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, Warren Paul

    Related profiles found in government register
  • Pearson, Warren Paul
    British computer programmer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Church Road, Worcester Park, Surrey, KT4 7RD, United Kingdom

      IIF 1
  • Pearson, Warren
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Martin Way, Morden, SM4 4AW, United Kingdom

      IIF 2
  • Pearson, Warren
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 3
  • Pearson, Warren David
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15183088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Pearson, Warren David
    British managing director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 5 IIF 6
  • Pearson, Warren David
    English managing director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 7
  • Pearson, Warren Paul
    British ct0 born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, King Street, London, SW1Y 6QY, United Kingdom

      IIF 8
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 9
  • Pearson, Warren Paul
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, King Street, London, SW1Y 6QY, England

      IIF 10
  • Mr Warren Pearson
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Martin Way, Morden, Surrey, SM4 4AW, England

      IIF 11
  • Warren Paul Pearson
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Church Road, Worcester Park, Surrey, KT4 7RD, United Kingdom

      IIF 12
  • Pearson, Warren David
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11434282 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 15098883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 212, Office, Brunswick Street, Stockton-on-tees, TS18 1DW, United Kingdom

      IIF 15
  • Pearson, Warren David
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Greensfield Business Centre, Mulgrave Terrace, Gateshead, Tyne And Wear, NE8 1PQ, United Kingdom

      IIF 16
    • icon of address Office 16, Greenesfield Business Centre, Mulgrave Terrace, Gateshead, Tyne And Wear, NE8 1PQ, England

      IIF 17
  • Pearson, Warren David
    British managing director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Brunswick Street, Stockton Business Centre, 70 - 74 Brunswick Street, Stockton On Tees, Stockton On Tees, TS18 1DW, United Kingdom

      IIF 18
  • Mr Warren David Pearson
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15183088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 20 IIF 21
  • Mr Warren David Pearson
    English born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 22
  • Mr Warren David Pearson
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11434282 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 15098883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address Office 16, Greenesfield Business Centre, Mulgrave Terrace, Gateshead, Tyne And Wear, NE8 1PQ, England

      IIF 25
    • icon of address 70 Brunswick Street, Stockton Business Centre, 70 - 74 Brunswick Street, Stockton On Tees, Stockton On Tees, TS18 1DW, United Kingdom

      IIF 26
    • icon of address 21, Battersby Green, Carlton, Stockton-on-tees, TS21 1PN, England

      IIF 27
    • icon of address 212, Office, Brunswick Street, Stockton-on-tees, TS18 1DW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 256 Martin Way, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    268 GBP2025-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address 21 Battersby Green, Carlton, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,551 GBP2024-07-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2021-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    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
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 212 Office, Brunswick Street, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,532 GBP2023-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 70 Brunswick Street Stockton Business Centre, 70 - 74 Brunswick Street, Stockton On Tees, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,727 GBP2020-08-31
    Officer
    icon of calendar 2013-03-20 ~ 2017-12-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WESTSIDE INVESTMENTS PLC - 2015-10-29
    WESTSIDE ACQUISITIONS PLC - 2011-12-29
    ULTIMATE SPORTS GROUP PLC - 2020-02-17
    CATENA GROUP PLC - 2021-05-07
    icon of address 6 Heddon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-10 ~ 2024-05-30
    IIF 8 - Director → ME
  • 3
    FDB SYSTEMS LIMITED - 2021-11-24
    CLEOCODE LIMITED - 2019-10-29
    icon of address 6 Heddon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,211 GBP2021-04-30
    Officer
    icon of calendar 2021-11-23 ~ 2024-05-29
    IIF 3 - Director → ME
  • 4
    INSIGHT CAPITAL PARTNERS LIMITED - 2021-06-04
    icon of address 6 Heddon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -490,706 GBP2021-03-31
    Officer
    icon of calendar 2021-08-12 ~ 2024-05-29
    IIF 9 - Director → ME
    icon of calendar 2017-11-01 ~ 2021-05-10
    IIF 10 - Director → ME
  • 5
    MEANTIME INTERNET TECHNOLOGIES LIMITED - 2020-05-15
    icon of address 16 Harling Bank, Kirkby, Lonsdale, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,069 GBP2019-02-28
    Officer
    icon of calendar 1998-11-01 ~ 2017-02-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.