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, Paul John

    Related profiles found in government register
  • Nelson, Paul John
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 1
  • Nelson, Paul John
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AG

      IIF 2 IIF 3
  • Nelson, John
    British company director born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AG

      IIF 4
    • icon of address Suite 3, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 5
  • Nelson, John
    British director born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Prescot Road, Aughton, Ormskirk, L39 5AG, England

      IIF 6
  • Nelson, John
    British electrical contractor born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AG

      IIF 7 IIF 8
  • Nelson, John
    British electrical engineer born in July 1939

    Resident in England

    Registered addresses and corresponding companies
  • Nelson, Paul John
    British director

    Registered addresses and corresponding companies
    • icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AG

      IIF 15
  • Mr Paul John Nelson
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AG, United Kingdom

      IIF 16 IIF 17
    • icon of address Suite 3, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 18
  • Mr John Nelson
    British born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Prescot Road, Aughton, Ormskirk, L39 5AG, England

      IIF 19
    • icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AG, United Kingdom

      IIF 20 IIF 21
  • Nelson, John
    British

    Registered addresses and corresponding companies
    • icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AG

      IIF 22 IIF 23
  • Nelson, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AG

      IIF 24
  • Nelson, John
    British electrical engineer

    Registered addresses and corresponding companies
    • icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AG

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    E-STARLING LIMITED - 2002-05-14
    icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2018-02-28
    Officer
    icon of calendar 2002-02-08 ~ dissolved
    IIF 13 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 2002-02-08 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 3 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dixon Road, Kirkby Industrial Estate, Kirkby., Nr. Liverpool
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 4
    J. & F. NELSON LIMITED - 1990-08-21
    icon of address John Fairhurst & Co, Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 152 Prescot Road Aughton, Ormskirk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,750 GBP2018-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    35,338 GBP2024-10-31
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    STONEWAVE DEVELOPMENTS LIMITED - 1998-06-04
    icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    9,640 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1998-05-12 ~ 2021-08-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-17
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address 119c Eastbank Street, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Officer
    icon of calendar 1999-12-06 ~ 2003-08-27
    IIF 4 - Director → ME
  • 3
    icon of address Woodview, Morris Lane Halsall, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,718 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-08-17
    IIF 10 - Director → ME
    icon of calendar ~ 2021-08-17
    IIF 23 - Secretary → ME
  • 4
    icon of address Suite 3 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ 2021-08-17
    IIF 5 - Director → ME
  • 5
    J. & F. NELSON (MAINTENANCE) LIMITED - 1990-08-16
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-25
    IIF 8 - Director → ME
  • 6
    icon of address 152 Prescot Road, Aughton, Ormskirk, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    35,338 GBP2024-10-31
    Officer
    icon of calendar 2006-10-10 ~ 2021-08-17
    IIF 14 - Director → ME
    icon of calendar 2006-10-10 ~ 2008-10-09
    IIF 15 - Secretary → ME
    icon of calendar 2006-10-10 ~ 2021-08-17
    IIF 25 - Secretary → ME
  • 7
    icon of address Woodview, Morris Lane Halsall, Ormskirk, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    444,403 GBP2023-12-31
    Officer
    icon of calendar 1996-05-20 ~ 2021-08-17
    IIF 11 - Director → ME
    icon of calendar 1996-05-20 ~ 2021-08-17
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-17
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.