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, Christopher

    Related profiles found in government register
  • Pearson, Christopher
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Abelia Road, Westhoughton, Bolton, BL5 2TB, England

      IIF 1
  • Pearson, Christopher
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Pearson, Christopher
    British director & general manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Abelia Road, Westhoughton, Bolton, Lancashire, BL5 2TB, United Kingdom

      IIF 42
  • Pearson, Christopher
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE

      IIF 43
    • icon of address Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX

      IIF 44
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 45
  • Mr Christopher Pearson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Abelia Road, Westhoughton, Bolton, BL5 2TB, England

      IIF 46
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 8 Abelia Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,938 GBP2024-03-31
    Officer
    icon of calendar 2015-10-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JOLEK LIMITED - 2016-01-22
    ELEKLITE LIMITED - 2013-08-21
    icon of address 15 Carnarvon Street, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 37 - Director → ME
  • 3
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    SIMCO 437 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 8 Abelia Road, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,756 GBP2023-06-30
    Officer
    icon of calendar 2023-08-12 ~ now
    IIF 1 - Director → ME
Ceased 41
  • 1
    ASHWORTH GLOBAL PIPE SYSTEMS LIMITED - 2014-02-06
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-11-24
    IIF 43 - Director → ME
  • 2
    SOVEREIGN FURNITURE LIMITED - 1993-04-15
    SIMCO 365 LIMITED - 1990-10-25
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 18 - Director → ME
  • 3
    icon of address Leanard Curtis, Leanard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2015-11-24
    IIF 41 - Director → ME
  • 4
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 19 - Director → ME
  • 5
    MIDLAND VENEERS LIMITED - 1996-06-01
    CLARE KITCHENS LIMITED - 1993-03-26
    ELDON BRICKWORKS COMPANY LIMITED(THE) - 1984-06-21
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 9 - Director → ME
  • 6
    CROSBY SAREK LIMITED - 1996-01-01
    CROSBY DOORS LIMITED - 1990-10-01
    FORDRIVE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 20 - Director → ME
  • 7
    PRATT STANDARD RANGE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 5 - Director → ME
  • 8
    THE SPRING RAM CORPORATION LIMITED - 2014-02-06
    SPRING RAM CORPORATION PLC(THE) - 2013-03-22
    RAM SECURITIES LIMITED(THE) - 1982-11-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-25
    IIF 26 - Director → ME
  • 9
    CRYSTAL CLEAR EDUCATION SERVICES LIMITED - 2015-11-03
    ASHET LIMITED - 2015-10-08
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,847 GBP2023-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 30 - Director → ME
  • 10
    HALLCO 1700 LIMITED - 2009-11-30
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -380,185 GBP2023-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 32 - Director → ME
  • 11
    ELEKTRICA LIMITED - 2008-07-10
    icon of address 15 Carnarvon Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    11,387,585 GBP2024-05-31
    Officer
    icon of calendar 2016-01-05 ~ 2022-09-05
    IIF 2 - Director → ME
  • 12
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,713,958 GBP2024-05-31
    Officer
    icon of calendar 2020-08-21 ~ 2022-09-05
    IIF 35 - Director → ME
  • 13
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,755,778 GBP2024-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 34 - Director → ME
  • 14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Active Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 23 - Director → ME
  • 15
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 13 - Director → ME
  • 16
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-12-20
    IIF 39 - Director → ME
  • 17
    CROSBY DOORS LIMITED - 1989-10-02
    CAMPBELL TILE COMPANY LIMITED(THE) - 1989-03-01
    J. & A. LEATHERS LIMITED - 1985-03-08
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 7 - Director → ME
  • 18
    PILOT GROUP INFRASTRUCTURE LIMITED - 2022-03-07
    THE PILOT GROUP (INFRASTRUCTURE) LIMITED - 2017-10-30
    LEDCLEVER LIMITED - 2017-10-24
    icon of address Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    668,248 GBP2022-05-29
    Officer
    icon of calendar 2016-07-25 ~ 2022-03-04
    IIF 33 - Director → ME
  • 19
    LEMON AND LIME CORPORATION LIMITED - 2014-02-07
    icon of address Astracast House, Wallis Street, Bradford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-22 ~ 2015-11-24
    IIF 44 - Director → ME
  • 20
    MIDLAND VENEERS LIMITED - 1996-10-28
    CLARE KITCHENS LIMITED - 1996-06-01
    MIDLAND VENEERS LIMITED - 1993-03-26
    UBM CADEL LIMITED - 1989-10-02
    CADEL LIMITED - 1987-05-07
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-20 ~ 2014-11-26
    IIF 21 - Director → ME
  • 21
    UTOPIA TECHNOLOGY LIMITED - 2020-03-23
    D & P NETWORKS LIMITED - 2010-04-14
    icon of address 15 Carnarvon Street, Manchester, Manchester
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    114,016 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 38 - Director → ME
  • 22
    THE PILOT GROUP LIMITED - 2017-10-30
    ELECTRIC SYSTEMS HOLDINGS LIMITED - 2017-09-04
    icon of address 15 Carnarvon Street, Manchester, Lancashire
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,926,127 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 28 - Director → ME
  • 23
    DP MEDICO LIMITED - 2017-12-01
    icon of address 15 Carnarvon Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -295,454 GBP2024-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 31 - Director → ME
  • 24
    BRINKLEY SERVICES LIMITED - 2018-01-11
    icon of address 15 Carnarvon Street, Manchester, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,196,681 GBP2024-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 27 - Director → ME
  • 25
    POZCO LIMITED - 2017-12-01
    icon of address 15 Carnarvon Street, Manchester, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,694,676 GBP2023-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 36 - Director → ME
  • 26
    CROSBY KITCHENS LIMITED - 1989-10-02
    BURSLEM MILLS COMPANY LIMITED(THE) - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 11 - Director → ME
  • 27
    CROSBY WINDOWS LIMITED - 1989-10-02
    HEATCARE LIMITED - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 14 - Director → ME
  • 28
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 16 - Director → ME
  • 29
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-05
    IIF 29 - Director → ME
  • 30
    BOWATER RIPPER LIMITED - 1986-03-03
    RIPPERS LIMITED - 1981-12-31
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 22 - Director → ME
  • 31
    TURNPRESS LIMITED - 1989-01-19
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 4 - Director → ME
  • 32
    SPRING BANK MANAGEMENT SERVICES LIMITED - 2000-10-02
    PINCO 1017 LIMITED - 1998-03-10
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 17 - Director → ME
  • 33
    SPRING RAM BATHROOMS PLC - 2013-06-18
    RAM BATHROOMS PLC - 1999-01-20
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 15 - Director → ME
  • 34
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 12 - Director → ME
  • 35
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-05-19
    IIF 24 - Director → ME
  • 36
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 6 - Director → ME
  • 37
    TWM CONTROL SYSTEMS LIMITED - 2002-06-26
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,089,473 GBP2024-05-31
    Officer
    icon of calendar 2017-03-27 ~ 2022-09-05
    IIF 45 - Director → ME
  • 38
    MIDLAND VENEERS LIMITED - 1989-10-02
    SOUTHCROS LIMITED - 1989-03-01
    icon of address 4385, 00887258 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 10 - Director → ME
  • 39
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 40 - Director → ME
  • 40
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 25 - Director → ME
  • 41
    ASTRACAST SERVICES LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-20 ~ 2014-11-26
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.