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

Nicholas John Moss

    Related profiles found in government register
  • Nicholas John Moss
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr 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 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
    • 4 Colston Avenue, Bristol, BS1 4ST, United Kingdom

      IIF 50
  • Mr Nicholas Moss
    British born in November 1976

    Resident in United Kingdom

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

      IIF 51
  • Mr Nicholas Moss
    English born in July 1972

    Resident in United Kingdom

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

      IIF 52
  • Nicholas John Moss
    British born in July 1972

    Resident in Monaco

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

      IIF 53
  • 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 England

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

      IIF 56 IIF 57
    • Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 58
    • Suite 6c, Whitefriars, Bristol, BS1 2NT, United Kingdom

      IIF 59
    • 6, Warwick Street, London, W1B 5LX, England

      IIF 60 IIF 61
    • Witan Gate House, Witan Gate West, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, England

      IIF 62
  • Moss, Nicholas
    British born in November 1976

    Resident in United Kingdom

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

      IIF 63
  • Moss, Nicholas
    British director born in November 1976

    Resident in United Kingdom

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

      IIF 64
    • 111, Lebanon Road, Croydon, CR0 6UU, United Kingdom

      IIF 65
  • Mr Nicholas John Moss
    English born in July 1972

    Resident in Monaco

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

      IIF 66 IIF 67
  • Mr Nick John Moss
    British born in July 1972

    Resident in Monaco

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

      IIF 68
  • Moss, Nicholas John
    British born in July 1972

    Resident in Monaco

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

      IIF 69
  • Moss, Nicholas John
    English born in July 1972

    Resident in England

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

      IIF 70 IIF 71 IIF 72
    • Floor 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 73
    • Suite 6c, Whitefriars, Bristol, BS1 2NT, United Kingdom

      IIF 74
    • Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 75
    • Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 76
  • Moss, Nicholas John
    English exhibition organiser born in July 1972

    Resident in England

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

      IIF 77
    • 33 Colston Avenue, Bristol, BS1 4UA, England

      IIF 78 IIF 79 IIF 80
    • Colston Tower, Colston Street, Bristol, BS1 4UX, England

      IIF 81 IIF 82
    • Floor 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 83 IIF 84
    • Suite 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 85
  • Moss, Nicholas John
    English born in July 1972

    Resident in Monaco

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

      IIF 86
  • Moss, Nicholas
    British sales manager born in November 1976

    Resident in Great Britain

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

      IIF 87
  • Moss, Nicholas

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

      IIF 88
child relation
Offspring entities and appointments 49
  • 1
    61 AVONDALE FREEHOLD MANAGEMENT LIMITED
    07601167
    61 Avondale Road, South Croydon, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    -4,741 GBP2024-04-30
    Officer
    2011-04-12 ~ 2012-03-25
    IIF 87 - Director → ME
  • 2
    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 83 - Director → ME
    Person with significant control
    2016-06-22 ~ 2019-01-23
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    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 79 - Director → ME
    Person with significant control
    2017-01-13 ~ 2021-11-25
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 4
    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 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-25
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 5
    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 ~ 2025-10-01
    IIF 46 - Director → ME
    Person with significant control
    2021-02-26 ~ 2025-10-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    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 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    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 ~ dissolved
    IIF 47 - Director → ME
  • 8
    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 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    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 ~ now
    IIF 27 - Director → ME
  • 10
    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 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    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 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    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 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    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 ~ now
    IIF 30 - Director → ME
  • 14
    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 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 15
    FORTEM GRAB AND GO LTD
    16849629
    Ground Floor The Brewhouse, Georges Square, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 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 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 ~ dissolved
    IIF 45 - 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 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 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 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 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 ~ dissolved
    IIF 44 - 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 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 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 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-08-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 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 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 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 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 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 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 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 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-25
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    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 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    PRYSM CEREALS LTD
    12104289
    4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 29
    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 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 30
    PRYSM FASTENERS LTD
    11991402
    4 Colston Avenue, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    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 82 - Director → ME
  • 32
    PRYSM HOTEL MANAGEMENT LTD
    11831661
    4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-02-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 33
    PRYSM LFB LTD
    12283468
    4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-10-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 34
    PRYSM MEDIA LONDON LTD
    12051565
    4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 35
    PRYSM MFV LTD
    07447811
    Suite 6c Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 85 - Director → ME
  • 36
    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 77 - Director → ME
  • 37
    PRYSM WL HOLDINGS LTD
    11976559
    4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    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 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 39
    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 72 - Director → ME
    Person with significant control
    2016-06-22 ~ 2019-11-29
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    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 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-29
    IIF 61 - Ownership of shares – 75% or more OE
  • 41
    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 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 42
    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 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-29
    IIF 59 - Has significant influence or control OE
  • 43
    ROAR B2B LIMITED - now
    ROAR TECHMEDIA LIMITED - 2020-03-09
    PRYSM BRISTOL LIMITED
    - 2019-12-23 12314663
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-11-28
    Officer
    2019-11-14 ~ 2019-11-29
    IIF 50 - Director → ME
    Person with significant control
    2019-11-14 ~ 2019-11-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 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 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-29
    IIF 56 - Has significant influence or control OE
  • 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 70 - Director → ME
    Person with significant control
    2016-06-03 ~ 2019-11-29
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 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 73 - Director → ME
    Person with significant control
    2017-12-07 ~ 2019-11-29
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 47
    VIET DO AN LTD
    09794992
    111 Lebanon Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 65 - Director → ME
  • 48
    VIETVAN LIMITED
    10341957 14694141
    59 Lakeside Drive, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-08-23 ~ dissolved
    IIF 64 - Director → ME
  • 49
    VIETVAN LTD
    14694141 10341957
    59 Lakeside Drive, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 63 - Director → ME
    2023-02-28 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE

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.