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 14
  • 1
    Duncan, Victoria
    Director born in April 1980
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Krikorian, Serge
    Director born in October 1998
    Individual (2 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 3
    Bourassa, Michel
    Director Of Operations born in January 1992
    Individual (15 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 4
    Seekins, Paul Andrew
    Director born in August 1970
    Individual (1 offspring)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Amormino, Antonio
    M&A Associate born in January 1982
    Individual (1 offspring)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 6
    Farley, Antony Stuart
    Director Of Design born in January 1976
    Individual (1 offspring)
    Officer
    2016-09-01 ~ now
    OF - Director → CIF 0
  • 7
    Manos, Stephane
    Director born in December 1980
    Individual (17 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 8
    Landucci, James
    Director born in February 1985
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 9
    Di Paolo, Jordan
    Director Of Operations born in February 1992
    Individual (1 offspring)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 10
    Felicissimo, Davide
    Director born in August 1974
    Individual (27 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 11
    Rahme, Gilbert
    Svp Operations, Valstone born in March 1989
    Individual (1 offspring)
    Officer
    2024-10-18 ~ now
    OF - Director → CIF 0
  • 12
    Peachey, Mark Robert
    Company Director born in January 1962
    Individual (5 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 13
    Wade, Stephen Paul
    Software Developer born in September 1966
    Individual (4 offsprings)
    Officer
    2001-01-01 ~ now
    OF - Director → CIF 0
  • 14
    AGHOCO 2215 LIMITED - 2022-11-04
    Adbolton Hall, Adbolton Lane, West Bridgford, Nottingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,395,241 GBP2023-12-31
    Person with significant control
    2023-11-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Louis, Brian Robert
    Computer Salesman born in February 1950
    Individual (1 offspring)
    Officer
    ~ 1994-10-05
    OF - Director → CIF 0
  • 2
    Houlihan, David John
    Human Resources Director born in January 1961
    Individual (4 offsprings)
    Officer
    2018-07-01 ~ 2023-10-26
    OF - Director → CIF 0
  • 3
    Messud, Jeffrey Stanislas Swann
    Company Director born in February 1988
    Individual (1 offspring)
    Officer
    2023-11-06 ~ 2024-06-26
    OF - Director → CIF 0
  • 4
    Walker, Paul
    Company Director born in August 1958
    Individual (1 offspring)
    Officer
    ~ 2023-05-30
    OF - Director → CIF 0
  • 5
    Peachey, Mark Robert
    Individual (5 offsprings)
    Officer
    ~ 2023-11-06
    OF - Secretary → CIF 0
    Mr Mark Robert Peachey
    Born in January 1962
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Mazzeo, Rafael De Oliveira
    Company Director born in September 1972
    Individual
    Officer
    2023-11-06 ~ 2024-10-18
    OF - Director → CIF 0
  • 7
    Peachey, Terence Brian
    Company Director born in June 1938
    Individual (7 offsprings)
    Officer
    1994-07-01 ~ 2023-07-07
    OF - Director → CIF 0
    Mr Terence Brian Peachey
    Born in June 1938
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PROPHET LIMITED

Previous names
PROPHET PLC - 2023-10-12
BLASS PLC - 2004-12-30
B L A SOFTWARE SERVICES PLC - 1991-08-27
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Expenses related to depreciation, amortization, and impairment of assets
173,248 GBP2023-01-01 ~ 2023-12-31
-15,177 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
61,668 GBP2023-01-01 ~ 2023-12-31
-1,401 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
832,445 GBP2023-01-01 ~ 2023-12-31
1,229,363 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
536,404 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
536,404 GBP2023-01-01 ~ 2023-12-31
1,108,299 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
0 GBP2023-12-31
554,163 GBP2022-12-31
Fixed Assets - Investments
467,578 GBP2023-12-31
467,678 GBP2022-12-31
Fixed Assets
467,578 GBP2023-12-31
1,021,841 GBP2022-12-31
Debtors
4,703,364 GBP2023-12-31
11,258,601 GBP2022-12-31
Cash at bank and in hand
485,613 GBP2023-12-31
1,814,623 GBP2022-12-31
Current Assets
5,188,977 GBP2023-12-31
13,073,224 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,576,904 GBP2023-12-31
-2,551,818 GBP2022-12-31
Net Current Assets/Liabilities
2,612,073 GBP2023-12-31
10,521,406 GBP2022-12-31
Total Assets Less Current Liabilities
3,079,651 GBP2023-12-31
11,543,247 GBP2022-12-31
Equity
Called up share capital
50,400 GBP2023-12-31
50,400 GBP2022-12-31
50,400 GBP2021-12-31
Capital redemption reserve
21,000 GBP2023-12-31
21,000 GBP2022-12-31
21,000 GBP2021-12-31
Retained earnings (accumulated losses)
3,008,251 GBP2023-12-31
11,471,847 GBP2022-12-31
10,363,548 GBP2021-12-31
Equity
3,079,651 GBP2023-12-31
11,543,247 GBP2022-12-31
Dividends Paid
-9,000,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
15,350 GBP2023-01-01 ~ 2023-12-31
14,400 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
522023-01-01 ~ 2023-12-31
542022-01-01 ~ 2022-12-31
Wages/Salaries
3,169,631 GBP2023-01-01 ~ 2023-12-31
3,365,207 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
50,634 GBP2023-01-01 ~ 2023-12-31
51,684 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
972,916 GBP2023-01-01 ~ 2023-12-31
1,248,776 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
277,741 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
277,741 GBP2022-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
0 GBP2023-12-31
836,871 GBP2022-12-31
Plant and equipment
142,015 GBP2023-12-31
142,015 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
142,015 GBP2023-12-31
978,886 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-836,871 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2023-12-31
282,708 GBP2022-12-31
Plant and equipment
142,015 GBP2023-12-31
142,015 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
142,015 GBP2023-12-31
424,723 GBP2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-282,708 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
0 GBP2023-12-31
554,163 GBP2022-12-31
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
914,354 GBP2023-12-31
398,302 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
897,725 GBP2023-12-31
585,842 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
2,798,065 GBP2023-12-31
8,393,473 GBP2022-12-31
Other Debtors
Current
13,011 GBP2023-12-31
1,559,594 GBP2022-12-31
Prepayments/Accrued Income
Current
80,209 GBP2023-12-31
33,330 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
4,703,364 GBP2023-12-31
10,970,541 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
11 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
46,310 GBP2023-12-31
23,022 GBP2022-12-31
Amounts owed to group undertakings
Current
695,642 GBP2023-12-31
208,668 GBP2022-12-31
Corporation Tax Payable
Current
66,128 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
298,525 GBP2023-12-31
296,956 GBP2022-12-31
Other Creditors
Current
12,162 GBP2023-12-31
24,514 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,458,126 GBP2023-12-31
1,998,658 GBP2022-12-31
Creditors
Current
2,576,904 GBP2023-12-31
2,551,818 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
53,000 GBP2023-12-31
0 GBP2022-12-31
Bank Overdrafts
-11 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • PROPHET LIMITED
    Info
    PROPHET PLC - 2023-10-12
    BLASS PLC - 2004-12-30
    B L A SOFTWARE SERVICES PLC - 1991-08-27
    Registered number 02432936
    Unit 1 Villiers Court, Meriden Business Park, Copse Drive Meriden, Coventry CV5 9RG
    Private Limited Company incorporated on 1989-10-16 (35 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-21
    CIF 0
  • PROPHET LIMITED
    S
    Registered number 02432936
    Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Meriden, Coventry, England, CV5 9RG
    Limited Company in Companies House, England
    CIF 1
  • PROPHET PLC
    S
    Registered number 02432936
    Unit 1 Villiers Court, Meriden Business Park, Copse Drive, Coventry, England, CV5 9RG
    Limited Company in Companies House, England And Wales
    CIF 2
  • PROPHET PLC
    S
    Registered number 02432936
    Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Meriden, Coventry, England, CV5 9RG
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    PROPHET LIMITED - 2004-12-30
    LOMASWARD LIMITED - 1996-11-22
    Unit 1 Villiers Court, Meriden Business Park, Copse Drive, Coventry
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    659,765 GBP2023-12-31
    Person with significant control
    2016-08-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Spark 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Has significant influence or controlOE
Ceased 1
  • PROPHET PROPERTIES LIMITED - 2023-11-07
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-03
    Person with significant control
    2016-04-06 ~ 2023-11-03
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.