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, Glenn

    Related profiles found in government register
  • Pearson, Glenn
    British director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 149-155, Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 1
  • Pearson, Glenn
    British telephone engineer born in November 1965

    Registered addresses and corresponding companies
    • icon of address 89 Bolingay Way, Hucknall, Nottingham, NG15 6TQ

      IIF 2
  • Pearson, Glenn
    Canadian manager born in April 1960

    Registered addresses and corresponding companies
  • Pearson, Glenn
    Canadian manager

    Registered addresses and corresponding companies
    • icon of address 28 St. Johns Road, Farnham, GU9 8NU

      IIF 5
  • Pearson, Glenn, Mr.
    Canadian

    Registered addresses and corresponding companies
    • icon of address 1, Orchard Road, Ashburton, Newton Abbot, TQ13 7RL, England

      IIF 6
  • Pearson, Glenn
    Canadian company director born in April 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 9, Ynyswen Industrial Estate, Treorchy, CF42 6EP, Wales

      IIF 7
  • Pearson, Glenn
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Ynyswen Industrial Estate, Treorchy, CF42 6EP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Pearson, Glenn Irving
    British company director born in April 1960

    Resident in England

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

      IIF 11
    • icon of address The Old Bank, The Triangle, Paulton, Bristol, BS39 7LE, United Kingdom

      IIF 12
  • Pearson, Glenn Irving
    British consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank, The Triangle, Paulton, Bristol, BS39 7LE, England

      IIF 13
  • Pearson, Glenn
    Canadian company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Boulevard, North Somerset, Weston - Super - Mare, BS23 1NF, England

      IIF 14
    • icon of address 44, Boulevard, North Somerset, Weston - Super - Mare, BS23 1NF, United Kingdom

      IIF 15
    • icon of address 44, Boulevard, Weston - Super - Mare, BS23 1NF, United Kingdom

      IIF 16
    • icon of address 44, Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 17
  • Pearson, Glenn
    Canadian director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Ynyswen Industrial Estate, Treorchy, CF42 6EP, United Kingdom

      IIF 18
  • Pearson, Glenn, Mr.
    Canadian general manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Orchard Road, Ashburton, Newton Abbot, TQ13 7RL, England

      IIF 19
  • Pearson, Glenn, Mr.
    Canadian specialist in business solutions born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arch, Broad Street, Wrington, Bristol, BS40 5LA, England

      IIF 20
  • Mr Glenn Pearson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 21
  • Pearson, Glenn Irving
    Canadian company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Boulevard, North Somerset, Weston - Super - Mare, BS23 1NF, United Kingdom

      IIF 22
  • Pearson, Glenn Irving
    Canadian director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 23
  • Mr Glenn Pearson
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Ynyswen Industrial Estate, Treorchy, CF42 6EP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 44, Boulevard, Weston - Super - Mare, BS23 1NF, England

      IIF 27
  • Mr Glenn Pearson
    Canadian born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arch, Broad Street, Wrington, Bristol, BS40 5LA, England

      IIF 28
    • icon of address 1, Orchard Road, Ashburton, Newton Abbot, TQ13 7RL, England

      IIF 29
    • icon of address 44, Boulevard, North Somerset, Weston - Super - Mare, BS23 1NF, England

      IIF 30
    • icon of address 44, Boulevard, North Somerset, Weston - Super - Mare, BS23 1NF, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 9, Ynyswen Industrial Estate, Treorchy, CF42 6EP, United Kingdom

      IIF 33
    • icon of address 44, Boulevard, Weston - Super - Mare, BS23 1NF, United Kingdom

      IIF 34
  • Mr Glenn Irving Pearson
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 35
  • Mr Glenn Irving Pearson
    Canadian born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Boulevard, North Somerset, Weston - Super - Mare, BS23 1NF, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    THOMAS AND THOMAS SOLUTIONS LIMITED - 2015-12-22
    icon of address The Arch Broad Street, Wrington, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 44 Boulevard, Weston Super Mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    BEETSNROOTS LIMITED - 2019-11-20
    HANGER 25 LTD - 2019-08-06
    icon of address 44 Boulevard, Weston - Super - Mare, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 17 Milton Street, Cwmaman, Aberdare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 30a Claire Street Old City, Bristol, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,827 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 44 Boulevard, North Somerset, Weston - Super - Mare, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 9 Ynyswen Industrial Estate, Treorchy, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    K.DALTON LIMITED - 1990-12-19
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    89,742 GBP2016-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 10
    INTEND MAINTENANCE LTD - 2024-10-16
    icon of address 16 Museum Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cawley House, 149-155 Canal Street, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-06-30
    Officer
    icon of calendar 2002-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -46,192 GBP2022-02-28
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Unit 9 Ynyswen Industrial Estate, Treorchy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address 16-18 South Parade, Weston-super-mare, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 1 Orchard Road, Ashburton, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,453 GBP2024-03-31
    Officer
    icon of calendar 2005-10-11 ~ now
    IIF 19 - Director → ME
    icon of calendar 2005-10-11 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 16 Museum Place, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ 2025-01-01
    IIF 7 - Director → ME
  • 2
    icon of address Old Bank, The Triangle, Paulton, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,713 GBP2016-12-31
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-24
    IIF 13 - Director → ME
  • 3
    RHU SPECIALISTS LTD - 2023-11-21
    icon of address 253-255 Breeden House Edleston Road, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ 2022-12-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-03-22
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address Yeomans House Littlehampton Road, Ferring, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,034 GBP2024-12-31
    Officer
    icon of calendar 2002-10-17 ~ 2004-06-16
    IIF 3 - Director → ME
  • 5
    LAKETRADE LIMITED - 2002-03-12
    icon of address 52 Conduit Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2003-02-07
    IIF 4 - Director → ME
    icon of calendar 2002-04-24 ~ 2003-02-07
    IIF 5 - Secretary → ME
  • 6
    DVE SPECIALISTS LIMITED - 2020-03-17
    icon of address 44 Boulevard, North Somerset, Weston - Super - Mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    338,112 GBP2025-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2020-12-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-12-02
    IIF 30 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.