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
    Neale, Robert James
    Born in January 1978
    Individual (26 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    OF - Director → CIF 0
  • 2
    Leek, Jason Charles
    Born in November 1970
    Individual (34 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    OF - Director → CIF 0
  • 3
    Kirk, Elliot
    Born in August 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-22 ~ now
    OF - Director → CIF 0
  • 4
    Morgan, Chris
    Born in December 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-01-22 ~ now
    OF - Director → CIF 0
  • 5
    ENSCO 1039 LIMITED - 2014-05-22
    icon of addressUnit 4, Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Heaton, Dominic Mark
    Accountant born in September 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    OF - Director → CIF 0
    Heaton, Dominic Mark
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 2
    Symonds, Christian
    Company Director born in May 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2004-09-23
    OF - Director → CIF 0
    Symonds, Christian
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2004-09-23
    OF - Secretary → CIF 0
  • 3
    Chiarucci, Giorgio
    Director born in May 1952
    Individual
    Officer
    icon of calendar 2011-12-20 ~ 2014-04-11
    OF - Director → CIF 0
  • 4
    Hart, James Thomas
    Company Director born in September 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    OF - Director → CIF 0
    Hart, James Thomas
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 5
    Mcintyre, Andrew Archibald
    Director born in July 1943
    Individual
    Officer
    icon of calendar 2004-03-25 ~ 2011-12-20
    OF - Director → CIF 0
  • 6
    Lloyd, David John
    Managing Director born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ 2016-12-14
    OF - Director → CIF 0
  • 7
    Palmer, John Alan
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2011-12-20 ~ 2012-09-07
    OF - Director → CIF 0
  • 8
    Claydon-butler, Christine Anne
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ 2025-01-22
    OF - Director → CIF 0
  • 9
    Appleyard, Graham
    General Manager born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ 2013-11-28
    OF - Director → CIF 0
  • 10
    Morton, Paul Harvey
    Company Director born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-01-23
    OF - Director → CIF 0
  • 11
    Reid, Marshall
    Director born in November 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ 2014-09-30
    OF - Director → CIF 0
  • 12
    Rogers, Peter Andrew
    Engineer born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-23 ~ 2011-12-20
    OF - Director → CIF 0
  • 13
    Meldrum, Stuart
    Director born in June 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-04-29 ~ 2022-02-28
    OF - Director → CIF 0
  • 14
    Walker, Alastair James
    Director born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-14
    OF - Director → CIF 0
    Walker, Alastair James
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2016-04-14
    OF - Secretary → CIF 0
  • 15
    Philsec Limited
    Individual
    Officer
    icon of calendar 2003-12-11 ~ 2004-03-25
    OF - Nominee Secretary → CIF 0
  • 16
    Duffy, Neil Anthony
    Chief Financial Officer born in March 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    OF - Director → CIF 0
    Duffy, Neil
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 17
    Ecroyd, Clive Anthony
    Engineer born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ 2013-10-15
    OF - Director → CIF 0
  • 18
    Turner, Robert George
    Director born in March 1969
    Individual
    Officer
    icon of calendar 2006-07-10 ~ 2009-11-04
    OF - Director → CIF 0
  • 19
    Ecroyd, Penelope Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-23 ~ 2009-09-03
    OF - Secretary → CIF 0
  • 20
    Reeves, Lee Thomas
    Company Director born in September 1969
    Individual
    Officer
    icon of calendar 2020-02-24 ~ 2025-01-22
    OF - Director → CIF 0
  • 21
    Meaujo Incorporations Limited
    Individual
    Officer
    icon of calendar 2003-12-11 ~ 2004-03-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PRISM UK MEDICAL LIMITED

Previous name
MEAUJO (655) LIMITED - 2004-03-23
Standard Industrial Classification
28220 - Manufacture Of Lifting And Handling Equipment
31090 - Manufacture Of Other Furniture

Related profiles found in government register
  • PRISM UK MEDICAL LIMITED
    Info
    MEAUJO (655) LIMITED - 2004-03-23
    Registered number 04992349
    icon of addressUnit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire WF4 4TD
    PRIVATE LIMITED COMPANY incorporated on 2003-12-11 (22 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • PRISM UK MEDICAL LIMITED
    S
    Registered number 04992349
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED - 2009-11-05
    icon of addressUnit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    510,458 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    MEAUJO (694) LIMITED - 2004-09-24
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Has significant influence or controlOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    icon of addressUnit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    icon of addressUnit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE

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.