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

Johnson, Paul

    Related profiles found in government register
  • 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 1
  • 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 2
  • Johns, Paul
    British company director born in April 1969

    Resident in England

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

      IIF 3 IIF 4
    • 26 Pilling Close, Southport, Merseyside, PR9 9PL, England

      IIF 5
  • Johns, Paul
    British director 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 6
    • Prescot House, 3 High Street, Prescot, Merseyside, L34 3LD, United Kingdom

      IIF 7
  • Johnson, Paul
    British social care born in December 1960

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

      IIF 8
  • Johnson, Paul
    British chartered surveyor born in May 1950

    Registered addresses and corresponding companies
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • Johnson, Paul
    British

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

      IIF 17
  • 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 18
    • Prescot House, 3 High Street, Prescot, Liverpool, Merseyside, L34 3LD, United Kingdom

      IIF 19
    • Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG

      IIF 20 IIF 21
  • 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 22
    • Unit 9, Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, Dorset, BH21 7DW

      IIF 23 IIF 24
  • 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 25
  • Nelson, Paul John

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

      IIF 26
  • Nelson, Paul John
    British builder 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 27
child relation
Offspring entities and appointments
Active 9
  • 1
    26 Gosling Way, Sawston, Cambridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2015-11-17 ~ dissolved
    IIF 15 - director → ME
    2015-11-17 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -35,949 GBP2024-05-31
    Officer
    2015-10-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    150,747 GBP2024-10-31
    Officer
    2015-05-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    Unit 11 Lodge Hill Business Centre Lodge Road, Holt, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    -122,457 GBP2024-03-31
    Officer
    2008-03-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    Unit 9, Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, Dorset
    Dissolved corporate (1 parent)
    Officer
    2009-02-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    Unit 9, Lodge Hill Business Centre, Lodge Road, Holt, Wimborne, Dorset
    Dissolved corporate (1 parent)
    Officer
    2009-11-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 7
    Eastfield Low Park, West Woodburn, Hexham, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 2 - director → ME
  • 8
    Prescot House 3 High Street, Prescot, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-08-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    600,116 GBP2024-10-31
    Officer
    2023-12-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    SOUTH TYNESIDE ARTS STUDIO LIMITED - 2009-03-27
    10 Derby Terrace, South Shields, Tyne And Wear
    Corporate (5 parents)
    Equity (Company account)
    120,003 GBP2024-03-31
    Officer
    1997-04-01 ~ 2007-07-17
    IIF 8 - director → ME
    1995-09-21 ~ 1997-05-01
    IIF 17 - secretary → ME
  • 2
    34-36 New Green Street, South Shields, Tyne & Wear
    Corporate (7 parents)
    Officer
    2012-03-20 ~ 2015-04-28
    IIF 1 - director → ME
  • 3
    Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -35,949 GBP2024-05-31
    Officer
    2013-03-14 ~ 2015-06-01
    IIF 7 - director → ME
  • 4
    PILKINGTON COMMERCIAL PROPERTY LIMITED - 2003-03-10
    THREE QUEENS HOUSE DEVELOPMENT COMPANY LIMITED - 1983-09-23
    European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Corporate (4 parents)
    Officer
    1997-04-01 ~ 2002-08-16
    IIF 12 - director → ME
  • 5
    MAENPORTH MANAGEMENT COMPANY LIMITED - 1996-10-28
    DEMANDUNIT LIMITED - 1993-03-25
    Estate Office Maenporth Estate, Maenporth, Falmouth, Cornwall
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    40,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    1998-05-04 ~ 2002-08-16
    IIF 11 - director → ME
  • 6
    40-42 Kemble Street, Prescot, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,370,425 GBP2023-09-30
    Officer
    2015-05-18 ~ 2015-07-02
    IIF 16 - director → ME
  • 7
    European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Corporate (4 parents, 4 offsprings)
    Officer
    1997-04-01 ~ 2002-08-16
    IIF 10 - director → ME
  • 8
    TAWVALE LIMITED - 1989-04-20
    European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Corporate (4 parents)
    Officer
    1997-04-01 ~ 2002-08-16
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.