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 Kelvin Robert Pearce

    Related profiles found in government register
  • Mr Kelvin Robert Pearce
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 2EH, United Kingdom

      IIF 1
  • Mr Kelvin Robert Pearce
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kelvon Robert Pearce
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 12
  • Pearce, Kelvin Robert
    British developer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Court, 49 Castle Street, Banbury, OX16 5NU, England

      IIF 13
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 14
    • icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 2EH, United Kingdom

      IIF 15
  • Pearce, Kelvin Robert
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, England

      IIF 16
  • Pearce, Kelvin Robert
    British property development / consultant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 17
  • Pearce, Kelvin Robert
    British civil engineer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

      IIF 18 IIF 19
  • Pearce, Kelvin Robert
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

      IIF 20
  • Pearce, Kelvin Robert
    British developer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

      IIF 21
  • Pearce, Kelvin Robert
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Pearce, Kelvin Robert
    British property consultant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbrook, Holdenby Road, Church Brampton, NN6 8BN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 38 IIF 39 IIF 40
    • icon of address Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

      IIF 41 IIF 42
  • Pearce, Kelvin Robert
    British property consultants born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

      IIF 43
  • Pearce, Kelvin Robert
    British property development born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witan Court 305, Upper Fourth Street, Milton Keynes, Buckinghamshire, MK9 1EH, United Kingdom

      IIF 44
  • Pearce, Kelvin Robert
    British property development/consultan born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

      IIF 45
  • Pearce, Kelvin Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 100-102, St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    193,454 GBP2024-03-31
    Officer
    icon of calendar 2003-01-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ALBION LAND PLC - 2010-11-25
    RETAINCO (39) LTD - 1990-09-10
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,816,004 GBP2019-03-31
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Witan Court, 305 Upper Fourth Street, Central Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Witan Court 305 Upper Fourth Street, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 44 - Director → ME
Ceased 26
  • 1
    icon of address Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    29,607 GBP2025-04-05
    Officer
    icon of calendar ~ 1991-03-26
    IIF 18 - Director → ME
  • 2
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74 GBP2024-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2020-02-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134 GBP2024-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2020-02-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2011-03-21
    IIF 20 - Director → ME
  • 5
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    193,454 GBP2024-03-31
    Officer
    icon of calendar 2003-01-23 ~ 2003-02-10
    IIF 46 - Secretary → ME
  • 6
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2020-02-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ 2020-02-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,383,618 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2020-02-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -184 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2020-02-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2020-02-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    ALBION LAND PLC - 2010-11-25
    RETAINCO (39) LTD - 1990-09-10
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,816,004 GBP2019-03-31
    Officer
    icon of calendar ~ 2020-02-29
    IIF 45 - Director → ME
  • 12
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,539 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2020-02-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,014 GBP2024-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2020-02-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2020-11-26
    IIF 14 - Director → ME
  • 15
    icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-09-04
    IIF 19 - Director → ME
  • 16
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,283 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2010-06-30
    IIF 26 - Director → ME
  • 17
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2010-06-30
    IIF 29 - Director → ME
  • 18
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,342 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2010-06-30
    IIF 28 - Director → ME
  • 19
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-10-09 ~ 2019-10-14
    IIF 13 - Director → ME
  • 20
    icon of address C/o Duncan & Bailey-kennedy Llp The Mews, 20 Amersham Hill, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2004-05-18 ~ 2006-07-03
    IIF 33 - Director → ME
  • 21
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2014-04-10 ~ 2019-03-28
    IIF 16 - Director → ME
  • 22
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ 2017-06-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2017-06-27
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,015 GBP2024-08-31
    Officer
    icon of calendar 2005-04-15 ~ 2008-09-19
    IIF 42 - Director → ME
  • 24
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2003-12-12 ~ 2015-03-09
    IIF 21 - Director → ME
  • 25
    REGO (OXFORD) LIMITED - 2016-09-22
    NAUS ALBION (OXFORD) LIMITED - 2011-06-02
    icon of address Freeths Llp - Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2010-06-30
    IIF 34 - Director → ME
  • 26
    REGO (SOUTHAM) LIMITED - 2016-09-22
    NAUS ALBION LIMITED - 2011-06-02
    SILBURY 328 LIMITED - 2006-09-29
    icon of address Freeths Llp - Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2010-06-30
    IIF 25 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.