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 Andrew Phillip Pearson

    Related profiles found in government register
  • Mr Andrew Phillip Pearson
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 1
    • icon of address Lancaster House, 8 Landsgate, Pedmore, Stourbridge, West Midlands, DY8 2SD

      IIF 2 IIF 3
    • icon of address Lancaster House, 8 Landsgate, Stourbridge, West Midlands, DY8 2SD

      IIF 4
  • Pearson, Andrew Phillip
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ, England

      IIF 5
    • icon of address 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 6
    • icon of address Swan Court, 11 Worple Road, London, SW19 4JS, United Kingdom

      IIF 7
    • icon of address Lancaster House, 8 Landsgate, Pedmore, Stourbridge, West Midlands, DY8 2SD

      IIF 8
  • Pearson, Andrew Phillip
    British accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House 8 Landsgate, Pedmore, West Midlands, DY8 2SD

      IIF 9
    • icon of address Kmb House, Secure Hold Business Centre, Studley Road, Redditch, Worcestershire, B98 7LG

      IIF 10
  • Pearson, Andrew Phillip
    British acountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Thame 40, Jane Morbey Road, Thame, Oxfordshire, OX9 3RR, England

      IIF 11
  • Pearson, Andrew Phillip
    British chartered accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Works, Kingston Road, East Cowes, Isle Of Wight, PO32 6JS

      IIF 12
    • icon of address St Helen, 1 Undershaft, London, EC3P 3DQ, England

      IIF 13
    • icon of address St Helens, 1 Undershaft, London, EC3P 3DQ, England

      IIF 14
  • Pearson, Andrew Phillip
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hanger, Little Bassetts Farm, Magpie Lane, Little Warley, Brentwood, Essex, CM13 3EA, England

      IIF 15
    • icon of address 101, Pentonville Road, London, N1 9LG

      IIF 16 IIF 17
    • icon of address St Helens, 1 Undershaft, London, EC3P 3DQ, England

      IIF 18
  • Pearson, Andrew Phillip
    British consultant and company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 100 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 19
    • icon of address Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

      IIF 20
  • Pearson, Andrew Phillip
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 21 IIF 22
    • icon of address Lancaster House 8 Landsgate, Pedmore, West Midlands, DY8 2SD

      IIF 23
    • icon of address Unit A, Drivers Wharf, Northam Road, Southampton, Hampshire, SO14 0PF, England

      IIF 24 IIF 25
    • icon of address Unit A, Drivers Wharf, Northam Road, Southampton, Hampshire, SO14 0PF, United Kingdom

      IIF 26 IIF 27
    • icon of address 9, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN, England

      IIF 28
    • icon of address Unit 2, Thame 40, Jane Morbey Road, Thame, Oxfordshire, OX9 3RR, England

      IIF 29
    • icon of address Unit 2, Thame 40, Jane Morbey Road, Thame, Oxfordshire, OX9 3RR, United Kingdom

      IIF 30
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 31
  • Pearson, Andrew Phillip
    British finance director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Landsgate, Stourbridge, West Midlands, DY8 2SD, England

      IIF 32
  • Pearson, Andrew Phillip
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, England

      IIF 33
  • Pearson, Andrew Phillip
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 8 Landsgate, Stourbridge, West Midlands, DY8 2SD

      IIF 34
    • icon of address Lancaster House, Landsgate Pedmore, Stourbridge, EC4Y 8BB

      IIF 35
  • Pearson, Andrew Phillip
    British

    Registered addresses and corresponding companies
    • icon of address Unit 2, Thame 40, Jane Morbey Road, Thame, Oxfordshire, OX9 3RR, United Kingdom

      IIF 36
  • Pearson, Andrew Phillip
    British accountant

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 8 Landsgate, Pedmore, Stourbridge, West Midlands, DY8 2SD

      IIF 37
    • icon of address Kmb House, Secure Hold Business Centre, Studley Road, Redditch, Worcestershire, B98 7LG

      IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3rd Floor Enterprise House, 115 Edmund Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    537,609 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 5 - Director → ME
  • 2
    INGLEBY (1876) LIMITED - 2011-12-16
    icon of address 2nd Floor, 100 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Swan Court, 11 Worple Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    211,637 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 8 Landsgate, Stourbridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
  • 5
    MANTIS DEPOSITION HOLDINGS LIMITED - 2010-11-30
    icon of address Unit 2 Thame 40, Jane Morbey Road, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 11 - Director → ME
  • 6
    PHUSION HEALTHCARE LIMITED - 2010-11-30
    INGLEBY (1817) LIMITED - 2009-10-15
    MANTIS DEPOSITION HOLDINGS LTD - 2014-10-14
    icon of address Unit 2 Thame 40, Jane Morbey Road, Thame, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    ENSCO 1086 LIMITED - 2018-03-06
    TF JOHN CHARCOL LIMITED - 2015-03-18
    JOHN CHARCOL LIMITED - 2015-03-23
    icon of address St Helens, 1 Undershaft, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,802 GBP2022-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 8
    SIMPLY MOVING HOME LTD - 2014-08-21
    icon of address St Helens, 1 Undershaft, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address St Helen, 1 Undershaft, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 13 - Director → ME
  • 10
    WAYPOINT HOLDINGS LIMITED - 2018-01-23
    icon of address Lancaster House, 8 Landsgate, Pedmore, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    141,041 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 37 - Secretary → ME
  • 11
    WAYPOINT INVESTORS LLP - 2011-01-12
    WAYPOINT CHANGE LLP - 2018-01-23
    icon of address Lancaster House, 8 Landsgate, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Arena Offices Watchmoor Park, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2023-06-23
    IIF 21 - Director → ME
  • 2
    CARELESS WHISPER LIMITED - 2019-01-14
    icon of address Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2018-11-07
    IIF 31 - Director → ME
  • 3
    CABLENET TRACKMASTER LIMITED - 2013-10-29
    POSITIVE PROFESSIONALS LIMITED - 1997-09-01
    A. & G. P. TRADING LIMITED - 2019-03-30
    icon of address Arena Offices Watchmoor Park, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2023-06-23
    IIF 22 - Director → ME
  • 4
    TLA WORLDWIDE PLC - 2019-08-29
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2016-11-30
    IIF 33 - Director → ME
  • 5
    PRECIS (679) LIMITED - 1988-08-31
    icon of address 101 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-19 ~ 2023-12-15
    IIF 16 - Director → ME
  • 6
    INGLEBY (1886) LIMITED - 2012-12-06
    IMPETUS AUTOMOTIVE SOLUTIONS LIMITED - 2015-04-07
    icon of address Kpmg Llp, One Snowhill Snowhill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2014-06-30
    IIF 20 - Director → ME
  • 7
    ENSCO 1083 LIMITED - 2016-11-04
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-23 ~ 2024-04-04
    IIF 25 - Director → ME
  • 8
    ENSCO 1086 LIMITED - 2015-03-23
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ 2024-04-04
    IIF 24 - Director → ME
  • 9
    SIMPLY FINANCE GROUP LTD - 2017-10-10
    SIMPLY FINANCE GROUP LIMITED - 2018-02-01
    JOHN CHARCOL MORTGAGES LIMITED - 2017-10-11
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-23 ~ 2024-04-04
    IIF 27 - Director → ME
  • 10
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,195 GBP2020-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2017-02-21
    IIF 10 - Director → ME
    icon of calendar 2006-11-01 ~ 2017-02-21
    IIF 38 - Secretary → ME
  • 11
    icon of address 15 Canada Square, London
    Active Corporate (469 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2005-09-30
    IIF 35 - LLP Member → ME
  • 12
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-09
    IIF 29 - Director → ME
  • 13
    METALRAX(HOLDINGS)LIMITED - 1981-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2008-12-31
    IIF 23 - Director → ME
  • 14
    INGLEBY (1720) LIMITED - 2006-11-29
    icon of address Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-18 ~ 2008-05-29
    IIF 9 - Director → ME
  • 15
    icon of address The Old Hanger, Little Bassetts Farm Magpie Lane, Little Warley, Brentwood, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10,949,456 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2023-05-31
    IIF 15 - Director → ME
  • 16
    NATIONAL DEAF-BLIND AND RUBELLA ASSOCIATION(THE) - 1997-10-16
    icon of address 101 Pentonville Road, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2023-12-15
    IIF 17 - Director → ME
  • 17
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2019-04-23 ~ 2024-04-04
    IIF 26 - Director → ME
  • 18
    icon of address 9 Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2014-06-17 ~ 2014-08-31
    IIF 28 - Director → ME
  • 19
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-12 ~ 2015-09-11
    IIF 32 - Director → ME
  • 20
    KNOWPOWER LIMITED - 1996-05-03
    icon of address Kingston Works, Kingston Road, East Cowes, Isle Of Wight
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2016-06-30
    IIF 12 - Director → ME
  • 21
    WAYPOINT HOLDINGS LIMITED - 2018-01-23
    icon of address Lancaster House, 8 Landsgate, Pedmore, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    141,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-31 ~ 2018-12-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-31 ~ 2024-10-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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.