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

Mr Paul John Nelson

    Related profiles found in government register
  • Mr Paul John Nelson
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, BH21 7DW, England

      IIF 1
    • Unit 9, Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, Dorset, BH21 7DW

      IIF 2 IIF 3
  • Mr Paul John Nelson
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Gosling Way, Sawston, Cambridge, CB22 3DZ

      IIF 4
  • Mr Paul Johns
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Butterworth Barlow House, 10 Derby Street, Prescot, Liverpool, Merseyside, L34 3LG, United Kingdom

      IIF 5
    • Prescot House, 3 High Street, Prescot, Liverpool, Merseyside, L34 3LD, United Kingdom

      IIF 6
    • Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG

      IIF 7 IIF 8
  • Mr Paul Johnson
    English born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridge End, Crofton Lane, Orpington, Kent, BR6 0BW

      IIF 9
  • Nelson, Paul John
    British carpenter born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, Dorset, BH21 7DW, England

      IIF 10
  • Nelson, Paul John
    British flooring contractor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon Enterprise Centre, Bristol West House Post Office Road, Bournemouth, Dorset, BH1 1BL, United Kingdom

      IIF 11
  • Mr Paul Johnson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 12
  • Nelson, Paul John
    British education born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Gosling Way, Sawston, Cambridge, CB22 3DZ

      IIF 13
  • Nelson, Paul John
    British social care born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Stoney Lane, Whiston, Prescot, Merseyside, L35 2XN, United Kingdom

      IIF 14
  • Johns, Paul
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Butterworth Barlow House, 10 Derby Street, Prescot, Liverpool, Merseyside, L34 3LG, United Kingdom

      IIF 15
    • Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG

      IIF 16 IIF 17
  • Johns, Paul
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26 Pilling Close, Southport, Merseyside, PR9 9PL, England

      IIF 18
  • Johns, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Prescot House, 3 High Street, Prescot, Merseyside, L34 3LD, United Kingdom

      IIF 19
  • Johnson, Paul
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire, YO11 2EP, England

      IIF 20
  • Johnson, Paul
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Eastfield, Low Park, West Woodburn, Hexham, Northumberland, NE48 2SQ, England

      IIF 21
  • Johnson, Paul
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Eastfield, Low Park, West Woodburn, Hexham, Northumberland, NE48 2SQ, England

      IIF 22
  • Johnson, Paul
    English flooring contractor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridge End, Crofton Lane, Orpington, Kent, BR6 0BW, England

      IIF 23
  • Nelson, Paul John
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, BH21 7DW, England

      IIF 24
  • Johnson, Paul
    British social care born in December 1960

    Registered addresses and corresponding companies
    • Millwood House, Bowes Close, Sunniside, Gateshead, NE16 5QF

      IIF 25
  • Johnson, Paul
    British

    Registered addresses and corresponding companies
    • 47 Spinneyside Gardens, Dunston Gateshead, Newcastle, Tyne & Wear, NE11 9RJ

      IIF 26
  • Johnson, Paul
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 27
  • Nelson, Paul John

    Registered addresses and corresponding companies
    • 26, Gosling Way, Sawston, Cambridge, CB22 3DZ

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    35 TRAFALGER SQUARE LTD - 2008-07-30
    C/o Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    2025-05-01 ~ now
    IIF 20 - Director → ME
  • 2
    26 Gosling Way, Sawston, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2015-11-17 ~ dissolved
    IIF 13 - Director → ME
    2015-11-17 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,765 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -14,752 GBP2025-05-31
    Officer
    2015-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    150,747 GBP2024-10-31
    Officer
    2015-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    Unit 11 Lodge Hill Business Centre Lodge Road, Holt, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,457 GBP2024-03-31
    Officer
    2008-03-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    Unit 9, Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2009-02-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    Unit 9, Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2009-11-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 9
    Eastfield Low Park, West Woodburn, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 22 - Director → ME
  • 10
    Prescot House 3 High Street, Prescot, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    600,116 GBP2024-10-31
    Officer
    2023-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Paul Johnson, Bridge End, Crofton Lane, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,108 GBP2021-03-31
    Officer
    2014-03-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    SOUTH TYNESIDE ARTS STUDIO LIMITED - 2009-03-27
    10 Derby Terrace, South Shields, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    120,003 GBP2024-03-31
    Officer
    1997-04-01 ~ 2007-07-17
    IIF 25 - Director → ME
    1995-09-21 ~ 1997-05-01
    IIF 26 - Secretary → ME
  • 2
    34-36 New Green Street, South Shields, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ 2015-04-28
    IIF 21 - Director → ME
  • 3
    Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -14,752 GBP2025-05-31
    Officer
    2013-03-14 ~ 2015-06-01
    IIF 19 - Director → ME
  • 4
    40-42 Kemble Street, Prescot, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,024,763 GBP2024-09-30
    Officer
    2015-05-18 ~ 2015-07-02
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.