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 Rufus Benjamin Pearl

    Related profiles found in government register
  • Mr Rufus Benjamin Pearl
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Norfolk Road, London, NW8 6HE, United Kingdom

      IIF 1
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 2
  • Rufus Benjamin Pearl
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tog 20 Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 3
  • Mr Rufus Benjamin Pearl
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ceylon Road, London, W14 0PY, United Kingdom

      IIF 4
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 5 IIF 6
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 7
  • Pearl, Rufus Benjamin
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 8
  • Pearl, Rufus Benjamin
    British company director born in June 1976

    Registered addresses and corresponding companies
    • icon of address 43 Dewhurst Road, London, W14 0ES

      IIF 9
    • icon of address 67 Milson Road, London, W14 0LH

      IIF 10
    • icon of address Basement Flat, 27a Leinster Square, London, W2 4NQ

      IIF 11 IIF 12 IIF 13
  • Pearl, Rufus Benjamin
    British director born in June 1976

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 27a Leinster Square, London, W2 4NQ

      IIF 14
  • Pearl, Rufus
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 7a Cornwall Crescent, London, W11 1PH, United Kingdom

      IIF 15
  • Pearl, Rufus Benjamin
    British company director born in August 1944

    Registered addresses and corresponding companies
    • icon of address 21 Queensdale Road, London, W11 4SB

      IIF 16 IIF 17
    • icon of address One America Square, Crosswall, London, EC3N 2SG

      IIF 18
  • Pearl, Rufus Benjamin
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ceylon Road, London, W14 0PY, United Kingdom

      IIF 19 IIF 20
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 21
    • icon of address 3rd Floor, 7a Cornwall Crescent, London, W11 1PH, United Kingdom

      IIF 22 IIF 23
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 24 IIF 25
  • Pearl, Rufus Benjamin
    British corporate financier born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 26
  • Pearl, Rufus Benjamin
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delandale House, 37 Old Dover Road, Canterbury, Kent, CT1 3JF

      IIF 27
  • Pearl, Rufus Benjamin
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tog 20 Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 28
  • Pearl, Rufus Benjamin
    British

    Registered addresses and corresponding companies
    • icon of address 27, Ceylon Road, London, W14 0PY, United Kingdom

      IIF 29
  • Pearl, Rufus Benjamin

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    152 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Tog 20 Eastbourne Terrace, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    912,284 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-15 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,528 GBP2024-03-31
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,571 GBP2024-03-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RODMAN & RENSHAW CAPITAL PARTNERS LIMITED - 2009-06-26
    PEARL CORPORATE FINANCE LIMITED - 2004-03-03
    PEARL INVESTMENT MANAGEMENT SERVICES LIMITED - 2008-03-04
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -282 GBP2022-04-30
    Officer
    icon of calendar 2001-04-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-04-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Ceylon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56,589 GBP2024-03-31
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 20 - Director → 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
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Norfolk Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,240 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LAWGRA (NO.178) LIMITED - 2001-06-22
    icon of address One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 3rd Floor 7a Cornwall Crescent, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 22 - Director → ME
Ceased 11
  • 1
    icon of address One America Square, Crosswall, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2005-11-02
    IIF 10 - Director → ME
  • 2
    icon of address 3rd Floor 7a Cornwall Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,653 GBP2023-06-30
    Officer
    icon of calendar 2019-07-15 ~ 2021-10-28
    IIF 15 - Director → ME
    icon of calendar 2019-07-15 ~ 2023-03-13
    IIF 23 - Director → ME
  • 3
    HIDEFIELD GOLD PLC - 2009-12-21
    HIDEFIELD PLC - 2004-08-04
    icon of address New Chapter House, 14 New Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-14 ~ 2000-11-21
    IIF 12 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-08-07 ~ 2007-05-09
    IIF 9 - Director → ME
  • 5
    LANGLEY PARK INVESTMENTS PLC - 2004-08-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-03 ~ 2004-09-29
    IIF 13 - Director → ME
  • 6
    MEDIWATCH PLC - 2014-01-27
    PROSTCARE PLC - 2000-10-30
    GARRYBALLY HOLDINGS PLC - 2000-04-17
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-04-12 ~ 2000-10-30
    IIF 14 - Director → ME
  • 7
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,571 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2021-04-14
    IIF 25 - Director → ME
  • 8
    icon of address 27 Ceylon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56,589 GBP2024-03-31
    Officer
    icon of calendar 2004-07-29 ~ 2021-04-14
    IIF 19 - Director → ME
    icon of calendar 2005-12-16 ~ 2021-04-14
    IIF 29 - Secretary → ME
  • 9
    icon of address 7 Norfolk Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,240 GBP2024-12-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-08-31
    IIF 27 - Director → ME
  • 10
    BARKBY GROUP PLC - 2024-01-30
    SOVEREIGN MINES OF AFRICA PLC - 2018-06-25
    THE BARKBY GROUP PLC - 2021-05-07
    icon of address 115b Innovation Drive, Milton, Abingdon, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2010-09-28
    IIF 21 - Director → ME
  • 11
    CABOUCHON PLC - 2004-09-08
    THE CABOUCHON COLLECTION PLC - 2003-11-10
    GLASGOW PARK INVESTMENTS PLC - 2001-09-13
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2008-10-20
    IIF 16 - Director → ME
    icon of calendar 2001-08-24 ~ 2001-11-13
    IIF 11 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.