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, Simon Michael

    Related profiles found in government register
  • Pearce, Simon Michael
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearce House, Acrewood Way, St Albans, Hertfordshire, AL4 0JY

      IIF 1 IIF 2
    • icon of address Pearce House, Acrewood Way, St Albans, Hertfordshire, AL4 0JY, United Kingdom

      IIF 3
    • icon of address Pearce House, Acrewood Way, St Albans, Herts , AL4 0JY

      IIF 4
    • icon of address Pearce House, Acrewood Way, St Albans, Herts, AL4 0JY, United Kingdom

      IIF 5
    • icon of address Pearce House, Acrewood Way, St. Albans, Hertfordshire, AL4 0JY

      IIF 6 IIF 7
    • icon of address Pendragon House, 65 London Road, St. Albans, AL1 1LJ, England

      IIF 8
  • Pearce, Simon Michael
    British manading director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moon Coyne, Tower Hill Lane, Coleman Green, St Albans, AL4 9BH, United Kingdom

      IIF 9
  • Pearce, Simon Michael
    British managing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moon Coyne, Tower Hill Lane Coleman Green, St Albans, Hertfordshire, AL4 9BH

      IIF 10 IIF 11
  • Pearce, Simon Michael
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearce House, Acrewood Way, St. Albans, AL4 0JY, United Kingdom

      IIF 12 IIF 13
  • Mr Simon Michael Pearce
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moon Coyne, Tower Hill Lane, St Albans, AL4 9BH, United Kingdom

      IIF 14
    • icon of address Pearce House, Acrewood Way, St Albans, Herts, AL4 0JY, United Kingdom

      IIF 15
  • Mr Simon Pearce
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearce House, Acrewood Way, St. Albans, Hertfordshire, AL4 0JY

      IIF 16
  • Mr Simon Michael Pearce
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearce House, Acrewood Way, St. Albans, AL4 0JY, United Kingdom

      IIF 17 IIF 18
    • icon of address Pearce House, Acrewood Way, St. Albans, Hertfordshire, AL4 0JY

      IIF 19
    • icon of address Pendragon House, 65 London Road, St. Albans, AL1 1LJ, England

      IIF 20
    • icon of address 1st Floor Technology House, 48-54 Goldsworth Road, Woking, GU21 6LE, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Pendragon House, 65 London Road, St. Albans, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,647,285 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    RELEGATED CAUSE LIMITED - 2007-06-05
    icon of address Pearce House, Acrewood Way, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 1 - Director → ME
  • 3
    PEARCE COMPACTION SYSTEMS LIMITED - 2011-12-28
    icon of address Pearce House, Acrewood Way, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 3 - Director → ME
  • 4
    PEARCE ECOBED LIMITED - 2018-08-23
    icon of address Pearce House, Acrewood Way, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 12 - Director → ME
  • 5
    KENBAY COMPACTION SYSTEMS LIMITED - 2011-12-28
    icon of address Pearce House, Acrewood Way, St. Albans, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-01-30 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Pearce House, Acrewood Way, St Albans, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Pearce House, Acrewood Way, St. Albans, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 13 - Director → ME
  • 8
    KNOWBLOOM LIMITED - 1995-02-14
    MONAN LTD. - 2007-11-22
    icon of address Pearce House, Acrewood Way, St. Albans, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LUTON WASTE PAPER CO. LIMITED(THE) - 1988-01-04
    icon of address Pearce House, Acrewood Way, St Albans, Herts
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 10
    E.& J.RICHARDSON(ST ALBANS)LIMITED - 1990-12-19
    PAPER PLANET LIMITED - 2018-08-06
    THE LUTON WASTE PAPER COMPANY LIMITED - 1993-07-06
    PORTLAND WASTE LIMITED - 1996-11-11
    icon of address Pearce House, Acrewood Way, St Albans, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-12 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Pearce House, Acrewood Way, St Albans, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 1st Floor, 1 Birch Court Blackpole East Trading Estate, Blackpole Road, Worcester, Worcestershire, England
    Active Corporate (21 parents, 6 offsprings)
    Officer
    icon of calendar 2004-07-07 ~ 2006-07-05
    IIF 10 - Director → ME
  • 2
    HAYS SECURE DESTRUCTION LIMITED - 2003-07-11
    SECURE DESTRUCTION LIMITED - 2006-02-23
    BORDERDECK LIMITED - 1995-09-19
    SECURE ENVIRONMENTAL SERVICES LIMITED - 1998-12-08
    icon of address Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2005-12-01
    IIF 11 - Director → ME
  • 3
    PEARCE ECOBED LIMITED - 2018-08-23
    icon of address Pearce House, Acrewood Way, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-19 ~ 2020-08-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    KENBAY COMPACTION SYSTEMS LIMITED - 2011-12-28
    icon of address Pearce House, Acrewood Way, St. Albans, Hertfordshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-02-28 ~ 2024-10-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Pearce House, Acrewood Way, St Albans, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-21 ~ 2024-10-29
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Pearce House, Acrewood Way, St. Albans, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-07-19 ~ 2022-10-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 1st Floor Technology House, 48-54 Goldsworth Road, Woking, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm 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.