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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Muir, Fiona Elizabeth
    Born in October 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Baldwin, Graeme Stuart
    Born in June 1975
    Individual (34 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ now
    OF - Director → CIF 0
    Baldwin, Graeme Stuart
    Individual (34 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Secretary → CIF 0
  • 3
    White, Natalie Jane
    Individual (31 offsprings)
    Officer
    icon of calendar 2012-10-22 ~ now
    OF - Secretary → CIF 0
  • 4
    Found, Lynsey
    Born in June 1981
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
  • 5
    S. PEARSON & SON PLC - 1984-06-01
    icon of address80, Strand, London, England
    Active Corporate (13 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 26
  • 1
    Lawless, Anette Vendelbo
    Company Secretary born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-05-01
    OF - Director → CIF 0
    Lawless, Anette Vendelbo
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-05-20
    OF - Secretary → CIF 0
  • 2
    Jones, Stephen Andrew
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 3
    Gomm, Josephine Eleanor
    Company Secretary born in December 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-07-28 ~ 1998-08-04
    OF - Director → CIF 0
    Gomm, Josephine Eleanor
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-06-01 ~ 2000-04-28
    OF - Secretary → CIF 0
  • 4
    Hoffman, Philip Joseph
    Lawyer born in May 1958
    Individual
    Officer
    icon of calendar 2007-06-10 ~ 2007-07-23
    OF - Director → CIF 0
  • 5
    Forsyth, Elizabeth Anderson
    Solicitor born in March 1960
    Individual
    Officer
    icon of calendar 1992-05-20 ~ 1994-05-31
    OF - Director → CIF 0
    Forsyth, Elizabeth Anderson
    Individual
    Officer
    icon of calendar 1992-05-22 ~ 1994-05-31
    OF - Secretary → CIF 0
  • 6
    Barlow, Frank
    Director born in March 1930
    Individual
    Officer
    icon of calendar 1994-08-23 ~ 1997-05-02
    OF - Director → CIF 0
  • 7
    Scardino, Marjorie Morris, Dame
    Chief Executive Director born in January 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-25 ~ 2012-12-31
    OF - Director → CIF 0
  • 8
    Miller, Alan Charles
    Director Of Purchasing born in September 1947
    Individual
    Officer
    icon of calendar 1997-09-12 ~ 2013-04-22
    OF - Director → CIF 0
  • 9
    Johnson, Sally Kate Miranda
    Accountant born in December 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2014-01-10
    OF - Director → CIF 0
    Johnson, Sally Kate Miranda
    Director born in December 1973
    Individual (13 offsprings)
    icon of calendar 2017-03-13 ~ 2020-04-24
    OF - Director → CIF 0
  • 10
    Marshall, James Daniel
    Chartered Accountant born in September 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2019-08-01
    OF - Director → CIF 0
  • 11
    Vickers, Paul Timothy Burnell
    Solicitor born in April 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-25 ~ 1999-06-30
    OF - Director → CIF 0
  • 12
    Williams, Coram
    Finance Director born in January 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2018-09-01
    OF - Director → CIF 0
  • 13
    Proffitt, Keith
    Accountant born in May 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2017-03-13
    OF - Director → CIF 0
  • 14
    Colville, David Hulton
    Chartered Accountant born in June 1949
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2010-12-01
    OF - Director → CIF 0
  • 15
    Brennan, Suzanne Margaret
    Director born in January 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2021-07-30
    OF - Director → CIF 0
  • 16
    Makinson, John Crowther
    Finance Director born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-19 ~ 2013-06-30
    OF - Director → CIF 0
  • 17
    Ashworth, John Richard
    Finance Director/Accountant born in January 1964
    Individual
    Officer
    icon of calendar 2014-01-10 ~ 2016-02-26
    OF - Director → CIF 0
  • 18
    Joll, James Anthony Boyd
    Finance Director born in December 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-08-23 ~ 1996-12-31
    OF - Director → CIF 0
  • 19
    Whiffin, Alan Charles
    Accountant born in April 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-03-17 ~ 1998-08-15
    OF - Director → CIF 0
  • 20
    Del Tufo, Charles Anthony
    Group Financial Controller born in December 1939
    Individual
    Officer
    icon of calendar ~ 1994-03-17
    OF - Director → CIF 0
  • 21
    Gill, Peter Richard
    Director Financial Operations born in October 1955
    Individual
    Officer
    icon of calendar 1998-01-14 ~ 2001-11-21
    OF - Director → CIF 0
  • 22
    Freestone, Robin Anthony David
    Chartered Accountant born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2015-07-31
    OF - Director → CIF 0
  • 23
    Midgley, Andrew John
    Accountant born in November 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-06-30 ~ 2020-07-31
    OF - Director → CIF 0
  • 24
    Collett, Gerald Alfred Smith
    Company Secretary born in December 1931
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 25
    Fairhead, Rona Alison
    Chief Financial Officer born in August 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-11-21 ~ 2006-06-12
    OF - Director → CIF 0
  • 26
    Hirani, Daksha
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-09 ~ 2012-06-28
    OF - Secretary → CIF 0
parent relation
Company in focus

PEARSON OVERSEAS HOLDINGS LIMITED

Previous name
S. PEARSON INDUSTRIES LIMITED - 1989-01-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PEARSON OVERSEAS HOLDINGS LIMITED
    Info
    S. PEARSON INDUSTRIES LIMITED - 1989-01-30
    Registered number 00145205
    icon of address80 Strand, London WC2R 0RL
    PRIVATE LIMITED COMPANY incorporated on 1916-11-01 (109 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • PEARSON OVERSEAS HOLDINGS LIMITED
    S
    Registered number 00145205
    icon of address80, Strand, London, England, WC2R 0RL
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    POUNDWATCH LIMITED - 2007-11-12
    PEARSON LANGUAGE ASSESSMENTS LIMITED - 2010-12-31
    icon of address80 Strand, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressKroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    PEARSON DOLLAR FINANCE TWO PLC - 2017-08-23
    icon of address80 Strand, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address80 Strand, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    FENCHURCH STREET CAPITAL PLC - 2007-09-04
    MELORIO LIMITED - 2012-01-06
    MELORIO PLC - 2011-12-23
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    NYCROFT LIMITED - 1999-05-07
    PSI HOLDINGS LIMITED - 2003-06-23
    CONSTRUCTION LEARNING WORLD LTD - 2012-06-01
    icon of addressAcre House 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    ZENOS LIMITED - 2012-06-01
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    PEARSON LUXEMBOURG HOLDINGS LIMITED - 2013-11-11
    icon of address80 Strand, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    PEARSON LUXEMBOURG HOLDINGS NO.2 LIMITED - 2013-11-11
    DORMANT 01 LIMITED - 2006-01-11
    MOVESTOCK PUBLIC LIMITED COMPANY - 1992-01-23
    PEARSON STERLING FINANCE PLC - 2002-10-29
    PEARSON STERLING FINANCE LIMITED - 2002-10-30
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressAcre House 11-15 William Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address80 Strand, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    PEARSON DRIVING ASSESSMENTS LIMITED - 2014-01-31
    icon of address80 Strand, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    PEARSON PRH HOLDINGS LIMITED - 2020-04-08
    icon of address80 Strand, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    PEARSON BOP INVESTMENTS LIMITED - 2013-06-07
    PEARSON AFFORDABLE LEARNING FUND LIMITED - 2019-05-16
    icon of address80 Strand, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address80 Strand, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address80 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    188,963 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-09-21 ~ 2022-06-30
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more 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.