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 Adam John Pearcey

    Related profiles found in government register
  • Mr Adam John Pearcey
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Pump Lane, Rainham, Gillingham, ME8 7AP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 602 The Boathouse, Ocean Drive, Gillingham, Kent, ME7 1FW

      IIF 7
    • icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 8
  • Mr Adam Pearcey
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G Theale Quarry, Deans Copse Road, Theale, Reading, RG7 4GZ, England

      IIF 9
  • Mr Adam Pearcey
    English born in February 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 10
  • Pearcey, Adam John
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602 The Boathouse, Ocean Drive, Gillingham, Kent, ME7 1FW

      IIF 11
    • icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 12
  • Pearcey, Adam John
    English company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Pearcey, Adam John
    English director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Pearcey, Adam
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602, Ocean Drive, Gillingham, ME7 1FW, England

      IIF 19
  • Pearcey, Adam
    English recruitment consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    MANSFIELD SINCLAIR LIMITED - 2020-08-05
    icon of address 602 Ocean Drive, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    379,001 GBP2021-03-31
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 602 The Boathouse Ocean Drive, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    534,461 GBP2021-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    HENRI FRANCOIS ST-CLAIR LIMITED - 2020-08-05
    icon of address 114 Pump Lane, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,301 GBP2020-04-01
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 114 Pump Lane, Rainham, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 114 Pump Lane, Rainham, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DEXTER FENWICK LIMITED - 2022-07-18
    icon of address Unit G Theale Quarry Deans Copse Road, Theale, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    485,001 GBP2021-08-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 114 Pump Lane, Rainham, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 602 The Boathouse Ocean Drive, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    91,361 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 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
  • 9
    icon of address 114 Pump Lane, Rainham, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    BLACK DIAMOND SCAFFOLDING LTD - 2021-06-01
    LUK SUPER FIXERS LTD - 2019-06-19
    BLACK DIAMOND RESOURCING LTD - 2022-02-28
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    985,384 GBP2021-11-30
    Officer
    icon of calendar 2021-05-01 ~ 2022-02-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2022-02-01
    IIF 10 - Ownership of shares – 75% or more 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.