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 David James Pearce

    Related profiles found in government register
  • Mr David James Pearce
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Christleton House, Pepper Street, Christleton, Chester, CH3 7AG, England

      IIF 1
    • Easy Cleaning, Brunel Way, Thetford, Norfolk, IP24 1HF, England

      IIF 2
  • Mr David James Pearce
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 3
    • Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 4 IIF 5
  • David James Pearce
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jeyes House, Brunel Way, Thetford, Norfolk, IP24 1HF, United Kingdom

      IIF 6
  • Pearce, David James
    British ceo born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Jeyes, Brunel Way, Thetford, Norfolk, IP24 1HF, United Kingdom

      IIF 7
  • Pearce, David James
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Norley Hall Farm, Town Farm Lane, Norley, Frodsham, Cheshire, WA6 8NH, United Kingdom

      IIF 8
    • Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ, England

      IIF 9
  • Pearce, David James
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Norley Hall Farm, Town Farm Lane, Norley, Frodsham, Cheshire, WA6 8NH

      IIF 10
    • Jeyes, Brunel Way, Thetford, Norfolk, IP24 1HF, England

      IIF 11 IIF 12 IIF 13
  • Pearce, David James
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ, United Kingdom

      IIF 14
  • Pearce, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Jeyes, Brunel Way, Thetford, Norfolk, IP24 1HF, England

      IIF 15
  • Pearce, David James
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 16
    • Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 17 IIF 18
    • Jeyes House, Brunel Way, Thetford, Norfolk, IP24 1HF, United Kingdom

      IIF 19
  • Pearce, David James
    British managing director born in May 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    JEYES LIMITED - 2017-06-21
    MIDDLETON PLASTICS LIMITED - 1978-12-31
    Easy Cleaning, Brunel Way, Thetford, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    1,361,556 GBP2021-03-31
    Officer
    2016-02-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    Jeyes House, Brunel Way, Thetford, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -534,644 GBP2023-03-31
    Officer
    2017-03-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,565 GBP2021-09-30
    Officer
    2018-09-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    FALCONBERRY LIMITED - 1994-01-20
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-05
    Officer
    2016-02-25 ~ dissolved
    IIF 11 - director → ME
  • 5
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    167,063 GBP2023-03-29
    Officer
    2018-03-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Christleton House Pepper Street, Christleton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -3,815 GBP2024-02-28
    Officer
    2004-02-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    JEYES HOLDINGS LIMITED - 2017-03-28
    INHOCO 2655 LIMITED - 2002-09-16
    No 1 Colmore Square, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    2016-02-25 ~ 2017-04-10
    IIF 12 - director → ME
  • 2
    No.1 Colmore Square, Birmingham
    Corporate (3 parents)
    Officer
    2016-10-27 ~ 2017-04-10
    IIF 7 - director → ME
  • 3
    DECO EQUITY LIMITED - 2009-10-08
    Cedo, Halesfield 11, Telford, Shropshire
    Corporate (9 parents, 1 offspring)
    Officer
    2009-09-16 ~ 2016-02-19
    IIF 9 - director → ME
  • 4
    P L HOLDINGS LIMITED - 1998-10-01
    ADVISER (185) LIMITED - 1991-07-23
    Cedo, Halesfield 11, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-16 ~ 2016-02-19
    IIF 20 - director → ME
  • 5
    POLY-LINA LIMITED - 2001-03-01
    POLYLINA LIMITED - 1988-11-17
    DINKI DEVELOPMENTS LIMITED - 1988-10-27
    Cedo, Halesfield 11, Telford, Shropshire
    Corporate (2 parents)
    Officer
    2004-04-01 ~ 2016-02-19
    IIF 14 - director → ME
  • 6
    Cedo, Halesfield 11, Telford, Shropshire, United Kingdom
    Corporate (5 parents)
    Officer
    2009-09-16 ~ 2016-02-19
    IIF 8 - director → ME
  • 7
    4385, 13390354 - Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-12 ~ 2023-05-15
    IIF 16 - director → ME
    Person with significant control
    2021-05-12 ~ 2023-03-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    STEPADVICE LIMITED - 2002-09-16
    Jeyes Group Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    267 GBP2023-12-31
    Officer
    2016-02-25 ~ 2016-12-08
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.