IIF 1 - director → ME
    2020-10-02 ~ 2020-10-08
    IIF 8 - secretary → ME
    Person with significant control
    2020-10-09 ~ 2022-01-19
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    BLACKBERRY COMMUNICATIONS LIMITED - 2008-11-12
    C & P PROPERTY SERVICES LIMITED - 2004-12-24
    5 Nursery Mews, Morpeth, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2004-09-15 ~ 2007-09-14
    IIF 2 - secretary → ME
  • 6
    1c Ridsdale Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-29 ~ 2023-01-03
    IIF 31 - director → ME
    Person with significant control
    2020-10-29 ~ 2023-01-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 7
    SADLERS TAXIS (STANSTED) LTD - 2012-01-20
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    15,178 GBP2016-12-01 ~ 2017-11-30
    Officer
    2011-11-28 ~ 2013-08-23
    IIF 14 - director → ME
  • 8
    249 Cranbrook Road, Ilford, Essex
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,682 GBP2024-03-31
    Officer
    2011-11-24 ~ 2013-08-23
    IIF 12 - director → ME
  • 9
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2020-11-24 ~ 2022-11-22
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
© 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.