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, Daniel Paul

    Related profiles found in government register
  • Nelson, Daniel Paul
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fulton Crescent, Bishop's Stortford, CM23 5DA, England

      IIF 1 IIF 2
    • icon of address 3, Fulton Crescent, Bishop's Stortford, CM23 5DA, United Kingdom

      IIF 3
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 4
  • Nelson, Daniel Paul
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a Princeton Court, 55 Felsham Road, London, SW15 1AZ

      IIF 5
    • icon of address 110 Carlton Avenue East, Wembley, HA9 8LY, England

      IIF 6
  • Nelson, Daniel Paul
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fulton Crescent, Bishop's Stortford, CM23 5DA, England

      IIF 7 IIF 8
    • icon of address 3, Fulton Crescent, Bishop's Stortford, CM23 5DA, United Kingdom

      IIF 9
    • icon of address 10166547 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 11
  • Nelson, Daniel
    British developer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 12
  • Nelson, Daniel
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fulton Crescent, Bishop's Stortford, Hertfordshire, CM23 5DA

      IIF 13
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 14 IIF 15
  • Nelson, Dan
    British property developer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magna Asset Management, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 16
  • Mr Dan Nelson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fulton Crescent, Bishop's Stortford, CM23 5DA, England

      IIF 17
    • icon of address 10166547 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Daniel Paul Nelson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fulton Crescent, Bishop's Stortford, CM23 5DA, England

      IIF 19 IIF 20 IIF 21
    • icon of address 3, Fulton Crescent, Bishop's Stortford, CM23 5DA, United Kingdom

      IIF 22
    • icon of address 3, Fulton Crescent, Bishops Stortford, CM23 5DA

      IIF 23
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 24
  • Nelson, Daniel
    British advertising born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ashtree Crescent, Chelmsford, Essex, CM1 2RP, United Kingdom

      IIF 25
  • Nelson, Daniel
    English born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Carlton Avenue East, Wembley, London, HA9 8LY, United Kingdom

      IIF 26
  • Mr Daniel Nelson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fulton Crescent, Fulton Crescent, Bishop's Stortford, CM23 5DA, England

      IIF 27
  • Mr Daniel Nelson
    English born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Carlton Avenue East, Wembley, London, HA9 8LY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 3 Fulton Crescent, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,504 GBP2025-01-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 24 Victoria Street, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Fulton Crescent, Bishop's Stortford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,409 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,615 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -7,205 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Fulton Crescent, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 163 Kingston Road, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 3 Fulton Crescent, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Dua + Co Ltd 1st Floor 5 Century Court, Tolpits Lane, Watford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,142 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 12 - Director → ME
  • 13
    GUARDIAN HOMES INVESTMENTS LIMITED - 2009-07-25
    icon of address 12 Ashtree Crescent, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 3 Fulton Crescent, Bishops Stortford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,095 GBP2017-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 10166547 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 6a Princeton Court, 55 Felsham Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 3 Fulton Crescent, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    MAM (EDEN STREET) LTD - 2017-07-03
    MAM (ASPECT) LTD - 2017-06-30
    icon of address Magna Asset Management Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2018-01-07
    IIF 16 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.