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, Stephen Douglas

    Related profiles found in government register
  • Pearce, Stephen Douglas
    British accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 1 IIF 2
  • Pearce, Stephen Douglas
    British business consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 3
  • Pearce, Stephen Douglas
    British chartered accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wimbushes, Finchampstead, Berkshire, RG40 4XG

      IIF 4
    • icon of address The Coach House, Haven Pastures, Liveridge Hill, Henley-in-arden, Warwickshire, B95 5QS

      IIF 5
    • icon of address 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 8 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, England

      IIF 9
    • icon of address 74, School Lane, Solihull, B91 2NL, England

      IIF 10 IIF 11
    • icon of address Barnes Cottage, 74 School Lane, Solihull, West Midlands, B91 2NL, England

      IIF 12
    • icon of address 30 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 13 IIF 14 IIF 15
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL

      IIF 24
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, United Kingdom

      IIF 25
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL, Great Britain

      IIF 26
  • Pearce, Stephen Douglas
    British consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, School Lane, Solihull, B91 2NL, England

      IIF 27
    • icon of address 30 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 28
  • Pearce, Stephen Douglas
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, School Lane, Solihull, B91 2NL, England

      IIF 29
  • Pearce, Stephen Douglas
    British finance director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cornerstone Court, 2 Hemming Street, London, E1 5BL, United Kingdom

      IIF 30
  • Pearce, Stephen Douglas
    British management consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, School Lane, Solihull, B91 2NL, England

      IIF 31
  • Pearce, Stephen Douglas
    British managing director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, School Lane, Solihull, B91 2NL, England

      IIF 32
  • Pearce, Stephen Douglas
    born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 33
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 34
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, United Kingdom

      IIF 35
  • Pearce, Stephen Douglas
    British chartered accountant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 St Andrews Hill, London, EC4V 5BY, United Kingdom

      IIF 36
    • icon of address 74, School Lane, Solihull, B91 2NL, England

      IIF 37
  • Pearce, Stephen Douglas
    British consultant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Cornerstone Court, 2 Hemming Street, London, E1 5BL, United Kingdom

      IIF 38
  • Pearce, Stephen Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 30 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 39
  • Pearce, Stephen Douglas
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Stephen Douglas Pearce
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cornerstone Court, 2 Hemming Street, London, E1 5BL, United Kingdom

      IIF 43
    • icon of address 74, School Lane, Solihull, B91 2NL, England

      IIF 44 IIF 45
  • Pearce, Stephen Douglas

    Registered addresses and corresponding companies
    • icon of address 11 Cornerstone Court, 2 Hemming Street, London, E1 5BL, England

      IIF 46
    • icon of address 74, School Lane, Solihull, B91 2NL, England

      IIF 47
    • icon of address Barnes Cottage, 74 School Lane, Solihull, West Midlands, B91 2NL, England

      IIF 48
    • icon of address 30, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG, England

      IIF 49
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, United Kingdom

      IIF 50
  • Mr Stephen Douglas Pearce
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, School Lane, Solihull, B91 2NL, England

      IIF 51 IIF 52
    • icon of address Barnes Cottage, 74 School Lane, Solihull, West Midlands, B91 2NL, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    icon of address Barnes Cottage, 74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 3
    QMER LIMITED - 2014-04-03
    QUANTUM TAX SOLUTIONS LIMITED - 2011-07-26
    icon of address 74 School Lane, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,340 GBP2023-12-31
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    KMA MINERALS RESOURCES LIMITED - 2017-04-08
    icon of address 1st Floor 1 St Andrews Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,192 GBP2020-03-31
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 74 School Lane, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address 11 Cornerstone Court, 2 Hemming Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address 74 School Lane, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,507 GBP2024-10-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    PEARCE AND LIGHT LIMITED - 2017-02-21
    icon of address 74 School Lane, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,197 GBP2024-08-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 10
    HUNTER KANE PROFESSIONAL SERVICES LIMITED - 2009-11-09
    icon of address Barnes Cottage, 74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    QUANTUM HEARTMATH LIMITED - 2021-09-29
    icon of address 74 School Lane, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address 74 School Lane, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-19
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 31 - Director → ME
  • 13
    FAULKNER PEARCE PROFESSIONAL SERVICES LIMITED - 2015-05-20
    SAVE, DEVELOP & PROSPER LIMITED - 2014-09-23
    icon of address Barnes Cottage, 74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -92 GBP2018-02-28
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    GUILDHALL PROFESSIONAL SERVICES LIMITED - 2016-02-09
    icon of address 74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-18 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 21 Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 21 Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address Unit 20 Headley Park Ten, Woodley, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-11-28 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 24
  • 1
    BLANDBELL LIMITED - 1988-04-26
    icon of address Unit 14 Alliance Court Unit 14 Alliance Court, Alliance Road, Acton, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,441,714 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2015-11-05
    IIF 23 - Director → ME
  • 2
    icon of address Barnes Cottage, 74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000,100 GBP2016-04-30
    Officer
    icon of calendar 2013-10-15 ~ 2015-09-03
    IIF 3 - Director → ME
    icon of calendar 2015-09-03 ~ 2017-01-17
    IIF 49 - Secretary → ME
  • 3
    icon of address Network House, Station Road, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-07-23 ~ 2023-12-11
    IIF 9 - Director → ME
  • 4
    icon of address 11 Cornerstone Court 2 Hemming Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -397 GBP2016-02-28
    Officer
    icon of calendar 2014-05-27 ~ 2015-05-18
    IIF 26 - Director → ME
  • 5
    icon of address Low Belford, Dallowgill, Ripon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1995-05-25 ~ 2003-05-02
    IIF 22 - Director → ME
  • 6
    icon of address Low Belford, Dallowgill, Ripon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-11-29 ~ 2003-05-02
    IIF 1 - Director → ME
  • 7
    GUILDHALL HOLDINGS LTD - 2004-03-17
    icon of address Low Belford, Dallowgill, Ripon
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    482,500 GBP2024-03-31
    Officer
    icon of calendar 1996-06-13 ~ 2003-05-02
    IIF 14 - Director → ME
    icon of calendar 1996-06-13 ~ 2003-05-02
    IIF 41 - Secretary → ME
  • 8
    MERCATOR CAPITAL LIMITED - 1992-11-11
    icon of address Low Belford, Dallowgill, Ripon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -854 GBP2024-03-31
    Officer
    icon of calendar 1995-01-05 ~ 2003-05-02
    IIF 18 - Director → ME
  • 9
    icon of address Low Belford, Dallowgill, Ripon
    Active Corporate (3 parents)
    Equity (Company account)
    355 GBP2024-03-31
    Officer
    icon of calendar 1996-01-04 ~ 1996-03-13
    IIF 17 - Director → ME
    icon of calendar 2001-01-09 ~ 2003-05-02
    IIF 39 - Secretary → ME
  • 10
    icon of address Low Belford, Dallowgill, Ripon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-11-29 ~ 2003-05-02
    IIF 2 - Director → ME
  • 11
    PEARCE AND LIGHT LIMITED - 2017-02-21
    icon of address 74 School Lane, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,197 GBP2024-08-31
    Officer
    icon of calendar 2016-02-08 ~ 2020-03-09
    IIF 10 - Director → ME
  • 12
    NEURO LINGUISTIC PSYCHOTHERAPY AND COUNCELLING ASSOCIATION - 2016-09-09
    THE CENTRE FOR SUSTAINABLE LIVING LIMITED - 2002-01-22
    icon of address 8-9 Acorn Business Centre, Hanley Swan, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,427 GBP2024-02-29
    Officer
    icon of calendar 2006-11-01 ~ 2010-06-23
    IIF 19 - Director → ME
  • 13
    icon of address 11 Cornerstone Court 2 Hemming Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,405 GBP2023-02-28
    Officer
    icon of calendar 2016-12-19 ~ 2017-02-22
    IIF 46 - Secretary → ME
  • 14
    icon of address Building 3a, Western Paddock Donington Park, Castle Donington, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    266 GBP2019-03-31
    Officer
    icon of calendar 2010-05-20 ~ 2011-06-14
    IIF 4 - Director → ME
  • 15
    PPK PROFESSIONAL SERVICES LIMITED - 2008-11-10
    icon of address Sandhurst House 297 Yorktown Road, College Town, Sandhurst, Berkshire
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    176,263 GBP2025-03-31
    Officer
    icon of calendar 2002-03-21 ~ 2005-09-30
    IIF 21 - Director → ME
  • 16
    PARFITT PEARCE KOUMPAROS LLP - 2008-11-12
    icon of address Sandhurst House 297 Yorktown Road, College Town, Sandhurst, Berkshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    3,489 GBP2016-03-31
    Officer
    icon of calendar 2001-04-17 ~ 2005-09-30
    IIF 33 - LLP Designated Member → ME
  • 17
    HUNTER KANE PROFESSIONAL SERVICES LIMITED - 2009-11-09
    icon of address Barnes Cottage, 74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-04-05
    IIF 25 - Director → ME
    icon of calendar 2005-10-20 ~ 2010-01-01
    IIF 13 - Director → ME
  • 18
    icon of address Abbey House 1650 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2009-06-30
    IIF 28 - Director → ME
  • 19
    icon of address 74 School Lane, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-19
    Officer
    icon of calendar 2016-02-24 ~ 2019-06-12
    IIF 29 - Director → ME
  • 20
    GUILDHALL PROFESSIONAL SERVICES LIMITED - 2016-02-09
    icon of address 74 School Lane, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ 2016-02-07
    IIF 5 - Director → ME
  • 21
    icon of address 11 Cornerstone Court Hemming Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -911 GBP2024-08-31
    Officer
    icon of calendar 2013-04-12 ~ 2014-04-01
    IIF 24 - Director → ME
  • 22
    CITADEL TAX CONSULTANTS LLP - 2016-05-21
    CITADEL BLACKSTAR TAX CONSULTANTS LLP - 2008-12-16
    CITADEL TAX CONSULTANTS LLP - 2008-04-11
    icon of address 1 Harlow Cottages, Harlow Grange Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2013-12-31
    IIF 34 - LLP Designated Member → ME
  • 23
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -144 GBP2024-05-31
    Officer
    icon of calendar 2015-06-10 ~ 2015-11-10
    IIF 8 - Director → ME
  • 24
    icon of address Unit 20 Headley Park Ten, Woodley, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2000-07-10
    IIF 15 - Director → ME
    icon of calendar 1999-07-26 ~ 2000-07-10
    IIF 40 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.