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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Patel, Jitesh Manji
    Director born in March 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    OF - Director → CIF 0
    Mr Jitesh Manji Patel
    Born in March 1983
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Varsani, Harji Gopal
    Manager born in November 1955
    Individual
    Officer
    icon of calendar ~ 2015-10-31
    OF - Director → CIF 0
    Varsani, Harji Gopal
    Individual
    Officer
    icon of calendar ~ 2015-10-31
    OF - Secretary → CIF 0
  • 2
    Patel, Mukesh Dhanji
    I T Consultant born in July 1987
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2019-09-30
    OF - Director → CIF 0
    Patel, Mukesh
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2013-10-31
    OF - Secretary → CIF 0
    icon of calendar 2015-10-31 ~ 2015-10-31
    OF - Secretary → CIF 0
    Mr Dhanji Patel
    Born in July 1953
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Mukesh Dhanji Patel
    Born in July 1987
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-09-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Varsani, Kantilal
    Director born in July 1964
    Individual
    Officer
    icon of calendar ~ 2015-05-31
    OF - Director → CIF 0
  • 4
    Varsani, Mansukh
    Supervisor born in April 1963
    Individual
    Officer
    icon of calendar ~ 2015-05-31
    OF - Director → CIF 0
  • 5
    Mr Manji Mavji Patel
    Born in May 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PRISM PROFILES LIMITED

Previous name
PRISM PLASTIC PRODUCTS LIMITED - 1994-03-24
Standard Industrial Classification
22230 - Manufacture Of Builders Ware Of Plastic
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
234,570 GBP2019-03-31
166,494 GBP2018-03-31
Fixed Assets - Investments
25,358 GBP2019-03-31
25,357 GBP2018-03-31
Fixed Assets
259,928 GBP2019-03-31
191,851 GBP2018-03-31
Total Inventories
92,500 GBP2019-03-31
194,497 GBP2018-03-31
Debtors
895,215 GBP2019-03-31
1,189,128 GBP2018-03-31
Cash at bank and in hand
93,695 GBP2019-03-31
20,867 GBP2018-03-31
Current Assets
1,081,410 GBP2019-03-31
1,404,492 GBP2018-03-31
Net Current Assets/Liabilities
385,058 GBP2019-03-31
1,146,361 GBP2018-03-31
Total Assets Less Current Liabilities
644,986 GBP2019-03-31
1,338,212 GBP2018-03-31
Creditors
Non-current
-641,701 GBP2019-03-31
-692,347 GBP2018-03-31
Net Assets/Liabilities
-33,118 GBP2019-03-31
614,690 GBP2018-03-31
Equity
Called up share capital
100 GBP2019-03-31
100 GBP2018-03-31
Retained earnings (accumulated losses)
-33,218 GBP2019-03-31
614,590 GBP2018-03-31
Equity
-33,118 GBP2019-03-31
614,690 GBP2018-03-31
Average Number of Employees
62018-04-01 ~ 2019-03-31
82017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
46,890 GBP2019-03-31
24,255 GBP2018-03-31
Plant and equipment
550,321 GBP2019-03-31
494,444 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
442,733 GBP2019-03-31
423,747 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
18,986 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Improvements to leasehold property
46,890 GBP2019-03-31
24,255 GBP2018-03-31
Plant and equipment
107,588 GBP2019-03-31
70,697 GBP2018-03-31
Land and buildings, Short leasehold
38,240 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
21,640 GBP2019-03-31
17,313 GBP2018-03-31
Computers
94,235 GBP2019-03-31
87,173 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
758,750 GBP2019-03-31
661,425 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
7,098 GBP2019-03-31
3,463 GBP2018-03-31
Computers
74,349 GBP2019-03-31
67,721 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
524,180 GBP2019-03-31
494,931 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
3,635 GBP2018-04-01 ~ 2019-03-31
Computers
6,628 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
29,249 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Motor vehicles
14,542 GBP2019-03-31
13,850 GBP2018-03-31
Computers
19,886 GBP2019-03-31
19,452 GBP2018-03-31
Other Investments Other Than Loans
Cost valuation
25,358 GBP2018-03-31
Other Investments Other Than Loans
25,358 GBP2019-03-31
25,358 GBP2018-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
113,298 GBP2019-03-31
Current, Amounts falling due within one year
249,209 GBP2018-03-31
Amounts Owed by Group Undertakings
Current
748,278 GBP2019-03-31
748,278 GBP2018-03-31
Other Debtors
Amounts falling due within one year, Current
33,639 GBP2019-03-31
Current, Amounts falling due within one year
191,641 GBP2018-03-31
Debtors
Amounts falling due within one year, Current
895,215 GBP2019-03-31
Current, Amounts falling due within one year
1,189,128 GBP2018-03-31
Trade Creditors/Trade Payables
Current
272,237 GBP2019-03-31
101,500 GBP2018-03-31
Other Taxation & Social Security Payable
Current
48,320 GBP2019-03-31
86,466 GBP2018-03-31
Other Creditors
Current
375,795 GBP2019-03-31
70,165 GBP2018-03-31
Bank Borrowings/Overdrafts
Non-current
641,701 GBP2019-03-31
692,347 GBP2018-03-31

  • PRISM PROFILES LIMITED
    Info
    PRISM PLASTIC PRODUCTS LIMITED - 1994-03-24
    Registered number 02368801
    icon of addressHeskin Hall Farm Wood Lane, Heskin, Preston, Lancashire PR7 5PA
    Private Limited Company incorporated on 1989-04-06 and dissolved on 2024-01-04 (34 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.