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

Pearson, Stuart

    Related profiles found in government register
  • Pearson, Stuart
    British co director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 1
  • Pearson, Stuart
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Pearson, Stuart
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 15 IIF 16 IIF 17
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 18
    • icon of address 70 Clarkehouse Road, Sheffield, S10 2LJ, United Kingdom

      IIF 19
    • icon of address 14 Oakham Drive, Carlton - In - Lindrick, Worksop, Nottinghamshire, S81 9RE, England

      IIF 20 IIF 21 IIF 22
  • Pearson, Stuart
    British it specialist born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 23 IIF 24
  • Pearson, Stuart
    British security consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Clarkehouse Road, Sheffield, S10 2LJ, England

      IIF 25
  • Pearson, Stuart
    British technical director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mad Solutions - Building 2 Office 2, Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 26
  • Pearson, Stuart
    British analyst born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Lomas Way, Congleton, CW12 2GH, England

      IIF 27
  • Pearson, Stuart
    British business analyst born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lansdowne Street, Macclesfield, SK10 2QZ, United Kingdom

      IIF 28
  • Pearson, Stuart
    British director born in August 1975

    Registered addresses and corresponding companies
    • icon of address 2 Harvest Close, Maltby, Rotherham, South Yorkshire, S66 8NZ

      IIF 29
  • Pearson, Stuart
    British security consultant

    Registered addresses and corresponding companies
    • icon of address 70, Clarkehouse Road, Sheffield, S10 2LJ, England

      IIF 30
  • Mr Stuart Pearson
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 31 IIF 32 IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 35
    • icon of address 14 Oakham Drive, Carlton - In - Lindrick, Worksop, Nottinghamshire, S81 9RE, England

      IIF 36 IIF 37 IIF 38
  • Mr Stuart Pearson
    English born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 39
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 40 IIF 41 IIF 42
    • icon of address 70, Clarkehouse Road, Sheffield, S10 2LJ, England

      IIF 49
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 50
    • icon of address Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 51
    • icon of address Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 52
  • Mr Stuart Pearson
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Clarkehouse Road, Sheffield, S10 2LJ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    HALO FS LTD - 2016-04-15
    PHOENIX PERSONAL FINANCE LIMITED - 2015-09-03
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 70 Clarkehouse Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,076 GBP2024-04-30
    Officer
    icon of calendar 2004-12-21 ~ now
    IIF 25 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    FLAVVA LTD - 2020-02-11
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,761 GBP2023-08-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 10 - Director → ME
  • 6
    YES CASINO LTD - 2023-09-26
    icon of address Jordan House Hall Park Way, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    HALO TELECOM (MVNO UK) LTD - 2014-07-03
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,283 GBP2023-08-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 11 - Director → ME
  • 8
    MILLENIUM MARKETING LIMITED - 2009-05-20
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,362 GBP2016-12-31
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    SENSIBLE LENDER LIMITED - 2016-02-12
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address Mad Solutions - Building 2 Office 2 Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 26 - Director → ME
  • 12
    APPROVED MOBILE LTD - 2020-07-23
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,881 GBP2023-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,623 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    THE MOBILE EXCHANGE LTD - 2016-06-29
    NEW BUILD MOBILES LTD - 2014-09-08
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,185 GBP2023-08-31
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 7 Lansdowne Street, Macclesfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Second Floor, Jordan House Hall Court, Hall Park Way, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    PROCUS BUSINESS SERVICES LIMITED - 2015-07-02
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    icon of address 70 Clarkehouse Road, Sheffield, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    30,939 GBP2023-08-31
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,275 GBP2023-08-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,351 GBP2023-08-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 1 - Director → ME
  • 24
    THE SUNSHINE CARD LTD - 2022-03-23
    SUPERSIM LTD - 2019-06-17
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,523 GBP2023-08-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 25
    icon of address 85 Lomas Way, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,294 GBP2020-05-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 27 - Director → ME
  • 26
    SURECOM LIMITED - 2019-08-14
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    221,002 GBP2023-08-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 3 - Director → ME
  • 27
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,344 GBP2023-08-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-08-15
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    FLAVVA LTD - 2020-02-11
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,761 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-02-27 ~ 2024-08-15
    IIF 44 - Has significant influence or control OE
  • 3
    icon of address 38a St. Albans Close, Hibaldstow, Brigg, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-04 ~ 2000-12-14
    IIF 29 - Director → ME
  • 4
    APPROVED MOBILE LTD - 2020-07-23
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,881 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2024-08-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-06-21
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,623 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2022-07-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    30,939 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-15
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    SURECOM LIMITED - 2019-08-14
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    221,002 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2024-08-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,344 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-06-19 ~ 2024-08-15
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.