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
    Sharples, Stephen John
    Born in August 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ now
    OF - Director → CIF 0
  • 2
    Russell-hogg, Richard
    Born in August 1985
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ now
    OF - Director → CIF 0
    Russell-hogg, Richard
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-04-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Hall, Keith Antony
    Born in August 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ now
    OF - Director → CIF 0
  • 4
    Wolde-lule, Adhum Carter
    Born in January 1995
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-05-07 ~ now
    OF - Director → CIF 0
  • 5
    SPKGAS LIMITED
    icon of addressUnit B-c, Caxton Court, Caxton Way, Watford, Hertfordshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    292,792 GBP2022-12-31
    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
Ceased 11
  • 1
    Tavinor, Andrew Mark
    Engineer born in March 1969
    Individual
    Officer
    icon of calendar 2005-10-24 ~ 2024-02-29
    OF - Director → CIF 0
  • 2
    Qayyum, Ashar
    Finance & Management Consultant born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-04 ~ 2025-01-15
    OF - Director → CIF 0
  • 3
    Mr Keith Antony Hall
    Born in August 1957
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Crook, Dean Karl
    Director born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ 2010-11-12
    OF - Director → CIF 0
  • 5
    Calvin, David Charles
    Entrepenuer born in January 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ 2007-09-25
    OF - Director → CIF 0
  • 6
    Bitterlin, Ian Francois
    Director born in August 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-25 ~ 2011-04-30
    OF - Director → CIF 0
  • 7
    Laxton, Gary Malcolm
    Sales Engineer born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-24 ~ 2015-04-01
    OF - Director → CIF 0
  • 8
    Appadu, Jaysan
    Director born in April 1970
    Individual
    Officer
    icon of calendar 2003-08-06 ~ 2004-08-01
    OF - Director → CIF 0
  • 9
    Breed, Leyton Clifford
    Individual
    Officer
    icon of calendar 2005-10-24 ~ 2007-04-10
    OF - Secretary → CIF 0
  • 10
    UK DATA LTD - now
    UK INCORPORATIONS LTD - 2020-06-10
    icon of address85 South Street, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2003-08-06 ~ 2003-08-06
    PE - Director → CIF 0
    2004-08-01 ~ 2005-10-12
    PE - Director → CIF 0
  • 11
    UK COMPANY SECRETARIES LTD - now
    icon of address11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents, 216 offsprings)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2003-08-06 ~ 2005-10-12
    PE - Secretary → CIF 0
parent relation
Company in focus

PRISM POWER LTD

Standard Industrial Classification
27120 - Manufacture Of Electricity Distribution And Control Apparatus
Brief company account
Average Number of Employees
412023-01-01 ~ 2024-06-30
422022-01-01 ~ 2022-12-31
Intangible Assets
5,564 GBP2024-06-30
54,506 GBP2022-12-31
Property, Plant & Equipment
31,002 GBP2024-06-30
48,959 GBP2022-12-31
Fixed Assets
36,566 GBP2024-06-30
103,465 GBP2022-12-31
Total Inventories
287,813 GBP2024-06-30
295,396 GBP2022-12-31
Debtors
Current
4,901,015 GBP2024-06-30
4,407,717 GBP2022-12-31
Cash at bank and in hand
3,906 GBP2024-06-30
283,791 GBP2022-12-31
Current Assets
5,192,734 GBP2024-06-30
4,986,904 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-6,606,313 GBP2024-06-30
Net Current Assets/Liabilities
-1,413,579 GBP2024-06-30
316,657 GBP2022-12-31
Total Assets Less Current Liabilities
-1,377,013 GBP2024-06-30
420,122 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-60,473 GBP2024-06-30
Net Assets/Liabilities
-1,437,486 GBP2024-06-30
420,122 GBP2022-12-31
Equity
Called up share capital
103 GBP2024-06-30
103 GBP2022-12-31
Share premium
199,997 GBP2024-06-30
199,997 GBP2022-12-31
Retained earnings (accumulated losses)
-1,637,586 GBP2024-06-30
220,022 GBP2022-12-31
Equity
-1,437,486 GBP2024-06-30
420,122 GBP2022-12-31
Intangible Assets - Gross Cost
Development expenditure
231,942 GBP2024-06-30
231,942 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
226,378 GBP2024-06-30
177,436 GBP2022-12-31
Intangible Assets
Development expenditure
5,564 GBP2024-06-30
54,506 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
114,977 GBP2024-06-30
103,539 GBP2022-12-31
Furniture and fittings
359,306 GBP2024-06-30
348,122 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
474,283 GBP2024-06-30
451,661 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
76,612 GBP2022-12-31
Furniture and fittings
326,090 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
402,702 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
40,579 GBP2023-01-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
95,611 GBP2024-06-30
Furniture and fittings
347,670 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
443,281 GBP2024-06-30
Property, Plant & Equipment
Plant and equipment
19,366 GBP2024-06-30
26,927 GBP2022-12-31
Furniture and fittings
11,636 GBP2024-06-30
22,032 GBP2022-12-31
Finished Goods/Goods for Resale
287,813 GBP2024-06-30
295,396 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
3,951,711 GBP2024-06-30
1,790,045 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
565 GBP2024-06-30
201,539 GBP2022-12-31
Other Debtors
Current
29,963 GBP2024-06-30
229,470 GBP2022-12-31
Prepayments/Accrued Income
Current
918,776 GBP2024-06-30
2,186,663 GBP2022-12-31
Bank Overdrafts
-247,508 GBP2024-06-30
-420,180 GBP2022-12-31
Cash and Cash Equivalents
-243,602 GBP2024-06-30
-136,389 GBP2022-12-31
Bank Overdrafts
Current
247,508 GBP2024-06-30
420,180 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,569,907 GBP2024-06-30
2,239,536 GBP2022-12-31
Amounts owed to group undertakings
Current
2,000 GBP2022-12-31
Taxation/Social Security Payable
Current
242,424 GBP2024-06-30
55,958 GBP2022-12-31
Other Creditors
Current
612,649 GBP2024-06-30
1,794,603 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
2,933,825 GBP2024-06-30
157,970 GBP2022-12-31
Creditors
Current
6,606,313 GBP2024-06-30
4,670,247 GBP2022-12-31
Other Creditors
Non-current
60,473 GBP2024-06-30
Creditors
Non-current
60,473 GBP2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
8,600 shares2024-06-30
8,600 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.012023-01-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,400 shares2024-06-30
1,400 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.012023-01-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
257 shares2024-06-30
257 shares2022-12-31
Par Value of Share
Class 3 ordinary share
0.012023-01-01 ~ 2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
329,061 GBP2024-06-30
190,666 GBP2022-12-31
Between one and five year
1,155,726 GBP2024-06-30
26,261 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,484,787 GBP2024-06-30
216,927 GBP2022-12-31

  • PRISM POWER LTD
    Info
    Registered number 04858593
    icon of addressCaxton Court Caxton Way, Watford Business Park, Watford, Hertfordshire WD18 8RH
    PRIVATE LIMITED COMPANY incorporated on 2003-08-06 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.