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, Ian George Stanforth

    Related profiles found in government register
  • Pearce, Ian George Stanforth
    British chartered surveyor born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 1
    • Cragg Hall Farm, Robin Hood Road, Ravenscar, North Yorkshire, YO13 0ES, United Kingdom

      IIF 2
  • Pearce, Ian George Stanforth
    British company director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall Farm, Robin Hood Road, Ravenscar, North Yorkshire, YO13 0ES, United Kingdom

      IIF 3
  • Pearce, Ian George Stanforth
    born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bell House, Askett, HP27 9LS

      IIF 4
  • Pearce, Ian George Stanforth
    British chartered surveyor born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • 5, Manchester Square, London, W1U 3PD

      IIF 5
  • Pearce, Ian George Stanforth
    British director born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 6
  • Pearce, Ian George Stanforth
    United Kingdom chartered surveyor born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bell House, Crowbrook Road, Askett, Princes Risborough, Buckinghamshire, HP27 9LS

      IIF 7 IIF 8 IIF 9
    • The Bell House, Crowbrook Road, Askett, Princes Risborough, Buckinghamshire, HP27 9LS, United Kingdom

      IIF 10 IIF 11
  • Pearce, Ian George Stanforth
    United Kingdom company director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Ashwood Road, Potters Bar, Herts, EN6 2PH, United Kingdom

      IIF 12
  • Pearce, Ian George Stanforth
    United Kingdom director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bell House, Crowbrook Road, Askett, Princes Risborough, Buckinghamshire, HP27 9LS

      IIF 13 IIF 14 IIF 15
  • Pearce, Ian George Stanforth
    United Kingdom property developer born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bell House, Crowbrook Road, Askett, Princes Risborough, Buckinghamshire, HP27 9LS

      IIF 16
  • Pearce, Ian George Stanforth
    United Kingdom surveyor born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bell House, Crowbrook Road, Askett, Princes Risborough, Buckinghamshire, HP27 9LS

      IIF 17
  • Pearce, Ian George Stanforth
    United Kingdom director

    Registered addresses and corresponding companies
    • The Bell House, Crowbrook Road, Askett, Princes Risborough, Buckinghamshire, HP27 9LS

      IIF 18 IIF 19
  • Mr Ian George Stanforth Pearce
    British born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Manchester Square, London, W1U 3PD

      IIF 20
  • Pearce, Ian George Stanforth
    British chartered surveyor born in September 1941

    Registered addresses and corresponding companies
    • 11 Kingswood Avenue, London, NW6 6LA

      IIF 21
    • 19 Montrose Avenue, Queens Park, London, NW6 6LE

      IIF 22
  • Pearce, Ian George Stanforth
    British co dir born in September 1941

    Registered addresses and corresponding companies
    • 11 Kingswood Avenue, London, NW6 6LA

      IIF 23
  • Pearce, Ian George Stanforth
    British company director born in September 1941

    Registered addresses and corresponding companies
    • 11 Kingswood Avenue, London, NW6 6LA

      IIF 24
  • Pearce, Ian George Stanforth
    British director born in September 1941

    Registered addresses and corresponding companies
    • Flat 48 Macready House, 75 Crawford Street, London, W1

      IIF 25
  • Pearce, Ian George Stanforth
    British property developer born in September 1941

    Registered addresses and corresponding companies
    • 11 Kingswood Avenue, London, NW6 6LA

      IIF 26
  • Pearce, Ian George Stanforth
    British chartered surveyor

    Registered addresses and corresponding companies
    • 11 Kingswood Avenue, London, NW6 6LA

      IIF 27
  • Mr Ian George Stanforth Pearce
    United Kingdom born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Manchester Square, London, W1A 1AU

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    FORT GILKICKER PROPERTIES LIMITED - 2016-12-09
    Mountview Court, 1148 High Road, Whetstone, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    262,970 GBP2021-03-31
    Officer
    2012-07-11 ~ dissolved
    IIF 6 - director → ME
  • 2
    FORT GILKICKER LIMITED - 2016-11-15
    ASKETT HAWK DEVELOPMENTS (GILKICKER) LIMITED - 2011-03-02
    5 Manchester Square, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2010-12-16 ~ dissolved
    IIF 11 - director → ME
  • 3
    5 Manchester Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 10 - director → ME
  • 4
    ASKETT/HAWK PROPERTIES LIMITED - 2006-05-15
    5 Manchester Square, London
    Corporate (3 parents)
    Equity (Company account)
    -226,613 GBP2024-03-31
    Officer
    2005-09-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    5 Manchester Square, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2008-01-09 ~ now
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    XYLOPLAN LIMITED - 1985-06-11
    Batt Hall, Sprigs Holly, Chinnor, Oxfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,705 GBP2015-09-30
    Officer
    2005-07-27 ~ dissolved
    IIF 15 - director → ME
  • 7
    DRUMMOND HOLDINGS LIMITED - 1991-06-10
    RONALD MCNEILL & CO. LIMITED - 1990-03-27
    206 St Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1991-04-26 ~ dissolved
    IIF 3 - director → ME
  • 8
    RINGMANOR LIMITED - 1990-10-31
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 2 - director → ME
Ceased 17
  • 1
    ULTRAFUN LIMITED - 1996-02-26
    Maritime Centre, Port Of Liverpool, Liverpool, Merseyside
    Corporate (4 parents, 1 offspring)
    Officer
    1996-01-16 ~ 1997-12-23
    IIF 26 - director → ME
  • 2
    BLUE CIRCLE RETAIL DEVELOPMENTS PLC - 2008-12-22
    BLUEWATER PARK PLC - 1996-11-18
    BLUE WATER PARK PLC - 1992-03-01
    Granite House, Granite Way, Syston, Leicester, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-07-21
    IIF 22 - director → ME
  • 3
    LONDON & AMSTERDAM MURTON LIMITED - 2002-10-07
    MATTHEW FOX DEVELOPMENTS LIMITED - 2000-11-09
    MATTHEW FOX (UK) LIMITED - 1998-06-25
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-05-09 ~ 2005-01-01
    IIF 7 - director → ME
  • 4
    HAYLE HARBOUR MANAGEMENT LIMITED - 2010-07-22
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2003-09-22 ~ 2006-11-23
    IIF 8 - director → ME
  • 5
    LONDON & AMSTERDAM DEVELOPMENTS LIMITED - 2006-04-20
    LONDON AND EASTER PROPERTIES LIMITED - 1998-02-18
    LONDON & GENERAL ESTATES LIMITED - 1995-07-18
    IMBERLAND LIMITED - 1990-10-31
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2006-09-01
    IIF 9 - director → ME
    1997-12-24 ~ 1998-08-20
    IIF 27 - secretary → ME
  • 6
    LONDON & AMSTERDAM (FERENSWAY) LIMITED - 2003-09-19
    EXCEPTDUAL LIMITED - 1999-07-12
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1999-05-27 ~ 2005-01-01
    IIF 14 - director → ME
  • 7
    DRUMMOND HOLDINGS LIMITED - 1991-06-10
    RONALD MCNEILL & CO. LIMITED - 1990-03-27
    206 St Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-05-15 ~ 2005-02-03
    IIF 19 - secretary → ME
  • 8
    RINGMANOR LIMITED - 1990-10-31
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2003-05-15 ~ 2005-02-03
    IIF 18 - secretary → ME
  • 9
    DRUMMOND CAPITAL LIMITED - 1995-09-07
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1991-04-26 ~ 1994-11-01
    IIF 21 - director → ME
  • 10
    OLD PARK LANE PLC - 2014-03-17
    Batt Hall, Sprigs Holly, Chinnor, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2005-06-14 ~ 2006-09-05
    IIF 13 - director → ME
  • 11
    ING RED UK (ROYAL MILLS) LTD - 2013-01-15
    LONDON & AMSTERDAM DEVELOPMENTS (ANCOATS) LIMITED - 2003-11-27
    1st Floor, Nq Building 47 Bengal Street, Manchester, Lancashire
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -11 GBP2022-03-31
    Officer
    2002-09-27 ~ 2005-01-01
    IIF 16 - director → ME
  • 12
    ING RED UK (MAIDENHEAD) LIMITED - 2014-01-06
    LONDON & AMSTERDAM (GLASGOW) LIMITED - 2008-01-21
    BETSHAPE LIMITED - 1999-07-12
    Smedvig Capital, Ryger House, 11 Arlington Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    1999-06-17 ~ 2005-01-01
    IIF 17 - director → ME
  • 13
    COPE & TIMMINS HOLDINGS LIMITED - 2004-07-14
    COPE AND TIMMINS LIMITED - 1979-12-31
    Russell Square House, 10-12 Russell Square, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1992-02-04
    IIF 25 - director → ME
  • 14
    8 Netheredge Drive, Knaresborough, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-01-31
    Officer
    2015-01-09 ~ 2017-03-01
    IIF 1 - director → ME
  • 15
    WEST INDIA QUAY (EASTERN) LIMITED - 1997-03-21
    WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED - 1996-12-30
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1997-04-07 ~ 1999-02-01
    IIF 24 - director → ME
  • 16
    WEST INDIA QUAY (WAREHOUSE) LIMITED - 1997-01-14
    WEST INDIA QUAY DEVELOPMENT COMPANY LIMITED - 1996-12-30
    179 Great Portland Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-04-07 ~ 1998-12-01
    IIF 23 - director → ME
  • 17
    83 Ducie Street, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2014-08-01 ~ 2015-08-01
    IIF 12 - 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.