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

Miss Nicolette Leslie Pearson

    Related profiles found in government register
  • Miss Nicolette Leslie Pearson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Whitehill Industrial Estate, Whitehill Lane, Royal Wootton Bassett, Swindon, SN4 7DB, England

      IIF 1
  • Ms Nicolette Leslie Pearson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage, Brakefield Road, Southfleet, Gravesend, Kent, DA13 9PY

      IIF 2
  • Ms Nicolette Pearson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm Stables, The Old Dairy Off High Street, Otford, Sevenoaks, Kent, TN14 5PQ

      IIF 3
  • Pearson, Nicolette Leslie
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage Brakefield Road, Southfleet, Gravesend, Kent, DA13 9PY

      IIF 4
    • icon of address Tudor Cottage, Brakefield Road, Southfleet, Gravesend, Kent, DA13 9PY, United Kingdom

      IIF 5
    • icon of address Tudor Cottage, Brakefiled Road, Southfleet, Gravesend, Kent, DA13 9PY, United Kingdom

      IIF 6
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, United Kingdom

      IIF 7
    • icon of address The Old Laundry, Studio 3, Green Street, Green Road, Longfield, Kent, DA2 8EB, United Kingdom

      IIF 8
  • Pearson, Nicolette Leslie
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Laundry, Mile End Green, Studio 3, Dartford, Kent, DA2 8EB, United Kingdom

      IIF 9
    • icon of address Tudor Cottage Brakefield Road, Southfleet, Gravesend, Kent, DA13 9PY

      IIF 10
    • icon of address Tudor Cottage, Brakefield Road, Southfleet, Gravesend, Kent, DA13 9PY, England

      IIF 11 IIF 12
    • icon of address Unit 9, Whitehill Industrial Estate, Whitehill Lane, Royal Wootton Bassett, Swindon, SN4 7DB, England

      IIF 13
  • Pearson, Nicolette Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage Brakefield Road, Southfleet, Gravesend, Kent, DA13 9PY

      IIF 14 IIF 15 IIF 16
  • Pearson, Nicolette Leslie
    British director

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage Brakefield Road, Southfleet, Gravesend, Kent, DA13 9PY

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    THE BEAUTY WORKS LIMITED - 2015-07-08
    icon of address 1st Floor Prince Regent House, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-03-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-03-01 ~ now
    IIF 16 - Secretary → ME
  • 2
    icon of address Unit 9 Whitehill Industrial Estate, Whitehill Lane, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,733,166 GBP2014-11-30
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Laundry Mile End Green, Studio 3, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address C/o Deliver Net Limited Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Park Farm Stables The Old Dairy Off High Street, Otford, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -2,711 GBP2024-04-30
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Tudor Cottage Brakefield Road, Southfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,837 GBP2017-07-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tudor Cottage Brakefield Road, Southfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 4b Christchurch House Beaufort, Court Off Sir Thomas Longley Rd, Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 4 - Director → ME
Ceased 4
  • 1
    THE BEAUTY WORKS LIMITED - 2015-07-08
    icon of address 1st Floor Prince Regent House, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-05-14 ~ 1994-01-26
    IIF 18 - Secretary → ME
    icon of calendar 1995-04-24 ~ 2005-01-31
    IIF 17 - Secretary → ME
  • 2
    COMPANY SECRETARIAL SERVICES UK LIMITED - 2015-03-10
    icon of address 4b Christchurch House Beaufort, Court, Off Sir Thomas Longley, Rd, Medway City Est, Rochester, Kent
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    14,961 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2009-02-06
    IIF 15 - Secretary → ME
  • 3
    icon of address 4b Christchurch House Beaufort, Court, Off Sir Thomas Longley, Rd, Medway City Est, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    293,273 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2009-05-28
    IIF 14 - Secretary → ME
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2015-07-31
    IIF 7 - 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.