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, Kelvin Robert

    Related profiles found in government register
  • Pearce, Kelvin Robert
    British civil engineer born in February 1952

    Resident in England

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

      IIF 1 IIF 2
  • Pearce, Kelvin Robert
    British company director born in February 1952

    Resident in England

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

      IIF 3
  • Pearce, Kelvin Robert
    British developer born in February 1952

    Resident in England

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

      IIF 4
  • 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
    • icon of address Westbrook, Holdenby Road, Church Brampton, NN6 8BN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

      IIF 24 IIF 25
  • Pearce, Kelvin Robert
    British property consultants born in February 1952

    Resident in England

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

      IIF 26
  • Pearce, Kelvin Robert
    British property development born in February 1952

    Resident in England

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

      IIF 27
  • Pearce, Kelvin Robert
    British property development/consultan born in February 1952

    Resident in England

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

      IIF 28
  • Pearce, Kelvin Robert
    British developer born in February 1952

    Resident in United Kingdom

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

      IIF 29
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 30
    • icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 2EH, United Kingdom

      IIF 31
  • Pearce, Kelvin Robert
    British director born in February 1952

    Resident in United Kingdom

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

      IIF 32
  • Pearce, Kelvin Robert
    British property development / consultant born in February 1952

    Resident in United Kingdom

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

      IIF 33
  • Pearce, Kelvin Robert
    British director

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

      IIF 34
  • Mr Kelvin Robert Pearce
    British born in February 1952

    Resident in England

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

    Resident in England

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

      IIF 45
  • Mr Kelvin Robert Pearce
    British born in February 1952

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 100-102, St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    193,454 GBP2024-03-31
    Officer
    icon of calendar 2003-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALBION LAND PLC - 2010-11-25
    RETAINCO (39) LTD - 1990-09-10
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,816,004 GBP2019-03-31
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Witan Court, 305 Upper Fourth Street, Central Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Witan Court 305 Upper Fourth Street, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 27 - Director → ME
Ceased 26
  • 1
    icon of address Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    26,148 GBP2024-04-05
    Officer
    icon of calendar ~ 1991-03-26
    IIF 1 - Director → ME
  • 2
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74 GBP2024-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2020-02-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134 GBP2024-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2020-02-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2011-03-21
    IIF 3 - Director → ME
  • 5
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    193,454 GBP2024-03-31
    Officer
    icon of calendar 2003-01-23 ~ 2003-02-10
    IIF 34 - Secretary → ME
  • 6
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2020-02-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ 2020-02-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,383,618 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2020-02-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -184 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2020-02-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2020-02-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    ALBION LAND PLC - 2010-11-25
    RETAINCO (39) LTD - 1990-09-10
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,816,004 GBP2019-03-31
    Officer
    icon of calendar ~ 2020-02-29
    IIF 28 - Director → ME
  • 12
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,539 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2020-02-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,673 GBP2023-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2020-02-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2020-11-26
    IIF 30 - Director → ME
  • 15
    icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-09-04
    IIF 2 - Director → ME
  • 16
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,283 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2010-06-30
    IIF 9 - Director → ME
  • 17
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -176 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2010-06-30
    IIF 12 - Director → ME
  • 18
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,342 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2010-06-30
    IIF 11 - Director → ME
  • 19
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-10-09 ~ 2019-10-14
    IIF 29 - Director → ME
  • 20
    icon of address C/o Duncan & Bailey-kennedy Llp The Mews, 20 Amersham Hill, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2004-05-18 ~ 2006-07-03
    IIF 16 - Director → ME
  • 21
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-04-10 ~ 2019-03-28
    IIF 32 - Director → ME
  • 22
    icon of address C/o Myers Clark, Egale 1, 80 St Albans Road, Watford
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ 2017-06-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2017-06-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Has significant influence or control OE
  • 23
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,015 GBP2024-08-31
    Officer
    icon of calendar 2005-04-15 ~ 2008-09-19
    IIF 25 - Director → ME
  • 24
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2003-12-12 ~ 2015-03-09
    IIF 4 - Director → ME
  • 25
    REGO (OXFORD) LIMITED - 2016-09-22
    NAUS ALBION (OXFORD) LIMITED - 2011-06-02
    icon of address Freeths Llp - Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2010-06-30
    IIF 17 - Director → ME
  • 26
    REGO (SOUTHAM) LIMITED - 2016-09-22
    NAUS ALBION LIMITED - 2011-06-02
    SILBURY 328 LIMITED - 2006-09-29
    icon of address Freeths Llp - Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2010-06-30
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.