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

Pearlgood, Anthony

    Related profiles found in government register
  • Pearlgood, Anthony
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Suffolk Court, 2 South Hill Road, Bromley, BR2 0RA, England

      IIF 1
    • icon of address Flat 7 Suffolk House, 2 South Hill Road, Bromley, BR2 0RA, England

      IIF 2
  • Pearlgood, Anthony Michael
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howard Piper House, 5 Delta Business Park, Salterns Lane, Fareham, Hampshire, PO16 0QS, England

      IIF 3 IIF 4 IIF 5
    • icon of address Howard Piper House, Salterns Lane, Fareham, PO16 0QS, England

      IIF 7 IIF 8
    • icon of address Howard Piper House, Salterns Lane, Fareham, PO16 0QS, United Kingdom

      IIF 9
  • Pearlgood, Anthony Michael
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Meteor Way, Lee-on-the-solent, PO13 9FU, England

      IIF 10
    • icon of address 94, Aylward Road, London, SW20 9AQ, England

      IIF 11
    • icon of address The Databank Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, RH1 5DY, England

      IIF 12
    • icon of address Unit 5, The Databank, Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, RH1 5DY, England

      IIF 13 IIF 14
  • Pearlgood, Anthony Michael
    British

    Registered addresses and corresponding companies
    • icon of address 10 Mayfield Road, Bromley, Kent, BR1 2HD

      IIF 15
  • Pearlgood, Anthony Michael
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England

      IIF 16
  • Pearlgood, Anthony Michael
    British director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 10 Mayfield Road, Bromley, Kent, BR1 2HD

      IIF 17
  • Pearlgood, Anthony Michael
    British sales executive born in September 1966

    Registered addresses and corresponding companies
    • icon of address 10 Mayfield Road, Bromley, Kent, BR1 2HD

      IIF 18
  • Mr Anthony Pearlgood
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Suffolk Court, 2 South Hill Road, Bromley, BR2 0RA, England

      IIF 19
    • icon of address Flat 7 Suffolk House, 2 South Hill Road, Bromley, BR2 0RA, England

      IIF 20
  • Pearlgood, Anthony Michael
    British co director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lubbock Road, Chislehurst, Kent, BR7 5JG

      IIF 21
  • Pearlgood, Anthony Michael
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Plaistow Lane, Bromley, Kent, BR1 3AR, England

      IIF 22
  • Pearlgood, Anthony Michael
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England

      IIF 23
  • Pearlgood, Anthony Michael
    British management born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 24
    • icon of address 11 Lubbock Road, Chislehurst, Kent, BR7 5JG

      IIF 25
  • Pearlgood, Anthony Michael
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Woolwich Common Enterprise Centre, Peace Street, London, SE18 4HX, England

      IIF 26
  • Mr Anthony Michael Pearlgood
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 27
    • icon of address 'pear' Greenhiills Estate, Tilford Road, Tilford, Farnham, Surrey, GU10 2DZ

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-05-18 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    GREENWICH SOCIETY FOR THE MENTALLY HANDICAPPED (GREENWICH MENCAP) - 1998-05-08
    icon of address Unit 7 Woolwich Common Enterprise Centre, Peace Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 26 - Director → ME
  • 3
    APEARLGOOD ADVISORY LTD - 2025-10-02
    icon of address Flat 7 Suffolk Court, 2 South Hill Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address Merlin House, Meteor Way, Lee-on-the-solent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61 GBP2025-04-30
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Merlin House, 4 Meteor Way, Lee-on-the-solent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 1st Floor, 1 Birch Court Blackpole East Trading Estate, Blackpole Road, Worcester, Worcestershire, England
    Active Corporate (20 parents, 6 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2010-07-14
    IIF 21 - Director → ME
    icon of calendar 2012-01-24 ~ 2013-07-16
    IIF 22 - Director → ME
  • 2
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-27 ~ 2006-04-03
    IIF 25 - Director → ME
  • 3
    LOMBARD 2 LIMITED - 2006-03-10
    icon of address 2nd Floor 7 - 10 Chandos Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    134,858 GBP2016-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2019-06-30
    IIF 13 - Director → ME
  • 4
    ID SECURE LIMITED - 2015-07-06
    REISSWOLF LONDON LIMITED - 2015-06-23
    icon of address 2nd Floor 7 - 10 Chandos Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2019-06-30
    IIF 12 - Director → ME
  • 5
    PROJECT WEY LTD - 2020-10-27
    ECEAU LTD - 2019-09-10
    KUNA WATER UK LTD - 2009-09-07
    icon of address 210 Mauretania Road, Nursling, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,349 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-01-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 5, The Databank Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    286,577 GBP2016-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2019-06-30
    IIF 14 - Director → ME
  • 7
    NEATWORLD LIMITED - 1995-05-15
    icon of address Dairy Farm Office, Dairy Road, Semer, Ipswich, Suffolk
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -711,736 GBP2018-10-31
    Officer
    icon of calendar ~ 1993-05-31
    IIF 15 - Secretary → ME
  • 8
    icon of address Howard Piper House, Salterns Lane, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,558,400 GBP2024-09-30
    Officer
    icon of calendar 2021-10-04 ~ 2023-08-31
    IIF 8 - Director → ME
  • 9
    NATIONWIDE TOOL HIRE LTD - 2006-08-17
    DECORCREST LIMITED - 1996-01-08
    icon of address Howard Piper House, Salterns Lane, Fareham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,888,988 GBP2024-09-30
    Officer
    icon of calendar 2021-10-04 ~ 2023-08-31
    IIF 7 - Director → ME
  • 10
    MANOR PROJECTS LIMITED - 1995-05-15
    VENTEC INTERNATIONAL LIMITED - 1994-07-12
    KINGBEST LIMITED - 1992-06-09
    icon of address Dairy Farm Office, Dairy Road, Semer, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,100 GBP2017-10-31
    Officer
    icon of calendar 1995-04-28 ~ 2000-03-31
    IIF 18 - Director → ME
  • 11
    icon of address Howard Piper House 5 Delta Business Park, Salterns Lane, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -19,797,923 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-10-04 ~ 2023-08-31
    IIF 4 - Director → ME
  • 12
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,217,666 GBP2023-09-30
    Officer
    icon of calendar 2021-10-04 ~ 2023-08-31
    IIF 6 - Director → ME
  • 13
    icon of address Kre Corporate Recovery Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-10-04 ~ 2023-08-31
    IIF 3 - Director → ME
  • 14
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,713,238 GBP2023-09-30
    Officer
    icon of calendar 2021-10-04 ~ 2023-08-31
    IIF 5 - Director → ME
  • 15
    DATA DESTRUCTION LIMITED - 2019-04-10
    icon of address Northside House, Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    568 GBP2022-02-28
    Officer
    icon of calendar 2006-02-03 ~ 2021-08-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    STUFF OF LIFE LIMITED - 2018-04-19
    icon of address A4 Livingstone Court, 55 Peel Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582,761 GBP2024-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-04-11
    IIF 11 - Director → ME
  • 17
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-20 ~ 2000-09-29
    IIF 17 - Director → ME
  • 18
    icon of address Howard Piper House, Salterns Lane, Fareham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2023-08-31
    IIF 9 - 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.