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 Stuart Pearson

    Related profiles found in government register
  • Mr Stuart Pearson
    English born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 1
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 2 IIF 3 IIF 4
    • 70, Clarkehouse Road, Sheffield, S10 2LJ, England

      IIF 11
    • Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 12
    • Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 13
    • Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 14
  • Mr Stuart Pearson
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 15 IIF 16 IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 19
    • 14 Oakham Drive, Carlton - In - Lindrick, Worksop, Nottinghamshire, S81 9RE, England

      IIF 20 IIF 21 IIF 22
  • Mr Stuart Pearson
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Clarkehouse Road, Sheffield, S10 2LJ, United Kingdom

      IIF 23
  • Pearson, Stuart
    British co director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 24
  • Pearson, Stuart
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Pearson, Stuart
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 38 IIF 39 IIF 40
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 41
    • 70 Clarkehouse Road, Sheffield, S10 2LJ, United Kingdom

      IIF 42
    • 14 Oakham Drive, Carlton - In - Lindrick, Worksop, Nottinghamshire, S81 9RE, England

      IIF 43 IIF 44 IIF 45
  • Pearson, Stuart
    British it specialist born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 46 IIF 47
  • Pearson, Stuart
    British security consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, Clarkehouse Road, Sheffield, S10 2LJ, England

      IIF 48
  • Pearson, Stuart
    British technical director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mad Solutions - Building 2 Office 2, Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 49
  • Pearson, Stuart
    British analyst born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 85, Lomas Way, Congleton, CW12 2GH, England

      IIF 50
  • Pearson, Stuart
    British business analyst born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lansdowne Street, Macclesfield, SK10 2QZ, United Kingdom

      IIF 51
  • Pearson, Stuart
    British director born in August 1975

    Registered addresses and corresponding companies
    • 2 Harvest Close, Maltby, Rotherham, South Yorkshire, S66 8NZ

      IIF 52
  • Pearson, Stuart
    British security consultant

    Registered addresses and corresponding companies
    • 70, Clarkehouse Road, Sheffield, S10 2LJ, England

      IIF 53
child relation
Offspring entities and appointments
Active 28
  • 1
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 28 - director → ME
  • 2
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    HALO FS LTD - 2016-04-15
    PHOENIX PERSONAL FINANCE LIMITED - 2015-09-03
    149-151 Mortimer Street, Herne Bay, Kent
    Dissolved corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 45 - director → ME
  • 4
    70 Clarkehouse Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    25,076 GBP2024-04-30
    Officer
    2004-12-21 ~ now
    IIF 48 - director → ME
    2006-05-01 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    FLAVVA LTD - 2020-02-11
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    13,761 GBP2023-08-31
    Officer
    2019-02-27 ~ now
    IIF 33 - director → ME
  • 6
    YES CASINO LTD - 2023-09-26
    Jordan House Hall Park Way, Town Centre, Telford, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-11 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    HALO TELECOM (MVNO UK) LTD - 2014-07-03
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    34,283 GBP2023-08-31
    Officer
    2015-07-10 ~ now
    IIF 34 - director → ME
  • 8
    MILLENIUM MARKETING LIMITED - 2009-05-20
    153 Mortimer Street, Herne Bay, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    91,362 GBP2016-12-31
    Officer
    2012-11-07 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 9
    153 Mortimer Street, Herne Bay, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    SENSIBLE LENDER LIMITED - 2016-02-12
    149-151 Mortimer Street, Herne Bay, Kent
    Dissolved corporate (3 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    Mad Solutions - Building 2 Office 2 Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 49 - director → ME
  • 12
    APPROVED MOBILE LTD - 2020-07-23
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    -1,881 GBP2023-08-31
    Officer
    2020-07-01 ~ now
    IIF 47 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-23 ~ now
    IIF 25 - director → ME
  • 14
    153 Mortimer Street, Herne Bay, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    53,623 GBP2024-03-31
    Officer
    2015-06-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    THE MOBILE EXCHANGE LTD - 2016-06-29
    NEW BUILD MOBILES LTD - 2014-09-08
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    21,185 GBP2023-08-31
    Officer
    2016-06-29 ~ now
    IIF 31 - director → ME
  • 16
    7 Lansdowne Street, Macclesfield, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Officer
    2016-06-29 ~ dissolved
    IIF 51 - director → ME
  • 17
    Second Floor, Jordan House Hall Court, Hall Park Way, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-11-30 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    PROCUS BUSINESS SERVICES LIMITED - 2015-07-02
    153 Mortimer Street, Herne Bay, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-04-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    70 Clarkehouse Road, Sheffield, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    30,939 GBP2023-08-31
    Officer
    2010-01-20 ~ now
    IIF 46 - director → ME
  • 22
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    4,275 GBP2023-08-31
    Officer
    2017-11-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    26,351 GBP2023-08-31
    Officer
    2018-11-16 ~ now
    IIF 24 - director → ME
  • 24
    THE SUNSHINE CARD LTD - 2022-03-23
    SUPERSIM LTD - 2019-06-17
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    8,523 GBP2023-08-31
    Officer
    2017-07-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 25
    85 Lomas Way, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,294 GBP2020-05-31
    Officer
    2017-10-16 ~ dissolved
    IIF 50 - director → ME
  • 26
    SURECOM LIMITED - 2019-08-14
    Retford Enterprise, Randall Way, Retford, England
    Corporate (4 parents)
    Equity (Company account)
    221,002 GBP2023-08-31
    Officer
    2016-09-08 ~ now
    IIF 26 - director → ME
  • 27
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    -7,344 GBP2023-08-31
    Officer
    2017-06-19 ~ now
    IIF 41 - director → ME
  • 28
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Person with significant control
    2023-10-04 ~ 2024-08-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    FLAVVA LTD - 2020-02-11
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    13,761 GBP2023-08-31
    Person with significant control
    2019-02-27 ~ 2024-08-15
    IIF 6 - Has significant influence or control OE
  • 3
    38a St. Albans Close, Hibaldstow, Brigg, South Humberside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2000-12-04 ~ 2000-12-14
    IIF 52 - director → ME
  • 4
    APPROVED MOBILE LTD - 2020-07-23
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    -1,881 GBP2023-08-31
    Person with significant control
    2020-07-01 ~ 2024-08-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    2020-06-23 ~ 2021-06-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    153 Mortimer Street, Herne Bay, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    53,623 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2016-04-06 ~ 2022-07-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    30,939 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2024-08-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    SURECOM LIMITED - 2019-08-14
    Retford Enterprise, Randall Way, Retford, England
    Corporate (4 parents)
    Equity (Company account)
    221,002 GBP2023-08-31
    Person with significant control
    2016-09-08 ~ 2024-08-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    -7,344 GBP2023-08-31
    Person with significant control
    2017-06-19 ~ 2024-08-15
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.