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, John Anthony

    Related profiles found in government register
  • Pearson, John Anthony
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, 80 Abbey Road, Barking, London, IG11 7BT, England

      IIF 1
  • Pearson, John Anthony
    British finance business planning dir born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44 Maple Avenue, Upminster, Essex, RM14 2LE

      IIF 2
  • Pearson, John Anthony
    British finance director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, 80 Abbey Road, Barking, London, IG11 7BT

      IIF 3 IIF 4 IIF 5
    • The Granary, 80 Abbey Road, Barking, London, IG11 7BT, England

      IIF 6
    • The Granary, 80 Abbey Road, Barking, London, IG11 7BT

      IIF 7
  • Pearson, John Anthony
    British property developer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY, England

      IIF 8
    • 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 9
  • Pearson, John Anthony
    born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44, Maple Avenue, Upminster, Essex, RM14 2LE, United Kingdom

      IIF 10
  • Pearson, John Anthony
    British

    Registered addresses and corresponding companies
  • Pearson, John Anthony
    British director

    Registered addresses and corresponding companies
  • Pearson, John Anthony
    British finance director

    Registered addresses and corresponding companies
    • The Granary, 80 Abbey Road, Barking, London, IG11 7BT

      IIF 26 IIF 27
    • The Granary, 80 Abbey Road, Barking, London, IG11 7BT, England

      IIF 28 IIF 29
    • The Granary, 80 Abbey Road, Barking, London, IG11 7BT

      IIF 30
    • 44 Maple Avenue, Upminster, Essex, RM14 2LE

      IIF 31
  • Pearson, John Anthony

    Registered addresses and corresponding companies
    • 44 Maple Avenue, Upminster, Essex, RM14 2LE

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    IDCD (DUNKELD) LIMITED - 2013-03-05
    Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 8 - Director → ME
  • 2
    Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 9 - Director → ME
Ceased 24
  • 1
    CAPRICORN CHEMICALS LIMITED - 2013-04-10
    CAPRICORN INDUSTRIAL SERVICES LIMITED - 1979-12-31
    C/o Leathers Llp 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 21 - Secretary → ME
  • 2
    DANE DISTRIBUTION LIMITED - 2015-10-13
    WENGAIN LIMITED - 1997-03-29
    Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 12 - Secretary → ME
  • 3
    ENAD (100) LIMITED - 1989-05-18
    DYNAGLAZE LIMITED - 1983-11-15
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 16 - Secretary → ME
  • 4
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 24 - Secretary → ME
  • 5
    GRAFI-SCAN INKS LIMITED - 1992-03-12
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 14 - Secretary → ME
  • 6
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 11 - Secretary → ME
  • 7
    ROOFF HOLDINGS LIMITED - 2019-07-18
    The Granary 80 Abbey Road, Barking, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,005,935 GBP2024-06-30
    Officer
    2005-09-08 ~ 2020-07-01
    IIF 7 - Director → ME
    2005-09-08 ~ 2020-07-01
    IIF 30 - Secretary → ME
  • 8
    BUREN LIMITED - 1995-06-27
    5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    1995-06-26 ~ 2000-08-09
    IIF 25 - Secretary → ME
  • 9
    NILEFAME LIMITED - 1982-03-03
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 15 - Secretary → ME
  • 10
    PITNEY BOWES MANAGEMENT SERVICES LIMITED - 2013-08-13
    ALNERY NO 1352 LIMITED - 1994-07-05
    5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1994-06-24 ~ 1995-02-22
    IIF 32 - Secretary → ME
  • 11
    J.& R.ROOFF(JOINERY)LIMITED - 1979-12-31
    The Old Brew House 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2005-09-08 ~ 2019-07-01
    IIF 6 - Director → ME
    2005-09-08 ~ 2020-07-01
    IIF 27 - Secretary → ME
  • 12
    PAXAR UK LIMITED - 1999-05-12
    MONARCH MARKING SYSTEMS LIMITED - 1998-03-24
    PITNEY BOWES MARKING SYSTEMS LTD. - 1995-07-01
    LOGTEMP LIMITED - 1989-02-13
    5th Floor 6 St Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-06-29
    IIF 2 - Director → ME
    1994-03-21 ~ 2000-08-09
    IIF 31 - Secretary → ME
  • 13
    C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 23 - Secretary → ME
  • 14
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 20 - Secretary → ME
  • 15
    The Granary 80 Abbey Road, Barking, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    97,938 GBP2024-03-31
    Officer
    2011-12-12 ~ 2020-07-01
    IIF 10 - LLP Designated Member → ME
  • 16
    J.& R.ROOFF LIMITED - 1977-12-31
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2005-09-08 ~ 2020-07-01
    IIF 3 - Director → ME
    2005-09-08 ~ 2020-07-01
    IIF 26 - Secretary → ME
  • 17
    HORN PROPERTY DEVELOPMENTS LIMITED - 2019-07-18
    The Granary, 80 Abbey Road, Barking, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,717,275 GBP2024-06-30
    Officer
    2019-04-30 ~ 2020-07-01
    IIF 1 - Director → ME
  • 18
    ROOFF LTD
    - now
    J. & R. ROOFF LIMITED - 1989-11-01
    GILESMOOR LIMITED - 1977-12-31
    The Granary, 80 Abbey Road, Barking, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,781,569 GBP2024-06-30
    Officer
    2005-09-08 ~ 2020-07-01
    IIF 4 - Director → ME
    2005-09-08 ~ 2020-07-01
    IIF 28 - Secretary → ME
  • 19
    J.& R.ROOFF(PLANT)LIMITED - 1989-06-09
    The Granary, 80 Abbey Road, Barking, London
    Active Corporate (5 parents)
    Equity (Company account)
    228,824 GBP2024-06-30
    Officer
    2005-09-08 ~ 2020-07-01
    IIF 5 - Director → ME
    2005-09-08 ~ 2020-07-01
    IIF 29 - Secretary → ME
  • 20
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 17 - Secretary → ME
  • 21
    DIKAPPA (NUMBER 127) LIMITED - 1978-12-31
    C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 18 - Secretary → ME
  • 22
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 13 - Secretary → ME
  • 23
    DANE & CO.,LIMITED - 2013-10-10
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147,227 GBP2024-06-30
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 22 - Secretary → ME
  • 24
    GEORGE HALL (SALES) LIMITED - 1999-10-25
    C/o Leathers Llp, 17th Floor, Cale Cross House Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2004-03-31 ~ 2005-08-31
    IIF 19 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.