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 Shane Patrick Pearce

    Related profiles found in government register
  • Mr Shane Patrick Pearce
    Northern Irish born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Howard Street, Belfast, Antrim, BT1 6PJ, United Kingdom

      IIF 1
    • icon of address 58, Howard Street, Belfast, BT1 6PJ, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • icon of address Conway Mill, 5-7 Conway Street, Belfast, Antrim, BT13 2DE, Northern Ireland

      IIF 9 IIF 10
    • icon of address Conway Mill, 5-7 Conway Street, Belfast, Antrim, BT13 2DE, United Kingdom

      IIF 11 IIF 12
    • icon of address Conway Mill, Conway Street, Belfast, BT13 2DE, Northern Ireland

      IIF 13
    • icon of address Essmore Limited, Conway Mill, 5-7 Conway Street, Belfast, Antrim, United Kingdom

      IIF 14
    • icon of address Pod 2, Trademarket, 14-16 Dublin Road, Belfast, Antrim, BT2 7HB, United Kingdom

      IIF 15
    • icon of address 30, Glebe Gardens, Moira, Craigavon, BT67 0TU, Northern Ireland

      IIF 16 IIF 17 IIF 18
  • Mr Shane Patrick Pearce
    Northern Irish born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, C/o Juice1038, Howard Street, Belfast, Antrim, Northern Ireland

      IIF 19
  • Pearce, Shane Patrick
    Northern Irish company director born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Howard Street, Belfast, Antrim, BT1 6PJ, United Kingdom

      IIF 20
    • icon of address 58, Howard Street, Belfast, BT1 6PJ, Northern Ireland

      IIF 21 IIF 22 IIF 23
    • icon of address 58 Howard Street, C/o Juice1038, Belfast, Antrim, BT1 6PJ, Northern Ireland

      IIF 26
    • icon of address Conway Mill, 5-7 Conway Street, Belfast, Antrim, BT13 2DE, Northern Ireland

      IIF 27
    • icon of address Conway Mill, 5-7 Conway Street, Belfast, Antrim, BT13 2DE, United Kingdom

      IIF 28 IIF 29
    • icon of address Conway Mill, Conway Street, Belfast, BT13 2DE, Northern Ireland

      IIF 30
    • icon of address Pod 2, Trademarket, 14-16 Dublin Road, Belfast, Antrim, BT2 7HB, United Kingdom

      IIF 31
    • icon of address 30, Glebe Gardens, Moira, Craigavon, BT67 0TU, Northern Ireland

      IIF 32 IIF 33 IIF 34
  • Pearce, Shane Patrick
    Northern Irish director born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5-7, Essmore Limited, Conway Street, Belfast, Antrim, BT13 2DE, United Kingdom

      IIF 35
    • icon of address 58, Howard Street, Belfast, BT1 6PJ, Northern Ireland

      IIF 36
  • Pearce, Shane Patrick
    Irish company director born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Howard Street, Belfast, BT1 6PJ, Northern Ireland

      IIF 37
  • Pearce, Shane Patrick
    Irish sales manager broadcaster born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Howard Street, Belfast, Antrim, BT1 6PJ, Uk

      IIF 38
  • Pearce, Shane Patrick
    Irish none born in August 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit A2-7, Conway Mill, 5-7 Conway Street, Belfast, Co Antrim, BT13 2DE

      IIF 39
  • Pearce, Shane Patrick
    Northern Irish director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, C/o Juice1038, Howard Street, Belfast, Antrim, Northern Ireland

      IIF 40
  • Pearce, Shane
    British sales manager born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Howard House, 1-3, Brunswick Street, Belfast, BT2 7GE, Northern Ireland

      IIF 41
  • Pearce, Shane Patrick

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Conway Mill, 5-7 Conway Street, Belfast, BT13 2DE

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 58 Howard Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Howard House, 1-3 Brunswick Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 58 Howard Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 58 Howard Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Conway Mill, 5-7 Conway Street, Belfast, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    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
    icon of address 58 Howard Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Conway Mill, 5-7 Conway Street, Belfast, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 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
  • 8
    icon of address 58 Howard Street C/o Juice1038, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 30 Glebe Gardens, Moira, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    6,800 GBP2023-10-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 30 Glebe Gardens, Moira, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 58 Howard Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    BIG GAY EVENTS LIMITED - 2021-03-03
    icon of address Conway Mill, 5-7 Conway Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    F5 MEDIA LIMITED - 2019-04-30
    icon of address 58 Howard Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 58 C/o Juice1038, Howard Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 58 Howard Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 30 Glebe Gardens, Moira, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 58 Howard Street, Belfast, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Pod 2 Trademarket, 14-16 Dublin Road, Belfast, Antrim, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Conway Mill, Conway Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Unit A2-7 Conway Mill, 5-7 Conway Street, Belfast, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address Merrion Business Centre, 58 Howard Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 38 - Director → ME
  • 22
    BALLYMENA LIMITED - 2019-05-02
    icon of address 58 Howard Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 58 Howard Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-07-20
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 30 Glebe Gardens, Moira, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    6,800 GBP2023-10-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-11-17
    IIF 42 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.