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

Mr David Pearce

    Related profiles found in government register
  • Mr David Pearce
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Newport Road, Cwmcarn, Newport, NP11 7LY, United Kingdom

      IIF 1
  • Mr David Pearce
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 2
  • David Pearce
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
  • Pearce, David
    British consultant born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Newport Road, Cwmcarn, Newport, Gwent, NP11 7LY, United Kingdom

      IIF 4
  • Pearce, David
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
  • Pearce, David
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 6
    • icon of address 2, Brende Gardens, West Molesey, Surrey, KT8 2PW

      IIF 7
  • Pearce, David
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brende Gardens, West Molesey, KT8 2PW, United Kingdom

      IIF 8
    • icon of address 2, Brende Gardens, West Molesey, Surrey, KT8 2PW, England

      IIF 9
  • David Pearce
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brende Gardens, West Molesey, KT8 2PW, England

      IIF 10
  • Mr David Pearce
    Welsh born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48 Ty Mawr Road, Rumney, Cardiff, CF3 3BT, Wales

      IIF 11
    • icon of address 57 Gabalfa Avenue, Gabalfa Avenue, Cardiff, CF14 2SH, Wales

      IIF 12
  • Pearce, David
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brende Gardens, West Molesey, KT8 2PW, England

      IIF 13
    • icon of address Island Farm House, Island Farm House, Island Farm Road, West Molesey, KT8 2TR, England

      IIF 14
  • Pearce, David
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speciality Risks Ltd, 36 Central Avenue, West Molesey, KT8 2QZ, England

      IIF 15
  • Pearce, David
    British director born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57 Gabalfa Avenue, Cardiff, CF14 2SH, Wales

      IIF 16
    • icon of address 63, Malmesmead Road, Llanrumney, Cardiff, CF3 5QH, Wales

      IIF 17
  • Pearce, David
    British manager born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63, Malmesmead Road, Llanrumney, Cardiff, CF3 5QH, Wales

      IIF 18
  • Pearce, David
    Welsh company director born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57 Gabalfa Avenue, Gabalfa Avenue, Cardiff, CF14 2SH, Wales

      IIF 19
  • Pearce, David
    Welsh director born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48, Ty Mawr Road, Rumney, Cardiff, CF3 3BT, Wales

      IIF 20 IIF 21
  • Pearce, David
    Welsh manager born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Merthyr Road, Whitchurch, Cardiff, CF14 1DJ, Wales

      IIF 22
  • Pearce, David

    Registered addresses and corresponding companies
    • icon of address 48, Ty Mawr Road, Rumney, Cardiff, CF3 3BT, Wales

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 48 Ty Mawr Road, Rumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-04-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 2 Brende Gardens, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 2 Brende Gardens, West Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    276 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 57 Gabalfa Avenue, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 57 Gabalfa Avenue Gabalfa Avenue, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,300 GBP2017-02-28
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address 63 Malmesmead Road, Llanrumney, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 2 Brende Gardens, West Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,598 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 2 Brende Gardens, West Molesey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 1 Heol Deg, Tonteg, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    DPLM LIMITED - 2016-11-03
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    143,805 GBP2024-12-31
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Brende Gardens, West Molesey, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -3,062 GBP2024-12-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 63 Malmesmead Road, Llanrumney, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 4
  • 1
    BATA ONLINE LIMITED - 2010-04-08
    icon of address Broomhayes Farm Inmarsh Lane, Seend, Melksham, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23,065 GBP2024-12-31
    Officer
    icon of calendar 2020-02-06 ~ 2022-11-30
    IIF 15 - Director → ME
  • 2
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED - 2021-09-13
    icon of address Mercury House, 117 Waterloo Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -16,293 GBP2025-03-31
    Officer
    icon of calendar 2010-02-19 ~ 2010-10-05
    IIF 22 - Director → ME
  • 3
    icon of address 57 Gabalfa Avenue Gabalfa Avenue, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,300 GBP2017-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2014-05-20
    IIF 16 - Director → ME
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ 2024-08-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2024-08-11
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.