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 4
  • 1
    Cripps, John Patrick
    Born in June 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Cox, Kathryn Ann
    Born in June 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Botros, John Michael
    Individual (27 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    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 15
  • 1
    Dale, Kevin Neil
    Operations Director born in December 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2013-11-27
    OF - Director → CIF 0
  • 2
    Howard, Samantha
    Individual
    Officer
    icon of calendar 2000-02-08 ~ 2000-05-15
    OF - Secretary → CIF 0
  • 3
    Rose, James Christopher Gordon
    Company Director born in December 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2022-04-30
    OF - Director → CIF 0
  • 4
    Green, John Christopher
    Corporate Financier
    Individual (26 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ 2001-01-17
    OF - Secretary → CIF 0
  • 5
    Milhench, Keith George
    Director born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-10 ~ 2011-04-26
    OF - Director → CIF 0
  • 6
    Britton, Peter Raymond
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-05-15 ~ 2000-10-02
    OF - Secretary → CIF 0
  • 7
    Williams, Jeffrey Selwyn
    Director born in February 1956
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2013-05-31
    OF - Director → CIF 0
  • 8
    Mcgowan, Neil Grant
    Accountant born in December 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ 2011-04-26
    OF - Director → CIF 0
    Mcgowan, Neil Grant
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-17 ~ 2011-04-26
    OF - Secretary → CIF 0
  • 9
    White, Robert Ross
    Director born in October 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ 2012-05-21
    OF - Director → CIF 0
  • 10
    Murphy, Desmond Hugh Grahame
    Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-04 ~ 1999-10-31
    OF - Director → CIF 0
  • 11
    Blundell, Steven Graham
    Director born in October 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ 2004-10-19
    OF - Director → CIF 0
  • 12
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1996-01-30 ~ 1997-03-04
    OF - Nominee Director → CIF 0
  • 13
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (1 offspring)
    Officer
    1996-01-30 ~ 1997-03-04
    PE - Nominee Director → CIF 0
    1996-01-30 ~ 1997-03-04
    PE - Nominee Secretary → CIF 0
  • 14
    SUFFOLK STREET REGISTRARS LIMITED - 1996-10-30
    PHOTOFIND LIMITED - 1990-09-21
    icon of address2nd Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1997-03-04 ~ 2001-04-02
    PE - Secretary → CIF 0
  • 15
    TINTRA LIMITED - now
    ST JAMES HOUSE PLC - 2021-08-02
    THE WEATHER LOTTERY PLC - 2013-10-11
    THE WEATHER LOTTERY LIMITED - 2006-05-19
    BOXHILL TECHNOLOGIES PLC - 2019-03-04
    FLATSELL LIMITED - 2004-11-11
    TINTRA PLC
    - 2024-01-18
    icon of addressBerkeley Square House, 2nd Floor, Berkeley Square, London, England
    Liquidation Corporate (5 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-19
    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

PRIZE PROVISION SERVICES LIMITED

Previous names
KENO LIMITED - 1998-05-08
PRIZE PROVISION SERVICES LIMITED - 2013-09-12
LOTTERY CAUSES LIMITED - 2013-10-03
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Called-up share capital (not paid)
0 GBP2023-01-31
0 GBP2022-01-31
Intangible Assets
6,114 GBP2023-01-31
7,189 GBP2022-01-31
Property, Plant & Equipment
1,895 GBP2023-01-31
2,438 GBP2022-01-31
Fixed Assets - Investments
0 GBP2023-01-31
0 GBP2022-01-31
Fixed Assets
8,009 GBP2023-01-31
9,627 GBP2022-01-31
Total Inventories
0 GBP2023-01-31
0 GBP2022-01-31
Debtors
13,684 GBP2023-01-31
67,229 GBP2022-01-31
Cash at bank and in hand
4,715 GBP2023-01-31
128,233 GBP2022-01-31
Current assets - Investments
0 GBP2023-01-31
0 GBP2022-01-31
Current Assets
18,399 GBP2023-01-31
195,462 GBP2022-01-31
Creditors
Amounts falling due within one year
-404,753 GBP2023-01-31
-499,393 GBP2022-01-31
Net Current Assets/Liabilities
-386,354 GBP2023-01-31
-303,931 GBP2022-01-31
Total Assets Less Current Liabilities
-378,345 GBP2023-01-31
-294,304 GBP2022-01-31
Creditors
Amounts falling due after one year
0 GBP2023-01-31
0 GBP2022-01-31
Net Assets/Liabilities
-378,345 GBP2023-01-31
-294,304 GBP2022-01-31
Equity
Called up share capital
80 GBP2023-01-31
80 GBP2022-01-31
Share premium
0 GBP2023-01-31
0 GBP2022-01-31
Revaluation reserve
0 GBP2023-01-31
0 GBP2022-01-31
Retained earnings (accumulated losses)
-378,425 GBP2023-01-31
-294,384 GBP2022-01-31
Equity
-378,345 GBP2023-01-31
-294,304 GBP2022-01-31
Average Number of Employees
22022-02-01 ~ 2023-01-31
22021-02-01 ~ 2022-01-31
Intangible Assets - Gross Cost
18,415 GBP2023-01-31
18,415 GBP2022-01-31
Intangible assets - Disposals
0 GBP2022-02-01 ~ 2023-01-31
Intangible Assets - Accumulated Amortisation & Impairment
12,301 GBP2023-01-31
11,226 GBP2022-01-31
Intangible Assets - Increase From Amortisation Charge for Year
1,075 GBP2022-02-01 ~ 2023-01-31
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Gross Cost
3,370 GBP2023-01-31
3,370 GBP2022-01-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,475 GBP2023-01-31
932 GBP2022-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
543 GBP2022-02-01 ~ 2023-01-31

Related profiles found in government register
  • PRIZE PROVISION SERVICES LIMITED
    Info
    KENO LIMITED - 1998-05-08
    PRIZE PROVISION SERVICES LIMITED - 1998-05-08
    LOTTERY CAUSES LIMITED - 1998-05-08
    Registered number 03152966
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London W1J 6BD
    PRIVATE LIMITED COMPANY incorporated on 1996-01-30 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-01-24
    CIF 0
  • PRIZE PROVISION SERVICES LIMITED
    S
    Registered number 03152966
    icon of addressNbv Enterprise Centre David Lane, Office 28, New Basford, Nottinghamshire, United Kingdom, NG6 0JU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressNbv Enterprise Centre David Lane, Office 28, New Basford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.