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

Pierce, Stewart William

    Related profiles found in government register
  • Pierce, Stewart William
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 1
  • Pierce, Stewart William
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 2
  • Pierce, Stewart William
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Hyde Gardens, Eastbourne, East Sussex, BN21 4PN

      IIF 3
    • 3 Jamaica Way, Eastbourne, East Sussex, BN23 5UA, United Kingdom

      IIF 4 IIF 5
    • 3, Jamaica Way, Eastbourne, Kent, BN23 5UA, England

      IIF 6
    • The Manor House, Graylands Estate, Langhurstwood Road, Horsham, West Sussex, RH12 4QD, United Kingdom

      IIF 7
  • Pierce, Stewart William
    British finance director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 8
  • Pierce, Stewart William
    British financial controller born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 9
  • Pierce, Stewart William
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Park Lane, Laughton, East Sussex, BN8 6BP, England

      IIF 10 IIF 11
    • 60, High Street, Otford, Sevenoaks, TN14 5PH, England

      IIF 12
  • Pierce, Stewart William
    British

    Registered addresses and corresponding companies
    • Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 13
  • Pierce, Stewart William
    British director

    Registered addresses and corresponding companies
    • The Estate Office, Park Lane, Laughton, East Sussex, BN8 6BP, England

      IIF 14
  • Mr Stewart Pierce
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 15
  • Mr Stewart William Pierce
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 16 IIF 17
    • Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 18
  • Pierce, Stewart William

    Registered addresses and corresponding companies
    • The Estate Office, Park Lane, Laughton, East Sussex, BN8 6BP, England

      IIF 19
child relation
Offspring entities and appointments 12
  • 1
    AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED
    10840070
    Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire, England
    Dissolved Corporate (14 parents)
    Officer
    2019-04-03 ~ 2020-10-30
    IIF 4 - Director → ME
  • 2
    AVS FENCING SUPPLIES LIMITED
    02818962
    Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2019-04-03 ~ 2020-10-30
    IIF 5 - Director → ME
  • 3
    AVS GROUP HOLDINGS LIMITED
    10367351
    Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2019-04-03 ~ 2020-10-30
    IIF 7 - Director → ME
  • 4
    OTFORD BUILDERS MERCHANTS LIMITED
    01020161
    60 High Street, Otford, Sevenoaks, Kent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-02-15 ~ now
    IIF 12 - Director → ME
  • 5
    PARKER BUILDING SUPPLIES LIMITED
    02045211
    Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (21 parents, 6 offsprings)
    Officer
    1994-09-01 ~ 2018-08-21
    IIF 1 - Director → ME
    (before 1991-12-12) ~ 2018-03-13
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-13
    IIF 18 - Has significant influence or control OE
  • 6
    PARKER CEILINGS (HOLDINGS) LIMITED
    12743760
    The Estate Office, Park Lane, Laughton, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-07-15 ~ now
    IIF 11 - Director → ME
    2020-07-15 ~ now
    IIF 19 - Secretary → ME
  • 7
    PARKER CEILINGS LIMITED
    04707872
    The Estate Office, Park Lane, Laughton, East Sussex, England
    Active Corporate (7 parents)
    Officer
    2003-03-23 ~ now
    IIF 10 - Director → ME
    2004-03-10 ~ now
    IIF 14 - Secretary → ME
  • 8
    PILONLIGHT1 LIMITED - now
    COWGUWXYZ2 LIMITED - 2018-05-30
    BUILDMAT LIMITED
    - 2018-05-17 09897250
    13 Cumbrae Gardens, Long Ditton, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ 2018-05-14
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    PILONLIGHT2 LIMITED - now
    COWGUWXYZ1 LIMITED - 2018-05-30
    INDEPENDENT BUILDERS MERCHANTS LIMITED
    - 2018-05-17 08319230
    Unit J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ 2018-05-14
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    PILONLIGHT3 LIMITED
    - now 09015474 09897250... (more)
    COWGUTXYZ1 LIMITED
    - 2018-05-30 09015474 08319230... (more)
    IQ BUILDING SUPPLIES LIMITED
    - 2018-05-14 09015474
    Unit J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-12
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    THE BIG IDEA MARKETING AND MEDIA LIMITED
    07455406
    142/148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-11-30 ~ 2010-12-23
    IIF 6 - Director → ME
  • 12
    THE EASTBOURNE AND DISTRICT CHAMBER OF COMMERCE, LIMITED
    00208991
    49 Gildredge Road, Eastbourne, England
    Active Corporate (118 parents)
    Officer
    2011-06-08 ~ 2019-02-25
    IIF 3 - Director → ME

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.