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

Mrs Rebecca Moss

    Related profiles found in government register
  • Mrs Rebecca Moss
    British born in June 1974

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 3 IIF 4
  • Mrs Rebecca Louise Moss
    British born in June 1974

    Resident in Monaco

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

      IIF 5
  • Miss Rebecca Louise Moss
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleeve Mill, Cleeve Road, Goring, Reading, RG8 9DB, England

      IIF 6
  • Moss, Rebecca

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 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)
    72,619 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PRYSM DESIGN EVENTS LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,512 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 19 - Secretary → ME
  • 3
    PRYSM FOOD AND DRINK LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    17,395 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 21 - Secretary → ME
  • 4
    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 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 22 - Secretary → ME
  • 5
    PRYSM MEDIA GROUP LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,741 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,206 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PRYSM RETAILING LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,330 GBP2023-12-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 23 - Secretary → ME
  • 8
    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)
    -520,653 GBP2023-12-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 17 - Secretary → ME
  • 9
    icon of address 4 Colston Avenue, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 13 - Secretary → ME
  • 10
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 15 - Secretary → ME
  • 11
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 13
  • 1
    MERCATOR MCCE LIMITED - 2019-12-23
    PRYSM MCCE LTD - 2019-01-25
    icon of address Spinnaker House, Waterside Gardens, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-07-05 ~ 2019-01-23
    IIF 25 - Secretary → ME
  • 2
    FORTEM FAM LTD - 2022-10-21
    PRYSM FAM LTD - 2021-07-02
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    322,692 GBP2022-12-31
    Officer
    icon of calendar 2017-07-05 ~ 2021-11-25
    IIF 27 - Secretary → ME
  • 3
    FORTEM FARM BUSINESS LTD - 2022-10-21
    PRYSM FARM BUSINESS LTD - 2021-07-02
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700,377 GBP2022-12-31
    Officer
    icon of calendar 2017-07-05 ~ 2021-11-25
    IIF 26 - Secretary → ME
  • 4
    FORTEM HPR LTD - 2022-10-21
    PRYSM HPR LTD - 2021-07-02
    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 2017-07-05 ~ 2021-11-25
    IIF 28 - Secretary → ME
  • 5
    LIFESTYLE CONCEPTS LIMITED - 1999-02-17
    icon of address Cleeve Mill Cleeve Road, Goring, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,345,848 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-01-21
    IIF 6 - Has significant influence or control OE
  • 6
    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 2017-08-14 ~ 2018-06-25
    IIF 24 - Secretary → ME
  • 7
    PRYSM ENC LTD - 2020-03-31
    icon of address 115 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    178,809 GBP2019-11-28
    Officer
    icon of calendar 2017-07-05 ~ 2019-11-29
    IIF 12 - Secretary → ME
  • 8
    PRYSM ENVIRONMENTAL LTD - 2020-03-31
    icon of address 115 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    274,758 GBP2019-11-28
    Officer
    icon of calendar 2017-07-05 ~ 2019-11-29
    IIF 11 - Secretary → ME
  • 9
    PRYSM FDE LIMITED - 2020-03-31
    icon of address 115 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    574,153 GBP2019-11-28
    Officer
    icon of calendar 2017-07-05 ~ 2019-11-29
    IIF 10 - Secretary → ME
  • 10
    PRYSM LAW LTD - 2020-03-31
    icon of address 115 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,572 GBP2019-11-28
    Officer
    icon of calendar 2017-07-05 ~ 2019-11-29
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-11-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    PRYSM ME LTD - 2020-03-31
    icon of address 115 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    652,472 GBP2019-11-28
    Officer
    icon of calendar 2017-07-05 ~ 2019-11-29
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-11-29
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    PRYSM NDEX LTD - 2020-03-31
    icon of address 115 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    286,569 GBP2019-11-28
    Officer
    icon of calendar 2017-07-05 ~ 2019-11-29
    IIF 14 - Secretary → ME
  • 13
    PRYSM RWM LIMITED - 2020-03-31
    icon of address 115 Southwark Bridge Road, 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 9 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.