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

    Related profiles found in government register
  • Pearce, David

    Registered addresses and corresponding companies
    • icon of address Kingswood, Bromsgrove Road, Clent, Worcestershire, DY9 9PY, United Kingdom

      IIF 1
    • icon of address 9, Roberts Lane, Stourbridge, DY9 0YZ, United Kingdom

      IIF 2
    • icon of address Kingswood, Bromsgrove Road, Clent, Stourbridge, DY9 9PY, England

      IIF 3
    • icon of address Kingswood, Bromsgrove Road, Clent, Stourbridge, Worcestershire, DY9 9PY, England

      IIF 4
  • Pearce, David
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood, Bromsgrove Road, Clent, Stourbridge, Worcestershire, DY9 9PY, England

      IIF 5
  • Pearce, David
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, 50 North Street, Havant, Hampshire, PO9 1QU, United Kingdom

      IIF 6
    • icon of address Station House, North Street, Havant, Hampshire, PO91QU, England

      IIF 7
  • Pearce, David John
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 8
    • icon of address 97, Park Road, Hagley, Stourbridge, West Midlands, DY9 0QH, United Kingdom

      IIF 9
  • Pearce, David John
    British consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Roberts Lane, Stourbridge, DY9 0QH, England

      IIF 10
  • Pearce, David John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Roberts Lane, Stourbridge, DY9 0QH, England

      IIF 11
  • Pearce, David John
    British managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Pearce, David John
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Park Road, Hagley, Stourbridge, West Midlands, DY9 0QH, England

      IIF 14
  • Pearce, David
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood, Bromsgrove Road, Clent, Worcestershire, DY9 9PY, United Kingdom

      IIF 15
    • icon of address 9, Roberts Lane, Stourbridge, DY9 0YZ, United Kingdom

      IIF 16
  • Pearce, David
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Manchester Street, London, W1U 7LL, England

      IIF 17
  • Pearce, David John
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manywells, Pankridge Street, Crondall, Farnham, GU10 5QU, England

      IIF 18
  • Pearce, David John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Park Road, Hagley, Worcestershire, DY9 0QH, United Kingdom

      IIF 19
    • icon of address Station House, 50 North Street, Havant, Hampshire, PO9 1QU, England

      IIF 20 IIF 21 IIF 22
    • icon of address Kingswood, Bromsgrove Road, Clent, Stourbridge, West Midlands, DY9 9PY, United Kingdom

      IIF 23
  • Mr David John Pearce
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood, Bromsgrove Road, Clent, Stourbridge, DY9 9PY, England

      IIF 24
    • icon of address Kingswood, Bromsgrove Road, Clent, Stourbridge, DY9 9PY, United Kingdom

      IIF 25
  • Mr David Pearce
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood, Bromsgrove Road, Clent, DY9 9PY, United Kingdom

      IIF 26
    • icon of address 9, Roberts Lane, Stourbridge, DY9 0YZ, United Kingdom

      IIF 27
  • Mr David John Pearce
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Roberts Lane, Stourbridge, DY9 0QH, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,133,683 GBP2019-12-31
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 8 - Director → ME
  • 2
    GARTON POLYMER TECHNOLOGIES LTD - 2018-10-08
    icon of address 16 Castlegate, Tickhill, Doncaster
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 106 Compton Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Station House, 50 North Street, Havant, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,453 GBP2025-04-30
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Kingswood Bromsgrove Road, Clent, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,951 GBP2025-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2012-06-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    571,726 GBP2025-04-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Station Road, North Street, Havant, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 106 Compton Road, Pedmore, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Kingswood Bromsgrove Road, Clent, Stourbridge, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,885 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-01-26 ~ now
    IIF 4 - Secretary → ME
  • 10
    DP2A LTD - 2019-12-18
    GARTON DISPENSING SERVICES LTD - 2015-05-13
    GARTON TECH LTD - 2019-04-29
    icon of address 12 Victoria Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,216 GBP2025-01-31
    Officer
    icon of calendar 2019-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Station House, 50 North Street, Havant, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Station House, 50 North Street, Havant, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 21 - Director → ME
  • 13
    STORAGE MANAGEMENT SOLUTIONS LTD - 2025-05-09
    icon of address Station House, 50 North Street, Havant, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 22 - Director → ME
  • 14
    RHYTHM TIME ALTRINCHAM AND SALE LTD - 2024-08-14
    icon of address Kingswood, Bromsgrove Road, Clent, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,486 GBP2025-06-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-09-21 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    NOBA PARTNERS LTD - 2023-04-19
    icon of address Manywells Pankridge Street, Crondall, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 18 - Director → ME
Ceased 4
  • 1
    icon of address Kingswood Bromsgrove Road, Clent, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,580 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ 2019-06-30
    IIF 16 - Director → ME
    icon of calendar 2018-04-28 ~ 2019-06-30
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2019-06-30
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ROWAN (122) LIMITED - 2000-06-29
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2006-06-09
    IIF 12 - Director → ME
  • 3
    VIRTUALIFA.COM LIMITED - 2008-09-17
    PROMPTBOND LIMITED - 2000-03-16
    icon of address 6th Floor Reading Bridge, George Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-15 ~ 2006-09-30
    IIF 13 - Director → ME
  • 4
    TRANSWORLD BUSINESS ADVISORS LIMITED - 2015-10-23
    icon of address Floor 3 38-39 South Molton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2020-03-31
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.