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

Tom Alexander Pearson

    Related profiles found in government register
  • Tom Alexander Pearson
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cotton Street, Liverpool, Merseyside, L3 7DY, United Kingdom

      IIF 1
  • Mr Tom Alexander Pearson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cotton Street, Liverpool, Merseyside, L3 7DY, United Kingdom

      IIF 2
  • Pearson, Tom Alexander
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cotton Street, Liverpool, Merseyside, L3 7DY, United Kingdom

      IIF 3
  • Pearson, Tom
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 4
  • Mr Tom Pearson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5 Brooklands Road, Brooklands Road, Sale, M33 3SD, England

      IIF 5
  • Pearson, Thomas Oliver
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 6 IIF 7
  • Pearson, Thomas Oliver
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 8 IIF 9
  • Pearson, Thomas Oliver
    British managing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 10
  • Mr Thomas Oliver Pearson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 11
    • 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • The London Studios, Upper Ground, London, SE1 9LT, England

      IIF 15
    • The Tower Building, 11 York Road, London, SE1 7NX, England

      IIF 16 IIF 17 IIF 18
    • Unit 4.1.1 The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 21
    • Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 22
  • Mr Tom Pearson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor South Telephone House 69-77, Paul Street, London, EC2A 4NW, England

      IIF 23
  • Pearson, Tom Alexander
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cotton Street, Off Great Howard Street, Liverpool, L3 7DY

      IIF 24
  • Pearson, Tom Alexander
    British surveyor born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cotton Street, Liverpool, Merseyside, L3 7DY, United Kingdom

      IIF 25
  • Pearson, Tom
    British surveyor born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bridge Street, Bury, Lancashire, BL09AB, England

      IIF 26
  • Pearson, Tom
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor South Telephone House 69-77, Paul Street, London, EC2A 4NW, England

      IIF 27
  • Pearson, Thomas Oliver
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Pearson, Thomas Oliver
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 34
    • 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 35
    • The London Studios, Upper Ground, London, SE1 9LT, England

      IIF 36
    • Unit 4.1.1 The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 37
  • Pearson, Thomas Oliver
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The London Studios, Upper Ground, London, SE1 9LT, England

      IIF 38
  • Pearson, Tom

    Registered addresses and corresponding companies
    • 2, Cotton Street, Liverpool, Merseyside, L3 7DY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    ENGAGE EVENT MANAGEMENT LIMITED - 2024-10-21
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-03-06 ~ now
    IIF 29 - Director → ME
  • 2
    ENGAGE TRAVEL LIMITED - 2024-02-23
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,370 GBP2020-03-31
    Officer
    2014-03-06 ~ dissolved
    IIF 35 - Director → ME
  • 3
    ENGAGE GROUP (UK) LIMITED - 2015-06-02
    The Tower Building, 11 York Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    CAPITAS GROUP LTD - 2009-11-10
    FUTSAL LEAGUE LIMITED - 2007-11-13
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,084 GBP2020-03-31
    Officer
    2006-04-03 ~ now
    IIF 31 - Director → ME
  • 5
    AMBRO SPORTS AND EVENTS LIMITED - 2024-10-21
    VERDACOATS LIMITED - 1985-08-01
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-09-10 ~ now
    IIF 33 - Director → ME
  • 6
    ENGAGE GROUP (UK) LIMITED - 2016-11-01
    CAPITIS MANAGEMENT GROUP LIMITED - 2015-06-02
    120 TAD3 LIMITED - 2014-03-07
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    568,861 GBP2019-04-01 ~ 2020-03-31
    Officer
    2013-07-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-03-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-03-06 ~ now
    IIF 28 - Director → ME
  • 9
    ENGAGE CONFERENCES LIMITED - 2016-07-20
    Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -136,377 GBP2020-03-31
    Officer
    2016-08-01 ~ dissolved
    IIF 34 - Director → ME
  • 10
    SPORTS HOSPITALITY GROUP LTD - 2016-03-12
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    956,016 GBP2020-03-31
    Officer
    2007-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-03-06 ~ dissolved
    IIF 37 - Director → ME
  • 12
    AMBRO TRAVEL SERVICES LIMITED - 2024-02-23
    TIMETOWER LIMITED - 1994-03-10
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-09-10 ~ now
    IIF 30 - Director → ME
  • 13
    6th Floor South Telephone House 69-77 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    THE NATIONAL SPORTING CLUB LIMITED - 2014-03-17
    MACANDRA LIMITED - 2004-11-18
    Suite G2, Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,184,130 GBP2018-03-28
    Officer
    2013-09-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-12-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    The London Studios, Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-03-06 ~ dissolved
    IIF 36 - Director → ME
  • 16
    2 Cotton Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    2 Cotton Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-08 ~ dissolved
    IIF 25 - Director → ME
    2023-04-08 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2023-04-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    SUTTON KERSH LIMITED - 2015-11-17
    2 Cotton Street, Off Great Howard Street, Liverpool
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    107,268 GBP2023-10-01 ~ 2024-09-30
    Officer
    2023-11-13 ~ now
    IIF 24 - Director → ME
  • 19
    ENGAGE SPORT MANAGEMENT LIMITED - 2016-03-12
    The London Studios, Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-03-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ENGAGE EVENT MANAGEMENT LIMITED - 2024-10-21
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    ENGAGE TRAVEL LIMITED - 2024-02-23
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,370 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 18 - Has significant influence or control OE
  • 3
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    ENGAGE CONFERENCES LIMITED - 2016-07-20
    Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -136,377 GBP2020-03-31
    Officer
    2014-03-06 ~ 2015-02-25
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    ENGAGE BESPOKE LIMITED - 2018-05-10
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,328 GBP2020-03-31
    Officer
    2014-03-06 ~ 2015-02-03
    IIF 8 - Director → ME
  • 6
    Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 19 - Has significant influence or control OE
  • 7
    The London Studios, Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,748 GBP2024-12-31
    Officer
    2019-02-11 ~ 2025-07-03
    IIF 26 - Director → ME
    Person with significant control
    2019-02-11 ~ 2025-07-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.