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 Mitchell

    Related profiles found in government register
  • Pearson, Andrew Mitchell
    British chief executive born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut Lodge, Tudor Avenue, Chieveley, Newbury, Berkshire, RG20 8RW

      IIF 1
  • Pearson, Andrew Mitchell
    British chief executive officer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut Lodge, Tudor Avenue, Chieveley, Newbury, Berkshire, RG20 8RW

      IIF 2 IIF 3
  • Pearson, Andrew Mitchell
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Operations Centre, Express Way, Weeford, Lichfield, Staffordshire, WS14 0PQ, Uk

      IIF 4 IIF 5 IIF 6
    • 230, Blackfriars Road, London, SE1 8NW, England

      IIF 7 IIF 8 IIF 9
  • Pearson, Andrew Mitchell
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut Lodge, Tudor Avenue, Chieveley, Berks, RG20 8RW, United Kingdom

      IIF 10
    • 3rd Floor, 25 Watling Street, London, EC4M 9BR, England

      IIF 11 IIF 12 IIF 13
    • Verulam Point, Station Way, St Albans, AL1 5HE, England

      IIF 14 IIF 15 IIF 16
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 19
  • Pearson, Andrew Mitchell
    British businessman born in October 1965

    Registered addresses and corresponding companies
    • Orchard Cottage, Church Road, Peldon, Colchester, Essex, CO5 7PT

      IIF 20
    • 11 Gatcombe Gardens, Oswestry, Salop, SY11 2YG

      IIF 21
  • Mr Andrew Mitchell Pearson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut Lodge, Tudor Avenue, Chieveley, Newbury, Berkshire, RG20 8RW

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    BROOMCO (4305) LIMITED - 2018-10-24
    Verulam Point, Station Way, St Albans, England
    Dissolved corporate (10 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 18 - director → ME
  • 2
    BROOMCO (4304) LIMITED - 2018-10-24
    Verulam Point, Station Way, St Albans, England
    Dissolved corporate (6 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 17 - director → ME
  • 3
    Andrew Pearson, Walnut Lodge Tudor Avenue, Chieveley, Newbury, Berkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    221,625 GBP2024-03-31
    Officer
    2011-11-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BROOMCO (4301) LIMITED - 2018-09-14
    3rd Floor 25 Watling Street, London, England
    Dissolved corporate (10 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 13 - director → ME
  • 5
    BROOMCO (4302) LIMITED - 2018-10-24
    Verulam Point, Station Way, St Albans, England
    Dissolved corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -1,578,496 GBP2019-12-31
    Officer
    2018-11-27 ~ dissolved
    IIF 15 - director → ME
Ceased 16
  • 1
    230 Blackfriars Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-26 ~ 2024-03-28
    IIF 7 - director → ME
  • 2
    BETTS UK LIMITED - 2011-04-20
    COURTAULDS PACKAGING LIMITED - 1998-11-26
    COURTAULDS (BELMONT) LIMITED - 1990-08-07
    WOODEAVES COMPANY LIMITED - 1978-12-31
    De Novo House, Newcomen Way, Colchester, Essex
    Corporate (5 parents)
    Officer
    1998-11-25 ~ 1999-09-06
    IIF 20 - director → ME
  • 3
    FIRST ENGINEERING LIMITED - 2008-07-14
    SCOTLAND INFRASTRUCTURE MAINTENANCE COMPANY LIMITED - 1996-02-15
    33 Wigmore Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2007-10-12 ~ 2009-06-12
    IIF 1 - director → ME
  • 4
    COURTAULDS PACKAGING OVERSEAS LIMITED - 1998-11-26
    KENDAL PLACE (IC) LIMITED - 1998-05-13
    INTERNATIONAL COATINGS LIMITED - 1998-04-01
    TRUSHELFCO (NO.2319) LIMITED - 1998-02-23
    Townsmend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    1998-11-25 ~ 1998-11-26
    IIF 21 - director → ME
  • 5
    230 Blackfriars Road, London, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -5,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-07-08 ~ 2024-03-28
    IIF 9 - director → ME
  • 6
    TRACK ACTION LIMITED - 1999-12-07
    ST. VINCENT STREET (231) LIMITED - 1994-12-23
    C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-10-12 ~ 2009-06-12
    IIF 3 - director → ME
  • 7
    BROOMCO (4303) LIMITED - 2018-10-24
    Verulam Point, Station Way, St Albans, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-27 ~ 2018-12-11
    IIF 16 - director → ME
  • 8
    SPIRESHOT LIMITED - 1990-11-19
    Operations Centre, Express Way, Weeford Lichfield, Staffordshire
    Corporate (6 parents)
    Officer
    2015-06-01 ~ 2017-11-06
    IIF 5 - director → ME
  • 9
    MACQUARIE MOTORWAYS GROUP LIMITED - 2017-05-19
    Operations Centre Express Way, Weeford, Lichfield, Staffordshire
    Corporate (6 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2017-11-06
    IIF 6 - director → ME
  • 10
    Operations Centre Express Way, Weeford, Lichfield
    Corporate (5 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2017-11-06
    IIF 4 - director → ME
  • 11
    230 Blackfriars Road, London, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -18,663,922 GBP2024-03-31
    Officer
    2020-07-08 ~ 2024-03-28
    IIF 8 - director → ME
  • 12
    VVB M&E HOLDCO LIMITED - 2020-06-17
    BROOMCO (4298) LIMITED - 2018-10-24
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    33,565,073 GBP2023-12-31
    Officer
    2018-11-27 ~ 2024-01-25
    IIF 19 - director → ME
  • 13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2007-10-12 ~ 2009-06-12
    IIF 2 - director → ME
  • 14
    BROOMCO (4300) LIMITED - 2018-09-18
    3rd Floor 25 Watling Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    11,599,937 GBP2023-12-31
    Officer
    2018-11-27 ~ 2024-01-25
    IIF 12 - director → ME
  • 15
    VVB M&E LIMITED - 2021-05-21
    BROOMCO (4299) LIMITED - 2018-09-13
    3rd Floor 25 Watling Street, London, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -35,230,254 GBP2023-12-31
    Officer
    2018-11-27 ~ 2024-01-25
    IIF 11 - director → ME
  • 16
    Verulam Point, Station Way, St Albans, England
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2018-11-27 ~ 2018-11-27
    IIF 14 - director → ME
© 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.