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