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, Nicholas Christian Paul

    Related profiles found in government register
  • Nelson, Nicholas Christian Paul
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-37 Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 1
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 2
    • icon of address 10-12, Orange Street, London, WC2H 7DQ, England

      IIF 3
    • icon of address 25, Speldhurst Road, London, W4 1BX, United Kingdom

      IIF 4
    • icon of address Nexus Financial Limited, 145-147 St. John Street, London, EC1V 4PY, United Kingdom

      IIF 5
    • icon of address Link House, 140 The Broadway, Surbiton, KT6 7HT, England

      IIF 6
  • Nelson, Nicholas Christian Paul
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Speldhurst Road, London, W4 1BX, England

      IIF 7
  • Nelson, Nicholas Christian Paul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 8
  • Nelson, Nicholas Christian Paul
    British financial pr born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Speldhurst Road, London, W4 1BX, England

      IIF 9
  • Nelson, Nicholas Christian Paul
    British non executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Speldhurst Road, London, England

      IIF 10
  • Nelson, Nicholas Christian Paul
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 11
    • icon of address 10-12, Orange Street, London, WC2H 7DQ, England

      IIF 12
    • icon of address 25, Speldhurst Road, London, W4 1BX, United Kingdom

      IIF 13
  • Nelson, Nicholas Christian Paul
    British public relations consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kinnerton Place South, London, SW1X 8EH

      IIF 14
  • Nelson, Nicholas Christian Paul
    British director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 1 Old Barn Cottages, High Street Whitchurch On Thames, Reading, Berkshire, RG8 7EZ

      IIF 15 IIF 16 IIF 17
  • Nelson, Nicholas Christian Paul
    British public relations officer born in January 1965

    Registered addresses and corresponding companies
    • icon of address 1 Old Barn Cottages, High Street Whitchurch On Thames, Reading, Berkshire, RG8 7EZ

      IIF 18
  • Nelson, Nicholas Christian Paul
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Surley Row, Emmer Green, Reading, Berkshire, RG4 8QD

      IIF 19
  • Nelson, Nicholas Christian Paul
    British business executive born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, Cranwood Street, London, EC1V 9EE, England

      IIF 20
  • Nelson, Nicholas Christian Paul
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 21
  • Nelson, Nicholas Christian Paul
    British none born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Surley Row, Emmer Green, Reading, Berkshire, RG4 8QD, United Kingdom

      IIF 22
  • Mr Nicholas Christian Paul Nelson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Speldhurst Road, London, W4 1BX, England

      IIF 23
    • icon of address Finsgate, Cranwood Street, London, EC1V 9EE, England

      IIF 24
    • icon of address Link House, 140 The Broadway, Surbiton, KT6 7HT, England

      IIF 25
  • Nelson, Nicholas Christian Paul

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 26
    • icon of address 10-12, Orange Street, London, WC2H 7DQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    RARE MINERALS PLC - 2011-01-20
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 22 - Director → ME
  • 2
    PHIMEDIX LTD - 2020-03-09
    KATS2020 LIMITED - 2020-11-24
    icon of address 4 Woodstock Grange, Grange Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-30
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    ZIBAO METALS RECYCLING HOLDINGS PLC - 2020-03-09
    ZIBAO METALS RECYCLING HOLDINGS LIMITED - 2014-03-28
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 4 - Director → ME
  • 4
    ALLIED AFRICAN RESOURCES LIMITED - 2012-08-07
    EQUATORIAL MINING AND EXPLORATION LIMITED - 2013-06-26
    icon of address 25 Speldhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 17
  • 1
    AGANA HOLDINGS PLC - 2019-07-23
    ZAIM CREDIT SYSTEMS PLC - 2023-05-02
    icon of address 10 Orange Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-15 ~ 2019-07-30
    IIF 8 - Director → ME
  • 2
    icon of address Link House, 140 The Broadway, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ 2018-08-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2018-05-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RARE MINERALS LIMITED - 2011-02-15
    EQUATORIAL MINING AND EXPLORATION PLC - 2020-01-08
    EASTINCO MINING AND EXPLORATION PLC - 2022-11-02
    CHARZOR LIMITED - 2011-01-20
    RARE MINERALS PLC - 2013-06-26
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2019-06-21
    IIF 13 - Director → ME
  • 4
    SECURE OPTICAL PAYMENT SYSTEMS LTD - 2020-11-18
    SOPS CONNECT LIMITED - 2021-12-17
    icon of address Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    29,562 GBP2023-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-10-01
    IIF 1 - Director → ME
  • 5
    HANSARD COMMUNICATIONS LIMITED - 2012-01-23
    HANSARD COMMUNICATIONS.COM LIMITED - 2009-12-02
    icon of address 14 Kinnerton Place South, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2012-01-16
    IIF 14 - Director → ME
  • 6
    WEST END VENTURES PLC - 2009-01-30
    WEST END VENTURES LIMITED - 2007-08-08
    icon of address No1 London Bridge, London Bridge, London
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ 2012-01-05
    IIF 18 - Director → ME
  • 7
    NEXUS FINANCIAL LIMITED - 2017-05-05
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-02-07 ~ 2019-01-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    IIF 24 - Has significant influence or control OE
  • 8
    MATTHEWS FLOWER GROUP PLC - 2021-05-12
    MEDICAL PLANT GROWERS PLC - 2023-03-06
    MONTE DOURADO GROUP PLC - 2023-12-04
    icon of address 16 Chelworth Industrial Park, Cricklade, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-07-24
    Officer
    icon of calendar 2016-07-29 ~ 2016-11-04
    IIF 5 - Director → ME
  • 9
    icon of address 365 Agile Plc, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2007-09-26
    IIF 17 - Director → ME
  • 10
    INHOCO 1015 LIMITED - 1999-11-29
    icon of address 365 Agile Plc, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2007-09-26
    IIF 16 - Director → ME
  • 11
    icon of address S B Consulting Limited, 140 High Street, Cheshunt, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2010-09-30
    IIF 19 - LLP Designated Member → ME
  • 12
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-18 ~ 2014-08-05
    IIF 2 - Director → ME
  • 13
    FLIGHTSTORE GROUP PLC - 2007-09-26
    365 AGILE GROUP PLC - 2018-06-27
    365 AGILE GROUP LIMITED - 2018-06-28
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    icon of calendar 2007-02-26 ~ 2007-09-26
    IIF 15 - Director → ME
  • 14
    EUROPEAN INSURANCE SERVICES LIMITED - 1998-09-23
    EUROPEAN REINSURANCE SERVICES LIMITED - 2000-01-14
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    263,623 GBP2023-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2012-11-08
    IIF 10 - Director → ME
  • 15
    SULNOX FUEL FUSIONS PLC - 2018-09-08
    icon of address 10-12 Orange Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,117,282 GBP2021-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2020-09-21
    IIF 12 - Director → ME
    icon of calendar 2020-10-23 ~ 2020-12-04
    IIF 3 - Director → ME
    icon of calendar 2018-10-19 ~ 2020-12-04
    IIF 27 - Secretary → ME
  • 16
    SULNOX FUEL FUSIONS LTD - 2023-11-01
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -122,062 GBP2021-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-12-04
    IIF 21 - Director → ME
    icon of calendar 2019-07-22 ~ 2020-12-04
    IIF 26 - Secretary → ME
  • 17
    FUTROL LTD - 2013-03-27
    icon of address 10 Orange Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -341,518 GBP2021-03-31
    Officer
    icon of calendar 2019-07-19 ~ 2020-12-04
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.