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, Ian

    Related profiles found in government register
  • Pearce, Ian
    British company director born in December 1958

    Resident in United Kingdom

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

      IIF 1
    • icon of address 17, Drumlanrig Mews, Hawick, Roxburghshire, TD9 0AF, Scotland

      IIF 2
    • icon of address 4/3 Croft Road, Croft Road, Hawick, TD9 9RD, Scotland

      IIF 3
    • icon of address 4/3, Croft Road, Hawick, TD9 9RD, United Kingdom

      IIF 4
    • icon of address 205, Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 5
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford Le Hope, Essex, SS17 9EY, United Kingdom

      IIF 6
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 7 IIF 8
    • icon of address Ground Floor 1a, Buchanan Tower, 183 Cumbernauld Road, Stepps, North Lanarkshire, G33 6HZ, Scotland

      IIF 9
    • icon of address 54a, Cowley Mill Road, Brook House, Uxbridge, Middlesex, UB8 2FX, England

      IIF 10
  • Pearce, Ian
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 11
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 12
    • icon of address Supply 2 Location Ltd, Southend Road, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 13
  • Pearce, Ian
    British carpenter born in January 1994

    Resident in United Kingdom

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

      IIF 14
  • Pearce, Ian
    British company director born in December 1958

    Resident in Scotland

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

      IIF 15
  • Mr Ian Pearce
    British born in December 1958

    Resident in United Kingdom

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

      IIF 16
    • icon of address 4/3, Croft Road, Hawick, TD9 9RD, United Kingdom

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

    Resident in Scotland

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

      IIF 18
  • Mr Ian Pearce
    British born in January 1994

    Resident in United Kingdom

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

      IIF 19
  • Pearce, Diane
    British secretary born in October 1951

    Resident in Wales

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

      IIF 20
  • Mr Ian Pearce
    British born in December 1958

    Resident in United States

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

      IIF 21
  • Pearce, Ian
    British

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

      IIF 22
  • Ian Pearce
    British born in December 1958

    Resident in Scotland

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

      IIF 23
  • Pearce, Diane
    British secretary

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

      IIF 24
  • Mr Ian Pearce
    British born in December 1958

    Resident in Scotland

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

      IIF 25
  • Pearce, Ian Antony
    English property born in January 1994

    Resident in England

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

      IIF 26
  • Pearce, Ian

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

      IIF 27
  • Mrs Diane Pearce
    British born in October 1951

    Resident in Wales

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

      IIF 28
  • Mr Ian Antony Pearce
    English born in January 1994

    Resident in England

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

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Liverpool Film Studios The Liverpool Film Studios, 105 Boundary Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,478 GBP2024-06-30
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4/3 Croft Road, Hawick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 54a Cowley Mill Road, Brook House, Uxbridge, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 4/3 Croft Road Croft Road, Hawick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    24,282 GBP2024-03-31
    Officer
    icon of calendar 2005-07-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-03-14 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2d-2e Fitz Gilbert Court, Castledown Business Park, Ludgershall, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 116 Regents Court, Sopwith Way, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-09-17 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    icon of address 205 Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    SUPPLY 2 LOCATION BIRMINGHAM LIMITED - 2024-01-17
    icon of address Supply 2 Location Ltd Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2020-10-15 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Ground Floor 1a, Buchanan Tower, 183 Cumbernauld Road, Stepps, North Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-30 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    2,464,742 GBP2024-05-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -263,584 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Supply 2 Location Ltd, Southend Road, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 57 Napier Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,139,031 GBP2024-05-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 23 Beacon Business Park Norman Way, Portskewett, Caldicot, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -188,132 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 11 Turner Court, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address The Liverpool Film Studios The Liverpool Film Studios, 105 Boundary Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,478 GBP2024-06-30
    Officer
    icon of calendar 2009-03-09 ~ 2019-05-31
    IIF 22 - Secretary → ME
  • 2
    icon of address 57 Napier Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,139,031 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2022-06-01
    IIF 21 - Right to appoint or remove directors OE

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.