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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Pearson

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 5
    • 14 Oakham Drive, Carlton - In - Lindrick, Worksop, Nottinghamshire, S81 9RE, England

      IIF 6 IIF 7 IIF 8
  • 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 9
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 10 IIF 11 IIF 12
    • 70, Clarkehouse Road, Sheffield, S10 2LJ, England

      IIF 19
    • Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 20
    • Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 21
    • Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      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 born in August 1975

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 43
    • Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 44
  • 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 45 IIF 46
    • 14 Oakham Drive, Carlton - In - Lindrick, Worksop, Nottinghamshire, S81 9RE, England

      IIF 47 IIF 48 IIF 49
  • Pearson, Stuart
    British director born in August 1975

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

      IIF 50
  • Pearson, Stuart
    British security consultant

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

      IIF 51
child relation
Offspring entities and appointments 27
  • 1
    ACCEPTED CATALOGUE LTD
    15185835
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (3 parents)
    Officer
    2023-10-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-10-04 ~ 2024-08-15
    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 directors OE
  • 2
    APPROVED MOBILE LTD
    13147945 11884759
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    2021-01-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    CALIBRE DATA SOLUTIONS LTD
    - now 08551148
    HALO FS LTD
    - 2016-04-15 08551148
    PHOENIX PERSONAL FINANCE LIMITED
    - 2015-09-03 08551148
    149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (5 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 49 - Director → ME
  • 4
    COMPUTER TERRORISM (UK) LTD
    05318692
    70 Clarkehouse Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2004-12-21 ~ now
    IIF 41 - Director → ME
    2006-05-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    FLAVA SUPERMARKET LTD
    - now 11850196
    FLAVVA LTD
    - 2020-02-11 11850196
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    2019-02-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-02-27 ~ 2024-08-15
    IIF 14 - Has significant influence or control OE
  • 6
    FREE SIM LTD
    - now 15130816
    YES CASINO LTD
    - 2023-09-26 15130816
    Jordan House Hall Park Way, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HALO MOBILE LTD
    - now 08877709
    HALO TELECOM (MVNO UK) LTD - 2014-07-03
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (8 parents)
    Officer
    2015-07-10 ~ now
    IIF 38 - Director → ME
  • 8
    INTERFINANCIAL LIMITED
    - now 05448143 05225009
    MILLENIUM MARKETING LIMITED - 2009-05-20
    153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 8 - Right to appoint or remove directors OE
  • 9
    KSSM INTERNATIONAL LIMITED
    09691379
    153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LEVEL HEADED MARKETING LTD
    - now 08050131
    SENSIBLE LENDER LIMITED
    - 2016-02-12 08050131
    149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (5 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAD SOLUTIONS LTD
    15500499
    Mad Solutions - Building 2 Office 2 Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 26 - Director → ME
  • 12
    NEW CENTURY TECHNOLOGY INTERNATIONAL LIMITED
    04119257
    38a St. Albans Close, Hibaldstow, Brigg, South Humberside, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2000-12-04 ~ 2000-12-14
    IIF 50 - Director → ME
  • 13
    NEW IS NICE LTD
    - now 11884759
    APPROVED MOBILE LTD
    - 2020-07-23 11884759 13147945
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (4 parents)
    Officer
    2020-07-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-07-01 ~ 2024-08-15
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    OLIVER TWIST LTD
    12691903
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-06-23 ~ 2021-06-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    R3 SOFTWARE SOLUTIONS LIMITED
    09656262
    153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Officer
    2015-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2024-01-01 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2022-07-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 16
    REVOLUTION MOBILE LTD
    - now 09182646
    THE MOBILE EXCHANGE LTD
    - 2016-06-29 09182646
    NEW BUILD MOBILES LTD - 2014-09-08
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (4 parents)
    Officer
    2016-06-29 ~ now
    IIF 35 - Director → ME
  • 17
    SOL MÓVIL LTD
    11089053
    Second Floor, Jordan House Hall Court, Hall Park Way, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-11-30 ~ 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
  • 18
    SP2 TECHNOLOGY GROUP LIMITED
    - now 08594693
    PROCUS BUSINESS SERVICES LIMITED
    - 2015-07-02 08594693
    153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SPEAR FINANCE LIMITED
    13327907
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    2021-04-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 20
    SPEAR TECHNOLOGY HOLDINGS LIMITED
    15818266
    70 Clarkehouse Road, Sheffield, United Kingdom
    Active 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 more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    SPEAR TECHNOLOGY LIMITED
    07131171
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2010-01-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    SUNSHINE MOBILE (USA) LTD
    11087242
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    2017-11-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 23
    SUNSHINE MOBILE LIMITED
    11681600
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (3 parents)
    Officer
    2018-11-16 ~ now
    IIF 29 - Director → ME
  • 24
    SUNSHINE PRIZES LTD
    - now 10876413
    THE SUNSHINE CARD LTD
    - 2022-03-23 10876413
    SUPERSIM LTD
    - 2019-06-17 10876413
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    2017-07-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    THE YES CATALOGUE LTD
    - now 10366168
    SURECOM LIMITED
    - 2019-08-14 10366168
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (5 parents)
    Officer
    2016-09-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-09-08 ~ 2024-08-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE YES MOBILE NETWORK LTD
    10824656
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (3 parents)
    Officer
    2017-06-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-06-19 ~ 2024-08-15
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 27
    YES DRIVE SOLUTIONS LTD
    13148004
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    2021-01-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more 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.