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

    Related profiles found in government register
  • Pearce, Michael
    British ceo born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 1
  • Pearce, Michael
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lenham Road West, Rottingdean, Brighton, BN2 7GJ, England

      IIF 2
  • Pearce, Michael
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 3
    • icon of address Cmb Partners Uk Ltd, Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 4
    • icon of address Flat 203, 1 Eastfields Avenue, London, SW18 1FQ, England

      IIF 5
    • icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1b, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 12
  • Pearce, Michael
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 13
  • Mr Michael Pearce
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lenham Road West, Rottingdean, Brighton, BN2 7GJ, England

      IIF 14
    • icon of address 17, The Cliff, Brighton, BN2 5RF, England

      IIF 15
    • icon of address 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 16
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 17
    • icon of address Flat 203, 1 Eastfields Avenue, London, SW18 1FQ, England

      IIF 18
    • icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 19 IIF 20 IIF 21
  • Mr Michael Pearce
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Cmb Partners Uk Ltd, Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,304,844 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    DENVER 1 LTD - 2021-10-13
    CLEAN KITCHEN INVESTMENTS LTD - 2021-10-11
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4,482,261 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CLEAN KITCHEN IP LTD - 2021-10-11
    DENVER 2 LTD - 2021-10-13
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 1b Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 12 - Director → ME
  • 7
    CLEAN KITCHEN WARDOUR STREET LTD - 2021-10-11
    DENVER 4 LTD - 2021-10-13
    CLEAN KITCHEN WARDOUR STREET LTD - 2022-10-03
    CLEAN KITCHEN SOHO LTD - 2023-08-10
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -82,847 GBP2020-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 13 Lenham Road West, Rottingdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    CHICK POP LIMITED - 2021-01-18
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 13 Lenham Road West, Rottingdean, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Cmb Partners Uk Ltd, Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,304,844 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-07-26
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-26 ~ 2021-10-21
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLEAN KITCHEN IP LTD - 2021-10-11
    DENVER 2 LTD - 2021-10-13
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-08-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    DENVER 3 LIMITED - 2021-10-13
    CLEAN KITCHEN VEGAN LTD - 2021-10-11
    icon of address 172 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,493 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-06-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-08-20
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    CHICK POP LIMITED - 2021-01-18
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-12 ~ 2020-11-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2020-11-13
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.