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

Borthen, Just Christian Thomas

    Related profiles found in government register
  • Borthen, Just Christian Thomas
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Ham Lane, Bishop Sutton, Bristol, BS39 5TY, United Kingdom

      IIF 1
    • icon of address Yew Tree Cottage, Scot Lane, Chew Stoke, Bristol, BS40 8UW, England

      IIF 2
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 4
  • Borthen, Just Christian Thomas
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Borthen, Just Christian Thomas
    British event organiser born in October 1979

    Resident in England

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

      IIF 36
  • Borthen, Just Christian Thomas
    British exhibition organiser born in October 1979

    Resident in England

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

      IIF 37 IIF 38
  • Borthen, Just Christian Thomas
    British marketing director born in October 1979

    Resident in England

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

      IIF 39
    • icon of address Suite 6c, Whitefriars, Lewins Mead, Bristol, BS1 2NT

      IIF 40
    • icon of address Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 41
  • Borthen, Thomas
    British exhibition organiser born in October 1979

    Resident in England

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

      IIF 42
  • Mr Just Christian Thomas Borthen
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Ham Lane, Bishop Sutton, Bristol, BS39 5TY, United Kingdom

      IIF 43
    • icon of address Yew Tree Cottage, Scot Lane, Chew Stoke, Bristol, BS40 8UW, England

      IIF 44
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 45
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 46
  • Borthen, Thomas
    English exhibition organisers born in October 1979

    Resident in United Kingdom

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

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address Fraser House, Peter Street, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,230 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 4 Colston Avenue, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 6 - Director → ME
  • 9
    MINUS 18 DEGREES LTD - 2025-03-26
    icon of address Fraser House, Peter Street, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,138 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    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
Ceased 33
  • 1
    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 38 - Director → 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 2019-02-01 ~ 2021-11-25
    IIF 34 - Director → 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 2019-02-01 ~ 2021-11-25
    IIF 33 - Director → ME
  • 4
    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 ~ 2023-01-12
    IIF 19 - Director → ME
  • 5
    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 2019-02-01 ~ 2023-01-12
    IIF 17 - Director → ME
  • 6
    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 ~ 2023-01-12
    IIF 25 - Director → ME
  • 7
    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 ~ 2023-01-12
    IIF 42 - Director → ME
  • 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 ~ 2023-01-12
    IIF 24 - Director → ME
  • 9
    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 ~ 2023-01-12
    IIF 21 - Director → ME
  • 10
    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 ~ 2023-01-12
    IIF 23 - Director → ME
  • 11
    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 2019-02-01 ~ 2023-01-12
    IIF 16 - Director → ME
  • 12
    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 ~ 2023-01-12
    IIF 20 - Director → ME
  • 13
    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 2019-02-01 ~ 2023-01-12
    IIF 18 - Director → ME
  • 14
    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 ~ 2023-01-12
    IIF 31 - Director → ME
  • 15
    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 ~ 2023-01-12
    IIF 29 - Director → ME
  • 16
    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 ~ 2023-01-12
    IIF 26 - Director → ME
  • 17
    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 ~ 2023-01-12
    IIF 13 - Director → ME
  • 18
    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 ~ 2023-01-12
    IIF 15 - Director → ME
  • 19
    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 ~ 2023-01-12
    IIF 30 - Director → ME
  • 20
    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 ~ 2023-01-12
    IIF 28 - Director → ME
  • 21
    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 ~ 2023-01-12
    IIF 14 - Director → ME
  • 22
    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 ~ 2023-01-12
    IIF 22 - Director → ME
  • 23
    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 2019-02-01 ~ 2021-11-25
    IIF 35 - Director → ME
  • 24
    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 ~ 2023-01-12
    IIF 32 - Director → ME
  • 25
    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 2016-10-20 ~ 2018-06-25
    IIF 40 - Director → ME
  • 26
    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 37 - Director → ME
  • 27
    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 2016-10-10 ~ 2019-11-29
    IIF 39 - Director → ME
  • 28
    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 2016-10-20 ~ 2019-11-29
    IIF 36 - Director → ME
  • 29
    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 2019-02-01 ~ 2019-11-29
    IIF 5 - Director → ME
  • 30
    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 41 - Director → ME
  • 31
    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 47 - Director → ME
  • 32
    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 12 - Director → ME
  • 33
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2020-01-27 ~ 2023-01-12
    IIF 27 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.