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, John Robert

    Related profiles found in government register
  • Pearce, John Robert
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Floor 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 1 IIF 2 IIF 3
    • Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 4 IIF 5 IIF 6
    • Suite 6c Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 7
    • Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 8
    • Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 9
    • Shaw Barn, Whitesmith, Lewes, BN8 6JD, England

      IIF 10
  • Pearce, John Robert
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Pearce, John Robert
    British exhibition organiser born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33 Colston Avenue, Bristol, BS1 4UA, England

      IIF 32 IIF 33 IIF 34
    • Floor 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 35 IIF 36
    • Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 37
  • Pearce, John Robert
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31 Space Business Centre, Plato Close, Tachbrook Park Drive, Leamington Spa, CV34 6YA, United Kingdom

      IIF 38
    • Shaw Barn, Whitesmith, Lewes, BN8 6JD, England

      IIF 39
    • Unit 4 Shaw Barn, Whitesmith, Lewes, BN8 6JD, England

      IIF 40
  • Pearce, John
    English exhibition organiser born in March 1973

    Resident in English

    Registered addresses and corresponding companies
    • Colston Tower, Colston Street, Bristol, BS1 4UX, England

      IIF 41
  • Pearce, John Robert
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6c, Whitefriars, Bristol, BS1 2NT, United Kingdom

      IIF 42
  • Pearce, John Robert
    English exhibition organiser born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nile House, 1st Floor, Nile Street, Brighton, BN1 1HW, England

      IIF 43
    • Colston Tower, Colston Street, Bristol, BS1 4UX, England

      IIF 44
    • Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 45 IIF 46 IIF 47
    • Suite 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 48
  • Mr John Robert Pearce
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Shaw Barn, Whitesmith, Lewes, BN8 6JD, England

      IIF 49
  • Pearce, John Robert

    Registered addresses and corresponding companies
    • Colston Tower, Colston Tower, Bristol, BS1 4UX, England

      IIF 50
  • Pearce, John

    Registered addresses and corresponding companies
    • Nile House, 1st Floor, Nile Street, Brighton, BN1 1HW, England

      IIF 51
    • Colston Tower, Colston Street, Bristol, BS1 4UX, England

      IIF 52
    • Suite 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 53
child relation
Offspring entities and appointments 48
  • 1
    DEEP BLUE SEA MEDIA LIMITED - now
    MERCATOR MCCE LIMITED - 2019-12-23
    PRYSM MCCE LTD
    - 2019-01-25 10246008
    Spinnaker House, Waterside Gardens, Fareham, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-06-22 ~ 2019-01-23
    IIF 35 - Director → ME
  • 2
    EXPO DISPLAY LTD
    16197074
    Unit 4 Shaw Barn, Whitesmith, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-01-21 ~ now
    IIF 40 - Director → ME
  • 3
    EXPODITION LIMITED
    15019826
    Units 4/4a/4b Shaw Barn Whitesmith, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,602 GBP2025-03-31
    Officer
    2023-07-21 ~ now
    IIF 38 - Director → ME
  • 4
    FAMILY ATTRACTIONS LTD - now
    FORTEM FAM LTD
    - 2022-10-21 10562990
    PRYSM FAM LTD
    - 2021-07-02 10562990
    Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    322,692 GBP2022-12-31
    Officer
    2017-01-13 ~ 2021-11-25
    IIF 34 - Director → ME
  • 5
    FARM BUSINESS INNOVATION LTD - now
    FORTEM FARM BUSINESS LTD
    - 2022-10-21 09876859
    PRYSM FARM BUSINESS LTD
    - 2021-07-02 09876859
    Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    700,377 GBP2022-12-31
    Officer
    2015-11-18 ~ 2021-11-25
    IIF 33 - Director → ME
  • 6
    FORTEM AIR LTD
    - now 13230606
    PRYSM AIR LTD
    - 2021-06-30 13230606
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,597 GBP2024-12-31
    Officer
    2021-02-26 ~ 2023-01-12
    IIF 28 - Director → ME
  • 7
    FORTEM BUSINESS LTD
    - now 07447489
    PRYSM BUSINESS LTD
    - 2021-07-02 07447489
    PRYSM BSU LTD
    - 2013-03-25 07447489
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    71,550 GBP2024-12-31
    Officer
    2010-11-22 ~ 2023-01-12
    IIF 45 - Director → ME
    2010-11-22 ~ 2017-07-05
    IIF 50 - Secretary → ME
  • 8
    FORTEM CY LTD
    13104894
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    492 GBP2023-12-31
    Officer
    2020-12-30 ~ 2023-01-12
    IIF 30 - Director → ME
  • 9
    FORTEM DESIGN EVENTS LTD
    - now 09917886
    PRYSM DESIGN EVENTS LTD
    - 2021-07-02 09917886
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (13 parents)
    Equity (Company account)
    29,850 GBP2024-12-31
    Officer
    2015-12-15 ~ 2023-01-12
    IIF 6 - Director → ME
  • 10
    FORTEM DRINK LTD
    13808342
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-20 ~ 2023-01-12
    IIF 5 - Director → ME
  • 11
    FORTEM ET LTD
    13701292
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (13 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-10-25 ~ 2023-01-12
    IIF 17 - Director → ME
  • 12
    FORTEM EVENTS LTD
    13091187
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,224 GBP2023-12-31
    Officer
    2020-12-18 ~ 2023-01-12
    IIF 26 - Director → ME
  • 13
    FORTEM FOOD AND DRINK LTD
    - now 09810978
    PRYSM FOOD AND DRINK LTD
    - 2021-07-02 09810978
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    23,283 GBP2024-12-31
    Officer
    2015-10-06 ~ 2023-01-12
    IIF 37 - Director → ME
  • 14
    FORTEM FOOD LTD
    13808328
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-20 ~ 2023-01-12
    IIF 4 - Director → ME
  • 15
    FORTEM GBBS LTD
    - now 07496821
    PRYSM GBBS LTD
    - 2021-07-02 07496821
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-01-18 ~ 2023-01-12
    IIF 46 - Director → ME
    2011-01-18 ~ 2017-07-05
    IIF 53 - Secretary → ME
  • 16
    FORTEM INTERNATIONAL LTD
    - now 07509493
    PRYSM MEDIA GROUP LTD
    - 2021-07-02 07509493
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (12 parents)
    Equity (Company account)
    40,419 GBP2024-12-31
    Officer
    2011-01-28 ~ 2023-01-12
    IIF 47 - Director → ME
  • 17
    FORTEM JB LTD
    13104933
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -12,395 GBP2023-12-31
    Officer
    2020-12-30 ~ 2023-01-12
    IIF 23 - Director → ME
  • 18
    FORTEM NDE EUROPE LTD
    14447651
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -93,997 GBP2024-12-31
    Officer
    2022-10-27 ~ 2023-01-12
    IIF 18 - Director → ME
  • 19
    FORTEM NDE GLOBAL LTD
    - now 13232635
    PRYSM NDE GLOBAL LTD
    - 2021-07-02 13232635
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (12 parents)
    Equity (Company account)
    -116,492 GBP2024-12-31
    Officer
    2021-02-27 ~ 2023-01-12
    IIF 20 - Director → ME
  • 20
    FORTEM NW LTD
    13104923
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-30 ~ 2023-01-12
    IIF 19 - Director → ME
  • 21
    FORTEM PROPERTY GROUP LTD
    14178750
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,117 GBP2024-12-31
    Officer
    2022-06-17 ~ 2023-01-12
    IIF 21 - Director → ME
  • 22
    FORTEM RETAILING LTD
    - now 11831474
    PRYSM RETAILING LTD
    - 2021-07-02 11831474
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,791 GBP2024-12-31
    Officer
    2019-02-18 ~ 2023-01-12
    IIF 24 - Director → ME
  • 23
    FORTEM RSCL LTD
    - now 13233215
    PRYSM RSCL LTD
    - 2021-07-02 13233215
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    18,097 GBP2024-12-31
    Officer
    2021-02-27 ~ 2023-01-12
    IIF 29 - Director → ME
  • 24
    FORTEM SMART RETAIL LTD
    - now 13230896
    PRYSM SMART RETAIL LTD
    - 2021-07-02 13230896
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,377 GBP2024-12-31
    Officer
    2021-02-26 ~ 2023-01-12
    IIF 25 - Director → ME
  • 25
    FORTEM WHITE LABEL LTD
    - now 12162637
    PRYSM WHITE LABEL LTD
    - 2021-07-02 12162637
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -653,024 GBP2024-12-31
    Officer
    2019-08-19 ~ 2023-01-12
    IIF 27 - Director → ME
  • 26
    HOLIDAY PARKS & RESORTS LTD - now
    FORTEM HPR LTD
    - 2022-10-21 09877295
    PRYSM HPR LTD
    - 2021-07-02 09877295
    Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1,148,958 GBP2022-12-31
    Officer
    2015-11-18 ~ 2021-11-25
    IIF 32 - Director → ME
  • 27
    JOKA HOLDINGS LTD
    14695863
    Unit 4 Whitesmith, Lewes, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    12,941 GBP2024-03-31
    Officer
    2023-02-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 28
    PRO GRADE ANALYTICS LTD
    12921703
    Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -5,652 GBP2023-12-31
    Officer
    2020-10-02 ~ 2023-01-12
    IIF 31 - Director → ME
  • 29
    PRYSM CEREALS LTD
    12104289
    4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 30
    PRYSM DESIGN LTD
    09910817
    4 Colston Avenue, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-12-10 ~ dissolved
    IIF 36 - Director → ME
  • 31
    PRYSM FASTENERS LTD
    11991402
    4 Colston Avenue, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-13 ~ dissolved
    IIF 15 - Director → ME
  • 32
    PRYSM GG LTD
    07468795
    Suite 3 91 Mayflower Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,904 GBP2022-05-31
    Officer
    2010-12-14 ~ 2013-12-31
    IIF 44 - Director → ME
    2010-12-14 ~ 2013-12-31
    IIF 52 - Secretary → ME
  • 33
    PRYSM HOTEL MANAGEMENT LTD
    11831661
    4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-02-18 ~ dissolved
    IIF 13 - Director → ME
  • 34
    PRYSM LFB LTD
    12283468
    4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-10-28 ~ dissolved
    IIF 12 - Director → ME
  • 35
    PRYSM MEDIA LONDON LTD
    12051565
    4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 11 - Director → ME
  • 36
    PRYSM MFV LTD
    07447811
    Suite 6c Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 48 - Director → ME
  • 37
    PRYSM PROFESSIONAL LTD
    - now 07468833
    PRYSM FEX LTD
    - 2013-03-08 07468833
    Thire Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    432,492 GBP2014-11-30
    Officer
    2010-12-14 ~ 2015-08-20
    IIF 43 - Director → ME
    2010-12-14 ~ 2015-08-20
    IIF 51 - Secretary → ME
  • 38
    PRYSM WL HOLDINGS LTD
    11976559
    4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 39
    QUARTZ SEQUOIA COPA LTD - now
    PRYSM LONDON LTD.
    - 2018-07-04 08321939
    PRYSM COPA LTD
    - 2013-12-06 08321939
    Quartz House, Clarendon Road, Redhill, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2012-12-06 ~ 2018-06-25
    IIF 41 - Director → ME
  • 40
    ROAR B2B ENC LTD - now
    PRYSM ENC LTD
    - 2020-03-31 10246078
    3 Tyers Gate, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    178,809 GBP2019-11-28
    Officer
    2016-06-22 ~ 2019-11-29
    IIF 1 - Director → ME
  • 41
    ROAR B2B ENVIRONMENT LTD - now
    PRYSM ENVIRONMENTAL LTD
    - 2020-03-31 09967346
    3 Tyers Gate, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    274,758 GBP2019-11-28
    Officer
    2016-01-25 ~ 2019-11-29
    IIF 2 - Director → ME
  • 42
    ROAR B2B FDE LTD - now
    PRYSM FDE LIMITED
    - 2020-03-31 09025319
    3 Tyers Gate, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    574,153 GBP2019-11-28
    Officer
    2014-05-06 ~ 2019-11-29
    IIF 42 - Director → ME
  • 43
    ROAR B2B LAW LTD - now
    PRYSM LAW LTD
    - 2020-03-31 09723293
    3 Tyers Gate, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    249,572 GBP2019-11-28
    Officer
    2015-08-08 ~ 2019-11-29
    IIF 9 - Director → ME
  • 44
    ROAR B2B ME LTD - now
    PRYSM ME LTD
    - 2020-03-31 09642504
    3 Tyers Gate, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    652,472 GBP2019-11-28
    Officer
    2015-06-16 ~ 2019-11-29
    IIF 8 - Director → ME
  • 45
    ROAR B2B NDEX LTD - now
    PRYSM NDEX LTD
    - 2020-03-31 10212895
    3 Tyers Gate, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    286,569 GBP2019-11-28
    Officer
    2016-06-03 ~ 2019-11-29
    IIF 3 - Director → ME
  • 46
    ROAR B2B RWM LTD - now
    PRYSM RWM LIMITED
    - 2020-03-31 11102321
    3 Tyers Gate, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    831,152 GBP2019-11-28
    Officer
    2017-12-07 ~ 2019-11-29
    IIF 7 - Director → ME
  • 47
    SHELL-CLAD LTD
    - now 03942823
    WMO CREATIVE LIMITED - 2014-01-22
    EYETEX WEBSIGHT SOLUTIONS LIMITED - 2001-07-31
    EYETEX WEBSITE SOLUTIONS LIMITED - 2000-04-04
    Units 4/4a/4b, Shaw Barn Whitesmith, Lewes, England
    Active Corporate (9 parents)
    Equity (Company account)
    103,001 GBP2024-03-31
    Officer
    2023-04-12 ~ now
    IIF 10 - Director → ME
  • 48
    SMART4 ENERGY LTD
    12048108
    Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2020-01-27 ~ 2023-01-12
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.