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 Kelvon Robert Pearce

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

    Resident in England

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

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

    Resident in England

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 13 IIF 14
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 15 IIF 16
    • Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

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

    Resident in England

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

      IIF 35
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 36
    • Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

      IIF 37
  • Pearce, Kelvin Robert
    British property consultants born in February 1952

    Resident in England

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

      IIF 38
  • Pearce, Kelvin Robert
    British property development born in February 1952

    Resident in England

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

      IIF 39
  • Pearce, Kelvin Robert
    British property development/consultan born in February 1952

    Resident in England

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

      IIF 40
  • Pearce, Kelvin Robert
    British developer born in February 1952

    Resident in United Kingdom

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

      IIF 41
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 42
    • Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 2EH, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 45
  • Pearce, Kelvin Robert
    British director

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

      IIF 46
child relation
Offspring entities and appointments 32
  • 1
    ADDMARGIN LIMITED
    02309571
    Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    29,607 GBP2025-04-05
    Officer
    ~ 1991-03-26
    IIF 18 - Director → ME
  • 2
    100-102 St James Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2007-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 3
    100 St James Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2007-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 4
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74 GBP2024-10-31
    Officer
    2012-10-24 ~ 2020-02-29
    IIF 24 - Director → ME
    Person with significant control
    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
  • 5
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -134 GBP2024-10-31
    Officer
    2012-10-24 ~ 2020-02-29
    IIF 23 - Director → ME
    Person with significant control
    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
  • 6
    ALBION LAND (BUSHEY MILL) LIMITED
    05837328
    5 Hanover Square, London
    Dissolved Corporate (11 parents)
    Officer
    2006-06-05 ~ 2011-03-21
    IIF 20 - Director → ME
  • 7
    ALBION LAND (HIGH WYCOMBE) LIMITED
    05026303
    100-102, St James Road, Northampton
    Dissolved Corporate (7 parents)
    Officer
    2004-01-26 ~ dissolved
    IIF 38 - Director → ME
  • 8
    ALBION LAND (MK) LIMITED
    04645318
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (8 parents)
    Equity (Company account)
    193,454 GBP2024-03-31
    Officer
    2003-01-23 ~ now
    IIF 17 - Director → ME
    2003-01-23 ~ 2003-02-10
    IIF 46 - Secretary → ME
    Person with significant control
    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
  • 9
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-09-10 ~ 2020-02-29
    IIF 16 - Director → ME
    Person with significant control
    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
  • 10
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-09-16 ~ 2020-02-29
    IIF 15 - Director → ME
    Person with significant control
    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
  • 11
    ALBION LAND ASSET MANAGEMENT LIMITED
    09771476
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,383,618 GBP2024-09-30
    Officer
    2015-09-10 ~ 2020-02-29
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-29
    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
  • 12
    ALBION LAND FIVE LIMITED
    10041699
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -184 GBP2024-03-31
    Officer
    2016-03-03 ~ 2020-02-29
    IIF 14 - Director → ME
    Person with significant control
    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
  • 13
    ALBION LAND FOUR LIMITED
    10041604
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178 GBP2024-03-31
    Officer
    2016-03-03 ~ 2020-02-29
    IIF 13 - Director → ME
    Person with significant control
    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
  • 14
    RETAINCO (39) LTD
    - 1990-09-10 02491906
    100 St. James Road, Northampton
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,816,004 GBP2019-03-31
    Officer
    2010-07-07 ~ dissolved
    IIF 45 - Director → ME
    ~ 2020-02-29
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ALBION LAND ONE LIMITED
    06451864
    100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2007-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 16
    ALBION LAND THREE LIMITED
    10041682
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,539 GBP2024-03-31
    Officer
    2016-03-03 ~ 2020-02-29
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ALBION LAND TWO LIMITED
    06451690
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    97,014 GBP2024-12-31
    Officer
    2007-12-12 ~ 2020-02-29
    IIF 32 - Director → ME
    Person with significant control
    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
  • 18
    AXIS J9 MANAGEMENT COMPANY LIMITED
    12176235
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2019-08-27 ~ 2020-11-26
    IIF 42 - Director → ME
  • 19
    EROSTIN DEVELOPMENTS (NO.4) LIMITED
    02419311
    Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (15 parents)
    Officer
    ~ 1991-09-04
    IIF 19 - Director → ME
  • 20
    HOLYWELL BUSINESS PARK (THE CENTRE) LIMITED
    06270014
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    -1,283 GBP2024-03-31
    Officer
    2007-06-05 ~ 2010-06-30
    IIF 26 - Director → ME
  • 21
    HOLYWELL BUSINESS PARK (THE COURT) LIMITED
    06270019
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -176 GBP2024-03-31
    Officer
    2007-06-05 ~ 2010-06-30
    IIF 29 - Director → ME
  • 22
    HOLYWELL BUSINESS PARK (THE ESTATE) LIMITED
    06270016
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    10,342 GBP2024-03-31
    Officer
    2007-06-05 ~ 2010-06-30
    IIF 28 - Director → ME
  • 23
    LINK 9 MANAGEMENT LIMITED
    11003547
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2017-10-09 ~ 2019-10-14
    IIF 41 - Director → ME
  • 24
    MJ PEARCE CONSULTANCY LIMITED
    08647765
    Witan Court, 305 Upper Fourth Street, Central Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-08-13 ~ dissolved
    IIF 22 - Director → ME
  • 25
    NETWORK 4 MANAGEMENT LIMITED
    05131028 10296835, 04994087, 08989934
    C/o Duncan & Bailey-kennedy Llp The Mews, 20 Amersham Hill, High Wycombe, Bucks, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2004-05-18 ~ 2006-07-03
    IIF 33 - Director → ME
  • 26
    NETWORK 401 MANAGEMENT COMPANY LIMITED
    08989934 10296835, 04994087, 05131028
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2014-04-10 ~ 2019-03-28
    IIF 44 - Director → ME
  • 27
    NETWORK 41 MANAGEMENT LIMITED
    10296835 04994087, 08989934, 05131028
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-07-26 ~ 2017-06-27
    IIF 43 - Director → ME
    Person with significant control
    2016-07-26 ~ 2017-06-27
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    NETWORK 421 LIMITED
    05426192 04801732, SC390844, 13839243... (more)
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    4,015 GBP2024-08-31
    Officer
    2005-04-15 ~ 2008-09-19
    IIF 37 - Director → ME
  • 29
    NETWORK 43 MANAGEMENT LIMITED
    04994087 10296835, 08989934, 05131028
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2003-12-12 ~ 2015-03-09
    IIF 21 - Director → ME
  • 30
    NETWORK M40 LIMITED
    07637721
    Witan Court 305 Upper Fourth Street, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 39 - Director → ME
  • 31
    NETWORK OXFORD LIMITED - now
    REGO (OXFORD) LIMITED - 2016-09-22
    NAUS ALBION (OXFORD) LIMITED
    - 2011-06-02 06333471
    Freeths Llp - Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (8 parents)
    Officer
    2007-08-03 ~ 2010-06-30
    IIF 34 - Director → ME
  • 32
    NETWORK SOUTHAM LIMITED - now
    REGO (SOUTHAM) LIMITED - 2016-09-22
    NAUS ALBION LIMITED
    - 2011-06-02 05941277
    SILBURY 328 LIMITED - 2006-09-29
    Freeths Llp - Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (9 parents)
    Officer
    2006-11-08 ~ 2010-06-30
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.