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, Briton Simon

    Related profiles found in government register
  • Pearce, Briton Simon

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, England

      IIF 1
  • Pearce, Briton
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address 1, Danehurst Place, Locksheath, Southampton, Hampshire, SO31 6PP

      IIF 2 IIF 3
  • Pearce, Briton Simon
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cotswold Close, Four Marks, Alton, Hampshire, GU34 5JZ, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 5b&c, Passfield Mill Business Park, Mill Lane, Liphook, Hampshire, GU30 7QU, United Kingdom

      IIF 6
    • icon of address 63 66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 7
    • icon of address Dept 3379, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 8
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 9
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, England

      IIF 10
    • icon of address 3 Garden Terrace, Southsea, Portsmouth, PO5 2QP

      IIF 11
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 12
  • Pearce, Briton Simon
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5b&c, Passfield Mill Business Park, Mill Lane, Liphook, Hampshire, GU30 7QU, United Kingdom

      IIF 13
  • Mr Briton Simon Pearce
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cotswold Close, Four Marks, Alton, Hampshire, GU34 5JZ, United Kingdom

      IIF 14 IIF 15
    • icon of address Ompanies House Default Address, 13045775, Cardiff, CF14 8LH, Wales

      IIF 16
    • icon of address 23-25, Market Street, Crewe, CW1 2EW, United Kingdom

      IIF 17
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 18
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 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
  • 2
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,819 GBP2023-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    CLINTONS COMMERCIAL FINANCE LTD - 2001-08-22
    SYREN LIMITED - 1994-06-07
    icon of address Customs House, 9-10 Hampshire Terrace, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-09 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-01-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address 8 Ivegate, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,683 GBP2022-05-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 2 - Director → ME
Ceased 4
  • 1
    SURREY AND HAMPSHIRE REACTIVE LTD - 2023-10-05
    icon of address Unit 5b&c Passfield Mill Business Park, Mill Lane, Liphook, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172 GBP2024-12-31
    Officer
    icon of calendar 2024-02-02 ~ 2025-06-01
    IIF 13 - Director → ME
  • 2
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -277,310 GBP2022-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-10-01
    IIF 6 - Director → ME
  • 3
    MBIZI LTD - 2023-03-16
    icon of address C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-29
    IIF 7 - Director → ME
  • 4
    icon of address Flat 78 3 Lismore Boulevard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    445,861 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-11-15 ~ 2024-12-23
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.