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, John Charles

    Related profiles found in government register
  • Pearson, John Charles
    English born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Little Malgraves Industrial Estate, Lower Dunton Road, Upminster, Essex, RM14 3TE, United Kingdom

      IIF 1
  • Pearson, John Charles
    English construction management born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Baker Street, Orsett, Grays, RM16 3LJ, England

      IIF 2
  • Pearson, John Charles
    English director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44/54 Orsett Road, Grays, Essex, RM17 5ED

      IIF 3 IIF 4
  • Pearson, John
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, James Street, Chesterfield, Derbyshire, S41 7JE, England

      IIF 5
    • Unit 18 Little Malgraves Industrial Estate, Lower Dunton, Upminster, RM14 3TE, United Kingdom

      IIF 6
  • Pearson, John
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scamells Corner, Red Lane, Blackbrook, Dorking, Surrey, RH5 4DU

      IIF 7
  • Mr John Charles Pearson
    English born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44/54 Orsett Road, Grays, Essex, RM17 5ED

      IIF 8 IIF 9
    • Unit 18, Little Malgraves Industrial Estate, Lower Dunton Road, Upminster, Essex, RM14 3TE, United Kingdom

      IIF 10
  • Pearson, Anthony John
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burley, Henfold Lane, Holmwood, Surrey, RH5 4NX, United Kingdom

      IIF 11
  • Pearson, Anthony John
    British chief executive born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, 18 Hanway Street, London, W1T 1UF, England

      IIF 12
  • Pearson, Anthony John
    British company chairman born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 13
  • Pearson, Anthony John
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Halo, Counterslip, Bristol, BS1 6AJ, United Kingdom

      IIF 14
    • 1, Grange Court, Covent Garden, Willingham, Cambridge, CB24 5AH, England

      IIF 15
  • Mr John Pearson
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18 Little Malgraves Industrial Estate, Lower Dunton, Upminster, RM14 3TE, United Kingdom

      IIF 16
  • Pearson, John
    British chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Thames House Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ, England

      IIF 17
  • Pearson, Anthony John
    English radio station director born in October 1957

    Registered addresses and corresponding companies
    • Oaklawn Burnhams Road, Bookham, Leatherhead, Surrey, KT23 3BB

      IIF 18
  • Pearson, Anthony John
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Offices 57, Newtown Road, Hove, BN3 7BA, England

      IIF 19
    • Oak House, Mount Gardens, London, SE26 4NG, England

      IIF 20
  • Pearson, Anthony John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Summers Street, London, EC1R 5BD, England

      IIF 21
  • Pearson, John Charles

    Registered addresses and corresponding companies
    • 18, Baker Street, Orsett, Grays, RM16 3LJ, England

      IIF 22
  • Mr Anthony John Pearson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Burley, Henfold Lane, Holmwood, Dorking, RH5 4NX, England

      IIF 23
    • Unit 5, Hobslong Industrial Estate, Chelmsford Road, Dunmow, CM6 1JA

      IIF 24
    • Oak House, Mount Gardens, London, SE26 4NG, England

      IIF 25
  • Pearson, Anthony John
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cravenfold, Dinckley, Langho Blackburn, Lancashire, BB6 8AN

      IIF 26 IIF 27
  • Pearson, Anthony John
    British chief executive born in October 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Scamells Corner Red Lane, Blackbrook, Dorking, Surrey, RH5 4DU

      IIF 28
  • Pearson, Anthony John
    British chief executive radio born in October 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Scamells Corner Red Lane, Blackbrook, Dorking, Surrey, RH5 4DU

      IIF 29 IIF 30
  • Pearson, Anthony John
    British company director born in October 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Scamells Corner Red Lane, Blackbrook, Dorking, Surrey, RH5 4DU

      IIF 31
    • 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 32
  • Pearson, Anthony John
    British director born in October 1957

    Resident in Uk

    Registered addresses and corresponding companies
  • Pearson, Anthony John
    British none born in October 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Scamells Corner, Red Lane, Dorking, RH5 4DU

      IIF 36
  • Mr Anthony John Pearson
    British born in December 1955

    Resident in Blackburn

    Registered addresses and corresponding companies
    • Cravenfold, Dinckley, Langho, Blackburn, Lancashire, BB6 8AN

      IIF 37
    • 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 38
child relation
Offspring entities and appointments 28
  • 1
    1901 LTD
    16632646
    Unit 18 Little Malgraves Industrial Estate, Lower Dunton, Upminster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    ABSOLUTE RADIO LIMITED - now
    TIML RADIO LIMITED - 2014-01-10
    VIRGIN RADIO LIMITED
    - 2008-09-12 02674136
    INDEPENDENT MUSIC RADIO LIMITED - 1992-12-18
    MARK 2179 LIMITED - 1992-01-21 02827239, 02463309, 02574458... (more)
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (40 parents)
    Officer
    1994-01-21 ~ 2000-08-03
    IIF 33 - Director → ME
    2001-07-11 ~ 2005-04-01
    IIF 30 - Director → ME
  • 3
    BAUER AR DIGITAL RADIO LIMITED - now
    TIML DIGITAL RADIO LIMITED - 2014-01-16
    SMG DIGITAL RADIO LIMITED
    - 2010-02-10 SC176086
    CALEDONIAN NEWSPAPERS LIMITED - 2000-12-01 SC136439, SC011138, SC136439
    DUNWILCO (599) LIMITED - 1997-06-23 SC277042, SC368881, SC166073... (more)
    Clydebank Business Park, Clydebank Business Park, Clydebank
    Dissolved Corporate (24 parents)
    Officer
    2001-07-11 ~ 2005-04-01
    IIF 28 - Director → ME
  • 4
    BAUER AR HOLDINGS LIMITED - now
    TIML RADIO HOLDINGS LIMITED - 2014-01-10
    VIRGIN RADIO HOLDINGS LIMITED
    - 2008-09-12 03359692
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (28 parents, 3 offsprings)
    Officer
    1997-12-08 ~ 2000-08-03
    IIF 35 - Director → ME
  • 5
    BUILT ENVIRONMENT MEDIA LIMITED - now 08576359
    WORLD ARCHITECTURE NEWS LIMITED
    - 2013-12-06 04476064 08576359
    LIME PUBLIC RELATIONS LIMITED - 2006-03-02
    Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    -148,291 GBP2024-12-31
    Officer
    2006-06-29 ~ 2012-03-01
    IIF 7 - Director → ME
  • 6
    CALDERWOOD (DEVELOPMENTS) LTD
    05656839
    11 Dalton Court Commercial Road, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -81,695 GBP2024-06-15
    Officer
    2005-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    CLASSIC RACING EGTS LTD
    09333655
    Unit 5 Hobslong Industrial Estate, Chelmsford Road, Dunmow
    Active Corporate (2 parents)
    Equity (Company account)
    84,203 GBP2024-11-30
    Officer
    2014-12-01 ~ 2025-12-01
    IIF 11 - Director → ME
    Person with significant control
    2016-11-29 ~ 2025-12-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CLEVERFOX LTD
    - now 14809706
    DELEGAITE LTD - 2024-08-05
    10 The Fairway, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,919 GBP2024-04-30
    Officer
    2024-08-16 ~ now
    IIF 19 - Director → ME
  • 9
    EQUALS GROUP LIMITED - now 06955585
    EQUALS GROUP PLC
    - 2025-04-29 08922461 06955585
    FAIRFX GROUP PLC
    - 2019-06-26 08922461 06333964, 06955585
    FAIRFX (UK) PLC - 2014-05-15 06333964
    Third Floor Thames House Vintners Place, 68 Upper Thames Street, London
    Active Corporate (19 parents, 15 offsprings)
    Officer
    2014-11-21 ~ 2020-10-09
    IIF 17 - Director → ME
  • 10
    EQUIPE CLASSIC RACING LIMITED
    12367589
    Unit 5 Hoblongs Industrial Estate, Chelmsford Road, Dunmow
    Active Corporate (2 parents)
    Equity (Company account)
    162,797 GBP2024-11-30
    Person with significant control
    2019-12-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EXCALIBUR SAFETY LIMITED
    08534801
    18 Baker Street, Orsett, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-17 ~ dissolved
    IIF 2 - Director → ME
    2013-05-17 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    IMAGEN LTD
    - now 03155233
    CAMBRIDGE IMAGING SYSTEMS LIMITED
    - 2015-08-25 03155233
    Five Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2015-05-28 ~ 2023-07-14
    IIF 15 - Director → ME
  • 13
    MANYPETS LTD - now 12735852
    BOUGHT BY MANY LTD
    - 2022-06-28 07886430 12735852
    Unit 1b 1-10 Summers Street, London, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2018-01-18 ~ 2019-07-31
    IIF 21 - Director → ME
  • 14
    MIRRIAD ADVERTISING PLC
    - now 09550311
    MIRRIAD ADVERTISING LIMITED
    - 2017-11-22 09550311
    BROADWALL ACQUISITIONS LIMITED - 2015-06-03
    6th Floor One London Wall, London, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2017-10-02 ~ 2024-09-11
    IIF 14 - Director → ME
  • 15
    ONE GOLDEN SQUARE CREATIVE LIMITED - now
    GOLDEN SQUARE NETWORKS LIMITED - 2010-02-10
    VIRGIN CLASSIC ROCK LIMITED
    - 2007-11-21 03588529
    VIRGIN CLASSIC ROCK (EDINBURGH) LIMITED
    - 2005-01-19 03588529
    VIRGIN RADIO WEST MIDLANDS LIMITED
    - 2004-08-31 03588529
    GINGER FILMS LIMITED
    - 2003-05-06 03588529
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2003-04-29 ~ 2005-04-01
    IIF 29 - Director → ME
  • 16
    PEARSON BUILDING AND MAINTENANCE LIMITED
    11183729
    44/54 Orsett Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    PEARSON SAFETY LIMITED
    10339622
    Unit 18 Little Malgraves Industrial Estate, Lower Dunton Road, Upminster, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    634 GBP2024-08-31
    Officer
    2016-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    RADIOCENTRE LIMITED - now 05734792
    RADIO ADVERTISING BUREAU LIMITED
    - 2006-06-16 02669040 05734792
    ZIRCON ASTERISK LIMITED - 1992-04-16
    C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (78 parents, 2 offsprings)
    Equity (Company account)
    242,012 GBP2024-09-30
    Officer
    1995-06-27 ~ 2005-04-01
    IIF 18 - Director → ME
  • 19
    RBM (PROPERTIES) LIMITED
    - now 04243212
    CYCLECAST LIMITED
    - 2001-08-09 04243212
    11 Dalton Court Commercial Road, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    95,102 GBP2024-12-27
    Officer
    2001-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    SHAZAM ENTERTAINMENT LIMITED
    03998831
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (34 parents, 2 offsprings)
    Officer
    2006-10-30 ~ 2013-12-05
    IIF 32 - Director → ME
  • 21
    STARCO LEISURE LIMITED
    15479591
    Oak House, Mount Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 22
    STARCO MEDIA LIMITED
    - now 07067930
    NEWINCCO 955 LIMITED
    - 2009-11-30 07067930 07708694, 07405250, 04680818... (more)
    14 Old School Estate, Station Road Narberth, Pembrokeshire, Wales
    Dissolved Corporate (6 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 36 - Director → ME
  • 23
    THE CLOTHES FACTORY LIMITED
    10866204
    44/54 Orsett Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED
    - now 01120214
    ASSOCIATION OF INDEPENDENT RADIO COMPANIES LIMITED - 1996-04-09
    ASSOCIATION OF INDEPENDENT RADIO CONTRACTORS LIMITED(THE) - 1991-07-19
    55 New Oxford Street, 6th Floor, London
    Dissolved Corporate (47 parents)
    Officer
    1999-01-28 ~ 2005-05-12
    IIF 31 - Director → ME
  • 25
    THE FOOD CORPORATION LIMITED
    08610246
    Britannia House 3 - 5 Rushmills, Bedford Road, Northampton, Northamptonshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    786 GBP2024-12-30
    Officer
    2013-08-30 ~ 2015-11-17
    IIF 12 - Director → ME
  • 26
    THE GINGER MEDIA GROUP LIMITED
    - now 03465481
    KEWLOGIC LIMITED
    - 1998-04-29 03465481
    The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    1998-01-12 ~ 2000-08-03
    IIF 34 - Director → ME
  • 27
    THE UNIQUE GIFT STORE LTD
    08474479
    Tugs Whitting Valley Road, Old Whittington, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,982 GBP2024-04-30
    Officer
    2013-04-05 ~ now
    IIF 5 - Director → ME
  • 28
    VESTDECK LIMITED
    - now 09280050 10240843
    UNQUOTED LIMITED - 2016-06-23 07407935, 08535068, 10249731
    WEARE UNQUOTED LIMITED - 2014-11-28
    Msp Secretaries, 27/28 Eastcastle Street, London
    Dissolved Corporate (5 parents)
    Officer
    2016-11-01 ~ 2018-06-28
    IIF 13 - Director → ME

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.