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 22
  • 1
    Farley, Antony Stuart
    Born in January 1976
    Individual (2 offsprings)
    Officer
    2016-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Wade, Stephen Paul
    Born in September 1966
    Individual (4 offsprings)
    Officer
    2001-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Mazzeo, Rafael De Oliveira
    Company Director born in September 1972
    Individual (3 offsprings)
    Officer
    2023-11-06 ~ 2024-10-18
    OF - Director → CIF 0
  • 4
    Di Paolo, Jordan
    Director Of Operations born in February 1992
    Individual (1 offspring)
    Officer
    2023-11-06 ~ 2025-05-13
    OF - Director → CIF 0
  • 5
    Walker, Paul
    Company Director born in August 1958
    Individual (2 offsprings)
    Officer
    ~ 2023-05-30
    OF - Director → CIF 0
  • 6
    Peachey, Mark Robert
    Born in January 1962
    Individual (10 offsprings)
    Officer
    (before 1992-10-16) ~ now
    OF - Director → CIF 0
    Peachey, Mark Robert
    Individual (10 offsprings)
    Officer
    ~ 2023-11-06
    OF - Secretary → CIF 0
    Mr Mark Robert Peachey
    Born in January 1962
    Individual (10 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
  • 7
    Patel, Maaz
    Director Of Finance born in November 1994
    Individual (3 offsprings)
    Officer
    2025-05-13 ~ 2025-09-02
    OF - Director → CIF 0
  • 8
    Seekins, Paul Andrew
    Born in August 1970
    Individual (1 offspring)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Duncan, Victoria
    Born in April 1980
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 10
    Messud, Jeffrey Stanislas Swann
    Company Director born in February 1988
    Individual (2 offsprings)
    Officer
    2023-11-06 ~ 2024-06-26
    OF - Director → CIF 0
  • 11
    Amormino, Antonio
    Born in January 1982
    Individual (2 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 12
    Malouf, Daniel
    Born in June 1998
    Individual (1 offspring)
    Officer
    2025-09-02 ~ now
    OF - Director → CIF 0
  • 13
    Felicissimo, Davide
    Born in August 1974
    Individual (37 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 14
    Krikorian, Serge
    Born in October 1998
    Individual (2 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 15
    Rahme, Gilbert
    Born in March 1989
    Individual (7 offsprings)
    Officer
    2024-10-18 ~ now
    OF - Director → CIF 0
  • 16
    Peachey, Terence Brian
    Company Director born in June 1938
    Individual (9 offsprings)
    Officer
    1994-07-01 ~ 2023-07-07
    OF - Director → CIF 0
    Mr Terence Brian Peachey
    Born in June 1938
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-23
    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
  • 17
    Bourassa, Michel
    Born in January 1992
    Individual (19 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 18
    Louis, Brian Robert
    Computer Salesman born in February 1950
    Individual (6 offsprings)
    Officer
    ~ 1994-10-05
    OF - Director → CIF 0
  • 19
    Landucci, James
    Born in February 1985
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 20
    Manos, Stephane
    Born in December 1980
    Individual (30 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Director → CIF 0
  • 21
    Houlihan, David John
    Human Resources Director born in January 1961
    Individual (10 offsprings)
    Officer
    2018-07-01 ~ 2023-10-26
    OF - Director → CIF 0
  • 22
    VALSTONE UK HOLDINGS LIMITED
    - now 14331011 05423261
    AGHOCO 2215 LIMITED - 2022-11-04
    Adbolton Hall, Adbolton Lane, West Bridgford, Nottingham, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2023-11-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PROPHET LIMITED

Period: 2023-10-12 ~ now
Company number: 02432936 03264702
Registered names
PROPHET LIMITED - now 03264702
PROPHET PLC - 2023-10-12 03264702
BLASS PLC - 2004-12-30 03264702
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Administrative Expenses
-3,759,583 GBP2024-01-01 ~ 2024-12-31
-3,759,954 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
59,672 GBP2024-01-01 ~ 2024-12-31
61,668 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
2,199,628 GBP2024-01-01 ~ 2024-12-31
832,445 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,731,397 GBP2024-01-01 ~ 2024-12-31
536,404 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
467,578 GBP2024-12-31
467,578 GBP2023-12-31
Debtors
6,898,123 GBP2024-12-31
4,703,364 GBP2023-12-31
Cash at bank and in hand
593,415 GBP2024-12-31
485,613 GBP2023-12-31
Current Assets
7,491,538 GBP2024-12-31
5,188,977 GBP2023-12-31
Creditors
Amounts falling due within one year
-3,148,068 GBP2024-12-31
-2,576,904 GBP2023-12-31
Net Current Assets/Liabilities
4,343,470 GBP2024-12-31
2,612,073 GBP2023-12-31
Total Assets Less Current Liabilities
4,811,048 GBP2024-12-31
3,079,651 GBP2023-12-31
Equity
Called up share capital
50,400 GBP2024-12-31
50,400 GBP2023-12-31
50,400 GBP2022-12-31
Capital redemption reserve
21,000 GBP2024-12-31
21,000 GBP2023-12-31
21,000 GBP2022-12-31
Retained earnings (accumulated losses)
4,739,648 GBP2024-12-31
3,008,251 GBP2023-12-31
11,471,847 GBP2022-12-31
Equity
4,811,048 GBP2024-12-31
3,079,651 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,731,397 GBP2024-01-01 ~ 2024-12-31
536,404 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-9,000,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
11,000 GBP2024-01-01 ~ 2024-12-31
15,350 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
452024-01-01 ~ 2024-12-31
522023-01-01 ~ 2023-12-31
Wages/Salaries
2,942,688 GBP2024-01-01 ~ 2024-12-31
3,168,881 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
46,458 GBP2024-01-01 ~ 2024-12-31
50,634 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,289,521 GBP2024-01-01 ~ 2024-12-31
3,567,894 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
930,167 GBP2024-01-01 ~ 2024-12-31
972,916 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
277,741 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
277,741 GBP2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
142,015 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
142,015 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,641,797 GBP2024-12-31
914,354 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
639,357 GBP2024-12-31
897,725 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,488,503 GBP2024-12-31
2,798,065 GBP2023-12-31
Other Debtors
Current
2,992 GBP2024-12-31
13,011 GBP2023-12-31
Prepayments/Accrued Income
Current
125,474 GBP2024-12-31
80,209 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
11 GBP2023-12-31
Trade Creditors/Trade Payables
Current
54,321 GBP2024-12-31
46,310 GBP2023-12-31
Corporation Tax Payable
Current
527,629 GBP2024-12-31
66,128 GBP2023-12-31
Other Taxation & Social Security Payable
Current
336,861 GBP2024-12-31
298,525 GBP2023-12-31
Other Creditors
Current
728,253 GBP2024-12-31
707,804 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,501,004 GBP2024-12-31
1,458,126 GBP2023-12-31
Creditors
Current
3,148,068 GBP2024-12-31
2,576,904 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,400 shares2024-12-31
50,400 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
53,000 GBP2024-12-31
53,000 GBP2023-12-31
Between two and five year
150,167 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
203,167 GBP2024-12-31
53,000 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
-11 GBP2023-12-31

Related profiles found in government register
  • PROPHET LIMITED
    Info
    PROPHET PLC - 2023-10-12
    BLASS PLC - 2023-10-12
    B L A SOFTWARE SERVICES PLC - 2023-10-12
    Registered number 02432936
    Unit 1 Villiers Court, Meriden Business Park, Copse Drive Meriden, Coventry CV5 9RG
    PRIVATE LIMITED COMPANY incorporated on 1989-10-16 (36 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-21
    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 4
  • 1
    BLASS LIMITED
    - now 03264702 02432936
    PROPHET LIMITED - 2004-12-30
    LOMASWARD LIMITED - 1996-11-22
    Unit 1 Villiers Court, Meriden Business Park, Copse Drive, Coventry
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    DELOPTIS LTD
    06469901
    Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry, England
    Active Corporate (11 parents)
    Person with significant control
    2016-08-02 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    JORAZ PROPERTIES LIMITED - now
    PROPHET PROPERTIES LIMITED
    - 2023-11-07 09337788
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    VILLIERS COURT MERIDEN MANAGEMENT SERVICES LIMITED
    05154683
    C/o Spark 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.