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, Michael James

    Related profiles found in government register
  • Pearce, Michael James
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RD, England

      IIF 1
  • Pearce, Michael James
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RD, England

      IIF 2
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, WD3 3RD, England

      IIF 3
  • Pearce, Michael James
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RD, England

      IIF 4
  • Pearce, Michael James
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RD, England

      IIF 5
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RD, United Kingdom

      IIF 6
  • Pearce, Michael James
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Priory Road, Hampton, TW12 2QB, England

      IIF 7
  • Pearce, Michael James
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haxton & Co, Central House, 124 High Street, Hampton, TW12 1NS, England

      IIF 8
  • Pearce, Michael James
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Priory Road, Priory Road, Hampton, TW12 2QB, England

      IIF 9
  • Pearce, Michael James
    British company director

    Registered addresses and corresponding companies
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RD, England

      IIF 10
  • Pearce, Michael James
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RD, United Kingdom

      IIF 11
  • Pearce, Michael James
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 12
  • Mr Michael James Pearce
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RD, England

      IIF 13
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RD, United Kingdom

      IIF 14
    • icon of address Brook House, Cowley Mill Road, Uxbridge, Middlesex, UB8 2QE, England

      IIF 15
    • icon of address Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 16
  • Mr Michael James Pearce
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Priory Road, Hampton, TW12 2QB, England

      IIF 17
    • icon of address Haxton & Co, Central House, 124 High Street, Hampton, TW12 1NS, England

      IIF 18
  • Mr Michael James Pearce
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RD, United Kingdom

      IIF 19
    • icon of address 34, Winton Drive, Croxley Green, Rickmansworth, WD3 3RD, United Kingdom

      IIF 20
  • Mr Michael James Pearce
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Pinehurst, 59a Winchester Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,144 GBP2024-02-29
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address C/o Focus Insolvency Group L, Skull House Lane Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,247 GBP2020-12-31
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-12-23 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Haxton & Co Central House, 124 High Street, Hampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34 Winton Drive, Croxley Green, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,678 GBP2024-06-30
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE REALLY NAUGHTY CARD COMPANY LIMITED - 2015-12-08
    icon of address 34 Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34 Winton Drive, Croxley Green, Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Pinehurst, 59a, Winchester Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,705 GBP2017-07-31
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 113 Priory Road, Hampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Pinehurst, 59a Winchester Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,144 GBP2024-02-29
    Officer
    icon of calendar 2022-05-20 ~ 2022-05-23
    IIF 1 - Director → ME
  • 2
    icon of address 113 Priory Road Priory Road, Hampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,205 GBP2019-09-30
    Officer
    icon of calendar 2018-07-13 ~ 2021-09-01
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.