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, Andrew Simon

    Related profiles found in government register
  • Pearson, Andrew Simon
    British business consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Greenway Centre, 101 The Greenway, Thorntree, Middlesbrough, Teesside, TS3 9PA, United Kingdom

      IIF 1
  • Pearson, Andrew Simon
    British retired born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Greenway Centre, Thorntree, Middlesbrough, Cleveland, TS3 9PA

      IIF 2
    • The Greenway Centre The, Greenway, Thorntree, Middlesbrough, TS3 9PA

      IIF 3
    • The Greenway Centre, The Greenway Thorntree, Middlesbrough, Cleveland, TS3 9PA

      IIF 4
    • The Greenway Centre, The Greenway, Thorntree, Middlesbrough, TS3 9PA

      IIF 5 IIF 6
    • The Greenway Centre, The Greenway, Thorntree, Middlesbrough, Tees Valley, TS3 9PA

      IIF 7
    • 2, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 8
    • The Greenway Centre, The Greenway, Thorntree Middlesborough, Cleveland, TS3 9PA

      IIF 9
  • Pearson, Andrew Simon
    British chief executive born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX

      IIF 10
  • Pearson, Andrew Simon
    British co director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasture House Farm, West Lane, Galphay, Nr Ripon, HG4 3NW

      IIF 11
  • Pearson, Andrew Simon
    British company md born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasture House Farm, West Lane, Galphay, Nr Ripon, HG4 3NW

      IIF 12
  • Pearson, Andrew Simon
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasture House, -, Galphay, Ripon, North Yorkshire, HG4 3NW, United Kingdom

      IIF 13
  • Pearson, Andrew Simon
    British director advertising company born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasture House Farm, West Lane, Galphay, Nr Ripon, HG4 3NW

      IIF 14
  • Mr Andrew Simon Pearson
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Greenway Centre, Thorntree, Middlesbrough, Cleveland, TS3 9PA

      IIF 15
    • The Greenway Centre The, Greenway, Thorntree, Middlesbrough, TS3 9PA

      IIF 16
    • The Greenway Centre, 101 The Greenway, Middlesbrough, TS3 9PA, England

      IIF 17
    • The Greenway Centre, The Greenway Thorntree, Middlesbrough, Cleveland, TS3 9PA

      IIF 18
    • The Greenway Centre, The Greenway, Thorntree, Middlesbrough, TS3 9PA

      IIF 19 IIF 20
    • The Greenway Centre, The Greenway, Thorntree, Middlesbrough, Tees Valley, TS3 9PA

      IIF 21
    • Acorn Cottage, Lingham Lane, Dishforth, Thirsk, North Yorkshire, YO7 3LE, England

      IIF 22
    • The Greenway Centre, The Greenway, Thorntree Middlesborough, Cleveland, TS3 9PA

      IIF 23
  • Mr Simon Andrew Pearson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Center, Logistics City, Dubai Aviation City, Dubai, United Arab Emirates

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    The Greenway Centre, The Greenway, Thorntree Middlesborough, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2016-04-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
  • 2
    The Greenway Centre The, Greenway, Thorntree, Middlesbrough
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2016-04-01 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 3
    The Greenway Centre, The Greenway, Thorntree, Middlesbrough
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2016-04-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
  • 4
    The Greenway Centre, The Greenway, Thorntree, Middlesbrough
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2017-03-31
    Officer
    2016-04-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
  • 5
    The Greenway Centre, Thorntree, Middlesbrough, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2017-03-31
    Officer
    2016-04-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 6
    FOUNTAVON LIMITED - 1986-07-04
    Kpmg Llp, Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 10 - director → ME
  • 7
    The Greenway Centre The Greenway, Thorntree, Middlesbrough, Tees Valley
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    205 GBP2016-03-31
    Officer
    2016-04-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
Ceased 6
  • 1
    SOUTH/SOUTH EAST HOMES LEEDS LIMITED - 2007-06-15
    SOUTH/SOUTH EAST LEEDS HOMES LIMITED - 2007-01-17
    LEEDS ALMO 3 LIMITED - 2007-01-08
    Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-01-18 ~ 2010-11-03
    IIF 13 - director → ME
  • 2
    EAST MIDDLESBROUGH COMMUNITY VENTURE - 2001-01-02
    The Greenway Centre, 101 The Greenway, Middlesbrough, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2011-12-06 ~ 2018-11-14
    IIF 1 - director → ME
    2006-11-14 ~ 2010-12-06
    IIF 11 - director → ME
    1994-11-11 ~ 2003-05-15
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-14
    IIF 17 - Has significant influence or control OE
  • 3
    MIDDLESBROUGH (EAST) MANAGEMENT SERVICES (MEMS) LIMITED - 2002-06-07
    The Greenway Centre, The Greenway Thorntree, Middlesbrough, Cleveland
    Corporate (2 parents)
    Equity (Company account)
    320,862 GBP2024-03-31
    Officer
    2016-04-01 ~ 2018-11-14
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-14
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Has significant influence or control OE
  • 4
    Cundall Manor School, Cundall, York, North Yorkshire
    Corporate (11 parents)
    Officer
    2003-10-01 ~ 2005-04-20
    IIF 12 - director → ME
  • 5
    2 Omega Business Village, Thurston Road, Northallerton, North Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-12-03 ~ 2017-10-12
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-12
    IIF 22 - Has significant influence or control OE
  • 6
    LMC SUPPLEMENTS LIMITED - 2016-08-08
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -304,127 GBP2020-02-29
    Person with significant control
    2017-09-28 ~ 2019-06-07
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.