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 Mark Christian Pearce

    Related profiles found in government register
  • Mr Mark Christian Pearce
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Chipping Sodbury, Bristol, BS37 6BA, United Kingdom

      IIF 1
    • icon of address Cesson Accounting Services, 7 High Street, Chipping Sodbury, South Gloucestershire, BS37 6BA, United Kingdom

      IIF 2
    • icon of address Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 3
    • icon of address Suite F20 Pure Offices, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 4
    • icon of address Unit 32, Birchbrook Industrial Park Lynn Lane, Shenstone, Lichfield, WS14 0DJ

      IIF 5
    • icon of address 2nd Floor, 14 Union Street, Stroud, GL5 2HE, England

      IIF 6
    • icon of address 2nd Floor, Union Street, Stroud, GL5 2HE, England

      IIF 7
  • Mr Mark Christian Pearce
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S38 Pure Offices, Hatherley Lane, Cheltenham, GL51 6SH, England

      IIF 8
    • icon of address C/o Instant Insight Business Accounting, Kestrel Court, Waterwells Drive, Gloucester, GL2 2AT, United Kingdom

      IIF 9
    • icon of address C/o Instant Insight Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 10
    • icon of address Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 11 IIF 12
    • icon of address Suite F20 Pure Offices, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 13 IIF 14
    • icon of address 14, Union Street, Stroud, GL5 2HE, England

      IIF 15 IIF 16
  • Pearce, Mark Christian
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Chipping Sodbury, Bristol, BS37 6BA, England

      IIF 17
    • icon of address 7, High Street, Chipping Sodbury, Bristol, BS37 6BA, United Kingdom

      IIF 18
    • icon of address 38 Pure Offices, Hatherley Lane, Cheltenham, GL51 6SH, England

      IIF 19
    • icon of address Cesson Accounting Services, 7 High Street, Chipping Sodbury, South Gloucestershire, BS37 6BA, United Kingdom

      IIF 20
  • Pearce, Mark Christian
    British accounting born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Chipping Sodbury, Bristol, BS37 6BA, United Kingdom

      IIF 21
  • Pearce, Mark Christian
    British chief executive born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 22
  • Pearce, Mark Christian
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Queens Crescent, Chippenham, Wiltshire, SN14 0NT

      IIF 23
    • icon of address Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 24
    • icon of address 2nd Floor, Union Street, Stroud, GL5 2HE, England

      IIF 25
  • Pearce, Mark Christian
    British finance born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F20 Pure Offices, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 26 IIF 27
  • Pearce, Mark Christian
    British garage director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Queens Crescent, Chippenham, Wiltshire, SN14 0NT

      IIF 28
  • Pearce, Mark Christian
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Thornbury, Bristol, BS35 2AP

      IIF 29
  • Pearce, Mark Christian
    British chief executive born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S38 Pure Offices, Hatherley Lane, Cheltenham, GL51 6SH, England

      IIF 30
  • Pearce, Mark Christian
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Instant Insight Business Accounting, Kestrel Court, Waterwells Drive, Gloucester, GL2 2AT, United Kingdom

      IIF 31
    • icon of address C/o Instant Insight Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 32
    • icon of address Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 33 IIF 34
    • icon of address Suite F20 Pure Offices, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 35
    • icon of address The Malthouse, The Malthouse, Standish, Stonehouse, Gloucestershire, GL10 3DL, England

      IIF 36
    • icon of address 14, Union Street, Stroud, GL5 2HE, England

      IIF 37 IIF 38
    • icon of address 2nd Floor, 14 Union Street, Stroud, GL5 2HE, England

      IIF 39 IIF 40
  • Pearce, Mark Christian
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Instant Insight Business Accounting Kestrel Court, Waterwells Drive, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 54 Ashton Vale Road, Ashton Vale, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -7,028 GBP2024-07-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Unit 32 Birchbrook Industrial Park Lynn Lane, Shenstone, Lichfield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Iplus, 14 Union Street, Stroud, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    IPLUS ACCOUNTING LIMITED - 2020-05-18
    IPLUS ACCOUNTING & FINANCE LIMITED - 2024-03-04
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-02-28
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    INSTANT INSIGHT BUSINESS ACCOUNTING LTD - 2024-03-04
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor Union Street, Stroud, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,031 GBP2024-03-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor 14 Union Street, Stroud, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    IPLUS MARKETING LIMITED - 2020-05-18
    INTEGRITA PLUS LTD - 2019-07-06
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,999 GBP2024-11-30
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 2nd Floor 14 Union Street, Stroud, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 40 - Director → ME
  • 12
    SLIMBRIDGE WETLAND PLANTS LIMITED - 2024-03-11
    icon of address The Malthouse The Malthouse, Standish, Stonehouse, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    353,055 GBP2024-12-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address C/o Instant Insight Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address Cesson Accounting Services Ltd, 7 High Street, Chipping Sodbury, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 14 Union Street, Stroud, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address S38 Pure Offices, Hatherley Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite F20 Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-01-31
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 54 Ashton Vale Road, Ashton Vale, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    47,125 GBP2024-07-31
    Officer
    icon of calendar 2008-07-01 ~ 2014-08-01
    IIF 23 - Director → ME
  • 2
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110,419 GBP2020-06-30
    Officer
    icon of calendar 2016-09-21 ~ 2020-01-31
    IIF 29 - Director → ME
  • 3
    icon of address 33 Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,692 GBP2024-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2020-02-27
    IIF 17 - Director → ME
  • 4
    MICHCO 1404 LIMITED - 2014-11-20
    icon of address The Stonehouse Notton Business Park, Notton, Lacock, Wiltshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,362,847 GBP2025-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2015-12-31
    IIF 22 - Director → ME
  • 5
    icon of address 33 Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,702 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-02-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2020-02-18
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IPLUS MARKETING LIMITED - 2020-05-18
    INTEGRITA PLUS LTD - 2019-07-06
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,999 GBP2024-11-30
    Officer
    icon of calendar 2019-03-06 ~ 2023-08-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2023-06-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite F20 Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-09-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-09-18
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 38 Pure Offices Hatherley Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2022-08-31
    IIF 19 - Director → ME
  • 9
    icon of address 31 Besley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,013 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2018-12-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2018-12-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more 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.