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, Timothy Darren

    Related profiles found in government register
  • Pearce, Timothy Darren
    British accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Bengeworth Ce Academy, Kings Road, Evesham, Worcestershire, WR11 3EU

      IIF 2
    • icon of address 6 Clarence Terrace, Warwick Street, Leamington Spa, Warwickshire, CV32 5LD, England

      IIF 3 IIF 4
    • icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 5
    • icon of address First Floor, Saggar House, Princes Drive, Worcester, Worcestershire, WR1 2PG, England

      IIF 6
    • icon of address First Floor, Saggar House, Princes Drive, Worcester, Worcestershire, WR1 2PG, United Kingdom

      IIF 7
  • Pearce, Timothy Darren
    British chartered accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a Shire Business Park, Wainwright Road, Worcester, WR4 9FA, England

      IIF 8
  • Pearce, Timothy Darren
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Saggar House, Princes Drive, Worcester, WR1 2PG, England

      IIF 9
  • Pearce, Timothy Darren
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 10
    • icon of address Basepoint Business Centre, Crab Apple Way, Evesham, WR11 1GP, United Kingdom

      IIF 11
    • icon of address Holly House, Station Road, Offenham, Evesham, Worcestershire, WR11 8LW, England

      IIF 12
    • icon of address Holly House, Station Road, Offenham, Evesham, Worcestershire, WR11 8LW, United Kingdom

      IIF 13
    • icon of address Holly House, Station Road, Offenham, WR11 8LW, United Kingdom

      IIF 14
    • icon of address Suite 1a Shire Business Park, Wainwright Road, Worcester, WR4 9FA, England

      IIF 15
  • Pearce, Timothy Darren
    born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 16
    • icon of address First Floor, Saggar House, Princes Drive, Worcester, Worcestershire, WR1 2PG, England

      IIF 17
  • Pearce, Timothy Darren
    British accountant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB

      IIF 18
  • Pearce, Timothy Darren
    British accountnat born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 19
  • Pearce, Timothy Darren
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY, United Kingdom

      IIF 23
  • Mr Timothy Darren Pearce
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Station Road, Offenham, Esham, Worcestershire, WR11 8LW, England

      IIF 24
    • icon of address Holly House, Station Road, Offenham, Evesham, Worcestershire, WR11 8LW, England

      IIF 25
    • icon of address Holly House, Station Road, Offenham, Evesham, Worcestershire, WR11 8LW, United Kingdom

      IIF 26
    • icon of address First Floor, Saggar House, Princes Drive, Worcester, Worcestershire, WR1 2PG, United Kingdom

      IIF 27
    • icon of address Suite 1a Shire Business Park, Wainwright Road, Worcester, WR4 9FA, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Focus Accountancy, Basepoint Business Centre Crab Apple Way, Vale Park, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 21 - Director → ME
  • 2
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Active Corporate (25 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 16 - LLP Member → ME
  • 3
    HAINES WATTS WORCESTER AUDIT LIMITED - 2023-12-07
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 10 - Director → ME
  • 4
    HW WORCESTER HOLDINGS LIMITED - 2023-12-07
    MCKNIGHTS HOLDINGS LIMITED - 2010-09-07
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    169,239 GBP2023-03-31
    Officer
    icon of calendar 2015-02-28 ~ now
    IIF 1 - Director → ME
  • 5
    HAINES WATTS WORCESTER LIMITED - 2023-11-22
    HW WORCESTER LIMITED - 2013-04-23
    MCKNIGHTS TAX & BUSINESS CONSULTANTS LIMITED - 2010-09-07
    icon of address First Floor Saggar House, Princes Drive, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    409,566 GBP2022-03-31
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 7 - Director → ME
  • 6
    THREE SHIRES ACCOUNTING LTD - 2012-05-16
    icon of address Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 7
    HAINES WATTS WORCESTER LIMITED - 2013-04-23
    HW WORCESTER ACCOUNTANTS LIMITED - 2011-04-08
    MCKNIGHTS ACCOUNTANTS LIMITED - 2010-09-07
    icon of address Britannia Court, 5 Moor Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address First Floor Saggar House, Princes Drive, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155,276 GBP2021-06-30
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    DJC CARPENTRY & BUILDING (BKS) LTD - 2024-11-11
    icon of address Holly House Station Road, Offenham, Evesham, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address Holly House Station Road, Offenham, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,209,627 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    BENGEWORTH CE ACADEMY - 2018-02-12
    icon of address Bengeworth Ce Academy, Kings Road, Evesham, Worcestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-04-28
    IIF 2 - Director → ME
  • 2
    icon of address 43 Merstow Green, Evesham, Worcestershire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    118,038 GBP2024-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2013-10-29
    IIF 11 - Director → ME
  • 3
    ARROW FABRICATION LIMITED - 2012-10-11
    COUGAR MANUFACTURING AND FABRICATION LIMITED - 2012-09-24
    icon of address Focus Accountancy, Basepoint Business Centre Crab Apple Way, Vale Park, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-08-17
    IIF 22 - Director → ME
  • 4
    icon of address 43 Merstow Green, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2021-07-31
    Officer
    icon of calendar 2009-11-17 ~ 2012-10-12
    IIF 18 - Director → ME
  • 5
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    498,830 GBP2021-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-12-31
    IIF 3 - Director → ME
  • 6
    HW BIRMINGHAM LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,833 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-02-04
    IIF 6 - Director → ME
  • 7
    HW WORCESTER HOLDINGS LIMITED - 2023-12-07
    MCKNIGHTS HOLDINGS LIMITED - 2010-09-07
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    169,239 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HAINES WATTS BIRMINGHAM LLP - 2023-11-23
    HW BIRMINGHAM LLP - 2013-06-20
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    187,697 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-01-23
    IIF 17 - LLP Designated Member → ME
  • 9
    icon of address Focus Accountancy, Basepoint Business Centre Crab Apple Way, Vale Park, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ 2012-01-17
    IIF 19 - Director → ME
  • 10
    MOBILE WELDING SERVICES (MIDLANDS) LTD - 2014-02-28
    COUGAR DISPLAY LIMITED - 2013-12-17
    ARROW FABRICATION LTD - 2011-09-30
    icon of address Focus Accountancy, Basepoint Business Centre Crab Apple Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ 2011-08-16
    IIF 20 - Director → ME
  • 11
    icon of address 23 Russet Close, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,256 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ 2020-01-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-01-29
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    RTC SHELFCO LIMITED - 2019-06-04
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,599,634 GBP2021-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-12-31
    IIF 4 - Director → ME
  • 13
    icon of address Kingley Farm, Wixford Road, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,442 GBP2023-12-30
    Officer
    icon of calendar 2013-07-16 ~ 2013-07-16
    IIF 14 - Director → ME
  • 14
    icon of address First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,494 GBP2022-06-30
    Officer
    icon of calendar 2020-06-13 ~ 2020-07-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-07-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.