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, Christopher

    Related profiles found in government register
  • Pearson, Christopher
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Abelia Road, Westhoughton, Bolton, BL5 2TB, England

      IIF 1
    • icon of address 8, Abelia Road, Westhoughton, Bolton, Lancashire, BL5 2TB, United Kingdom

      IIF 2
  • Pearson, Christopher
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Pearson, Christopher
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE

      IIF 43
    • icon of address Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX

      IIF 44
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 45
  • Mr Christopher Pearson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Abelia Road, Westhoughton, Bolton, BL5 2TB, England

      IIF 46
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 8 Abelia Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,938 GBP2024-03-31
    Officer
    icon of calendar 2015-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ELEKLITE LIMITED - 2013-08-21
    JOLEK LIMITED - 2016-01-22
    icon of address 15 Carnarvon Street, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 38 - Director → ME
  • 3
    SIMCO 437 LIMITED - 1991-12-05
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 8 Abelia Road, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,756 GBP2023-06-30
    Officer
    icon of calendar 2023-08-12 ~ now
    IIF 1 - Director → ME
Ceased 41
  • 1
    ASHWORTH GLOBAL PIPE SYSTEMS LIMITED - 2014-02-06
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-11-24
    IIF 43 - Director → ME
  • 2
    SOVEREIGN FURNITURE LIMITED - 1993-04-15
    SIMCO 365 LIMITED - 1990-10-25
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 19 - Director → ME
  • 3
    icon of address Leanard Curtis, Leanard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2015-11-24
    IIF 42 - Director → ME
  • 4
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 20 - Director → ME
  • 5
    CLARE KITCHENS LIMITED - 1993-03-26
    MIDLAND VENEERS LIMITED - 1996-06-01
    ELDON BRICKWORKS COMPANY LIMITED(THE) - 1984-06-21
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 10 - Director → ME
  • 6
    FORDRIVE LIMITED - 1989-10-02
    CROSBY DOORS LIMITED - 1990-10-01
    CROSBY SAREK LIMITED - 1996-01-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 21 - Director → ME
  • 7
    PRATT STANDARD RANGE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 6 - Director → ME
  • 8
    SPRING RAM CORPORATION PLC(THE) - 2013-03-22
    RAM SECURITIES LIMITED(THE) - 1982-11-24
    THE SPRING RAM CORPORATION LIMITED - 2014-02-06
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-25
    IIF 27 - Director → ME
  • 9
    ASHET LIMITED - 2015-10-08
    CRYSTAL CLEAR EDUCATION SERVICES LIMITED - 2015-11-03
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,847 GBP2023-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 31 - Director → ME
  • 10
    HALLCO 1700 LIMITED - 2009-11-30
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -380,185 GBP2023-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 33 - Director → ME
  • 11
    ELEKTRICA LIMITED - 2008-07-10
    icon of address 15 Carnarvon Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    11,387,585 GBP2024-05-31
    Officer
    icon of calendar 2016-01-05 ~ 2022-09-05
    IIF 3 - Director → ME
  • 12
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,713,958 GBP2024-05-31
    Officer
    icon of calendar 2020-08-21 ~ 2022-09-05
    IIF 36 - Director → ME
  • 13
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,755,778 GBP2024-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 35 - Director → ME
  • 14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Active Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 24 - Director → ME
  • 15
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 14 - Director → ME
  • 16
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-12-20
    IIF 40 - Director → ME
  • 17
    CROSBY DOORS LIMITED - 1989-10-02
    J. & A. LEATHERS LIMITED - 1985-03-08
    CAMPBELL TILE COMPANY LIMITED(THE) - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 8 - Director → ME
  • 18
    THE PILOT GROUP (INFRASTRUCTURE) LIMITED - 2017-10-30
    PILOT GROUP INFRASTRUCTURE LIMITED - 2022-03-07
    LEDCLEVER LIMITED - 2017-10-24
    icon of address Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    668,248 GBP2022-05-29
    Officer
    icon of calendar 2016-07-25 ~ 2022-03-04
    IIF 34 - Director → ME
  • 19
    LEMON AND LIME CORPORATION LIMITED - 2014-02-07
    icon of address Astracast House, Wallis Street, Bradford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-22 ~ 2015-11-24
    IIF 44 - Director → ME
  • 20
    MIDLAND VENEERS LIMITED - 1996-10-28
    MIDLAND VENEERS LIMITED - 1993-03-26
    CADEL LIMITED - 1987-05-07
    UBM CADEL LIMITED - 1989-10-02
    CLARE KITCHENS LIMITED - 1996-06-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-20 ~ 2014-11-26
    IIF 22 - Director → ME
  • 21
    TWM TRAFFIC CONTROL SYSTEMS LIMITED - 2025-07-17
    TWM CONTROL SYSTEMS LIMITED - 2002-06-26
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,089,473 GBP2024-05-31
    Officer
    icon of calendar 2017-03-27 ~ 2022-09-05
    IIF 45 - Director → ME
  • 22
    D & P NETWORKS LIMITED - 2010-04-14
    UTOPIA TECHNOLOGY LIMITED - 2020-03-23
    icon of address 15 Carnarvon Street, Manchester, Manchester
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    114,016 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 39 - Director → ME
  • 23
    ELECTRIC SYSTEMS HOLDINGS LIMITED - 2017-09-04
    THE PILOT GROUP LIMITED - 2017-10-30
    icon of address 15 Carnarvon Street, Manchester, Lancashire
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,926,127 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 29 - Director → ME
  • 24
    DP MEDICO LIMITED - 2017-12-01
    icon of address 15 Carnarvon Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -295,454 GBP2024-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 32 - Director → ME
  • 25
    BRINKLEY SERVICES LIMITED - 2018-01-11
    icon of address 15 Carnarvon Street, Manchester, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,196,681 GBP2024-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 28 - Director → ME
  • 26
    POZCO LIMITED - 2017-12-01
    icon of address 15 Carnarvon Street, Manchester, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,694,676 GBP2023-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 37 - Director → ME
  • 27
    CROSBY KITCHENS LIMITED - 1989-10-02
    BURSLEM MILLS COMPANY LIMITED(THE) - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 12 - Director → ME
  • 28
    HEATCARE LIMITED - 1989-03-01
    CROSBY WINDOWS LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 15 - Director → ME
  • 29
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 17 - Director → ME
  • 30
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 30 - Director → ME
  • 31
    BOWATER RIPPER LIMITED - 1986-03-03
    RIPPERS LIMITED - 1981-12-31
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 23 - Director → ME
  • 32
    TURNPRESS LIMITED - 1989-01-19
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 5 - Director → ME
  • 33
    PINCO 1017 LIMITED - 1998-03-10
    SPRING BANK MANAGEMENT SERVICES LIMITED - 2000-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 18 - Director → ME
  • 34
    RAM BATHROOMS PLC - 1999-01-20
    SPRING RAM BATHROOMS PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 16 - Director → ME
  • 35
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 13 - Director → ME
  • 36
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-05-19
    IIF 25 - Director → ME
  • 37
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 7 - Director → ME
  • 38
    MIDLAND VENEERS LIMITED - 1989-10-02
    SOUTHCROS LIMITED - 1989-03-01
    icon of address 4385, 00887258 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 11 - Director → ME
  • 39
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 41 - Director → ME
  • 40
    RAM BATHROOMS PLC - 1993-04-16
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    ASTRACAST LIMITED - 2014-02-06
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 26 - Director → ME
  • 41
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    ASTRACAST SERVICES LIMITED - 2014-02-06
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.