Stephen Keith James NELSON

Total number of appointments 22, 10 active appointments

CORAM ADVISORY LTD

Correspondence address
4th Floor Tuition House 27/37 St George's Road, Wimbledon, London, United Kingdom, SW19 4EU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 December 2023
Nationality
British
Occupation
Director

GIGACLEAR MIDCO LIMITED

Correspondence address
Building One Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom, OX14 1UQ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 June 2023
Resigned on
16 December 2024
Nationality
British
Occupation
Asset Management Director

Average house price in the postcode OX14 1UQ £31,338,000

GIGACLEAR TOPCO LIMITED

Correspondence address
Building One Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom, OX14 1UQ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 June 2023
Resigned on
16 December 2024
Nationality
British
Occupation
Asset Management Director

Average house price in the postcode OX14 1UQ £31,338,000

BRITISH CYCLING EVENTS LTD

Correspondence address
British Cycling Federation Stuart Street, Manchester, Gtr Manchester, M11 4DQ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M11 4DQ £155,000

GENNY UK 2 LIMITED

Correspondence address
10 Fenchurch Avenue, London, EC3M 5AG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2016
Resigned on
31 December 2024
Nationality
British
Occupation
Director

GENNY UK 1 LIMITED

Correspondence address
10 Fenchurch Avenue, London, EC3M 5AG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 May 2016
Resigned on
20 May 2025
Nationality
British
Occupation
Director

GIGACLEAR LIMITED

Correspondence address
Building One Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom, OX14 1UQ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 May 2015
Resigned on
16 December 2024
Nationality
British
Occupation
Asset Management Director

Average house price in the postcode OX14 1UQ £31,338,000

AFFINITY WATER HOLDINGS LIMITED

Correspondence address
INFRACAPITAL Governor's House Laurence Pountney Hill, London, England, EC4R 0HH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 March 2015
Resigned on
19 May 2017
Nationality
British
Occupation
Asset Director

RED FUNNEL GROUP (HOLDINGS) LIMITED

Correspondence address
12 Bugle Street, Southampton, Hampshire, SO14 2JY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 August 2014
Resigned on
7 July 2017
Nationality
British
Occupation
Business Executive

KCCF TRADING LIMITED

Correspondence address
3 Orchard Place, London, England, SW1H 0BF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0BF £50,000


GGE UK 1 LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
28 April 2015
Resigned on
17 January 2018
Nationality
British
Occupation
Director

GGE UK 2 LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
28 April 2015
Resigned on
17 January 2018
Nationality
British
Occupation
Director

GGE GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
24 April 2015
Resigned on
26 May 2016
Nationality
British
Occupation
Company Director

AFFINITY WATER LIMITED

Correspondence address
INFRACAPITAL Governor's House Laurence Pountney Hill, London, England, EC4R 0HH
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 March 2015
Resigned on
19 May 2017
Nationality
British
Occupation
Asset Director

AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED

Correspondence address
INFRACAPITAL Governor's House Laurence Pountney Hill, London, England, EC4R 0HH
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 March 2015
Resigned on
19 May 2017
Nationality
British
Occupation
Asset Director

AFFINITY WATER ACQUISITIONS LIMITED

Correspondence address
INFRACAPITAL Governor's House Laurence Pountney Hill, London, England, EC4R 0HH
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 March 2015
Resigned on
19 May 2017
Nationality
British
Occupation
Asset Director

AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED

Correspondence address
INFRACAPITAL Governor's House Laurence Pountney Hill, London, England, EC4R 0HH
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 March 2015
Resigned on
19 May 2017
Nationality
British
Occupation
Asset Director

AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED

Correspondence address
INFRACAPITAL Governor's House Laurence Pountney Hill, London, England, EC4R 0HH
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 March 2015
Resigned on
19 May 2017
Nationality
British
Occupation
Asset Director

AFFINITY WATER FINANCE (2004) PLC

Correspondence address
INFRACAPITAL Governor's House Laurence Pountney Hill, London, England, EC4R 0HH
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 March 2015
Resigned on
19 May 2017
Nationality
British
Occupation
Asset Director

AFFINITY WATER CAPITAL FUNDS LIMITED

Correspondence address
INFRACAPITAL Governor's House Laurence Pountney Hill, London, England, EC4R 0HH
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 March 2015
Resigned on
19 May 2017
Nationality
British
Occupation
Asset Director

RED FUNNEL FERRIES LIMITED

Correspondence address
12 Bugle Street, Southampton, Hampshire, SO14 2JY
Role
director
Date of birth
January 1963
Appointed on
28 August 2014
Resigned on
7 July 2017
Nationality
British
Occupation
Business Executive

BRITISH RETAIL CONSORTIUM

Correspondence address
24 Parkside, Wimbledon, London, SW19 5NA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
30 November 2004
Resigned on
8 June 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 5NA £8,252,000