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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pearson, Andrew

    Related profiles found in government register
  • Pearson, Andrew

    Registered addresses and corresponding companies
  • Pearson, Andrew
    British computer programmer born in March 1962

    Registered addresses and corresponding companies
    • 31 Glebe Avenue, Ruislip, Middlesex, HA4 6QZ

      IIF 9
  • Pearson, Andrew
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 44, School Close, Basingstoke, RG22 5FY, England

      IIF 10
  • Pearson, Andrew
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 West Street, Henley On Thames, Oxfordshire, RG9 2DU, United Kingdom

      IIF 11
    • 46, Oakleigh Close, Swanley, Kent, BR8 7WJ, England

      IIF 12
  • Pearson, Andrew
    British ceo born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kingsgate House, Newbury Road, Andover, Hampshire, SP10 4DU, England

      IIF 13
    • 7, St. Margarets Street, Bradford-on-avon, BA15 1DA, England

      IIF 14
    • Jasmine House, 7 St. Margarets Street, Bradford-on-avon, BA15 1DA, United Kingdom

      IIF 15
    • 1 The Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire, SP4 6BU

      IIF 16 IIF 17 IIF 18
  • Pearson, Andrew
    British ceo steer education ltd born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Russells Farmhouse, Hambleden, Henley-on-thames, RG9 6NG, England

      IIF 19
  • Pearson, Andrew
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 20
  • Pearson, Andrew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB

      IIF 21
    • 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 22 IIF 23
  • Pearson, Andrew
    British directors born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 24
  • Pearson, Andrew
    British non executive director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kingsgate House, Newbury Road, Andover, Hampshire, SP10 4DU, England

      IIF 25 IIF 26 IIF 27
  • Pearson, Andrew
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Alsada Cottage, Frithville Road, Sibsey, Boston, PE22 0SR, England

      IIF 28
    • Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ, England

      IIF 29
  • Pearson, Andrew
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Alsada Cottage, Frithville Road, Sibsey, Boston, Lincolnshire, PE22 0SR, England

      IIF 30
  • Mr Andrew Pearson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 44 School Close, Basingstoke, Hants, RG22 5FY, England

      IIF 31
    • Russell Farm House, Rockwell End, Hambledon, Buckinghamshire, RG9 6NG, England

      IIF 32
  • Mr Andrew Pearson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Benington Road, Butterwick, Nr. Boston Lincs, PE22 0EX

      IIF 33
  • Mr Andrew Pearson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Benington Road, Benington Road, Butterwick, Boston, PE22 0EX, England

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    CLOUDPAY HOLDINGS LIMITED
    - now 04909236
    WOODFORD TECHNOLOGY LIMITED
    - 2012-10-22 04909236
    FINALBID LIMITED - 2003-10-14
    Kingsgate House, Newbury Road, Andover, Hampshire
    Active Corporate (25 parents, 4 offsprings)
    Officer
    2011-09-29 ~ 2020-11-07
    IIF 26 - Director → ME
    2010-08-01 ~ 2017-07-20
    IIF 4 - Secretary → ME
  • 2
    CLOUDPAY SOLUTIONS LIMITED
    - now 04148054
    PATERSONS PAYROLL SOLUTIONS LIMITED
    - 2012-10-09 04148054 03579805... (more)
    PATERSONS HR AND PAYROLL SOLUTIONS LIMITED - 2004-12-03
    PCL JV LIMITED - 2002-11-11
    Kingsgate House, Newbury Road, Andover, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 13 - Director → ME
    2010-08-01 ~ 2017-07-20
    IIF 3 - Secretary → ME
  • 3
    CLOUDPAY TECHNOLOGY LIMITED
    - now 04643831
    LOGON2 ASP LIMITED
    - 2012-10-10 04643831
    Kingsgate House, Newbury Road, Andover, Hampshire, England
    Active Corporate (26 parents)
    Officer
    2011-09-29 ~ 2020-11-07
    IIF 25 - Director → ME
    2010-08-01 ~ 2017-07-20
    IIF 1 - Secretary → ME
  • 4
    CLOUDPAY UNITED KINGDOM LIMITED
    - now 03579805
    CLOUDPAY LIMITED
    - 2013-05-13 03579805
    PATERSONS HR AND PAYROLL SOLUTIONS LIMITED
    - 2012-10-09 03579805 04148054... (more)
    PATERSONS PAYROLL SOLUTIONS LIMITED - 2004-12-03
    PATERSONS PAYROLL SERVICES LIMITED - 2001-02-19
    Kingsgate House, Newbury Road, Andover, Hampshire
    Active Corporate (28 parents)
    Officer
    2011-09-29 ~ 2020-11-07
    IIF 27 - Director → ME
    2010-08-01 ~ 2017-07-20
    IIF 2 - Secretary → ME
  • 5
    CORDEL GROUP PLC - now
    MAESTRANO GROUP PLC
    - 2021-11-18 11098701
    MAESTRANO GROUP LTD - 2018-05-11
    10 John Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-12-04 ~ 2021-01-09
    IIF 22 - Director → ME
  • 6
    CORDEL LIMITED
    - now 09763328 13562227
    CORRIDOR TECHNOLOGY LIMITED
    - 2020-11-25 09763328
    MAESTRANO LTD
    - 2020-05-26 09763328
    10 John Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-12-04 ~ 2021-01-09
    IIF 23 - Director → ME
  • 7
    E-BATE LIMITED
    10923686
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (11 parents)
    Officer
    2019-07-01 ~ 2021-08-05
    IIF 20 - Director → ME
  • 8
    GLEBE AVENUE MANAGEMENT LIMITED
    01447647
    39 Glebe Avenue, South Ruislip, Middlesex
    Active Corporate (10 parents)
    Officer
    1995-05-17 ~ 2002-01-30
    IIF 9 - Director → ME
  • 9
    LIGHTWAVERF LTD - now
    LIGHTWAVERF PLC
    - 2021-11-08 06690180
    JSJS DESIGNS PLC - 2014-04-02
    JSJS DESIGNS LIMITED - 2008-11-10
    BCOMP 369 LIMITED - 2008-11-05
    Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2017-05-19 ~ 2018-06-18
    IIF 24 - Director → ME
  • 10
    LIGHTWAVERF TECHNOLOGY LIMITED
    - now 06303513
    JSJS DESIGNS (EUROPE) LIMITED - 2014-03-27
    JSJS DESIGNS LIMITED - 2008-11-05
    Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (12 parents)
    Officer
    2017-05-19 ~ 2018-06-18
    IIF 21 - Director → ME
  • 11
    LOGON2 GLOBAL SOLUTIONS LIMITED
    04233128
    1 The Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire
    Dissolved Corporate (7 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 18 - Director → ME
    2010-08-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    PATERSONS HR SOLUTIONS LIMITED
    - now 03867777 04163249... (more)
    HR ONLINE LIMITED - 2001-02-19
    1 The Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire
    Dissolved Corporate (9 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 16 - Director → ME
    2010-08-01 ~ 2010-08-01
    IIF 6 - Secretary → ME
    2010-08-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    PATERSONS IT SOLUTIONS LIMITED
    04163249 03867777... (more)
    1 The Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire
    Dissolved Corporate (7 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 17 - Director → ME
    2010-08-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 14
    PEARSONS PACKAGES LIMITED
    01359866
    Benington Road, Butterwick, Nr. Boston Lincs
    Active Corporate (3 parents)
    Officer
    2013-11-20 ~ 2018-07-15
    IIF 30 - Director → ME
    2018-07-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-07-16 ~ 2018-07-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ROLLGROUND LIMITED
    02611341
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset, England
    Active Corporate (21 parents)
    Officer
    2015-07-27 ~ now
    IIF 29 - Director → ME
  • 16
    SILVER MACHINE ENCORE LIMITED
    07791222
    Hathaway House, Popes Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    SILVER MACHINE REVENANT LIMITED
    10776080
    3rd Floor, Hathaway House, Popes Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 18
    STEER EDUCATION HOLDINGS LTD
    13028427
    7 St. Margarets Street, Bradford-on-avon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-04-30 ~ 2023-05-03
    IIF 14 - Director → ME
  • 19
    STEER EDUCATION LTD
    - now 04320562 12111219
    MIND.WORLD LTD - 2019-09-05
    HUMAN ECOLOGY LIMITED - 2016-03-03
    Jasmine House, 7 St Margarets Street, Bradford On Avon, Wiltshire
    Active Corporate (9 parents)
    Officer
    2021-04-30 ~ 2023-05-03
    IIF 19 - Director → ME
  • 20
    STEER TECHNOLOGIES LTD
    13161194
    Jasmine House, 7 St. Margarets Street, Bradford-on-avon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-30 ~ 2023-05-03
    IIF 15 - Director → ME
  • 21
    THRUSTERS ON FULL LTD
    10331084
    2 West Street, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.