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
    Bloor, Robert David
    Born in November 1968
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Stephen Andrew Robert
    Born in May 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Matthew David Alexander
    Born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Stamp, Deborah Jane
    Marketing Exec born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-14 ~ 2012-11-30
    OF - Director → CIF 0
  • 2
    Hindley, Martyn John
    Finance Director born in October 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2015-02-20
    OF - Director → CIF 0
  • 3
    Stier, John
    Chief Financial Officer born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ 2021-08-01
    OF - Director → CIF 0
  • 4
    Matthews, Paul Charles
    Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2014-02-14
    OF - Director → CIF 0
  • 5
    Stamp, Christopher David
    Chartered Secretary born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-14 ~ 2017-08-18
    OF - Director → CIF 0
    Stamp, Christopher David
    Chartered Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-14 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 6
    Johnson, Steven Robert
    Chartered Accountant born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ 2022-06-09
    OF - Director → CIF 0
  • 7
    Ellen, Stuart John
    Company Director born in January 1962
    Individual
    Officer
    icon of calendar 2014-02-14 ~ 2017-08-18
    OF - Director → CIF 0
  • 8
    Betts, Toni
    Director born in November 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2014-02-14
    OF - Director → CIF 0
  • 9
    Cong, Katherine
    Chartered Secretary born in November 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ 2022-01-27
    OF - Director → CIF 0
    Cong, Katherine
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ 2020-08-26
    OF - Secretary → CIF 0
  • 10
    Williams, Kerin
    Chartered Secretary born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-18 ~ 2020-08-26
    OF - Director → CIF 0
  • 11
    Parker, John
    Director born in September 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2013-12-31
    OF - Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-01-14 ~ 2002-01-14
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-01-14 ~ 2002-01-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PRISM COMMUNICATIONS & MANAGEMENT LIMITED

Previous name
PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED - 2003-01-29
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • PRISM COMMUNICATIONS & MANAGEMENT LIMITED
    Info
    PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED - 2003-01-29
    Registered number 04352585
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex BN99 3HH
    PRIVATE LIMITED COMPANY incorporated on 2002-01-14 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
  • PRISM COMMUNICATIONS & MANAGEMENT LIMITED
    S
    Registered number missing
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, KT12 1RZ
    CIF 1
  • PRISM COMMUNICATIONS & MANAGEMENT LIMITED
    S
    Registered number 4352585
    icon of addressElder House, 207 Brooklands Road, St Georges Business Park, Weybridge, Surrey, United Kingdom, KT13 0TS
    UNITED KINGDOM
    CIF 2
  • PRISM COMMUNICATIONS & MANAGEMENT LIMITED
    S
    Registered number 04352585
    icon of addressElder House, St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    LOOSEWIRES LIMITED - 1994-03-31
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ dissolved
    CIF 9 - Secretary → ME
  • 2
    HTN TOWERS PLC - 2016-06-10
    HTN TOWERS LIMITED - 2015-10-27
    icon of address2nd Floor 12 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    CIF 7 - Secretary → ME
  • 3
    CONNECTUS RECRUITMENT LIMITED - 2014-04-02
    icon of address1450 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ dissolved
    CIF 10 - Secretary → ME
  • 4
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 29 - Secretary → ME
  • 2
    icon of address10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 28 - Secretary → ME
  • 3
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    495,755 GBP2017-07-31
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 25 - Secretary → ME
  • 4
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 11 - Secretary → ME
  • 5
    COMMS RESOURCES LIMITED - 1994-03-31
    THE COMMS GROUP LIMITED - 2001-01-12
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 15 - Secretary → ME
  • 6
    icon of address10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 32 - Secretary → ME
  • 7
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    62,440 GBP2017-07-31
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 16 - Secretary → ME
  • 8
    icon of addressThe Barn, Wytham, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,391,591 GBP2024-09-30
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 4 - Secretary → ME
  • 9
    FIRESTONE DIAMONDS PLC - 2022-12-14
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-01 ~ 2020-05-15
    CIF 8 - Secretary → ME
  • 10
    MATCHTECH HOLDINGS PLC - 2006-10-20
    MATCHTECH GROUP PLC - 2016-09-09
    icon of address1450 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 23 - Secretary → ME
  • 11
    APPLICATION PROJECTS PROFESSIONAL SERVICES LIMITED - 1997-03-19
    APPLICATION SERVICES LIMITED - 2021-11-17
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 18 - Secretary → ME
  • 12
    GATTACA LIMITED - 2016-09-09
    MATCHMAKER PERSONNEL LIMITED - 2016-02-24
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 12 - Secretary → ME
  • 13
    ELEMENSE LIMITED - 2016-07-27
    icon of address10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 26 - Secretary → ME
  • 14
    INDUCTION HEALTHCARE GROUP PLC - 2025-07-09
    icon of addressEdwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2019-03-01
    CIF 3 - Secretary → ME
  • 15
    KOPANE DIAMOND DEVELOPMENTS PLC - 2010-09-30
    EUROPEAN DIAMONDS PLC - 2007-11-06
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2020-05-15
    CIF 2 - Secretary → ME
  • 16
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 14 - Secretary → ME
  • 17
    icon of address1450 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 31 - Secretary → ME
  • 18
    MATCHTECH GROUP UK LIMITED - 2014-03-25
    icon of address1450 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 24 - Secretary → ME
  • 19
    icon of address10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 30 - Secretary → ME
  • 20
    SPEED 8432 LIMITED - 2000-09-25
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,343 GBP2017-07-31
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 21 - Secretary → ME
  • 21
    NET-WORKERS INTERNATIONAL PLC - 2006-01-10
    NETWORKERS INTERNATIONAL (UK) PLC - 2016-10-03
    IN-SITE TECHNOLOGY RESOURCES PLC - 2000-04-14
    NETWORKERS INTERNATIONAL PLC - 2006-05-23
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 19 - Secretary → ME
  • 22
    STREETNAMES PLC - 2006-05-23
    STREET NAMES PLC - 2000-05-11
    NETWORKERS INTERNATIONAL PLC - 2016-10-03
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 20 - Secretary → ME
  • 23
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 27 - Secretary → ME
  • 24
    MSB INTERNATIONAL LIMITED - 2010-08-13
    MSB INTERNATIONAL PLC - 2007-02-01
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    icon of address10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 13 - Secretary → ME
  • 25
    OPHIR ENERGY COMPANY LIMITED - 2007-09-12
    OPHIR ENERGY PLC - 2019-06-11
    icon of addressGreen Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-10 ~ 2012-08-22
    CIF 6 - Secretary → ME
  • 26
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 5 - Secretary → ME
  • 27
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 17 - Secretary → ME
  • 28
    COMMS RESOURCES INTERNATIONAL LIMITED - 2001-01-12
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-06 ~ 2022-04-30
    CIF 22 - Secretary → ME
  • 29
    THEWORKS.CO.UK LIMITED - 2018-07-12
    icon of addressBoldmere House Faraday Avenue Hams Hall Distribution Park, Coleshill, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-12 ~ 2018-07-12
    CIF 1 - Secretary → ME

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.