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

Moss, Nicholas

    Related profiles found in government register
  • Moss, Nicholas
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Lakeside Drive, Bromley, Kent, BR2 8QQ, United Kingdom

      IIF 1
  • Moss, Nicholas
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Lakeside Drive, Bromley, BR2 8QQ, England

      IIF 2
    • icon of address 111, Lebanon Road, Croydon, CR0 6UU, United Kingdom

      IIF 3
  • Moss, Nicholas John
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moss, Nicholas John
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moss, Nicholas John
    British exhibition organiser born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Colston Avenue, Bristol, BS1 4ST, United Kingdom

      IIF 30
  • Mr Nicholas Moss
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Lakeside Drive, Bromley, BR2 8QQ, United Kingdom

      IIF 31
  • Moss, Nicholas
    British sales manager born in November 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 61 Flat 3, Avondale Road, South Croydon, Surrey, CR2 6JE, England

      IIF 32
  • Mr Nicholas Moss
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Warwick Street, London, W1B 5LX, England

      IIF 33
  • Mr Nicholas John Moss
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholas John Moss
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moss, Nicholas John
    British born in July 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, United Kingdom

      IIF 57
  • Moss, Nicholas John
    English born in July 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 58
  • Moss, Nicholas John
    English director born in July 1972

    Resident in England

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

      IIF 59
    • icon of address Suite 6c, Whitefriars, Bristol, BS1 2NT, United Kingdom

      IIF 60
  • Moss, Nicholas John
    English exhibition organiser born in July 1972

    Resident in England

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

      IIF 61
    • icon of address 33 Colston Avenue, Bristol, BS1 4UA, England

      IIF 62 IIF 63 IIF 64
    • icon of address Colston Tower, Colston Street, Bristol, BS1 4UX, England

      IIF 65 IIF 66
    • icon of address Floor 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 67 IIF 68 IIF 69
    • icon of address Suite 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 71
    • icon of address Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 72
    • icon of address Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 73
  • Moss, Nicholas John
    English exhibition organisers born in July 1972

    Resident in England

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

      IIF 74
  • Moss, Nicholas

    Registered addresses and corresponding companies
    • icon of address 59, Lakeside Drive, Bromley, Kent, BR2 8QQ, United Kingdom

      IIF 75
  • Mr Nick John Moss
    British born in July 1972

    Resident in Monaco

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

      IIF 76
  • Mr Nicholas John Moss
    British born in July 1972

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr Nicholas John Moss
    English born in July 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 79 IIF 80
  • Mr Nicholas John Moss
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Colston Avenue, Bristol, BS1 4ST, England

      IIF 81 IIF 82
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 83
    • icon of address Suite 6c, Whitefriars, Bristol, BS1 2NT, United Kingdom

      IIF 84
    • icon of address 6, Warwick Street, London, W1B 5LX, England

      IIF 85 IIF 86
    • icon of address Witan Gate House, Witan Gate West, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, England

      IIF 87
  • Nicholas John Moss
    British born in July 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 32
  • 1
    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 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 ~ dissolved
    IIF 27 - Director → ME
  • 3
    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 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    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 ~ now
    IIF 7 - Director → ME
  • 5
    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 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    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 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    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 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 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 ~ now
    IIF 10 - Director → ME
  • 9
    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 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 11
    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 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 ~ dissolved
    IIF 25 - Director → ME
  • 13
    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 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    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 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    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 ~ dissolved
    IIF 24 - Director → ME
  • 16
    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 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    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 ~ now
    IIF 58 - Director → ME
  • 18
    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 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    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 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 20
    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 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    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 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4 Colston Avenue, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 27
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 28
    icon of address Suite 6c Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 71 - Director → ME
  • 29
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 111 Lebanon Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 3 - Director → ME
  • 31
    icon of address 59 Lakeside Drive, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 2 - Director → ME
  • 32
    icon of address 59 Lakeside Drive, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-02-28 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 61 Avondale Road, South Croydon, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -4,741 GBP2024-04-30
    Officer
    icon of calendar 2011-04-12 ~ 2012-03-25
    IIF 32 - Director → ME
  • 2
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2019-01-23
    IIF 87 - Ownership of shares – 75% or more OE
  • 3
    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 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2021-11-25
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 4
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-25
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 5
    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 ~ 2025-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2025-10-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    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
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-08-19
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-25
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    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 66 - Director → ME
  • 9
    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 61 - Director → ME
  • 10
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2019-11-29
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 86 - Ownership of shares – 75% or more OE
  • 13
    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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    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 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 84 - Has significant influence or control OE
  • 15
    ROAR TECHMEDIA LIMITED - 2020-03-09
    PRYSM BRISTOL LIMITED - 2019-12-23
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-11-28
    Officer
    icon of calendar 2019-11-14 ~ 2019-11-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2019-11-29
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 81 - Has significant influence or control OE
  • 17
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2019-11-29
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-11-29
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.