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

Nelson, Paul

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

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

      IIF 1
  • Nelson, Paul
    British born in December 1963

    Resident in England

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

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

    Resident in England

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

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

      IIF 7
  • Nelson, Paul

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

      IIF 9
  • Nelson, Paul
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 10
  • Nelson, Paul
    British company director born in December 1963

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address 8, Yew Close, Buckhurst Hill, Essex, IG9 6BB, United Kingdom

      IIF 13
    • icon of address 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
    • icon of address 4, Station Road, Epping, Essex, CM16 4HA, United Kingdom

      IIF 15
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 16
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 17 IIF 18
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 19
  • Nelson, Paul
    British promoter born in December 1963

    Resident in United Kingdom

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

      IIF 20
  • Nelson, Paul
    British taxi company operator born in December 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 23
  • Mr Paul Nelson
    British born in December 1963

    Resident in England

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

      IIF 24
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Paul Nelson
    British born in December 1963

    Resident in United Kingdom

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

      IIF 27
    • icon of address 3 Almound House, 84 Church Hill, Loughton, Essex, IG10 1LB, England

      IIF 28
    • icon of address Abacus House, 14-18 Forest Road, Loughton, IG10 1DX, England

      IIF 29
  • Mr Paul Nelson
    English born in December 1963

    Resident in United Kingdom

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

      IIF 30
    • icon of address 31, Avey Lane, Waltham Abbey, EN9 3QH, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    GOLFA LIMITED - 1995-03-07
    THE AQUARIUM LIMITED - 2020-11-12
    icon of address 256-260 Old Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Abacus House, 14-18 Forest Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address Abacus House, 14-18 Forest Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,707 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3 Almond House, 84 Church Hill, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Abacus House, 14-18 Forest Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 91 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Taxi Office 4a, Station Road, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address Abacus House 14-18, Forest Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Abacus House 14-18, Forest Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 4 4, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,682 GBP2024-03-31
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Allen House, 1 Westmead Road, Sutton, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -10,436 GBP2020-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 94 Grosvenor Drive, Avey Lane, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,869 GBP2020-06-30
    Officer
    icon of calendar 2019-03-04 ~ 2019-04-11
    IIF 18 - Director → ME
  • 2
    GOLFA LIMITED - 1995-03-07
    THE AQUARIUM LIMITED - 2020-11-12
    icon of address 256-260 Old Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-10-08 ~ 2022-01-19
    IIF 3 - Director → ME
    icon of calendar 1995-11-02 ~ 2001-11-18
    IIF 1 - Director → ME
    icon of calendar 2020-10-02 ~ 2020-10-08
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2022-01-19
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    SADLERS TAXIS (STANSTED) LTD - 2012-01-20
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    15,178 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2011-11-28 ~ 2013-08-23
    IIF 14 - Director → ME
  • 4
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,682 GBP2024-03-31
    Officer
    icon of calendar 2011-11-24 ~ 2013-08-23
    IIF 13 - Director → ME
  • 5
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-11-22
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.