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, Jason

    Related profiles found in government register
  • Pearce, Jason
    British director

    Registered addresses and corresponding companies
    • Pound Cottage, Cowley, Cheltenham, Gloucestershire, GL53 9NJ

      IIF 1 IIF 2
  • Pearce, Jason Stephen

    Registered addresses and corresponding companies
    • Unit 3, Sheffield Business Park, Churchill Way, Sheffield, S35 2PY

      IIF 3
  • Pearce, Jason Stephen
    British chartered accountant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 4
    • Painswick Rococo Garden Trust, Gloucester Road, Painswick, Gloucestershire, GL6 6TH

      IIF 5
  • Pearce, Jason Stephen
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pound Cottage, Cowley, Cheltenham, GL53 9NJ, United Kingdom

      IIF 6
    • 11, Billet Lane, Scunthorpe, South Humberside, DN15 9YH, England

      IIF 7 IIF 8
  • Pearce, Jason Stephen
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pound Cottage, Cowley, Cheltenham, Gloucestershire, GL53 9NJ

      IIF 9 IIF 10
    • Pound Cottage, Cowley, Cheltenham, Gloucestershire, GL53 9NJ, United Kingdom

      IIF 11
    • The Barlands, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UT, United Kingdom

      IIF 12
    • The Barlands, London Road, Cheltenham, GL52 6UT, United Kingdom

      IIF 13
    • The Barlands, London Road, Cheltenham, Gloucestershire, GL52 6UT

      IIF 14
    • The Barlands, London Road, Cheltenham, Gloucestershire, GL52 6UT, United Kingdom

      IIF 15
    • 11, Billet Lane, Scunthorpe, South Humberside, DN15 9YH, England

      IIF 16 IIF 17
    • Unit 3, Sheffield Business Park, Churchill Way, Sheffield, S35 2PY

      IIF 18
    • Unit 21, Oldends Industrial Estate, Stonedale Road, Stonehouse, GL10 3RQ, England

      IIF 19
  • Pearce, Jason Stephen
    British chartered accountant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 45-55 Commercial Street, London, E1 6BD

      IIF 20
  • Mr Jason Stephen Pearce
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Warden Hill, Cheltenham, Gloucestershire, GL51 3AW, United Kingdom

      IIF 21
    • 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    Unit 21 Oldends Industrial Estate, Stonedale Road, Stonehouse, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    538,472 GBP2024-03-31
    Officer
    2021-09-03 ~ now
    IIF 19 - director → ME
  • 2
    Painswick Rococo Garden Trust, Gloucester Road, Painswick, Gloucestershire
    Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    479,557 GBP2023-12-31
    Officer
    2025-02-26 ~ now
    IIF 5 - director → ME
  • 3
    3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Pound Cottage, Cowley, Cheltenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,180 GBP2023-09-30
    Officer
    2021-08-31 ~ now
    IIF 6 - director → ME
Ceased 13
  • 1
    11 Billet Lane, Scunthorpe, South Humberside, England
    Dissolved corporate (5 parents)
    Officer
    2014-04-01 ~ 2018-03-21
    IIF 7 - director → ME
  • 2
    OVAL (1730) LIMITED - 2002-05-24
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2010-06-28 ~ 2011-12-16
    IIF 12 - director → ME
  • 3
    Unit 1 Bay 2, Andoversford Industrial Estate Andoversford, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,895 GBP2024-01-31
    Officer
    2011-11-30 ~ 2011-12-16
    IIF 15 - director → ME
  • 4
    ACRAMAN (487) LIMITED - 2011-11-10
    11 Billet Lane, Scunthorpe, South Humberside, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2011-09-20 ~ 2018-03-21
    IIF 16 - director → ME
  • 5
    ALAN DICK & COMPANY EUROPE (HOLDINGS) LIMITED - 2004-09-30
    ACRAMAN (354) LIMITED - 2004-03-23
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-03-31 ~ 2011-12-16
    IIF 9 - director → ME
  • 6
    ALAN DICK & COMPANY EUROPE LIMITED - 2004-09-30
    ACRAMAN (352) LIMITED - 2004-03-26
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-03-31 ~ 2011-12-16
    IIF 10 - director → ME
    2008-03-31 ~ 2011-12-16
    IIF 2 - secretary → ME
  • 7
    ACRAMAN (488) LIMITED - 2011-11-28
    Bellcombe Works, East Brent, Near Highbridge, Somerset
    Dissolved corporate (2 parents)
    Officer
    2011-09-26 ~ 2011-12-16
    IIF 13 - director → ME
  • 8
    EXI TELECOMS (UK) LTD - 2004-01-12
    EXI TELECOM (UK) LIMITED - 2003-07-23
    ACRAMAN (327) LIMITED - 2003-07-18
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-03-31 ~ 2011-12-16
    IIF 14 - director → ME
    2008-03-31 ~ 2011-12-16
    IIF 1 - secretary → ME
  • 9
    ADCLDN LIMITED - 2014-08-28
    11 Billet Lane, Scunthorpe, South Humberside, England
    Corporate (4 parents)
    Officer
    2014-09-15 ~ 2018-03-21
    IIF 8 - director → ME
  • 10
    C/o Quantuma Advisory Ltd 2nd Floor Arcadia House 15, Forlease Road, Maidenhead
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    198,887 GBP2023-03-31
    Officer
    2020-12-16 ~ 2021-03-08
    IIF 18 - director → ME
    2020-12-16 ~ 2021-03-08
    IIF 3 - secretary → ME
  • 11
    AD RAIL ORDER LIMITED - 2013-02-12
    11 Billet Lane, Scunthorpe, South Humberside, England
    Corporate (4 parents)
    Officer
    2013-01-31 ~ 2018-03-21
    IIF 17 - director → ME
  • 12
    22 Warden Hill, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -46,581 GBP2023-07-31
    Officer
    2012-07-11 ~ 2022-03-04
    IIF 11 - director → ME
    Person with significant control
    2016-07-13 ~ 2022-03-05
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    International House, 45-55 Commercial Street, London
    Corporate (11 parents)
    Officer
    2018-04-28 ~ 2024-12-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.