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, David Michael

    Related profiles found in government register
  • Pearce, David Michael
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mallard Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LD, England

      IIF 1 IIF 2
    • icon of address Frobishers Juices Ltd, Mallard Road, Sowton Industrial Estate, Exeter, EX2 7LD, England

      IIF 3
  • Pearce, David Michael
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cathedral Close, Exeter, Devon, EX1 1HA

      IIF 4
    • icon of address The Juice House, 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, Devon, EX2 8HY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Juice House, 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, EX2 8HY, United Kingdom

      IIF 13
    • icon of address 1 St. Mary's Street, Ross-on-wye, Herefordshire, HR9 5HT, England

      IIF 14
  • Pearce, David Michael
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bag End, Windmill Hill, Ashill, Somerset, TA19 9NT

      IIF 15
    • icon of address The Juice House, 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, Devon, EX2 8HY, United Kingdom

      IIF 16
  • Pearce, David Michael
    British managing director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, England

      IIF 17
  • Pearce, Michael
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Manor Park, Clyst St. Mary, Exeter, EX5 1BW, England

      IIF 18
  • Pearce, David Michael
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Royal Portbury Dock, Garonor Way, Bristol, BS20 7XE, United Kingdom

      IIF 19
  • Mr David Michael Pearce
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cathedral Close, Exeter, Devon, EX1 1HA

      IIF 20
    • icon of address Bag End, Windmill Hill, Ashill, Ilminster, TA19 9NT, England

      IIF 21
  • Pearce, David Michael

    Registered addresses and corresponding companies
    • icon of address Alphinbrook House, Alphinbrook Road, Marsh Barton, Exeter, Devon, EX2 8RG

      IIF 22
  • Mr David Michael Pearce
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Royal Portbury Dock, Garonor Way, Bristol, BS20 7XE, United Kingdom

      IIF 23
  • Mr Michael Pearce
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Manor Park, Clyst St. Mary, Exeter, EX5 1BW, England

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Juice House 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 6a Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,275 GBP2016-03-31
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 11 Mallard Road, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 11 Mallard Road, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-26 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 1 St. Mary's Street, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,280 GBP2024-03-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 6
    VANGUARD CENTRE MANAGEMENT COMPANY LIMITED - 2005-04-28
    MICHCO 396 LIMITED - 2004-01-08
    icon of address Eagle House, 44 The Strand, Exmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    997 GBP2024-11-30
    Officer
    icon of calendar 2017-11-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address The Juice House 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Unit 5 Royal Portbury Dock, Garonor Way, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Juice House 1 Leigham Business Units, Silverton Road Matford Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address The Juice House 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address The Juice House 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address The Juice House 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address The Juice House 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 7 - Director → ME
  • 14
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE) - 1987-05-06
    icon of address 20-22 Bedford Row, London
    Active Corporate (27 parents)
    Equity (Company account)
    851,383 GBP2024-12-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 3 - Director → ME
Ceased 6
  • 1
    PRIMETURN LTD - 2008-10-22
    icon of address The Juice House 1 Leigham Business Units, Silverton Road, Matford Park, Exeter
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-24 ~ 2017-07-01
    IIF 13 - Director → ME
  • 2
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-25 ~ 2017-07-01
    IIF 16 - Director → ME
  • 3
    icon of address 11 Mallard Road, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-26 ~ 2010-04-23
    IIF 22 - Secretary → ME
  • 4
    icon of address The Juice House 1 Leigham Business Units, Silverton Road Matford Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2017-07-01
    IIF 12 - Director → ME
  • 5
    MICHCO 393 LIMITED - 2003-09-12
    icon of address 14 Cathedral Close, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2020-05-31
    Officer
    icon of calendar 2012-04-20 ~ 2017-07-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 20 - Has significant influence or control OE
  • 6
    VANGUARD CENTRE MANAGEMENT COMPANY LIMITED - 2005-04-28
    MICHCO 396 LIMITED - 2004-01-08
    icon of address Eagle House, 44 The Strand, Exmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    997 GBP2024-11-30
    Officer
    icon of calendar 2007-01-19 ~ 2017-11-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-11-20
    IIF 21 - Has significant influence or control 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.