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

Nevison, James Stuart

    Related profiles found in government register
  • Nevison, James Stuart
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Crest House, Higher Ramsgreave Rd, Ramsgreave, Blackburn, Lancashire, BB1 9DQ

      IIF 1
  • Nevison, James Stuart
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Crest House, Higher Ramsgreave Rd, Ramsgreave, Blackburn, Lancashire, BB1 9DQ

      IIF 2
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 3
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 4
  • Nevison, James Stuart
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest House, Coopers Fold, Higher Ramsgreave, Blackburn, Lancashire, BB1 9DQ, United Kingdom

      IIF 5
    • icon of address C/o James Pollard & Sons (worsthorne) Limited, Unit 11a Farrington Road, Off Rossendale Ind Estate, Burnley, Lancashire, BB11 5SW, England

      IIF 6
  • Nevison, James Stuart
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Globe Centre, St James Square, Accrington, Lancashire, BB5 0RE

      IIF 7
  • Nevison, James Stuart
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, BB9 5SP, England

      IIF 8
    • icon of address 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

      IIF 9
  • Nevison, James Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Hill Crest House, Higher Ramsgreave Rd, Ramsgreave, Blackburn, Lancashire, BB1 9DQ

      IIF 10
  • Mr James Stuart Nevison
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest House, Coopers Fold, Higher Ramsgreave Road Ramsgreave, Blackburn, Lancashire, BB1 9DQ

      IIF 11
    • icon of address Hillcrest House, Higher Ramsgreave Road, Ramsgreave, Blackburn, BB1 9DQ, England

      IIF 12
    • icon of address 11a, Farrington Road, Burnley, Lancashire, BB11 5SW

      IIF 13
    • icon of address Ams Neve Limited, Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 14
    • icon of address C/o James Pollard & Sons (worsthorne) Limited, Unit 11a Farrington Road, Off Rossendale Ind Estate, Burnley, Lancashire, BB11 5SW, England

      IIF 15
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,542 GBP2023-11-30
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PALLIASSE LIMITED - 1995-06-09
    icon of address The Globe Centre, St James Square, Accrington, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,909,012 GBP2024-12-31
    Officer
    icon of calendar 1995-10-26 ~ now
    IIF 7 - Director → ME
  • 3
    NEVISON INVESTMENTS LIMITED - 2018-02-06
    icon of address Hillcrest House Coopers Fold, Higher Ramsgreave Road Ramsgreave, Blackburn, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    icon of calendar 2007-08-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2007-08-24 ~ now
    IIF 10 - Secretary → ME
  • 4
    icon of address C/o James Pollard & Sons (worsthorne) Limited Unit 11a Farrington Road, Off Rossendale Ind Estate, Burnley, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Globe Centre, Saint James Square, Accrington, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 2 - Director → ME
Ceased 5
  • 1
    icon of address C/o Incorporate Online Ltd Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2023-10-04
    IIF 8 - Director → ME
  • 2
    icon of address Ams Neve Limited Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,570 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2015-03-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    NEVISON INVESTMENTS LIMITED - 2018-02-06
    icon of address Hillcrest House Coopers Fold, Higher Ramsgreave Road Ramsgreave, Blackburn, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address James Pollard & Sons Ltd, 11a Farrington Road, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -25,233 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2014-03-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-06-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -267,567 GBP2024-07-31
    Officer
    icon of calendar 2014-12-24 ~ 2022-12-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-28
    IIF 16 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.