PEARSON JONES & COMPANY (TRUSTEES) LIMITED

🌳Matureactive
02397618 · ltd · incorporated 1989-06-22
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
74/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 74/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 17 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (53/100).

🏦

Refinance opportunity

83 live charges · 17 lenders · oldest 31.6y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 31.6 years old — likely at or near maturity.
  • · 17 lenders named — inter-creditor friction likely.
  • · Legal-friction score 63/100 (high).

Data confidence

Overall: medium (58/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
83 charges (83/83 with lender, 83/83 with type)
90
Directors & officers
27 officers (2 active, 27 linked, 22 with DOB)
86
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
303 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
3
filings
  • 2 persons-with-significant-control
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (175 events)Click to expand
  1. 2025-12-08
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  2. 2025-12-08
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  3. 2025-09-26
    📄
    change-person-director-company-with-change-date
    officers · CH01
  4. 2025-09-10
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  5. 2024-06-25
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  6. 2024-04-15
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2024-04-09
    ABRDN CORPORATE SECRETARY LIMITED resigned
    corporate-secretary
  8. 2024-03-28
    LOWE, Shona Frances Nicholson resigned
    director
  9. 2024-03-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2024-02-23
    COURBEBAISSE, Alain Khelil appointed
    director
  11. 2024-02-23
    WILSON, Richard Simon appointed
    director
  12. 2024-02-23
    DEAVES, Sarah Jane resigned
    director
  13. 2024-02-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2024-02-23
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2024-02-23
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2023-10-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2023-10-07
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2023-10-02
    DYER, Colin Mccracken resigned
    director
  19. 2023-09-25
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2023-03-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2023-03-01
    DEAVES, Sarah Jane appointed
    director
  22. 2023-02-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2023-02-17
    CLEWS, Karen Louise resigned
    director
  24. 2022-12-06
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  25. 2022-12-05
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  26. 2022-09-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  27. 2022-08-22
    📄
    change-person-director-company-with-change-date
    officers · CH01
  28. 2022-07-11
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  29. 2022-04-11
    🔓
    Charge satisfied #83
  30. 2022-04-11
    🔓
    Charge satisfied #73
  31. 2021-09-30
    MESSENGER, Neil James resigned
    director
  32. 2021-09-14
    CLEWS, Karen Louise appointed
    director
  33. 2021-02-26
    SCOTT, Julie Frances resigned
    director
  34. 2020-12-14
    ABRDN CORPORATE SECRETARY LIMITED appointed
    corporate-secretary
  35. 2020-10-30
    DYER, Colin Mccracken appointed
    director
  36. 2020-10-30
    MESSENGER, Neil James appointed
    director
  37. 2020-10-30
    RUSSELL, Julie Agnes resigned
    director
  38. 2019-09-26
    RUSSELL, Julie Agnes appointed
    director
  39. 2019-09-26
    SCOTT, Julie Frances appointed
    director
  40. 2019-09-16
    WILLIAMSON, Joyce Christine resigned
    director
  41. 2019-07-05
    DUNNE, Jeremy Robert resigned
    secretary
  42. 2019-07-05
    DUNNE, Jeremy Robert resigned
    director
  43. 2019-07-05
    JOHNSON, Timothy William resigned
    director
  44. 2016-04-08
    LEE, Jonathan resigned
    secretary
  45. 2016-03-31
    LEE, Robin resigned
    director
  46. 2016-03-18
    🔒
    Charge registered #83
    Lender: Svenska Handelsbanken Ab (Publ)
  47. 2015-05-11
    LOWE, Shona Frances Nicholson appointed
    director
  48. 2015-05-11
    ROBINSON, Alexander Charles resigned
    director
  49. 2014-12-31
    ROBINSON, Alexander Charles appointed
    director
  50. 2014-11-22
    🔓
    Charge satisfied #45
Showing most recent 50 of 175 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 60 — approaching natural succession window.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 60. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

60 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Aberdeen Private Client Services Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Aberdeen Private Client Services Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
PEARSON JONES & COMPANY (TRUSTEES) LIMITED
This company · 02397618

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Aberdeen Private Client Services Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control30/11/2025
1 historic (ceased) PSC
  • Abrdn Financial Planning And Advice Limitedceased 30/11/2025· 75-100% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Other · EC postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00449389 LIMITED
00449389 · est 1948 · no financials extracted
78y
00591977 LIMITED
00591977 · est 1957 · no financials extracted
68y
00755000 LIMITED
00755000 · est 1963 · no financials extracted
63y
1 FITZROY PLACE LIMITED PARTNERSHIP
LP015032 · est 2012 · no financials extracted
13y
1 IP HOLDINGS LLP
OC350074 · est 2009 · no financials extracted
16y
1, 3, 5 & 7 EWART ROAD RESIDENTS ASSOCIATION LIMITED
02116161 · est 1987 · no financials extracted
39y
10 DURHAM TERRACE FREEHOLD LIMITED
09323304 · est 2014 · no financials extracted
11y
10 STATION ROAD NOMINEE 1 LIMITED
13423811 · est 2021 · no financials extracted
4y
10 STATION ROAD NOMINEE 2 LIMITED
13423813 · est 2021 · no financials extracted
4y
109/113 MOUNT STREET MANAGEMENT COMPANY LIMITED
02728978 · est 1992 · no financials extracted
33y
110FL LIMITED
09305808 · est 2014 · no financials extracted
11y
12 SMITHFIELD NOMINEE NO.1 LIMITED
06239787 · est 2007 · no financials extracted
18y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1989-06-22
Jurisdictionengland-wales
Primary SIC99999 — SIC 99999

Registered office

280 Bishopsgate
London
EC2M 4AG
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-12-24
Last: 2025-12-10

Officers (2 active · 25 resigned)

COURBEBAISSE, Alain Khelil
director · ~59y · appointed 2024-02-23
View their other companies + combined net worth →
Active
WILSON, Richard Simon
director · ~60y · appointed 2024-02-23
View their other companies + combined net worth →
Active
DUNNE, Jeremy Robert
secretary · appointed 2002-08-20 · resigned 2019-07-05
Resigned
JONES, Trevor
secretary · resigned 2006-02-09
Resigned
LEE, Jonathan
secretary · appointed 2006-02-09 · resigned 2016-04-08
Resigned
PEARSON, Andrew
secretary · appointed 1994-10-10 · resigned 2002-08-20
Resigned
ABRDN CORPORATE SECRETARY LIMITED
corporate-secretary · appointed 2020-12-14 · resigned 2024-04-09
Resigned
BUCKLE, David Martin
director · ~81y · appointed 1995-02-24 · resigned 2006-10-31
Resigned
CLEWS, Karen Louise
director · ~52y · appointed 2021-09-14 · resigned 2023-02-17
Resigned
DEAVES, Sarah Jane
director · ~65y · appointed 2023-03-01 · resigned 2024-02-23
Resigned
DUNNE, Jeremy Robert
director · ~60y · appointed 2006-10-16 · resigned 2019-07-05
Resigned
DYER, Colin Mccracken
director · ~57y · appointed 2020-10-30 · resigned 2023-10-02
Resigned
JOHNSON, Timothy William
director · ~61y · appointed 2006-10-16 · resigned 2019-07-05
Resigned
LAMB, William Elliot
director · ~88y · appointed 1997-06-05 · resigned 2000-11-14
Resigned
LEE, Robin
director · ~79y · appointed 2001-08-28 · resigned 2016-03-31
Resigned
LITTLEFAIR, Nicholas Francis
director · ~64y · appointed 1994-04-22 · resigned 1995-02-24
Resigned
LOWE, Shona Frances Nicholson
director · ~47y · appointed 2015-05-11 · resigned 2024-03-28
Resigned
MESSENGER, Neil James
director · ~62y · appointed 2020-10-30 · resigned 2021-09-30
Resigned
ROBINSON, Alexander Charles
director · ~57y · appointed 2014-12-31 · resigned 2015-05-11
Resigned
RUMALE, Nicholas Eric Charles
director · ~74y · resigned 1992-09-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

83
Total charges
60
Outstanding
9
Active lenders
Status:Lender:83 of 83 shown
TypeProperties
satisfied
Svenska Handelsbanken Ab (Publ)
A registered charge1 property18/03/201611/04/2022
outstanding
Svenska Handelsbanken Ab (Publ)
A registered charge1 property17/03/2014
outstanding
Svenska Handelsbanken Ab (Publ)
A registered charge1 property12/07/2013
outstanding
Svenska Handelsbanken Ab (Publ)
A registered charge1 property12/07/2013
outstanding
HSBC
Hsbc Bank PLC
Legal mortgage1 property25/03/2013
outstanding
Co-operative Bank
The Co-Operative Bank PLC
Legal charge1 property04/01/2013
outstanding
Svenska Handelsbanken Ab (Publ)
Deed of legal mortgage1 property08/08/2012
satisfied
Svenska Handelsbanken Ab (Publ)
Legal charge1 property27/07/201211/04/2022
satisfied
Svenska Handelsbanken Ab (Publ)
Deed of legal mortgage2 properties05/01/201222/01/2014
outstanding
Svenska Handelsbanken Ab (Publ)
Deed of legal mortgage1 property19/12/2011
outstanding
Svenska Handelsbanken Ab (Publ)
Legal mortgage1 property09/12/2011
outstanding
Svenska Handelsbanken Ab (Publ)
Legal mortgage1 property18/11/2011
outstanding
Svenska Handelsbanken Ab (Publ)
Legal mortgage1 property18/11/2011
outstanding
Svenska Handelsbanken Ab (Publ)
Legal mortgage1 property18/11/2011
outstanding
Svenska Handelsbanken Ab (Publ)
Legal charge1 property08/08/2011
outstanding
Svenska Handelsbanken Ab (Publ)
Legal charge1 property30/06/2011
outstanding
Svenska Handelsbanken Ab (Publ)
Legal charge1 property30/06/2011
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage deed2 properties24/01/2011
outstanding
Svenska Handelsbanken Ab (Publ)
Deed of legal mortgage1 property09/09/2010
outstanding
Svenska Handelsbanken Ab (Publ)
Deed of legal mortgage1 property09/09/2010
outstanding
Svenska Handelsbanken Ab (Publ)
Deed of legal mortgage1 property09/09/2010
outstanding
Svenska Handelsbanken Ab (Publ)
Legal charge1 property09/09/2010
outstanding
Svenska Handelsbanken Ab (Publ)
Legal mortgage1 property20/05/2010
outstanding
Svenska Handelsbanken Ab (Publ)
Legal mortgage1 property20/05/2010
outstanding
Barclays
Barclays Bank PLC
Deed of charge over credit balances1 property13/04/2010
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property31/07/2009
outstanding
National Westminster Bank
National Westminster Bank PLC
Third party legal charge1 property05/02/2009
outstanding
Lloyds Banking Group
Royal Bank of Scotland PLC
Third party legal charge1 property04/06/2008
outstanding
HSBC
Hsbc Bank PLC
Legal mortgage1 property02/04/2008
outstanding
National Westminster Bank
National Westminster Bank PLC
Third party legal charge1 property23/02/2007
outstanding
National Westminster Bank
National Westminster Bank PLC
Third party legal charge1 property23/02/2007
outstanding
National Westminster Bank
National Westminster Bank PLC
Third party legal charge1 property23/02/2007
outstanding
National Westminster Bank
National Westminster Bank PLC
Third party legal charge1 property23/02/2007
outstanding
National Westminster Bank
National Westminster Bank PLC
Third party legal charge1 property23/02/2007
outstanding
National Westminster Bank
National Westminster Bank PLC
Third party legal charge1 property23/02/2007
outstanding
National Westminster Bank
National Westminster Bank PLC
Third party legal charge1 property23/02/2007
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party legal charge1 property01/12/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party legal charge1 property02/11/200622/11/2014
outstanding
National Westminster Bank
National Westminster Bank PLC
Third party legal charge1 property30/06/2006
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage deed1 property05/04/2006
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage deed1 property05/04/2006
outstanding
Barclays
Barclays Bank PLC
Deed of assignment of building contract1 property14/03/2006
outstanding
Barclays
Barclays Bank PLC
Deed of charge over credit balances1 property01/02/2006
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property01/02/2006
outstanding
Barclays
Barclays Bank PLC
Memorandum of deposit of stocks and shares1 property19/12/2005
satisfied
Anglo Irish Property Lending
Anglo Irish Property Lending Limited
Charge over shares2 properties24/06/200514/09/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Third party legal charge of licensed premises1 property20/05/200522/11/2014
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party legal charge1 property24/09/2004
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party legal charge1 property30/07/2004
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property16/07/2004
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party legal charge1 property30/06/2004
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party legal charge1 property30/06/2004
outstanding
HSBC
Hsbc Bank PLC
Legal mortgage1 property15/01/2004
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party legal charge1 property21/04/2003
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party legal charge1 property21/04/2003
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party legal charge1 property23/10/200222/11/2014
outstanding
National Westminster Bank
National Westminster Bank PLC
Third party legal charge1 property21/06/2002
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Legal charge1 property18/10/200122/11/2014
outstanding
Virgin Money
Yorkshire Bank PLC
Charge1 property12/10/2001
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage1 property10/10/200122/11/2014
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party legal charge1 property17/08/2001
satisfied
Lloyds Banking Group
Bank of Scotland
Legal charge1 property17/03/200027/01/2003
outstanding
Virgin Money
Yorkshire Bank PLC
Legal mortgage1 property31/01/2000
outstanding
Virgin Money
Yorkshire Bank PLC
Legal mortgage1 property31/01/2000
satisfied
Aib Group (UK)
Aib Group (UK) PLC
Legal mortgage2 properties21/09/199922/11/2014
outstanding
Midland Bank
Midland Bank PLC
Legal mortgage1 property09/08/1999
outstanding
Midland Bank
Midland Bank PLC
Legal mortgage1 property09/08/1999
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property01/04/199927/01/2003
outstanding
Lloyds Banking Group
Tsb Bank PLC
Commercial property security deed2 properties01/03/1999
outstanding
Aib Group (UK)
Aib Group (UK) PLC
Legal mortgage3 properties08/02/1999
satisfied
Norwich and Peterborough Building Society
Mortgage deed3 properties01/02/199927/01/2003
satisfied
Norwich and Peterborough Building Society
Deed of assignment of rents2 properties01/02/199927/01/2003
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property22/05/1998
satisfied
Norwich & Peterborough Building Society
Mortgage1 property20/03/199827/01/2003
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property07/08/1997
satisfied
Virgin Money
Yorkshire Bank PLC
Legal mortgage1 property07/08/199727/01/2003
satisfied
Midland Bank
Midland Bank PLC
Legal mortgage1 property28/05/199727/01/2003
satisfied
Co-operative Bank
The Co-Operative Bank PLC
Legal charge1 property10/03/199727/01/2003
satisfied
Midland Bank
Midland Bank PLC
Legal mortgage2 properties18/12/199627/01/2003
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge1 property28/06/199627/01/2003
satisfied
Virgin Money
Yorkshire Bank PLC
Legal mortgage1 property17/11/199527/01/2003
satisfied
Virgin Money
Yorkshire Bank PLC
Legal charge2 properties30/12/199427/01/2003
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property30/09/199427/01/2003
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (303 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2025-12-10
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-12-08
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-12-08
change-person-director-company-with-change-date
officers · CH01
2025-09-26
accounts-with-accounts-type-dormant
accounts · AA
2025-09-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-07-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-07-08
accounts-with-accounts-type-dormant
accounts · AA
2024-06-25
termination-secretary-company-with-name-termination-date
officers · TM02
2024-04-15
termination-director-company-with-name-termination-date
officers · TM01
2024-03-28
termination-director-company-with-name-termination-date
officers · TM01
2024-02-23
appoint-person-director-company-with-name-date
officers · AP01
2024-02-23
appoint-person-director-company-with-name-date
officers · AP01
2024-02-23
termination-director-company-with-name-termination-date
officers · TM01
2023-10-16
accounts-with-accounts-type-dormant
accounts · AA
2023-10-07