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
    English director born in March 1973

    Resident in United Kingdom

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

      IIF 1
  • Pearce, John Robert
    English exhibition organiser born in March 1973

    Resident in United Kingdom

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

      IIF 2
    • icon of address Colston Tower, Colston Street, Bristol, BS1 4UX, England

      IIF 3
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 7
  • Pearce, John Robert
    English born in March 1973

    Resident in England

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

      IIF 8
    • icon of address Shaw Barn, Whitesmith, Lewes, BN8 6JD, England

      IIF 9
    • icon of address Unit 4 Shaw Barn, Whitesmith, Lewes, BN8 6JD, England

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

    Resident in England

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

      IIF 11
  • 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
    • icon of address 33 Colston Avenue, Bristol, BS1 4UA, England

      IIF 36 IIF 37 IIF 38
    • icon of address Floor 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 39 IIF 40 IIF 41
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 42 IIF 43
    • icon of address Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 44
  • Pearce, John Robert
    British exhibition organisers born in March 1973

    Resident in England

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

      IIF 45 IIF 46
  • Pearce, John Robert
    British operations director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 47
  • Pearce, John
    English exhibition organiser born in March 1973

    Resident in English

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

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

    Resident in England

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

      IIF 49
  • Pearce, John Robert

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

      IIF 50
  • Pearce, John

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

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

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

      IIF 53
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 4 Shaw Barn, Whitesmith, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Units 4/4a/4b Shaw Barn Whitesmith, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,602 GBP2025-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Unit 4 Whitesmith, Lewes, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    12,941 GBP2024-03-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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 directorsOE
  • 4
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 4 Colston Avenue, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 4 Colston Avenue, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Suite 6c Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 17 - Director → ME
  • 12
    EYETEX WEBSIGHT SOLUTIONS LIMITED - 2001-07-31
    EYETEX WEBSITE SOLUTIONS LIMITED - 2000-04-04
    WMO CREATIVE LIMITED - 2014-01-22
    icon of address Units 4/4a/4b, Shaw Barn Whitesmith, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,001 GBP2024-03-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 11 - Director → ME
Ceased 36
  • 1
    PRYSM MCCE LTD - 2019-01-25
    MERCATOR MCCE LIMITED - 2019-12-23
    icon of address Spinnaker House, Waterside Gardens, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-06-22 ~ 2019-01-23
    IIF 40 - Director → ME
  • 2
    FORTEM FAM LTD - 2022-10-21
    PRYSM FAM LTD - 2021-07-02
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    322,692 GBP2022-12-31
    Officer
    icon of calendar 2017-01-13 ~ 2021-11-25
    IIF 38 - Director → ME
  • 3
    FORTEM FARM BUSINESS LTD - 2022-10-21
    PRYSM FARM BUSINESS LTD - 2021-07-02
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700,377 GBP2022-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2021-11-25
    IIF 37 - Director → ME
  • 4
    PRYSM AIR LTD - 2021-06-30
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,597 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2023-01-12
    IIF 30 - Director → ME
  • 5
    PRYSM BUSINESS LTD - 2021-07-02
    PRYSM BSU LTD - 2013-03-25
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,550 GBP2024-12-31
    Officer
    icon of calendar 2010-11-22 ~ 2023-01-12
    IIF 4 - Director → ME
    icon of calendar 2010-11-22 ~ 2017-07-05
    IIF 50 - Secretary → ME
  • 6
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    492 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-01-12
    IIF 33 - Director → ME
  • 7
    PRYSM DESIGN EVENTS LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    29,850 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2023-01-12
    IIF 43 - Director → ME
  • 8
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-01-12
    IIF 32 - Director → ME
  • 9
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-01-12
    IIF 18 - Director → ME
  • 10
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,224 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-01-12
    IIF 28 - Director → ME
  • 11
    PRYSM FOOD AND DRINK LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    23,283 GBP2024-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2023-01-12
    IIF 42 - Director → ME
  • 12
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-01-12
    IIF 19 - Director → ME
  • 13
    PRYSM GBBS LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-01-18 ~ 2023-01-12
    IIF 5 - Director → ME
    icon of calendar 2011-01-18 ~ 2017-07-05
    IIF 53 - Secretary → ME
  • 14
    PRYSM MEDIA GROUP LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    40,419 GBP2024-12-31
    Officer
    icon of calendar 2011-01-28 ~ 2023-01-12
    IIF 6 - Director → ME
  • 15
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -12,395 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-01-12
    IIF 25 - Director → ME
  • 16
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,997 GBP2024-12-31
    Officer
    icon of calendar 2022-10-27 ~ 2023-01-12
    IIF 20 - Director → ME
  • 17
    PRYSM NDE GLOBAL LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -116,492 GBP2024-12-31
    Officer
    icon of calendar 2021-02-27 ~ 2023-01-12
    IIF 22 - Director → ME
  • 18
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-01-12
    IIF 21 - Director → ME
  • 19
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,117 GBP2024-12-31
    Officer
    icon of calendar 2022-06-17 ~ 2023-01-12
    IIF 23 - Director → ME
  • 20
    PRYSM RETAILING LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,791 GBP2024-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2023-01-12
    IIF 26 - Director → ME
  • 21
    PRYSM RSCL LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,097 GBP2024-12-31
    Officer
    icon of calendar 2021-02-27 ~ 2023-01-12
    IIF 31 - Director → ME
  • 22
    PRYSM SMART RETAIL LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,377 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2023-01-12
    IIF 27 - Director → ME
  • 23
    PRYSM WHITE LABEL LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -653,024 GBP2024-12-31
    Officer
    icon of calendar 2019-08-19 ~ 2023-01-12
    IIF 29 - Director → ME
  • 24
    PRYSM HPR LTD - 2021-07-02
    FORTEM HPR LTD - 2022-10-21
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,148,958 GBP2022-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2021-11-25
    IIF 36 - Director → ME
  • 25
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,652 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2023-01-12
    IIF 35 - Director → ME
  • 26
    icon of address Suite 3 91 Mayflower Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,904 GBP2022-05-31
    Officer
    icon of calendar 2010-12-14 ~ 2013-12-31
    IIF 3 - Director → ME
    icon of calendar 2010-12-14 ~ 2013-12-31
    IIF 52 - Secretary → ME
  • 27
    PRYSM FEX LTD - 2013-03-08
    icon of address Thire Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    432,492 GBP2014-11-30
    Officer
    icon of calendar 2010-12-14 ~ 2015-08-20
    IIF 2 - Director → ME
    icon of calendar 2010-12-14 ~ 2015-08-20
    IIF 51 - Secretary → ME
  • 28
    PRYSM LONDON LTD. - 2018-07-04
    PRYSM COPA LTD - 2013-12-06
    icon of address Quartz House, Clarendon Road, Redhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2012-12-06 ~ 2018-06-25
    IIF 48 - Director → ME
  • 29
    PRYSM ENC LTD - 2020-03-31
    icon of address 3 Tyers Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    178,809 GBP2019-11-28
    Officer
    icon of calendar 2016-06-22 ~ 2019-11-29
    IIF 39 - Director → ME
  • 30
    PRYSM ENVIRONMENTAL LTD - 2020-03-31
    icon of address 3 Tyers Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    274,758 GBP2019-11-28
    Officer
    icon of calendar 2016-01-25 ~ 2019-11-29
    IIF 45 - Director → ME
  • 31
    PRYSM FDE LIMITED - 2020-03-31
    icon of address 3 Tyers Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    574,153 GBP2019-11-28
    Officer
    icon of calendar 2014-05-06 ~ 2019-11-29
    IIF 1 - Director → ME
  • 32
    PRYSM LAW LTD - 2020-03-31
    icon of address 3 Tyers Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,572 GBP2019-11-28
    Officer
    icon of calendar 2015-08-08 ~ 2019-11-29
    IIF 44 - Director → ME
  • 33
    PRYSM ME LTD - 2020-03-31
    icon of address 3 Tyers Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    652,472 GBP2019-11-28
    Officer
    icon of calendar 2015-06-16 ~ 2019-11-29
    IIF 47 - Director → ME
  • 34
    PRYSM NDEX LTD - 2020-03-31
    icon of address 3 Tyers Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    286,569 GBP2019-11-28
    Officer
    icon of calendar 2016-06-03 ~ 2019-11-29
    IIF 46 - Director → ME
  • 35
    PRYSM RWM LIMITED - 2020-03-31
    icon of address 3 Tyers Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    831,152 GBP2019-11-28
    Officer
    icon of calendar 2017-12-07 ~ 2019-11-29
    IIF 34 - Director → ME
  • 36
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2020-01-27 ~ 2023-01-12
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.