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, Simon Richard

    Related profiles found in government register
  • Pearson, Simon Richard
    British company director born in November 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP, England

      IIF 1
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 2 IIF 3
  • Pearson, Simon Richard
    British management consultant born in November 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13f Gang Tai Plaza, 700 East Yan'an Rd, Shanghai, 200001, China

      IIF 4 IIF 5 IIF 6
  • Pearson, Simon Richard
    British none born in November 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 2910a, Skyline Tower, 39 Wang Kwong Road, Kowloon Bay, Hong Kong, Hong Kong, China

      IIF 7
  • Pearson, Simon
    British managing director born in November 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 8
  • Pearson, Simon Richard
    British director born in November 1967

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX, United Kingdom

      IIF 9 IIF 10
    • icon of address 2910a Skyline Tower, 39 Wang Kwong Road, Kowloon Bay, Hong Kong, Hong Kong

      IIF 11
    • icon of address Suite 2910 A, Skyline Tower, 39 Wang Kwong Road, Kowloon Bay, Hong Kong, Hong Kong

      IIF 12
    • icon of address Suite 2910a, Skyline Tower, 39 Wang Kwong Road, Kowloon Bay, Hong Kong, Hong Kong

      IIF 13 IIF 14 IIF 15
    • icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 16
  • Pearson, Simon Richard
    British management consultant born in November 1967

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY

      IIF 17
    • icon of address Suite 2910a, Skyline Tower, 39 Wang Kwong Road, Kowloon Bay, Hong Kong, Hong Kong, China

      IIF 18
    • icon of address Suite 2910a Skyline Tower, 39 Wang Kwong Road, Kowloon Bay, Hong Kong, China

      IIF 19
  • Pearson, Simon Richard
    British managing director born in November 1967

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Azalea Close, Clover Nook Industrial Park, Somercotes, DE55 4QX

      IIF 20
  • Pearson, Simon
    British director born in November 1967

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 21
  • Pearson, Simon Bruce
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 22 IIF 23
  • Pearson, Simon Bruce
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

      IIF 24
    • icon of address 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 25 IIF 26
  • Mr Simon Pearson
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 27
  • Mr Simon Bruce Pearson
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Southernhay West, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,631 GBP2023-05-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 3 Southernhay West, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -294,046 GBP2024-05-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 3 Southernhay West, Exeter, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    33,723 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Southernhay West, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,794 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 25 - Director → ME
  • 5
    NFT DISTRIBUTION OPERATIONS LIMITED - 2020-05-27
    DE FACTO 1369 LIMITED - 2006-07-06
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    EVCH UK LIMITED - 2025-01-15
    EV CARGO GLOBAL FORWARDING LIMITED - 2020-09-16
    ALLPORT GROUP LIMITED - 2019-09-09
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 2 - Director → ME
  • 7
    EPIPHANY OPERATIONS LIMITED - 2025-04-02
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 19 - Director → ME
  • 8
    JIGSAW SOLUTIONS (HOLDINGS) LIMITED - 2020-06-25
    HC 1053 LIMITED - 2008-03-05
    icon of address 15a Coalfield Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 15 - Director → ME
  • 9
    ADJUNO UK LIMITED - 2020-01-27
    EDITRACK LIMITED - 2016-07-07
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 3 - Director → ME
  • 10
    EV CARGO UK HOLDINGS LIMITED - 2019-11-27
    icon of address Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 21 - Director → ME
  • 11
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 6 - Director → ME
  • 12
    FORCEFIELD BIDCO LIMITED - 2025-02-10
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 5 - Director → ME
  • 13
    PALLETFORCE PLC - 2015-10-13
    SEVCO 1208 PLC - 2000-12-21
    icon of address Callister Way, Centrum West, Burton Upon Trent, Staffordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 17 - Director → ME
  • 14
    NFT DISTRIBUTION HOLDINGS LIMITED - 2015-03-26
    DE FACTO 1378 LIMITED - 2006-07-06
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 3 Southernhay West, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14,584 GBP2024-05-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 24 - Director → ME
Ceased 12
  • 1
    icon of address 3 Southernhay West, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,794 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-13 ~ 2019-11-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2022-07-18
    IIF 13 - Director → ME
  • 3
    icon of address Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-07 ~ 2022-07-18
    IIF 7 - Director → ME
  • 4
    icon of address Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2022-07-18
    IIF 18 - Director → ME
  • 5
    EV DOWNTON LIMITED - 2025-02-13
    EVCL DOWNTON LIMITED - 2021-09-10
    C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED - 2020-08-03
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2020-06-12
    IIF 11 - Director → ME
  • 6
    JIGSAW SOLUTIONS LIMITED - 2020-06-25
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-07 ~ 2020-06-12
    IIF 12 - Director → ME
  • 7
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2023-03-29
    IIF 4 - Director → ME
  • 8
    icon of address 15a Coalfield Way, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2022-07-18
    IIF 14 - Director → ME
  • 9
    MASTERHUNTER LIMITED - 2001-05-02
    icon of address C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2020-04-27
    IIF 10 - Director → ME
  • 10
    icon of address C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2020-04-27
    IIF 9 - Director → ME
  • 11
    HOMECREST TOPCO LIMITED - 2015-03-26
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-22 ~ 2020-04-21
    IIF 20 - Director → ME
  • 12
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2022-07-18
    IIF 1 - 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.