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 5
  • 1
    Allen, Shaun Thomas
    Born in March 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ now
    OF - Director → CIF 0
  • 2
    Read, David Scott
    Born in May 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-12-04 ~ now
    OF - Director → CIF 0
  • 3
    Dale, Leigh Robert
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Secretary → CIF 0
  • 4
    Hayes, Rachael Anne
    Born in March 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    353,950 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-23 ~ 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 21
  • 1
    Kelleher, David Joseph Martin
    Chief Commercial Officer born in August 1978
    Individual
    Officer
    icon of calendar 2018-08-01 ~ 2022-01-31
    OF - Director → CIF 0
  • 2
    Cole, Christopher John George
    Company Director born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2007-08-31
    OF - Director → CIF 0
  • 3
    Tite, Jacqueline
    Finance born in June 1967
    Individual
    Officer
    icon of calendar 2005-11-21 ~ 2012-02-29
    OF - Director → CIF 0
  • 4
    Neville, Quentin John
    Consultant born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-21 ~ 2006-09-30
    OF - Director → CIF 0
  • 5
    Small, Richard Ian
    Director born in April 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-06 ~ 2012-07-19
    OF - Director → CIF 0
  • 6
    Best, Emma
    Individual
    Officer
    icon of calendar 2015-10-22 ~ 2016-01-25
    OF - Secretary → CIF 0
  • 7
    Kearslake, Matthew
    Consultant born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-21 ~ 2007-11-09
    OF - Director → CIF 0
  • 8
    Luke, Michael George
    Commercial Director born in September 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2018-07-13
    OF - Director → CIF 0
  • 9
    Draper, Nigel
    Director born in December 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2012-07-19
    OF - Director → CIF 0
  • 10
    Booth, James William
    Finance Director born in October 1946
    Individual
    Officer
    icon of calendar 1998-02-27 ~ 2023-02-14
    OF - Director → CIF 0
    Booth, James William
    Individual
    Officer
    icon of calendar 1998-02-27 ~ 2014-07-28
    OF - Secretary → CIF 0
  • 11
    Mcguiness, Phillip
    Chief Operating Officer born in October 1977
    Individual
    Officer
    icon of calendar 2019-08-19 ~ 2020-02-14
    OF - Director → CIF 0
  • 12
    Isaac, Peter
    Purchasing Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-04 ~ 2005-08-12
    OF - Director → CIF 0
    Isaac, Peter
    Purchasing Manager
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-04 ~ 1998-02-27
    OF - Secretary → CIF 0
  • 13
    Mr David Scott Read
    Born in May 1954
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-05-23 ~ 2024-01-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 14
    Fisher, Mitchell
    Consultant born in February 1944
    Individual
    Officer
    icon of calendar 1998-02-27 ~ 2010-05-19
    OF - Director → CIF 0
  • 15
    Bottle, David Robert
    Company Director born in August 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2004-08-01
    OF - Director → CIF 0
    Bottle, David Robert
    Director born in August 1971
    Individual (4 offsprings)
    icon of calendar 2007-04-30 ~ 2009-11-30
    OF - Director → CIF 0
  • 16
    Abbott, Stephen Paul
    Sales born in November 1961
    Individual
    Officer
    icon of calendar 2005-11-21 ~ 2010-02-19
    OF - Director → CIF 0
  • 17
    Higham, Maria Gabrielle
    Finance Director born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2023-02-23
    OF - Director → CIF 0
  • 18
    Reeves, Sandhya
    Individual
    Officer
    icon of calendar 2016-04-29 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 19
    Savage, Rachael Ann
    Individual
    Officer
    icon of calendar 2014-07-28 ~ 2015-10-22
    OF - Secretary → CIF 0
  • 20
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    1997-12-01 ~ 1997-12-04
    PE - Nominee Secretary → CIF 0
  • 21
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    1997-12-01 ~ 1997-12-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PRESTIGE PURCHASING LIMITED

Previous names
STORMCOCK (HOLDINGS) LIMITED - 2005-08-22
PRESTIGE PURCHASING LIMITED - 1998-01-26
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
202024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Intangible Assets
57,426 GBP2024-12-31
Property, Plant & Equipment
8,178 GBP2024-12-31
5,156 GBP2023-12-31
Fixed Assets - Investments
400 GBP2024-12-31
400 GBP2023-12-31
Fixed Assets
66,004 GBP2024-12-31
5,556 GBP2023-12-31
Debtors
Current
790,056 GBP2024-12-31
607,146 GBP2023-12-31
Cash at bank and in hand
303,455 GBP2024-12-31
222,569 GBP2023-12-31
Current Assets
1,093,511 GBP2024-12-31
829,715 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-658,953 GBP2024-12-31
Net Current Assets/Liabilities
434,558 GBP2024-12-31
406,033 GBP2023-12-31
Total Assets Less Current Liabilities
500,562 GBP2024-12-31
411,589 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-75,000 GBP2023-12-31
Net Assets/Liabilities
460,504 GBP2024-12-31
336,589 GBP2023-12-31
Equity
Called up share capital
36,544 GBP2024-12-31
36,357 GBP2023-12-31
Capital redemption reserve
54,342 GBP2024-12-31
54,342 GBP2023-12-31
Retained earnings (accumulated losses)
369,618 GBP2024-12-31
245,890 GBP2023-12-31
Equity
460,504 GBP2024-12-31
336,589 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
332024-01-01 ~ 2024-12-31
Office equipment
332024-01-01 ~ 2024-12-31
Computers
332024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Computer software
58,048 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,096 GBP2024-12-31
10,156 GBP2023-12-31
Office equipment
37,880 GBP2024-12-31
32,071 GBP2023-12-31
Computers
8,500 GBP2024-12-31
8,500 GBP2023-12-31
Other
14,387 GBP2024-12-31
14,387 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
71,863 GBP2024-12-31
65,114 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
10,156 GBP2023-12-31
Office equipment
27,623 GBP2023-12-31
Computers
7,792 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
59,958 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
26 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
3,727 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
10,182 GBP2024-12-31
Office equipment
30,616 GBP2024-12-31
Computers
8,500 GBP2024-12-31
Other
14,387 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,685 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
914 GBP2024-12-31
Office equipment
7,264 GBP2024-12-31
4,448 GBP2023-12-31
Computers
708 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
264,180 GBP2024-12-31
183,556 GBP2023-12-31
Other Debtors
Current
16,965 GBP2024-12-31
19,968 GBP2023-12-31
Prepayments/Accrued Income
Current
508,911 GBP2024-12-31
403,622 GBP2023-12-31
Bank Borrowings
Current
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
51,565 GBP2024-12-31
64,670 GBP2023-12-31
Amounts owed to group undertakings
Current
26,300 GBP2024-12-31
400 GBP2023-12-31
Corporation Tax Payable
Current
130,763 GBP2024-12-31
77,690 GBP2023-12-31
Taxation/Social Security Payable
Current
141,335 GBP2024-12-31
101,320 GBP2023-12-31
Other Creditors
Current
7,144 GBP2024-12-31
4,807 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
251,846 GBP2024-12-31
124,795 GBP2023-12-31
Creditors
Current
658,953 GBP2024-12-31
423,682 GBP2023-12-31
Bank Borrowings
Non-current
25,000 GBP2024-12-31
75,000 GBP2023-12-31
Creditors
Non-current
25,000 GBP2024-12-31
75,000 GBP2023-12-31
Bank Borrowings
Current, Amounts falling due within one year
50,000 GBP2024-12-31
Non-current, Between one and two years
25,000 GBP2024-12-31
50,000 GBP2023-12-31
Between two and five year, Non-current
25,000 GBP2023-12-31
Total Borrowings
75,000 GBP2024-12-31
125,000 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
15,058 GBP2024-01-01 ~ 2024-12-31
Net Deferred Tax Liability/Asset
15,058 GBP2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
16,050 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
33,750 shares2024-12-31
33,750 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,794 shares2024-12-31
2,607 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • PRESTIGE PURCHASING LIMITED
    Info
    STORMCOCK (HOLDINGS) LIMITED - 2005-08-22
    PRESTIGE PURCHASING LIMITED - 2005-08-22
    Registered number 03474045
    icon of addressAurora House Deltic Avenue, Rooksley, Milton Keynes MK13 8LW
    PRIVATE LIMITED COMPANY incorporated on 1997-12-01 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-18
    CIF 0
  • PRESTIGE PURCHASING LIMITED
    S
    Registered number 03474045
    icon of addressAurora House, Prestige Purchasing Limited, Aurora House, Deltic Avenue, Milton Keynes, United Kingdom, MK13 8LW
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressAurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    L.M.S. (CONSULTANTS) LIMITED - 1998-01-26
    PRESTIGE PURCHASING LIMITED - 2005-08-22
    ACTIVELYNN LIMITED - 1983-09-14
    icon of addressAurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.