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

Mr Michael Nathaniel Pearson

    Related profiles found in government register
  • Mr Michael Nathaniel Pearson
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Platts Eyot, Hampton, TW12 2HF, England

      IIF 1
    • icon of address C/o Gwas Limited, The Ferry Point, Ferry Lane, Shepperton, Middlesex, TW17 9LQ, England

      IIF 2
  • Michael Pearson
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jardine House 1c, Claremont Road, Teddington, TW11 8DH, England

      IIF 3
  • Pearson, Michael Nathaniel
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gwas Limited, The Ferry Point, Ferry Lane, Shepperton, Middlesex, TW17 9LQ, England

      IIF 4
  • Pearson, Michael Nathaniel
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Platts Eyot, Hampton, TW12 2HF, England

      IIF 5
  • Mr Michael Pearson
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Park View Industrial Estate, Hartlepool, TS25 1PE, England

      IIF 6
    • icon of address Unit 10a, Park View Road West, Park View Industrial Estate, Hartlepool, TS25 1PE, England

      IIF 7 IIF 8
    • icon of address 4, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 9
    • icon of address 4, Mosley Street, Newcastle Upon Tyne, NE1 1DE, United Kingdom

      IIF 10
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ

      IIF 11
  • Mr Michael Pearson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Echo House, Pennywell Industrial Estate, Sunderland, Tyne And Wear, SR4 9ER, United Kingdom

      IIF 12
  • Pearson, Michael
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jardine House 1c, Claremont Road, Teddington, TW11 8DH, England

      IIF 13
  • Mr Mike Pearson
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mosley Street, Newcastle Upon Tyne, NE1 1DE, United Kingdom

      IIF 14
  • Pearson, Mike
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mosley Street, Newcastle Upon Tyne, NE1 1DE

      IIF 15
  • Pearson, Michael Nathaniel
    British sales and marketing born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pearson, Michael
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Park View Industrial Estate, Hartlepool, TS25 1PE, England

      IIF 18
    • icon of address Unit 10a, Park View Road West, Park View Industrial Estate, Hartlepool, TS25 1PE, England

      IIF 19
  • Pearson, Michael
    British company secretary born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 20
  • Pearson, Michael
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10a, Park View Road West, Park View Industrial Estate, Hartlepool, TS25 1PE, England

      IIF 21
    • icon of address Unit 11-12, Whitestone Business Park, Saltwells Road, Middlesbrough, TS4 2ED, United Kingdom

      IIF 22
    • icon of address 4, Mosley Street, Newcastle Upon Tyne, NE1 1DE, United Kingdom

      IIF 23
    • icon of address Unit 8, Echo House, Pennywell Industrial Estate, Sunderland, Tyne And Wear, SR4 9ER, United Kingdom

      IIF 24
  • Pearson, Michael
    British security supplier born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Alfriston Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0XN

      IIF 25
  • Pearson, Michael
    British security supplier

    Registered addresses and corresponding companies
    • icon of address 15 Alfriston Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0XN

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Jardine House 1c, Claremont Road, Teddington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 15 Holmesdale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Graniteexpress Limited, Unit 8 Echo House, Pennywell Industrial Estate, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,874 GBP2017-05-31
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address C/o Nortpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend
    Liquidation Corporate (3 parents)
    Equity (Company account)
    562,736 GBP2019-12-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,997 GBP2022-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 2 Platts Eyot, Hampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 15 Holmesdale Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-29 ~ dissolved
    IIF 17 - Director → ME
  • 8
    GRANITEXPRESS LIMITED - 2021-04-22
    icon of address Unit 10a Park View Road West, Park View Industrial Estate, Hartlepool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,208 GBP2024-12-31
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4 Mosley Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 10a Park View Industrial Estate, Hartlepool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    69,333 GBP2024-12-31
    Officer
    icon of calendar 1999-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Mosley Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    27,001 GBP2020-12-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    CRIMEWATCH CCTV LIMITED - 1998-04-23
    icon of address Unit 10 River Court, Brighouse Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,445 GBP2024-03-31
    Officer
    icon of calendar 1995-12-22 ~ 2003-11-30
    IIF 25 - Director → ME
    icon of calendar 1995-12-22 ~ 2003-11-30
    IIF 26 - Secretary → ME
  • 2
    icon of address C/o Hmb Accountants Limited 18a Manor Way, Belasis Hall Technology Park, Billingham, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2025-07-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2025-07-31
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Nortpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend
    Liquidation Corporate (3 parents)
    Equity (Company account)
    562,736 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-20
    IIF 14 - Has significant influence or control OE
  • 4
    icon of address 7a Hope Street, Crook, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2015-05-31
    IIF 22 - 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.