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, Donald Charles Scott

    Related profiles found in government register
  • Nelson, Donald Charles Scott
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46/48 East Street, Espom, Surrey, KT17 1HQ, England

      IIF 1 IIF 2
  • Nelson, Donald Charles Scott
    British chartered accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Nelson, Donald Charles Scott
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Reigate Road, Epsom, Surrey, KT17 3BX, England

      IIF 20
    • icon of address Nightingale House, 46-48 East Street, Epsom, KT17 1HQ, England

      IIF 21
    • icon of address Nightingale House, 46/48 East Street, Espom, Surrey, KT17 1HQ, England

      IIF 22
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 23
  • Nelson, Donald Charles Scott
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House 46-48, East Street, Epsom, Surrey, KT17 1HQ

      IIF 24
  • Nelson, Donald Charles Scott
    British chartered accountant born in June 1963

    Registered addresses and corresponding companies
    • icon of address 124 Meadowview Road, West Ewell, Surrey, KT19 9UA

      IIF 25 IIF 26
  • Nelson, Donald Charles Scott
    British

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46/48 East Street, Espom, Surrey, KT17 1HQ, England

      IIF 27
  • Nelson, Donald Charles Scott
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 28
  • Mr Donald Charles Scott Nelson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, England

      IIF 29
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 30
    • icon of address Nightingale House, 46/48 East Street, Espom, Surrey, KT17 1HQ, England

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -129,748 GBP2024-03-31
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    248,877 GBP2020-05-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,194 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    27,855 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 8 - Director → ME
  • 6
    TJ FINANCIAL SERVICES LIMITED - 2016-08-25
    icon of address 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,741 GBP2018-12-31
    Officer
    icon of calendar 2003-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 7
    FALLOWS & COMPANY ZJF LIMITED - 2018-09-28
    icon of address Nightingale House, 46-48 East Street, Epsom, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    71,067 GBP2020-05-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 21 - Director → ME
  • 8
    HEDLEY DUNK HOLD CO LIMITED - 2024-11-22
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 5 Robin Hood Lane, Sutton, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,363,908 GBP2024-07-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    170,899 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 74 Great Suffolk Street, Southwark, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,360 GBP2024-03-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    TUDOR JOHN ACCOUNTANTS LIMITED - 2019-11-08
    TUDOR JOHN LIMITED - 2012-03-02
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    878,894 GBP2019-09-30
    Officer
    icon of calendar 2002-05-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2002-05-10 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    454,450 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 4 - Director → ME
  • 15
    PAUL & CO OXM LIMITED - 2018-10-19
    icon of address 8 Freetrade House, Lowther Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,894 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 110 Reigate Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 23 - Director → ME
  • 18
    E M B PROPERTY LIMITED - 2003-12-01
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,415,491 GBP2024-03-31
    Officer
    icon of calendar 2003-09-10 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-10-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    TISH LEIBOVITCH PYO LIMITED - 2018-04-12
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    676,770 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 5 - Director → ME
  • 20
    TUDOR JOHN LLP - 2019-06-11
    icon of address Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (4 parents)
    Current Assets (Company account)
    17,267 GBP2024-09-30
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    TUDOR JOHN DMN LIMITED - 2019-06-11
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,174 GBP2020-05-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 16 - Director → ME
  • 22
    ELMAN WALL LGK LTD - 2019-05-31
    ELMAN WALL LIMITED - 2024-06-03
    icon of address 8th Floor 36 Old Jewry, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    856,834 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 13 - Director → ME
Ceased 5
  • 1
    icon of address 33-35 Daws Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,306 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-17
    IIF 14 - Director → ME
  • 2
    NEVBRIGHT (70) LIMITED - 1997-07-28
    icon of address 5-6 The Courtyard East Park, Crawley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-22 ~ 1998-06-26
    IIF 25 - Director → ME
  • 3
    NEVBRIGHT (24) LIMITED - 1991-07-24
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1998-11-05
    IIF 26 - Director → ME
  • 4
    TUDOR JOHN DMN LIMITED - 2019-06-11
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,174 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2021-09-30
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    98,816 GBP2019-07-31
    Officer
    icon of calendar 2010-07-28 ~ 2021-02-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-20
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.