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 Monaco

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

      IIF 1
  • Mr Nicholas 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 2 IIF 3
  • 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 4 IIF 5
  • 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 6
  • 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 7
  • Nicholas John Moss
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 11 IIF 12
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 13
    • icon of address Suite 6c, Whitefriars, Bristol, BS1 2NT, United Kingdom

      IIF 14
    • icon of address 6, Warwick Street, London, W1B 5LX, England

      IIF 15 IIF 16
    • icon of address Witan Gate House, Witan Gate West, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, England

      IIF 17
  • 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 18
  • Mr Nicholas John Moss
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 39
    • icon of address Suite 6c, Whitefriars, Bristol, BS1 2NT, United Kingdom

      IIF 40
  • 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 41
    • icon of address 33 Colston Avenue, Bristol, BS1 4UA, England

      IIF 42 IIF 43 IIF 44
    • icon of address Colston Tower, Colston Street, Bristol, BS1 4UX, England

      IIF 45 IIF 46
    • icon of address Floor 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 47 IIF 48 IIF 49
    • icon of address Suite 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 51
    • icon of address Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 52
    • icon of address Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 53
  • 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 54
  • 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 81
  • 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 82
  • 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 83
  • Moss, Nicholas

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

      IIF 84
  • 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 85
  • 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 86
    • icon of address 111, Lebanon Road, Croydon, CR0 6UU, United Kingdom

      IIF 87
  • 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 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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - 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 78 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - 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 58 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - 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 61 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 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 76 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 75 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - 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 18 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 51 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - 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 87 - 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 86 - 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 85 - Director → ME
    icon of calendar 2023-02-28 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - 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 88 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2019-01-23
    IIF 17 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2021-11-25
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-25
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2025-10-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - 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 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - 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 46 - 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 41 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 37 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2019-11-29
    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
  • 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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 16 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 83 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 14 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2019-11-29
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 11 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2019-11-29
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-11-29
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - 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.