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, Jonathan Stewart

    Related profiles found in government register
  • Pearce, Jonathan Stewart
    British born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 Regal Court, Kings Norton Business Centre, Kings Norton, Birmingham, B30 3FJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 7
  • Pearce, Jonathan Stewart
    British accountant born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Tank Farm Road, Llandarcy, Neath, Neath And Port Talbot, SA10 6EN

      IIF 8
  • Pearce, Jonathan Stewart
    British chartered accountant born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Startford Enterprise Park, 20 Timothys Bridge Road, Startford Upon Avon, CV37 9NJ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Pearce, Jonathan Stewart
    British director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Exchange House, High Street, Newport, Gwent, NP20 1AA

      IIF 12
    • icon of address Exchange House, High Street, Newport, NP20 1AA, Wales

      IIF 13
  • Pearce, Jonathan Stewart
    British financial director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 387, Newport Road, Cardiff, CF24 1GG

      IIF 14
  • Pearce, Jonathan
    Irish born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 15
  • Jonathan Pearce
    Irish born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 16
  • Pearce, Jonathan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Errington Works, 14-16 Derby Road, Bootle Liverpool, Merseyside, L20 8EE

      IIF 17
    • icon of address 14-16, Derby Road, Bootle, Liverpool, L20 8EE

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    INNOVATION POINT LIMITED - 2020-03-12
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 7 - Director → ME
  • 2
    GLADLOYAL LIMITED - 1997-06-13
    icon of address Errington Works, 14-16 Derby Road, Bootle Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 17 - Director → ME
  • 3
    BRABCO 1326 LIMITED - 2014-04-23
    icon of address 14-16 Derby Road, Bootle, Liverpool
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 30 Copeland Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,590 GBP2024-01-31
    Officer
    icon of calendar 2018-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    BLA 1006 LIMITED - 2005-08-01
    icon of address Unit 2 Regal Court Kings Norton Business Centre, Kings Norton, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    88,786 GBP2019-07-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Unit 2 Regal Court Kings Norton Business Centre, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,532,944 GBP2019-07-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 5 - Director → ME
  • 7
    BLA 2037 LIMITED - 2013-09-09
    WARNER INDUSTRIAL LIMITED - 2018-11-08
    icon of address Unit 2 Regal Court Kings Norton Business Centre, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Unit 2 Regal Court Kings Norton Business Centre, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Unit 2 Regal Court Kings Norton Business Centre, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 2 - Director → ME
  • 10
    BLA 969 LIMITED - 2002-01-29
    WARNER LAND SURVEYS HOLDINGS LIMITED - 2005-08-01
    icon of address Unit 2 Regal Court Kings Norton Business Centre, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,339 GBP2019-07-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    SHARELIGHT LIMITED - 2011-07-27
    icon of address Exchange House, High Street, Newport, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    220,000 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-04
    IIF 12 - Director → ME
  • 2
    MORGAN SINDALL PROFESSIONAL SERVICES (SWITZERLAND) LTD. - 2022-12-01
    MORGAN PROFESSIONAL SERVICES (SWITZERLAND) LIMITED - 2010-06-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-08-08
    IIF 11 - Director → ME
  • 3
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    CARDDRIVE LIMITED - 2007-05-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-10 ~ 2010-08-08
    IIF 9 - Director → ME
  • 4
    MORGAN PROFESSIONAL SERVICES (FRANCE) LIMITED - 2010-06-04
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, Londonj
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-08-08
    IIF 10 - Director → ME
  • 5
    NEATH SWANSEA RUGBY LIMITED - 2003-08-19
    icon of address The Gnoll, Gnoll Park Road, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    432,448 GBP2024-07-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-03-02
    IIF 8 - Director → ME
  • 6
    MC 468 LIMITED - 2010-05-17
    icon of address 387 Newport Road, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    7,628 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-04
    IIF 13 - Director → ME
    icon of calendar 2016-10-27 ~ 2024-04-03
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.