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 2
  • 1
    Richardson, Ben
    Born in February 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressMarlborough House, Westminster Place, York Business Park, York, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Butsana-sita, Beatrice Henriette Adrien
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-03 ~ 2018-11-16
    OF - Director → CIF 0
  • 2
    Shore, Bradley
    Finance Director born in May 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2015-05-21
    OF - Director → CIF 0
    Shore, Bradley
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2015-05-21
    OF - Secretary → CIF 0
  • 3
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ 2016-12-31
    OF - Director → CIF 0
  • 4
    Dale, Nicholas Siegfried
    Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2021-05-28
    OF - Director → CIF 0
  • 5
    Furber, Simon Mark
    Director born in June 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ 2016-10-30
    OF - Director → CIF 0
  • 6
    Cahoon, Keith Martin
    Sales Director born in January 1975
    Individual
    Officer
    icon of calendar 2014-01-02 ~ 2015-05-21
    OF - Director → CIF 0
  • 7
    Bennett, Richard Raymond
    Operations Director born in June 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2015-05-21
    OF - Director → CIF 0
  • 8
    Langley, Ashley John Storey
    Company Director born in August 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2015-05-21
    OF - Director → CIF 0
  • 9
    Hands, Peter Edward
    Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-21 ~ 2016-04-30
    OF - Director → CIF 0
  • 10
    Jarvis, Ian Edward
    Director born in December 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2018-01-31
    OF - Director → CIF 0
  • 11
    Todd, Francesca Anne
    Company Secretary born in February 1971
    Individual (194 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-10
    OF - Director → CIF 0
  • 12
    Oxley, Lisa Ann
    Director born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-21 ~ 2016-05-18
    OF - Director → CIF 0
  • 13
    Ashburn, Christopher Stuart
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2021-12-10 ~ 2022-03-31
    OF - Director → CIF 0
  • 14
    Passi, Vishu
    Finance Director born in January 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2023-03-14
    OF - Director → CIF 0
  • 15
    MARTLAW CORPORATE SERVICES LIMITED - 2002-04-15
    icon of address20 West Mills, Newbury, Berkshire
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2006-01-18 ~ 2006-01-23
    PE - Director → CIF 0
    2006-01-18 ~ 2006-01-23
    PE - Secretary → CIF 0
  • 16
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of address65, Gresham Street, London, England
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-05-21 ~ 2022-03-31
    PE - Director → CIF 0
  • 17
    DIRECT MOTORLINE LIMITED - 2010-12-02
    HERO INSURANCE SERVICES LIMITED - 2007-01-11
    icon of address65, Gresham Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Cash at bank and in hand (Company account)
    211,765 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address65, Gresham Street, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-05-21 ~ 2022-03-31
    PE - Secretary → CIF 0
parent relation
Company in focus

PERVASIVE LIMITED

Previous names
HLF 3239 LIMITED - 2006-01-31
BARBIZ LIMITED - 2008-07-11
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Profit/Loss
Retained earnings (accumulated losses)
2,368,644 GBP2019-01-01 ~ 2019-12-31
Equity
Called up share capital
238 GBP2019-12-31
238 GBP2018-12-31
238 GBP2017-12-31
Share premium
281,276 GBP2019-12-31
281,276 GBP2018-12-31
281,276 GBP2017-12-31
Retained earnings (accumulated losses)
620,073 GBP2019-12-31
-1,748,571 GBP2018-12-31
-1,748,571 GBP2017-12-31
Equity
901,587 GBP2019-12-31
-1,467,057 GBP2018-12-31
-1,467,057 GBP2017-12-31
Profit/Loss on Ordinary Activities Before Tax
2,368,644 GBP2019-01-01 ~ 2019-12-31

Related profiles found in government register
  • PERVASIVE LIMITED
    Info
    HLF 3239 LIMITED - 2006-01-31
    BARBIZ LIMITED - 2006-01-31
    Registered number 05679204
    icon of addressMarlborough House, Westminster Place, York YO26 6RW
    PRIVATE LIMITED COMPANY incorporated on 2006-01-18 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • PERVASIVE LIMITED
    S
    Registered number 05679204
    icon of address30, Berners Street, London, England, W1T 3LR
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • PERVASIVE LIMITED
    S
    Registered number 05679204
    icon of addressMarlborough, Westminster Place, York Business Park, York, England, YO26 6RW
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressMarlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,894,011 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.