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

Mr Paul Nelson

    Related profiles found in government register
  • 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 1
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • 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 4
    • 3 Almound House, 84 Church Hill, Loughton, Essex, IG10 1LB, England

      IIF 5
    • Abacus House, 14-18 Forest Road, Loughton, IG10 1DX, England

      IIF 6
  • Nelson, Paul
    British born in December 1963

    Resident in England

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

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 12
  • 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 13
    • 31, Avey Lane, Waltham Abbey, EN9 3QH, United Kingdom

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

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

      IIF 15
  • Nelson, Paul
    British born in December 1963

    Resident in United Kingdom

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

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

      IIF 17
  • 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 18 IIF 19
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 20
  • 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 21
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 22
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 23 IIF 24
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • Nelson, Paul

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

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    CHIGWELL TAXI CO LIMITED
    09542859
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -86,869 GBP2020-06-30
    Officer
    2019-03-04 ~ 2019-04-11
    IIF 24 - Director → ME
  • 2
    CLUB GLAM LIMITED
    - now 03006906
    THE AQUARIUM LIMITED
    - 2020-11-12 03006906
    GOLFA LIMITED - 1995-03-07
    256-260 Old Street, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    1995-11-02 ~ 2001-11-18
    IIF 15 - Director → ME
    2020-10-08 ~ 2022-01-19
    IIF 8 - Director → ME
    2023-08-04 ~ dissolved
    IIF 10 - Director → ME
    2020-10-02 ~ 2020-10-08
    IIF 31 - Secretary → ME
    Person with significant control
    2020-10-09 ~ 2022-01-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    FUNKY COLOURS LIMITED
    07078258
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2010-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 4
    GLAM MANAGEMENT LTD
    13150670
    Abacus House, 14-18 Forest Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    GOLDEN TRIANGLE ENTERPRISES LTD
    12472620
    Abacus House, 14-18 Forest Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,707 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    GOLDEN VENUES LTD
    12940974
    3 Almond House, 84 Church Hill, Loughton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GROUP 4 EVENTS LIMITED
    13683349
    Abacus House, 14-18 Forest Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 8
    LONDON & COUNTY RESTAURANTS LIMITED
    07780983
    91 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 26 - Director → ME
  • 9
    NELSON ENTERPRISES (UK) LTD
    11306933
    Taxi Office 4a, Station Road, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    NELSON ENTERPRISES LIMITED
    04953791
    Abacus House 14-18, Forest Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    2003-11-05 ~ dissolved
    IIF 19 - Director → ME
  • 11
    NELSON SALONS LIMITED
    06515919
    Abacus House 14-18, Forest Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 12
    SADLERS CAR SERVICE LIMITED
    08714005 13041081
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    SADLERS TAXIS (EPPING FOREST) LIMITED
    05790733
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2006-04-21 ~ dissolved
    IIF 25 - Director → ME
  • 14
    SADLERS TAXIS (LONDON) LIMITED
    - now 07862754
    SADLERS TAXIS (STANSTED) LTD
    - 2012-01-20 07862754
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    15,178 GBP2016-12-01 ~ 2017-11-30
    Officer
    2011-11-28 ~ 2013-08-23
    IIF 20 - Director → ME
  • 15
    SADLERS TAXIS (SAWBO) LTD
    12797600
    4 4, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 28 - Director → ME
  • 16
    SADLERS TAXIS (UK) LIMITED
    07860002
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -19,682 GBP2024-03-31
    Officer
    2011-11-24 ~ 2013-08-23
    IIF 16 - Director → ME
    2011-11-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SADLERS TAXIS LIMITED
    11387224
    Allen House, 1 Westmead Road, Sutton, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -10,436 GBP2020-05-31
    Officer
    2018-05-29 ~ now
    IIF 22 - Director → ME
  • 18
    SADLERSCARSERVICE LTD
    13041081 08714005
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-11-24 ~ 2022-11-22
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    STANSTED STREET FOOD LIMITED
    09884578
    94 Grosvenor Drive, Avey Lane, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.