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, Andrew

    Related profiles found in government register
  • Pearson, Andrew
    British ceo born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsgate House, Newbury Road, Andover, Hampshire, SP10 4DU, England

      IIF 1
    • icon of address 7, St. Margarets Street, Bradford-on-avon, BA15 1DA, England

      IIF 2
    • icon of address Jasmine House, 7 St. Margarets Street, Bradford-on-avon, BA15 1DA, United Kingdom

      IIF 3
    • icon of address 1 The Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire, SP4 6BU

      IIF 4 IIF 5 IIF 6
  • Pearson, Andrew
    British ceo steer education ltd born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russells Farmhouse, Hambleden, Henley-on-thames, RG9 6NG, England

      IIF 7
  • Pearson, Andrew
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 8
  • Pearson, Andrew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB

      IIF 9
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 10 IIF 11
  • Pearson, Andrew
    British directors born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 12
  • Pearson, Andrew
    British non executive director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsgate House, Newbury Road, Andover, Hampshire, SP10 4DU, England

      IIF 13 IIF 14 IIF 15
  • Pearson, Andrew
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, School Close, Basingstoke, RG22 5FY, England

      IIF 16
  • Pearson, Andrew
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 West Street, Henley On Thames, Oxfordshire, RG9 2DU, United Kingdom

      IIF 17
    • icon of address 46, Oakleigh Close, Swanley, Kent, BR8 7WJ, England

      IIF 18
  • Pearson, Andrew
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alsada Cottage, Frithville Road, Sibsey, Boston, Lincolnshire, PE22 0SR, England

      IIF 19
    • icon of address Alsada Cottage, Frithville Road, Sibsey, Boston, PE22 0SR, England

      IIF 20
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ, England

      IIF 21
  • Pearson, Andrew
    British computer programmer born in March 1962

    Registered addresses and corresponding companies
    • icon of address 31 Glebe Avenue, Ruislip, Middlesex, HA4 6QZ

      IIF 22
  • Mr Andrew Pearson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benington Road, Butterwick, Nr. Boston Lincs, PE22 0EX

      IIF 23
  • Mr Andrew Pearson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 School Close, Basingstoke, Hants, RG22 5FY, England

      IIF 24
    • icon of address Russell Farm House, Rockwell End, Hambledon, Buckinghamshire, RG9 6NG, England

      IIF 25
  • Mr Andrew Pearson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benington Road, Benington Road, Butterwick, Boston, PE22 0EX, England

      IIF 26
  • Pearson, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    PATERSONS PAYROLL SOLUTIONS LIMITED - 2012-10-09
    PATERSONS HR AND PAYROLL SOLUTIONS LIMITED - 2004-12-03
    PCL JV LIMITED - 2002-11-11
    icon of address Kingsgate House, Newbury Road, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 1 The Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    HR ONLINE LIMITED - 2001-02-19
    icon of address 1 The Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    icon of address 1 The Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address Benington Road, Butterwick, Nr. Boston Lincs
    Active Corporate (3 parents)
    Equity (Company account)
    2,640,766 GBP2024-03-31
    Officer
    icon of calendar 2018-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-15 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Hathaway House, Popes Drive, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,074 GBP2015-09-30
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,387 GBP2021-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 2 West Street, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    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
Ceased 15
  • 1
    FINALBID LIMITED - 2003-10-14
    WOODFORD TECHNOLOGY LIMITED - 2012-10-22
    icon of address Kingsgate House, Newbury Road, Andover, Hampshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2020-11-07
    IIF 14 - Director → ME
    icon of calendar 2010-08-01 ~ 2017-07-20
    IIF 30 - Secretary → ME
  • 2
    PATERSONS PAYROLL SOLUTIONS LIMITED - 2012-10-09
    PATERSONS HR AND PAYROLL SOLUTIONS LIMITED - 2004-12-03
    PCL JV LIMITED - 2002-11-11
    icon of address Kingsgate House, Newbury Road, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2017-07-20
    IIF 29 - Secretary → ME
  • 3
    LOGON2 ASP LIMITED - 2012-10-10
    icon of address Kingsgate House, Newbury Road, Andover, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2020-11-07
    IIF 13 - Director → ME
    icon of calendar 2010-08-01 ~ 2017-07-20
    IIF 27 - Secretary → ME
  • 4
    PATERSONS PAYROLL SERVICES LIMITED - 2001-02-19
    PATERSONS PAYROLL SOLUTIONS LIMITED - 2004-12-03
    CLOUDPAY LIMITED - 2013-05-13
    PATERSONS HR AND PAYROLL SOLUTIONS LIMITED - 2012-10-09
    icon of address Kingsgate House, Newbury Road, Andover, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2020-11-07
    IIF 15 - Director → ME
    icon of calendar 2010-08-01 ~ 2017-07-20
    IIF 28 - Secretary → ME
  • 5
    MAESTRANO GROUP PLC - 2021-11-18
    MAESTRANO GROUP LTD - 2018-05-11
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-04 ~ 2021-01-09
    IIF 10 - Director → ME
  • 6
    CORRIDOR TECHNOLOGY LIMITED - 2020-11-25
    MAESTRANO LTD - 2020-05-26
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -106,244 GBP2024-06-30
    Officer
    icon of calendar 2018-12-04 ~ 2021-01-09
    IIF 11 - Director → ME
  • 7
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (5 parents)
    Equity (Company account)
    -627,357 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-08-05
    IIF 8 - Director → ME
  • 8
    icon of address 39 Glebe Avenue, South Ruislip, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2024-06-30
    Officer
    icon of calendar 1995-05-17 ~ 2002-01-30
    IIF 22 - Director → ME
  • 9
    JSJS DESIGNS LIMITED - 2008-11-10
    BCOMP 369 LIMITED - 2008-11-05
    LIGHTWAVERF PLC - 2021-11-08
    JSJS DESIGNS PLC - 2014-04-02
    icon of address Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,477,344 GBP2023-12-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-06-18
    IIF 12 - Director → ME
  • 10
    JSJS DESIGNS LIMITED - 2008-11-05
    JSJS DESIGNS (EUROPE) LIMITED - 2014-03-27
    icon of address Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,901,334 GBP2024-12-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-06-18
    IIF 9 - Director → ME
  • 11
    HR ONLINE LIMITED - 2001-02-19
    icon of address 1 The Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2010-08-01
    IIF 32 - Secretary → ME
  • 12
    icon of address Benington Road, Butterwick, Nr. Boston Lincs
    Active Corporate (3 parents)
    Equity (Company account)
    2,640,766 GBP2024-03-31
    Officer
    icon of calendar 2013-11-20 ~ 2018-07-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2018-07-15
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 7 St. Margarets Street, Bradford-on-avon, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-05-03
    IIF 2 - Director → ME
  • 14
    HUMAN ECOLOGY LIMITED - 2016-03-03
    MIND.WORLD LTD - 2019-09-05
    icon of address Jasmine House, 7 St Margarets Street, Bradford On Avon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,853 GBP2024-08-31
    Officer
    icon of calendar 2021-04-30 ~ 2023-05-03
    IIF 7 - Director → ME
  • 15
    icon of address Jasmine House, 7 St. Margarets Street, Bradford-on-avon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2021-04-30 ~ 2023-05-03
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.