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 Ian Pearce

    Related profiles found in government register
  • Mr Ian Pearce
    British born in December 1958

    Resident in United States

    Registered addresses and corresponding companies
    • 39, Tollpark Place, Cumbernauld, Glasgow, G68 0LN, Scotland

      IIF 1
  • Mr Ian Pearce
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/3 Croft Road, Croft Road, Hawick, TD9 9RD, Scotland

      IIF 2
    • 4/3, Croft Road, Hawick, TD9 9RD, United Kingdom

      IIF 3
  • Mr Ian Pearce
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2d-2e, Fitz Gilbert Court, Castledown Business Park, Ludgershall, Wiltshire, SP11 9FA, England

      IIF 4
  • Mr Ian Pearce
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Liverpool Film Studios, The Liverpool Film Studios, 105 Boundary Street, Liverpool, L5 9JY, England

      IIF 5
  • Ian Pearce
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 205, Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 6
  • Mrs Diane Pearce
    British born in October 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 49, Somerset Street, Abertillery, Gwent, NP13 1DL, United Kingdom

      IIF 7
  • Pearce, Ian
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Media Dog Camera Hire, Units 5 & 6, Century Business Park, 126 Cornwall Street South, Glasgow, G41 1AF, Scotland

      IIF 8
    • 17, Drumlanrig Mews, Hawick, Roxburghshire, TD9 0AF, Scotland

      IIF 9
    • 4/3 Croft Road, Croft Road, Hawick, TD9 9RD, Scotland

      IIF 10
    • 4/3, Croft Road, Hawick, TD9 9RD, United Kingdom

      IIF 11
    • 205, Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 12
    • Supply 2 Location Ltd, Southend Road, Fobbing, Stanford Le Hope, Essex, SS17 9EY, United Kingdom

      IIF 13
    • Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 14 IIF 15
    • Ground Floor 1a, Buchanan Tower, 183 Cumbernauld Road, Stepps, North Lanarkshire, G33 6HZ, Scotland

      IIF 16
    • 54a, Cowley Mill Road, Brook House, Uxbridge, Middlesex, UB8 2FX, England

      IIF 17
  • Pearce, Ian
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 18
    • Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 19
    • Supply 2 Location Ltd, Southend Road, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 20
  • Pearce, Ian
    British carpenter born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Pearce, Diane
    British secretary born in October 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 247, Bedwas Road, Caerphilly, Caerffili, CF83 3AR, Wales

      IIF 22
  • Pearce, Ian
    British company director born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Drumlanrig Mews, Hawick, Roxburghshire, TD9 0AF, Scotland

      IIF 23
  • Mr Ian Antony Pearce
    English born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Turner Court, Andover, SP10 3SU, England

      IIF 24
  • Pearce, Ian
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 25
  • Pearce, Diane
    British secretary

    Registered addresses and corresponding companies
    • 247, Bedwas Road, Caerphilly, Caerffili, CF83 3AR, Wales

      IIF 26
  • Pearce, Ian
    British

    Registered addresses and corresponding companies
    • 17, Drumlanrig Mews, Hawick, TD9 0AF, Scotland

      IIF 27
  • Pearce, Ian Antony
    English property born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Turner Court, Andover, SP10 3SU, England

      IIF 28
  • Pearce, Ian

    Registered addresses and corresponding companies
    • 17, Drumlanrig Mews, Hawick, Roxburghshire, TD9 0AF, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    The Liverpool Film Studios The Liverpool Film Studios, 105 Boundary Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -48,296 GBP2023-06-30
    Officer
    2009-03-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    4/3 Croft Road, Hawick, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    54a Cowley Mill Road, Brook House, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 17 - director → ME
  • 4
    4/3 Croft Road Croft Road, Hawick, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-04-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Child & Child, 49 Somerset Street, Abertillery, Gwent
    Corporate (3 parents)
    Equity (Company account)
    24,282 GBP2024-03-31
    Officer
    2005-07-08 ~ now
    IIF 22 - director → ME
    2005-03-14 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    2d-2e Fitz Gilbert Court, Castledown Business Park, Ludgershall, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    116 Regents Court, Sopwith Way, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 9 - director → ME
    2012-09-17 ~ dissolved
    IIF 29 - secretary → ME
  • 8
    205 Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    SUPPLY 2 LOCATION BIRMINGHAM LIMITED - 2024-01-17
    Supply 2 Location Ltd Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-16 ~ now
    IIF 25 - director → ME
  • 10
    Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 18 - director → ME
  • 11
    C/o Media Dog Camera Hire, Units 5 & 6 Century Business Park, 126 Cornwall Street South, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-15 ~ dissolved
    IIF 8 - director → ME
  • 12
    Ground Floor 1a, Buchanan Tower, 183 Cumbernauld Road, Stepps, North Lanarkshire, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2018-09-30 ~ now
    IIF 16 - director → ME
  • 13
    Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    2,511,925 GBP2023-05-31
    Officer
    2022-02-15 ~ now
    IIF 15 - director → ME
  • 14
    Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    -100,059 GBP2023-05-31
    Officer
    2022-06-01 ~ now
    IIF 13 - director → ME
  • 15
    Supply 2 Location Ltd, Southend Road, Stanford-le-hope, Essex, United Kingdom
    Corporate (5 parents)
    Officer
    2023-06-22 ~ now
    IIF 20 - director → ME
  • 16
    57 Napier Road, Cumbernauld, Glasgow, Scotland
    Corporate (7 parents)
    Equity (Company account)
    1,176,077 GBP2023-05-31
    Officer
    2016-11-25 ~ now
    IIF 19 - director → ME
  • 17
    23 Beacon Business Park Norman Way, Portskewett, Caldicot, Wales
    Corporate (7 parents)
    Equity (Company account)
    10,956 GBP2023-05-31
    Officer
    2022-06-01 ~ now
    IIF 14 - director → ME
  • 18
    11 Turner Court, Andover, England
    Corporate (1 parent)
    Officer
    2024-07-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-07-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    The Liverpool Film Studios The Liverpool Film Studios, 105 Boundary Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -48,296 GBP2023-06-30
    Officer
    2009-03-09 ~ 2019-05-31
    IIF 27 - secretary → ME
  • 2
    57 Napier Road, Cumbernauld, Glasgow, Scotland
    Corporate (7 parents)
    Equity (Company account)
    1,176,077 GBP2023-05-31
    Person with significant control
    2016-11-25 ~ 2022-06-01
    IIF 1 - Right to appoint or remove directors OE
© 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.