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
    • icon of address Unit 11 Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, BH21 7DW, England

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

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

    Resident in England

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

      IIF 4
  • Mr Paul Johns
    British born in May 1969

    Resident in England

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

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

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

      IIF 7 IIF 8
  • Nelson, Paul John
    British carpenter born in January 1961

    Resident in England

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

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

    Resident in England

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

      IIF 10
  • Nelson, Paul John
    British education born in October 1980

    Resident in England

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

      IIF 11
  • Nelson, Paul John
    British social care born in October 1980

    Resident in England

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

      IIF 12
  • Johns, Paul
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG

      IIF 13 IIF 14
    • icon of address 26 Pilling Close, Southport, Merseyside, PR9 9PL, England

      IIF 15
  • Johns, Paul
    British director born in May 1969

    Resident in England

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

      IIF 16
    • icon of address Prescot House, 3 High Street, Prescot, Merseyside, L34 3LD, United Kingdom

      IIF 17
  • Johnson, Paul
    British director born in December 1960

    Resident in England

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

      IIF 18
  • Johnson, Paul
    British none born in December 1960

    Resident in England

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

      IIF 19
  • Johnson, Paul
    British retired born in December 1960

    Resident in England

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

      IIF 20
  • Nelson, Paul John
    British builder born in January 1961

    Resident in United Kingdom

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

      IIF 21
  • Johnson, Paul
    British social care born in December 1960

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

      IIF 22
  • Johnson, Paul
    British chartered surveyor born in May 1950

    Registered addresses and corresponding companies
  • Johnson, Paul
    British

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

      IIF 27
  • Nelson, Paul John

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

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    35 TRAFALGER SQUARE LTD - 2008-07-30
    icon of address C/o Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 26 Gosling Way, Sawston, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-11-17 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -14,752 GBP2025-05-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    150,747 GBP2024-10-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address Unit 11 Lodge Hill Business Centre Lodge Road, Holt, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,457 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Unit 9, Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address Unit 9, Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address Eastfield Low Park, West Woodburn, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Prescot House 3 High Street, Prescot, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    600,116 GBP2024-10-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
Ceased 8
  • 1
    SOUTH TYNESIDE ARTS STUDIO LIMITED - 2009-03-27
    icon of address 10 Derby Terrace, South Shields, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    120,003 GBP2024-03-31
    Officer
    icon of calendar 1997-04-01 ~ 2007-07-17
    IIF 22 - Director → ME
    icon of calendar 1995-09-21 ~ 1997-05-01
    IIF 27 - Secretary → ME
  • 2
    icon of address 34-36 New Green Street, South Shields, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2015-04-28
    IIF 18 - Director → ME
  • 3
    icon of address Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -14,752 GBP2025-05-31
    Officer
    icon of calendar 2013-03-14 ~ 2015-06-01
    IIF 17 - Director → ME
  • 4
    PILKINGTON COMMERCIAL PROPERTY LIMITED - 2003-03-10
    THREE QUEENS HOUSE DEVELOPMENT COMPANY LIMITED - 1983-09-23
    icon of address European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2002-08-16
    IIF 26 - Director → ME
  • 5
    MAENPORTH MANAGEMENT COMPANY LIMITED - 1996-10-28
    DEMANDUNIT LIMITED - 1993-03-25
    icon of address Estate Office Maenporth Estate, Maenporth, Falmouth, Cornwall
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    40,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-05-04 ~ 2002-08-16
    IIF 25 - Director → ME
  • 6
    icon of address 40-42 Kemble Street, Prescot, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,024,763 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2015-07-02
    IIF 12 - Director → ME
  • 7
    icon of address European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 2002-08-16
    IIF 24 - Director → ME
  • 8
    TAWVALE LIMITED - 1989-04-20
    icon of address European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2002-08-16
    IIF 23 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.