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

Pearce, Stuart Mark

    Related profiles found in government register
  • Pearce, Stuart Mark
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rowan House, Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, Wiltshire, SN14 0SQ, United Kingdom

      IIF 1
    • icon of address 28, Hornbeam Crescent, Melksham, SN12 6JD, England

      IIF 2
  • Pearce, Stuart Mark
    British energy consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rowan House, Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, SN14 0SQ, England

      IIF 3
    • icon of address Unit 10d, Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, SN13 9SW

      IIF 4
  • Pearce, Stuart
    British entreprenaur born in July 1979

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 14, Stokingway Close, Plymouth, PL99JL, United Kingdom

      IIF 5
  • Mr Stuart Mark Pearce
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rowan House, Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, SN14 0SQ, England

      IIF 6
    • icon of address Unit 1, Rowan House, Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, SN14 0SQ, United Kingdom

      IIF 7
    • icon of address 28, Hornbeam Crescent, Melksham, SN12 6JD, England

      IIF 8
  • Pearce, Stuart
    British enterpreneur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Portmore Street, Portadown, Craigavon, County Armagh, BT62 3NF, Northern Ireland

      IIF 9
  • Pearce, Mark Stuart
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Batsford, St. Mary Bourne, Andover, Hampshire, SP11 6AX, England

      IIF 10
    • icon of address 9 Mylen Business Centre, Mylen Road, Andover, Hampshire, SP10 3HR, United Kingdom

      IIF 11
  • Pearce, Mark Stuart
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Batsford, St. Mary Bourne, Andover, Hampshire, SP11 6AX

      IIF 12
    • icon of address 9 Mylen Business Centre, Mylen Road, Andover, Hampshire , SP10 3HR

      IIF 13
    • icon of address Network Veka Ltd, Farrington Road, Burnley, Lancashire, BB11 5DB, England

      IIF 14
  • Mr Mark Stuart Pearce
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Mylen Business Centre, Mylen Road, Andover, Hampshire , SP10 3HR

      IIF 15
    • icon of address 9 Mylen Business Centre, Mylen Road, Andover, Hampshire, SP10 3HR, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Murphy Stewart & Co (ni) Ltd, 40 Portmore Street, Portadown, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 14 Stokingway Close, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 9 Mylen Business Centre, Mylen Road, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,165,000 GBP2025-03-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 1, Rowan House Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,952 GBP2020-05-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Unit 1, Rowan House, Sheldon Business Park Sheldon Corner, Sheldon, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200,001 GBP2024-05-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Hornbeam Crescent, Melksham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Mylen Business Centre Mylen, Road, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 12 - Director → ME
  • 8
    K J M REPLACEMENT WINDOWS LIMITED - 2000-04-27
    icon of address 9 Mylen Business Centre, Mylen Road, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,532,835 GBP2025-03-31
    Officer
    icon of calendar 2001-04-01 ~ now
    IIF 13 - Director → ME
Ceased 5
  • 1
    icon of address Farrington Road, Burnley, Lancs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2014-06-11
    IIF 14 - Director → ME
  • 2
    icon of address Unit 1, Rowan House Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,952 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2025-03-14
    IIF 4 - Director → ME
  • 4
    K J M REPLACEMENT WINDOWS LIMITED - 2000-04-27
    icon of address 9 Mylen Business Centre, Mylen Road, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,532,835 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hr2 8dr Much Dewchurch, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2015-03-20 ~ 2016-11-21
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.