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

Mrs Caroline Lesley Pearson

    Related profiles found in government register
  • Mrs Caroline Lesley Pearson
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Reform Street, Gomersal, Cleckheaton, West Yorkshire, BD19 4JX

      IIF 1
  • Pearson, Caroline Lesley
    British acupuncturist born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Reform Street, Gomersal, Cleckheaton, West Yorkshire, BD19 4JX

      IIF 2
    • 1, Reform Street, Gomersal, Cleckheaton, West Yorkshire, BD19 4JX, United Kingdom

      IIF 3
  • Mrs Liu Phoebe Yang
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50, Bridge Street, Manchester, M3 3BW, England

      IIF 4
  • Li, Yan
    British acupuncturist born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 40, Innox Road, Trowbridge, Wiltshire, BA14 9AT

      IIF 5
  • Li, Yan
    British ceo born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, King William Street, London, London, EC4N 7BP

      IIF 6
  • Ms Yan Li
    Chinese born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Coombe Road, Flat 3, Croydon, CR0 1BP, England

      IIF 7
  • Pearson, Caroline Lesley
    British accountant

    Registered addresses and corresponding companies
    • 1 Reform Street, Gomersal, Cleckheaton, West Yorkshire, BD19 4JX

      IIF 8
  • Li, Yan
    Chinese financial analyst born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Coombe Road, Croydon, Surrey, CR0 1BP, England

      IIF 9
  • Cox, Linda Jane Veryan
    British administrator

    Registered addresses and corresponding companies
    • Sundial House, Bernards Close, Great Missenden, Buckinghamshire, HP16 0BU

      IIF 10
  • Mrs Phoebe Yang
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Yeomans, Alfred David
    British acupuncturist born in April 1952

    Registered addresses and corresponding companies
    • Unit 10, Evans Business Centre, Enterprise Close, Mansfield, NG19 7JY, United Kingdom

      IIF 12
  • Mr Alfred David Yeomans
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Evans Business Centre, Enterprise Close, Mansfield, NG19 7JY

      IIF 13
  • Cox, Linda Jane Veryan
    British acupuncturist born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedartop, Bernards Close, Great Missenden, Buckinghamshire, HP16 0BU, England

      IIF 14
  • Cox, Linda Jane Veryan
    British administrator born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sundial House, Bernards Close, Great Missenden, Buckinghamshire, HP16 0BU

      IIF 15
  • Kalicinska, Susan Mary
    British acupuncturist born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Prothero Road, London, SW6 7LY, United Kingdom

      IIF 16 IIF 17
  • Ms Yan Li
    Chinese born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • 1501, Unit 3, Building 10, Greenland, Longcheng Avenue, Xinzha Street, Zhonglou District, Changzhou, Jiangsu, 213012, China

      IIF 18
  • Li, Yan
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • Ms Phoebe Yang
    Chinese born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bridge Street, Manchester, M3 3BW

      IIF 20
  • Yang, Liu Phoebe
    British acupuncturist born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bridge Street, Manchester, M3 3BW, United Kingdom

      IIF 21
  • Yang, Liu Phoebe
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
  • Li, Yan
    Chinese consultant born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • 1501, Unit 3, Building 10, Greenland, Longcheng Avenue, Xinzha Street, Zhonglou District, Changzhou, Jiangsu, 213012, China

      IIF 23
  • Yang, Phoebe
    Chinese doctor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bridge Street, Manchester, M3 3BW

      IIF 24
  • Pearson, Celia Kay
    Swiss British acupuncturist born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302 Nelson House, Dolphin Square, London, SW1V 3NY

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    40 Innox Road, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 5 - Director → ME
  • 2
    ACCUSPA LTD - 2013-10-23
    50 Bridge Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    5,817 GBP2023-10-31
    Officer
    2013-10-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Cedartop, Bernards Close, Great Missenden, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,731 GBP2024-03-31
    Officer
    2012-08-04 ~ now
    IIF 14 - Director → ME
  • 4
    1 Reform Street, Gomersal, Cleckheaton, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    66,006 GBP2023-06-30
    Officer
    2001-07-01 ~ now
    IIF 2 - Director → ME
    2001-07-01 ~ now
    IIF 8 - Secretary → ME
  • 5
    1 Reform Street, Gomersal, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,175 GBP2017-06-30
    Officer
    2013-06-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-06-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    Unit 10 Evans Business Centre, Enterprise Close, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    355 GBP2019-03-31
    Officer
    2003-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    14 Coombe Road Flat 3, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2020-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Sundial House, Bernards Close, Great Missenden, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,240 GBP2016-05-31
    Officer
    2007-05-21 ~ dissolved
    IIF 15 - Director → ME
    2007-05-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    50 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 22 - Director → ME
  • 11
    PROFESSIONAL ALLIANCE OF CHINESE ACUPUNCTURIST UK LTD - 2016-04-26
    50 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -894 GBP2020-03-31
    Officer
    2016-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    Castle Johns, 8th Floor Westminster City Hall, 64 Victoria Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,855 GBP2016-02-28
    Officer
    2009-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 13
    Unit7 Swallow Enterprise Park, Lower Dicker, Hailsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    396 GBP2022-02-28
    Officer
    2020-02-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    CAMBERLEY NATURAL THERAPY CENTRE LTD - 2010-12-10
    Bentinck House, Bentinck Road, West Drayton, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    99,182 GBP2016-06-30
    Officer
    2004-02-12 ~ dissolved
    IIF 16 - Director → ME
Ceased 3
  • 1
    48 Queen Street, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    2002-02-07 ~ 2011-06-15
    IIF 25 - Director → ME
  • 2
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,377 GBP2023-06-30
    Officer
    2017-01-11 ~ 2018-06-06
    IIF 19 - Director → ME
  • 3
    18 King William Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ 2018-11-15
    IIF 6 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.