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, Thomas Oliver

    Related profiles found in government register
  • Pearson, Thomas Oliver
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 1 IIF 2
    • icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 3 IIF 4
  • Pearson, Thomas Oliver
    British managing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 5
  • Pearson, Tom
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 6
  • Pearson, Thomas Oliver
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 7
    • icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The London Studios, Upper Ground, London, SE1 9LT, England

      IIF 11
    • icon of address Unit 4.1.1 The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 12
  • Pearson, Thomas Oliver
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Pearson, Thomas Oliver
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The London Studios, Upper Ground, London, SE1 9LT, England

      IIF 16
  • Pearson, Thomas Oliver
    British sales director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 17
  • Pearson, Tom Alexander
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cotton Street, Liverpool, Merseyside, L3 7DY, United Kingdom

      IIF 18
  • Pearson, Tom
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor South Telephone House 69-77, Paul Street, London, EC2A 4NW, England

      IIF 19
  • Pearson, Tom Alexander
    British surveyor born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cotton Street, Liverpool, Merseyside, L3 7DY, United Kingdom

      IIF 20
    • icon of address 2 Cotton Street, Off Great Howard Street, Liverpool, L3 7DY

      IIF 21
  • Pearson, Tom
    British surveyor born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bridge Street, Bury, Lancashire, BL09AB, England

      IIF 22
  • Tom Alexander Pearson
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cotton Street, Liverpool, Merseyside, L3 7DY, United Kingdom

      IIF 23
  • Mr Thomas Oliver Pearson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 24
    • icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address The London Studios, Upper Ground, London, SE1 9LT, England

      IIF 28
    • icon of address The Tower Building, 11 York Road, London, SE1 7NX, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 4.1.1 The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 34
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 35
  • Mr Tom Pearson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor South Telephone House 69-77, Paul Street, London, EC2A 4NW, England

      IIF 36
  • Mr Tom Pearson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Road, Brooklands Road, Sale, M33 3SD, England

      IIF 37
  • Mr Tom Alexander Pearson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cotton Street, Liverpool, Merseyside, L3 7DY, United Kingdom

      IIF 38
  • Pearson, Tom

    Registered addresses and corresponding companies
    • icon of address 2, Cotton Street, Liverpool, Merseyside, L3 7DY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    ENGAGE EVENT MANAGEMENT LIMITED - 2024-10-21
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 9 - Director → ME
  • 2
    ENGAGE TRAVEL LIMITED - 2024-02-23
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,370 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ENGAGE GROUP (UK) LIMITED - 2015-06-02
    icon of address The Tower Building, 11 York Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 5 - 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
  • 4
    FUTSAL LEAGUE LIMITED - 2007-11-13
    CAPITAS GROUP LTD - 2009-11-10
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,084 GBP2020-03-31
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 17 - Director → ME
  • 5
    VERDACOATS LIMITED - 1985-08-01
    AMBRO SPORTS AND EVENTS LIMITED - 2024-10-21
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 15 - Director → ME
  • 6
    120 TAD3 LIMITED - 2014-03-07
    CAPITIS MANAGEMENT GROUP LIMITED - 2015-06-02
    ENGAGE GROUP (UK) LIMITED - 2016-11-01
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    568,861 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 8 - Director → ME
  • 9
    ENGAGE CONFERENCES LIMITED - 2016-07-20
    icon of address Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -136,377 GBP2020-03-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    SPORTS HOSPITALITY GROUP LTD - 2016-03-12
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    956,016 GBP2020-03-31
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 12 - Director → ME
  • 12
    TIMETOWER LIMITED - 1994-03-10
    AMBRO TRAVEL SERVICES LIMITED - 2024-02-23
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 6th Floor South Telephone House 69-77 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    THE NATIONAL SPORTING CLUB LIMITED - 2014-03-17
    MACANDRA LIMITED - 2004-11-18
    icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,184,130 GBP2018-03-28
    Officer
    icon of calendar 2013-09-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address The London Studios, Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 2 Cotton Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 2 Cotton Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2023-04-08 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    SUTTON KERSH LIMITED - 2015-11-17
    icon of address 2 Cotton Street, Off Great Howard Street, Liverpool
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    107,268 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 21 - Director → ME
  • 19
    ENGAGE SPORT MANAGEMENT LIMITED - 2016-03-12
    icon of address The London Studios, Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ENGAGE EVENT MANAGEMENT LIMITED - 2024-10-21
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    ENGAGE TRAVEL LIMITED - 2024-02-23
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,370 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 31 - Has significant influence or control OE
  • 3
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    ENGAGE CONFERENCES LIMITED - 2016-07-20
    icon of address Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -136,377 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-02-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    ENGAGE BESPOKE LIMITED - 2018-05-10
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,328 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-02-03
    IIF 1 - Director → ME
  • 6
    icon of address Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 32 - Has significant influence or control OE
  • 7
    icon of address The London Studios, Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,748 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ 2025-07-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2025-07-03
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

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.