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, Stephen Keith James

    Related profiles found in government register
  • Nelson, Stephen Keith James
    British asset director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British business executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bugle Street, Southampton, Hampshire, SO14 2JY

      IIF 9 IIF 10
  • Nelson, Stephen Keith James
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 11
    • icon of address 24 Parkside, Wimbledon, London, SW19 5NA

      IIF 12
    • icon of address British Cycling Federation, Stuart Street, Manchester, Gtr Manchester, M11 4DQ

      IIF 13
  • Nelson, Stephen Keith James
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gwndwn, Cwmdu, Crickhowell, Powys, NP8 1RS, United Kingdom

      IIF 14
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

      IIF 15 IIF 16
    • icon of address 3, Orchard Place, London, SW1H 0BF, England

      IIF 17
  • Nelson, Stephen Keith James
    British - born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British asset management director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1UQ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Nelson, Stephen Keith James
    British business executive born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fenchurch Avenue, London, EC3M 5AG

      IIF 33 IIF 34
    • icon of address 4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London, SW19 4EU, United Kingdom

      IIF 35
  • Nelson, Stephen Keith James
    British board trading director born in January 1963

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British ceo born in January 1963

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British chief executive office born in January 1963

    Registered addresses and corresponding companies
    • icon of address 130 Wilton Road, London, SW1V 1LQ

      IIF 43
  • Nelson, Stephen Keith James
    British chief executive officer born in January 1963

    Registered addresses and corresponding companies
  • Mr Stephen Keith James Nelson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London, SW19 4EU, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address British Cycling Federation, Stuart Street, Manchester, Gtr Manchester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 33 - Director → ME
  • 5
    DUCHY ORIGINALS LIMITED - 2025-01-20
    CHOUGHS COMMERCIAL ENTERPRISES LIMITED - 1993-07-26
    TYROLESE (179) LIMITED - 1990-08-24
    icon of address 3 Orchard Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-23 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address The Crindau, Cwmdu, Crickhowell, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    135,299 GBP2023-12-31
    Officer
    icon of calendar 2021-08-15 ~ now
    IIF 14 - Director → ME
Ceased 46
  • 1
    BAA (INTERNATIONAL HOLDINGS) LIMITED - 2007-11-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2007-11-08
    IIF 47 - Director → ME
  • 2
    ADMIRAL ACQUISITIONS UK LIMITED - 2007-06-14
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-27 ~ 2015-07-07
    IIF 22 - Director → ME
  • 3
    ADMIRAL BONDS UK LIMITED - 2007-06-14
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-27 ~ 2015-07-07
    IIF 19 - Director → ME
  • 4
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2015-07-07
    IIF 21 - Director → ME
  • 5
    ADMIRAL MEZZANINE HOLDCO UK LIMITED - 2007-06-14
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2015-07-07
    IIF 20 - Director → ME
  • 6
    ADMIRAL SUBHOLDINGS UK LIMITED - 2007-06-14
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-27 ~ 2015-07-07
    IIF 23 - Director → ME
  • 7
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-27 ~ 2015-07-07
    IIF 24 - Director → ME
  • 8
    RIFT ACQUISITIONS (HOLDCO) LIMITED - 2012-10-02
    RIFT AQUISITIONS (HOLDCO) LIMITED - 2012-06-12
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ 2017-05-19
    IIF 6 - Director → ME
  • 9
    RIFT ACQUISITIONS (INVESTMENTS) LIMITED - 2012-10-05
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ 2017-05-19
    IIF 3 - Director → ME
  • 10
    RIFT ACQUISITIONS (MIDCO) LIMITED - 2012-10-01
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ 2017-05-19
    IIF 5 - Director → ME
  • 11
    RIFT ACQUISITIONS LIMITED - 2012-10-01
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2017-05-19
    IIF 1 - Director → ME
  • 12
    VEOLIA WATER CAPITAL FUNDS LIMITED - 2012-10-23
    VEOLIA WATER CAPITAL FUNDS PLC - 2006-11-29
    VIVENDI WATER CAPITAL FUNDS PLC - 2003-05-16
    GU CAPITAL FUNDS PLC - 2001-01-18
    RIGHTSTANCE LIMITED - 1991-10-29
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2017-05-19
    IIF 7 - Director → ME
  • 13
    AFFINITY WATER FINANCE (2004) LIMITED - 2014-07-04
    AFFINITY WATER FINANCE (2004) PLC - 2013-01-15
    VEOLIA WATER CENTRAL FINANCE PLC - 2012-10-01
    THREE VALLEYS WATER FINANCE PLC - 2010-09-30
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2017-05-19
    IIF 8 - Director → ME
  • 14
    icon of address Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ 2017-05-19
    IIF 4 - Director → ME
  • 15
    VEOLIA WATER CENTRAL LIMITED - 2012-10-01
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC - 2009-07-01
    LEE VALLEY WATER LIMITED - 1994-03-31
    icon of address Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2017-05-19
    IIF 2 - Director → ME
  • 16
    BAA (NDH1) LIMITED - 2012-09-28
    BAA (NEWCO1) LIMITED - 2008-04-03
    BAA (AH) LIMITED - 2007-12-20
    icon of address 1 Park Row, Leeds
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-16 ~ 2008-03-31
    IIF 50 - Director → ME
  • 17
    ASSOCIATED BRITISH PORTS HOLDINGS P.L.C. - 2006-11-03
    TRUSHELFCO (NO.442) LIMITED - 1982-03-05
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (19 parents, 11 offsprings)
    Officer
    icon of calendar 2013-06-27 ~ 2015-07-07
    IIF 18 - Director → ME
  • 18
    BAA (NEWCO2) LIMITED - 2008-04-03
    BAA (DSH) LIMITED - 2007-12-20
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2008-03-31
    IIF 45 - Director → ME
  • 19
    HEATHROW AIRPORT (INVESTMENTS) LIMITED - 1992-02-19
    PRECIS (952) LIMITED - 1990-02-20
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2008-03-31
    IIF 44 - Director → ME
  • 20
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2008-03-31
    IIF 48 - Director → ME
  • 21
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2008-03-31
    IIF 46 - Director → ME
  • 22
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-30 ~ 2005-06-08
    IIF 12 - Director → ME
  • 23
    FALCON ACQUISITIONS II LIMITED - 2010-03-05
    3647TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-08-07
    icon of address 12 Bugle Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2017-07-07
    IIF 30 - Director → ME
  • 24
    FALCON ACQUISITIONS III LIMITED - 2010-03-05
    3648TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-08-11
    icon of address 12 Bugle Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2017-07-07
    IIF 31 - Director → ME
  • 25
    3531ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-31
    icon of address 12 Bugle Street, Southampton, Hampshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-24 ~ 2017-07-07
    IIF 32 - Director → ME
  • 26
    GERLACH GP LIMITED - 2016-05-27
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ 2016-05-26
    IIF 11 - Director → ME
  • 27
    GERLACH UK HOLDCO 1 LIMITED - 2016-04-27
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2018-01-17
    IIF 16 - Director → ME
  • 28
    GERLACH UK HOLDCO 2 LIMITED - 2016-04-27
    icon of address Uint 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-04-28 ~ 2018-01-17
    IIF 15 - Director → ME
  • 29
    GIGACLEAR PLC - 2019-02-20
    GIGACLEAR LIMITED - 2014-09-09
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ 2024-12-16
    IIF 27 - Director → ME
  • 30
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-16 ~ 2024-12-16
    IIF 26 - Director → ME
  • 31
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-16 ~ 2024-12-16
    IIF 25 - Director → ME
  • 32
    BAA (AH) LIMITED - 2012-10-12
    icon of address The Compass Centre Nelson Road, Hounslow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2008-03-31
    IIF 42 - Director → ME
  • 33
    BAA (DSH) LIMITED - 2012-09-28
    icon of address The Compass Centre Nelson Road, Hounslow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2008-03-31
    IIF 41 - Director → ME
  • 34
    BAA (SP) LIMITED - 2012-10-12
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2008-03-31
    IIF 38 - Director → ME
  • 35
    PRECIS (493) LIMITED - 1986-07-14
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-13 ~ 2008-03-31
    IIF 39 - Director → ME
  • 36
    BAA (SH) PLC - 2012-10-12
    BAA (SH) LIMITED - 2010-10-15
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2008-03-31
    IIF 40 - Director → ME
  • 37
    BAA AIRPORTS HOLDCO LIMITED - 2012-09-21
    BAA (D&ND HOLDCO) LIMITED - 2008-10-06
    BAA (NEWCO3) LIMITED - 2008-04-03
    BAA (SH) LIMITED - 2007-12-20
    icon of address The Compass Centre Nelson Road, Hounslow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-16 ~ 2008-03-31
    IIF 43 - Director → ME
  • 38
    BAA (IP HOLDCO) LIMITED - 2012-09-28
    BAA (NEWCO4) LIMITED - 2008-07-02
    BAA (SP) LIMITED - 2007-12-20
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2008-03-31
    IIF 52 - Director → ME
  • 39
    BAA AIRPORTS LIMITED - 2012-10-12
    BAA LIMITED - 2008-10-06
    BAA PLC - 2006-11-21
    ALNERY NO. 422 LIMITED - 1986-07-02
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2008-03-31
    IIF 51 - Director → ME
  • 40
    GREENSOURCE LIMITED - 2001-10-10
    icon of address 12 Bugle Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2017-07-07
    IIF 10 - Director → ME
  • 41
    icon of address 12 Bugle Street, Southampton, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2017-07-07
    IIF 9 - Director → ME
  • 42
    LINKSGOOD LIMITED - 2000-11-24
    icon of address 12 Bugle Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2017-07-07
    IIF 29 - Director → ME
  • 43
    AITKEN LIMITED - 1997-02-10
    icon of address 33 Holborn, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-28 ~ 2005-07-11
    IIF 36 - Director → ME
  • 44
    BURGINHALL 921 LIMITED - 1997-02-07
    icon of address 33 Holborn, London
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 2003-07-07 ~ 2005-07-01
    IIF 37 - Director → ME
  • 45
    icon of address Carlson House Mossland Road, Hillington, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2008-03-31
    IIF 49 - Director → ME
  • 46
    SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET LIMITED - 2002-08-16
    icon of address 12 Bugle Street, Southampton, Hampshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2017-07-07
    IIF 28 - Director → 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.