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 14
  • 1
    Mcguffog, Leslie Alexander
    Technical Director born in August 1960
    Individual (2 offsprings)
    Officer
    2003-03-05 ~ 2004-12-30
    OF - Director → CIF 0
  • 2
    Liddle, Ian George
    Director born in May 1957
    Individual (9 offsprings)
    Officer
    2004-12-20 ~ 2006-01-23
    OF - Director → CIF 0
  • 3
    Egerton, Joseph Reginald Salisbury
    Individual (1 offspring)
    Officer
    2002-12-30 ~ 2003-01-07
    OF - Secretary → CIF 0
  • 4
    Chandler, Mark
    Director born in January 1963
    Individual (1 offspring)
    Officer
    2006-11-21 ~ 2009-05-31
    OF - Director → CIF 0
  • 5
    Gillings, Ian
    Fca born in October 1946
    Individual (20 offsprings)
    Officer
    2002-12-30 ~ 2004-01-08
    OF - Director → CIF 0
  • 6
    Gunn, Niall Joseph
    Born in April 1961
    Individual (11 offsprings)
    Officer
    2005-06-10 ~ now
    OF - Director → CIF 0
    Gunn, Niall Joseph
    Ifa born in April 1961
    Individual (11 offsprings)
    2002-12-30 ~ 2004-01-08
    OF - Director → CIF 0
    Mr Niall Joseph Gunn
    Born in April 1961
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Meehan, Paul Christopher
    Born in December 1949
    Individual (40 offsprings)
    Officer
    2013-07-01 ~ now
    OF - Director → CIF 0
    Mr Paul Christopher Meehan
    Born in December 1949
    Individual (40 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Webster, Beverley
    Company Director born in January 1957
    Individual (9 offsprings)
    Officer
    2002-12-30 ~ 2004-01-08
    OF - Director → CIF 0
    Webster, Beverley
    Director born in January 1957
    Individual (9 offsprings)
    2005-06-10 ~ 2010-12-20
    OF - Director → CIF 0
  • 9
    Austin, Hilary Ellen
    Director born in March 1966
    Individual (12 offsprings)
    Officer
    2002-12-30 ~ 2005-03-09
    OF - Director → CIF 0
  • 10
    Gunn, Kathleen Frances
    Individual (5 offsprings)
    Officer
    2011-08-31 ~ now
    OF - Secretary → CIF 0
  • 11
    Newton, Kevin
    Accountant born in August 1971
    Individual (7 offsprings)
    Officer
    2005-01-21 ~ 2009-05-12
    OF - Director → CIF 0
    Newton, Kevin
    Individual (7 offsprings)
    Officer
    2003-01-07 ~ 2009-05-12
    OF - Secretary → CIF 0
  • 12
    ALPHA SECRETARIAL LIMITED
    - now 01856860
    TACOS (MIDLANDS) LIMITED - 1985-09-13
    5th Floor Signet House, 49-51 Farringdon Road, London
    Dissolved Corporate (1 parent, 3508 offsprings)
    Officer
    2002-08-30 ~ 2002-12-30
    OF - Nominee Secretary → CIF 0
  • 13
    PROSPERIS HOLDINGS LIMITED
    13589036
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2024-10-22 ~ 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
  • 14
    ALPHA DIRECT LIMITED
    02481740
    5th Floor Signet House, 49-51 Farringdon Road, London
    Dissolved Corporate (1 parent, 1929 offsprings)
    Officer
    2002-08-30 ~ 2002-12-30
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PROSPERIS LIMITED

Period: 2002-08-30 ~ now
Company number: 04522785
Registered name
PROSPERIS LIMITED - now
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Par Value of Share
Class 1 ordinary share
12025-01-01 ~ 2025-12-31
Class 2 ordinary share
12025-01-01 ~ 2025-12-31
Intangible Assets
1,410,412 GBP2025-12-31
574,487 GBP2024-12-31
Property, Plant & Equipment
32,857 GBP2025-12-31
38,771 GBP2024-12-31
Fixed Assets
1,443,269 GBP2025-12-31
613,258 GBP2024-12-31
Debtors
1,057,379 GBP2025-12-31
1,054,394 GBP2024-12-31
Cash at bank and in hand
92,520 GBP2025-12-31
135,156 GBP2024-12-31
Current Assets
1,149,899 GBP2025-12-31
1,189,550 GBP2024-12-31
Creditors
Current
830,502 GBP2025-12-31
567,952 GBP2024-12-31
Net Current Assets/Liabilities
319,397 GBP2025-12-31
621,598 GBP2024-12-31
Total Assets Less Current Liabilities
1,762,666 GBP2025-12-31
1,234,856 GBP2024-12-31
Net Assets/Liabilities
1,472,438 GBP2025-12-31
1,172,892 GBP2024-12-31
Equity
Called up share capital
200,000 GBP2025-12-31
200,000 GBP2024-12-31
Retained earnings (accumulated losses)
1,272,438 GBP2025-12-31
972,892 GBP2024-12-31
Equity
1,472,438 GBP2025-12-31
1,172,892 GBP2024-12-31
Average Number of Employees
212025-01-01 ~ 2025-12-31
172024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Net goodwill
2,067,792 GBP2025-12-31
1,104,235 GBP2024-12-31
Intangible assets - Disposals
Net goodwill
-4,262 GBP2025-01-01 ~ 2025-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
657,380 GBP2025-12-31
529,748 GBP2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
127,632 GBP2025-01-01 ~ 2025-12-31
Intangible Assets
Net goodwill
1,410,412 GBP2025-12-31
574,487 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
5,469 GBP2025-12-31
5,469 GBP2024-12-31
Plant and equipment
70,578 GBP2025-12-31
59,970 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
76,047 GBP2025-12-31
65,439 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
5,469 GBP2025-12-31
5,469 GBP2024-12-31
Plant and equipment
37,721 GBP2025-12-31
21,199 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
43,190 GBP2025-12-31
26,668 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
16,522 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,522 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment
Plant and equipment
32,857 GBP2025-12-31
38,771 GBP2024-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
181,548 GBP2025-12-31
Amounts falling due within one year, Current
174,263 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
784,657 GBP2025-12-31
792,843 GBP2024-12-31
Other Debtors
Current, Amounts falling due within one year
91,174 GBP2025-12-31
Amounts falling due within one year, Current
87,288 GBP2024-12-31
Debtors
Current, Amounts falling due within one year
1,057,379 GBP2025-12-31
Amounts falling due within one year, Current
1,054,394 GBP2024-12-31
Bank Borrowings/Overdrafts
Current
33,353 GBP2025-12-31
96,838 GBP2024-12-31
Finance Lease Liabilities - Total Present Value
Current
8,593 GBP2025-12-31
2,314 GBP2024-12-31
Trade Creditors/Trade Payables
Current
75,866 GBP2025-12-31
38,373 GBP2024-12-31
Amounts owed to group undertakings
Current
228,200 GBP2025-12-31
98,200 GBP2024-12-31
Other Taxation & Social Security Payable
Current
157,037 GBP2025-12-31
176,973 GBP2024-12-31
Other Creditors
Current
327,453 GBP2025-12-31
155,254 GBP2024-12-31
Bank Borrowings/Overdrafts
Non-current
33,362 GBP2024-12-31
Finance Lease Liabilities - Total Present Value
Non-current
13,606 GBP2025-12-31
22,199 GBP2024-12-31
Other Creditors
Non-current
271,500 GBP2025-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
106,000 shares2025-12-31
Class 2 ordinary share
94,000 shares2025-12-31

Related profiles found in government register
  • PROSPERIS LIMITED
    Info
    Registered number 04522785
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire HG5 8QB
    PRIVATE LIMITED COMPANY incorporated on 2002-08-30 (23 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-11
    CIF 0
  • PROSPERIS LIMITED
    S
    Registered number 4522785
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England, HG5 8QB
    Limited Company in Companies House, England
    CIF 1
  • PROSPERIS LIMITED
    S
    Registered number 04522785
    Second Floor, 49a St Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
    Limited in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    BRADSTYLE LIMITED
    04966045 04681701
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (10 parents)
    Person with significant control
    2022-01-04 ~ 2022-01-04
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    PROSPERIS RISK MANAGEMENT PORTFOLIO SERVICES LTD
    10413524
    Chart House, Effingham Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.