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, Philip John

    Related profiles found in government register
  • Pearson, Philip John
    British chief executive born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandbeds, Queensbury, Bradford, West Yorkshire, BD13 1AB

      IIF 1
  • Pearson, Philip John
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Holt, Waithe Lane, Brigsley, North East Lincolnshire, DN37 0RJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Ash Holt, Waithe Lane, Brigsley, North Lincolnshire, DN37 0RJ, United Kingdom

      IIF 5
    • icon of address Ash Holt, Waithe Lane, Brigsley, Grimsby, North East Lincolnshire, DN37 0RJ, United Kingdom

      IIF 6
    • icon of address Ash Holt, Waithe Lane, Brigsley, Grimsby, North Lincolnshire, DN37 0RJ, England

      IIF 7
  • Pearson, Philip John
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ, United Kingdom

      IIF 8
    • icon of address The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, Lincolnshire, LN1 2JJ, England

      IIF 9
    • icon of address Unit J The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England

      IIF 10
  • Pearson, Philip John
    British company director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 1-2 Lindum Road, Lincoln, Lincolnshire, LN5 1NN

      IIF 11
  • Pearson, Philip John
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ, United Kingdom

      IIF 12
    • icon of address Unit J, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit J The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England

      IIF 17
  • Pearson, Philip John
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ

      IIF 18
    • icon of address Unit J The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England

      IIF 19 IIF 20
    • icon of address Charity Farm, Top Road Osgodby, Market Rasen, Lincolnshire, LN8 3TD

      IIF 21
  • Mr Philip John Pearson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, KT22 7TW, England

      IIF 22
    • icon of address The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ

      IIF 23
    • icon of address Unit J The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England

      IIF 24 IIF 25 IIF 26
  • Philip John Pearson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, Lincolnshire, LN1 2JJ, England

      IIF 27
  • Pearson, Philip John

    Registered addresses and corresponding companies
    • icon of address 1-2 Lindum Road, Lincoln, Lincolnshire, LN5 1NN

      IIF 28
  • Mr Philip John Pearson
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit J, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    PATHWAYS 2000 HOLDINGS LIMITED - 2003-03-20
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 4 - Director → ME
  • 2
    PIMCO 2839 LIMITED - 2009-06-04
    icon of address Yorkshire House, 60 East Parade, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 3 - Director → ME
  • 3
    UNITED CHILDREN'S SERVICES LIMITED - 2019-06-05
    UNITED HEALTH (MEDICARE) LIMITED - 2017-01-23
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 12 - Director → ME
  • 4
    PATHWAYS IN FOCUS LIMITED - 2003-03-19
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 2 - Director → ME
  • 5
    PIMCO 2447 LIMITED - 2006-03-29
    icon of address Unit J The Quays, Burton Waters, Lincoln, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Unit J The Quays Unit J The Quays, Burton Waters, Lincoln, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    NHB DEVELOPMENTS LIMITED - 1985-07-29
    icon of address Unit J The Quays, Burton Waters, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,158,834 GBP2024-01-31
    Officer
    icon of calendar 1994-04-28 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Unit J The Quays, Burton Waters, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    454,839 GBP2024-01-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    FIELDVEND LIMITED - 1989-11-08
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-28 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln, Lincolnshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address Sandbeds, Queensbury, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    662,348 GBP2021-03-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 1 - Director → ME
  • 12
    BARFORD CHILDREN'S SERVICES LIMITED - 2019-06-05
    UNITED HEALTH CHILD CARE LIMITED - 2013-03-08
    icon of address Unit J The Quays, Burton Waters, Lincoln, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,670,253 GBP2024-01-31
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Unit J The Quays, Burton Waters, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,529,970 GBP2024-01-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Unit J The Quays, Burton Waters, Lincoln, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    123,846 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    HALCYON COMMUNITIES LIMITED - 2007-10-22
    PIMCO 2463 LIMITED - 2006-04-27
    icon of address Unit J The Quays, Burton Waters, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,829,130 GBP2024-01-31
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    UNITEDHEALTH.CO.UK LIMITED - 2011-03-23
    UNITED HEALTH LIMITED - 2000-11-02
    E & P HOLDINGS LIMITED - 1988-01-04
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    UNITED HEALTH LIMITED - 2022-02-23
    YCH (NO.2) LIMITED - 2006-07-04
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,374,433 GBP2024-01-31
    Officer
    icon of calendar 2006-05-24 ~ 2021-08-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-08-04
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,716 GBP2023-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2016-03-04
    IIF 6 - Director → ME
  • 3
    PLACEGROUND PROPERTY MANAGEMENT LIMITED - 1991-11-01
    icon of address C/o Robert Parry Flat 3, Bryn Y Don Marine Terrace, Penmaenmawr, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 1991-10-18 ~ 1996-12-20
    IIF 11 - Director → ME
    icon of calendar 1991-10-18 ~ 1996-12-20
    IIF 28 - Secretary → ME
  • 4
    icon of address 20 Swale Grove, Bingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2011-02-15 ~ 2012-03-16
    IIF 5 - Director → ME
  • 5
    HALCYON COMMUNITIES LIMITED - 2007-10-22
    PIMCO 2463 LIMITED - 2006-04-27
    icon of address Unit J The Quays, Burton Waters, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,829,130 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-06
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ 2006-08-10
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.