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 5
  • 1
    Berridge, Andrew Christopher
    Director born in January 1974
    Individual (14 offsprings)
    Officer
    2001-02-19 ~ now
    OF - Director → CIF 0
  • 2
    Steinlechner, Bernd
    Finance Director born in June 1971
    Individual (14 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Pearce, Simon Michael
    Company Director born in March 1958
    Individual (11 offsprings)
    Officer
    1995-01-09 ~ now
    OF - Director → CIF 0
    Mr Simon Michael Pearce
    Born in March 1958
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    Hayton, Mark
    Managing Director born in August 1965
    Individual (5 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 5
    C/o Egger, Anick Road, Hexham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-11-01 ~ now
    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
Ceased 7
  • 1
    Berridge, Andrew Christopher
    Director
    Individual (14 offsprings)
    Officer
    2002-12-03 ~ 2023-11-01
    OF - Secretary → CIF 0
  • 2
    Royston, James Edward
    Accountant born in May 1972
    Individual (13 offsprings)
    Officer
    2009-02-20 ~ 2013-08-30
    OF - Director → CIF 0
  • 3
    Jones, Sian
    Director born in April 1964
    Individual (6 offsprings)
    Officer
    2009-02-20 ~ 2023-11-01
    OF - Director → CIF 0
  • 4
    Berridge, Steven John
    Sales Consultant born in February 1976
    Individual (4 offsprings)
    Officer
    2001-02-18 ~ 2023-11-01
    OF - Director → CIF 0
  • 5
    Pearce, Janice Pauline
    Company Director born in December 1950
    Individual
    Officer
    1995-01-09 ~ 2002-12-03
    OF - Director → CIF 0
    Pearce, Janice Pauline
    Individual
    Officer
    1995-01-09 ~ 2002-12-03
    OF - Secretary → CIF 0
  • 6
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-12-14 ~ 1995-01-09
    PE - Nominee Secretary → CIF 0
  • 7
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-12-14 ~ 1995-01-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PEARCE HOLDINGS ST ALBANS LIMITED

Previous names
MONAN LTD. - 2007-11-22
KNOWBLOOM LIMITED - 1995-02-14
Standard Industrial Classification
64202 - Activities Of Production Holding Companies

Related profiles found in government register
  • PEARCE HOLDINGS ST ALBANS LIMITED
    Info
    MONAN LTD. - 2007-11-22
    KNOWBLOOM LIMITED - 1995-02-14
    Registered number 03001378
    Pearce House, Acrewood Way, St. Albans, Hertfordshire AL4 0JY
    Private Limited Company incorporated on 1994-12-14 (30 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-30
    CIF 0
  • 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 1
  • PEARCE HOLDINGS (ST ALBANS) LTD
    S
    Registered number 03001378
    Pearce House, Acrewood Way, St. Albans, England, AL4 0JY
    Limited Company in England And Wales, England
    CIF 2
  • 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 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 7 - 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 4 - 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 5 - Ownership of shares – 75% or moreOE
    CIF 5 - 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 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - 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 6 - 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 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - 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 1 - 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.