The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Pearce, Patrick Edgar
    Company Director born in October 1988
    Individual (2 offsprings)
    Officer
    2024-10-04 ~ now
    OF - Director → CIF 0
  • 2
    Berridge, Andrew Christopher
    Director born in January 1974
    Individual (14 offsprings)
    Officer
    2009-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Blackwell, Niall Andrew
    Individual (3 offsprings)
    Officer
    2013-08-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Pearce, Thomas
    Director born in May 1991
    Individual (4 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Pearce, Simon Michael
    Company Director born in March 1958
    Individual (11 offsprings)
    Officer
    2009-01-30 ~ now
    OF - Director → CIF 0
  • 6
    Jones, Sian
    Directors born in April 1964
    Individual (6 offsprings)
    Officer
    2010-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Mason, Steven Bradley
    Director born in November 1985
    Individual (1 offspring)
    Officer
    2015-08-01 ~ now
    OF - Director → CIF 0
  • 8
    Pendragon House, London Road, St. Albans, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,647,285 GBP2024-03-31
    Person with significant control
    2024-10-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Pink, Suzie
    Individual
    Officer
    2007-02-07 ~ 2009-01-30
    OF - Secretary → CIF 0
  • 2
    Byrne, Marian Margaret
    Individual
    Officer
    1993-02-23 ~ 2007-02-07
    OF - Secretary → CIF 0
  • 3
    Coll, Kerien Robert
    Sales Director born in November 1961
    Individual
    Officer
    1993-02-23 ~ 2009-01-30
    OF - Director → CIF 0
  • 4
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    1993-02-23 ~ 1993-02-23
    OF - Nominee Director → CIF 0
  • 5
    Royston, James Edward
    Director born in May 1972
    Individual (13 offsprings)
    Officer
    2010-04-01 ~ 2013-08-01
    OF - Director → CIF 0
    Royston, James Edward
    Individual (13 offsprings)
    Officer
    2009-01-30 ~ 2013-08-01
    OF - Secretary → CIF 0
  • 6
    Byrne, Gerard Joeseph
    Company Director born in November 1955
    Individual
    Officer
    1993-02-23 ~ 2007-02-07
    OF - Director → CIF 0
  • 7
    Mr Simon Pearce
    Born in March 1958
    Individual (11 offsprings)
    Person with significant control
    2022-02-28 ~ 2024-10-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Jones, Sian
    Individual (6 offsprings)
    Officer
    2009-01-30 ~ 2013-08-01
    OF - Secretary → CIF 0
  • 9
    Kenealy, Rory Colm
    Company Director born in April 1953
    Individual (1 offspring)
    Officer
    1993-02-23 ~ 2007-02-07
    OF - Director → CIF 0
  • 10
    PEARCE HOLDINGS (INVESTMENTS) LIMITED
    Pearce House, Acrewood Way, St. Albans, Hertfordshire, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2018-05-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2018-05-04 ~ 2022-02-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Active Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1993-02-23 ~ 1993-02-23
    PE - Nominee Director → CIF 0
    1993-02-23 ~ 1993-02-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PEARCE COMPACTION SYSTEMS LIMITED

Previous name
KENBAY COMPACTION SYSTEMS LIMITED - 2011-12-28
Standard Industrial Classification
28950 - Manufacture Of Machinery For Paper And Paperboard Production
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
38320 - Recovery Of Sorted Materials

Related profiles found in government register
  • PEARCE COMPACTION SYSTEMS LIMITED
    Info
    KENBAY COMPACTION SYSTEMS LIMITED - 2011-12-28
    Registered number 02792954
    Pearce House, Acrewood Way, St. Albans, Hertfordshire AL4 0JY
    Private Limited Company incorporated on 1993-02-23 (32 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • PEARCE COMPACTION SYSTEMS LTD
    S
    Registered number 02792954
    Pearce House, Acrewood Way, St. Albans, England, AL4 0JY
    Limited Company in Uk Companies House, England
    CIF 1
  • PEARCE HOLDINGS ST ALBANS
    S
    Registered number 03001378
    Pearce House, Acrewood Way, St. Albans, England, AL4 0JY
    Limited Company in Uk Companies House, United Kingdom
    CIF 2
  • PEARCE HOLDINGS ST ALBANS LTD
    S
    Registered number 03001378
    Pearce House, Acrewood Way, St. Albans, Hertfordshire, England, AL4 0JY
    Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    RELEGATED CAUSE LIMITED - 2007-06-05
    Pearce House, Acrewood Way, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    PEARCE COMPACTION SYSTEMS LIMITED - 2011-12-28
    Pearce House, Acrewood Way, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    PEARCE ECOBED LIMITED - 2018-08-23
    Pearce House, Acrewood Way, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2020-08-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    LUTON WASTE PAPER CO. LIMITED(THE) - 1988-01-04
    Pearce House, Acrewood Way, St Albans, Herts
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    PAPER PLANET LIMITED - 2018-08-06
    PORTLAND WASTE LIMITED - 1996-11-11
    THE LUTON WASTE PAPER COMPANY LIMITED - 1993-07-06
    E.& J.RICHARDSON(ST ALBANS)LIMITED - 1990-12-19
    Pearce House, Acrewood Way, St Albans, Hertfordshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    1st Floor Technology House, 48-54 Goldsworth Road, Woking, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-04-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • KENBAY COMPACTION SYSTEMS LIMITED - 2011-12-28
    Pearce House, Acrewood Way, St. Albans, Hertfordshire
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-04
    CIF 3 - Ownership of shares – 75% or more OE
    2018-05-04 ~ 2022-02-28
    CIF 8 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.