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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Pearce

    Related profiles found in government register
  • Mr Stephen Pearce
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, England

      IIF 1
  • Pearce, Stephen William
    British

    Registered addresses and corresponding companies
    • icon of address 44 Chantry Road, Kempston, Bedford, Bedfordshire, MK42 7QU

      IIF 2
    • icon of address 5, Kimbolton Close, Bedford, MK41 8RP, England

      IIF 3 IIF 4
  • Pearce, Stephen William
    British director

    Registered addresses and corresponding companies
    • icon of address 5, Kimbolton Close, Bedford, MK41 8RP, England

      IIF 5
  • Pearce, Stephen William
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pearce, Stephen William
    British director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Chantry Road, Kempston, Bedford, Bedfordshire, MK42 7QU

      IIF 9
    • icon of address Pa068 Technology Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU, United Kingdom

      IIF 10
    • icon of address Unit 31, Crags Industrial Estate, Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ, England

      IIF 11
  • Pearce, Stephen William
    British engineer born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Chantry Road, Kempston, Bedford, Bedfordshire, MK42 7QU

      IIF 12
  • Pearce, Stephen William
    British engineering consultancy born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Chantry Road, Kempston, Bedford, Bedfordshire, MK42 7QU

      IIF 13
  • Pearce, Stephen William
    British environmental consultant born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kimbolton Close, Bedford, MK41 8RP, England

      IIF 14
  • Pearce, Stephen William
    British waste management specialist born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Chantry Road, Kempston, Bedford, Bedfordshire, MK42 7QU

      IIF 15
  • Pearce, Stephen William

    Registered addresses and corresponding companies
    • icon of address 5, Kimbolton Close, Bedford, MK41 8RP, England

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    CORNWALLIS HOLDINGS LIMITED - 2011-06-01
    icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 44 Chantry Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Hawthorns House, Halfords Lane, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-08-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address Pa068 Technology Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Imex Business Centre East Moons Moat Industrial Estate, Oxleasow Road, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2022-03-31
    Officer
    icon of calendar 2005-11-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-11-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Imex Business Centre East Moons Moat Industrial Estate, Oxleasow Road, Redditch, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    162,163 GBP2025-03-31
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-11-02 ~ now
    IIF 5 - Secretary → ME
  • 7
    QSP LIMITED - 2009-03-25
    QSP TRAINING LIMITED - 2022-03-11
    QSP CONSORTIUM LIMITED - 2008-08-15
    QSP RESOURCES LIMITED - 2009-02-23
    icon of address Imex Business Centre East Moons Moat Industrial Estate, Oxleasow Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2025-03-31
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 16 - Secretary → ME
  • 8
    QSP TRAINING LIMITED - 2009-03-25
    QSP LIMITED - 2022-03-11
    icon of address Imex Business Centre East Moons Moat Industrial Estate, Oxleasow Road, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,310 GBP2025-03-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-11-10 ~ now
    IIF 4 - Secretary → ME
Ceased 2
  • 1
    NORSACA - 2014-11-21
    NOTTINGHAM REGIONAL SOCIETY FOR AUTISTIC CHILDREN AND ADULTS(THE) - 2002-12-03
    NOTTINGHAM REGIONAL SOCIETY FOR ADULTS AND CHILDREN WITH AUTISM - 2012-11-26
    icon of address Unit 31, Crags Industrial Estate Morven Street, Creswell, Worksop, Nottinghamshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-08 ~ 2014-10-06
    IIF 11 - Director → ME
    icon of calendar ~ 2010-10-11
    IIF 13 - Director → ME
  • 2
    icon of address Imex Business Centre East Moons Moat Industrial Estate, Oxleasow Road, Redditch, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    162,163 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.