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 1
  • Mr Keith Robert Edwards
    Born in September 1952
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Edwards, Keith Robert
    Company Director born in September 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ 2018-10-01
    OF - Director → CIF 0
  • 2
    Taylor, Gwen
    Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2014-11-14
    OF - Director → CIF 0
  • 3
    Ferriday, Paul Wayne
    Director born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ 2015-02-13
    OF - Director → CIF 0
    Ferriday, Paul Wayne
    Managing Director born in March 1967
    Individual (5 offsprings)
    icon of calendar 2015-02-26 ~ 2015-04-23
    OF - Director → CIF 0
    Ferriday, Paul Wayne
    Director born in March 1967
    Individual (5 offsprings)
    icon of calendar 2016-05-01 ~ 2018-02-15
    OF - Director → CIF 0
    Ferriday, Paul Wayne
    Managing Director born in March 1967
    Individual (5 offsprings)
    icon of calendar 2018-02-15 ~ 2018-05-16
    OF - Director → CIF 0
  • 4
    Crowther, David
    Director born in January 1952
    Individual
    Officer
    icon of calendar 2015-04-01 ~ 2015-08-26
    OF - Director → CIF 0
  • 5
    Jones, Robert Ellis
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-23 ~ 2007-12-07
    OF - Secretary → CIF 0
  • 6
    Mckean, Suzanne
    Company Director born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-23 ~ 2014-10-14
    OF - Director → CIF 0
  • 7
    Freer, Keith
    Individual
    Officer
    icon of calendar 2015-01-26 ~ 2016-06-06
    OF - Secretary → CIF 0
  • 8
    Taylor, Brian
    Director born in April 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2014-11-25
    OF - Director → CIF 0
    Taylor, Brian
    Retired born in June 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-11-25 ~ 2018-07-23
    OF - Director → CIF 0
    Mr Brian Taylor
    Born in June 1948
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-07-23
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Carter, Michael John
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-07 ~ 2014-10-14
    OF - Secretary → CIF 0
  • 10
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2004-02-23 ~ 2004-02-23
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2004-02-23 ~ 2004-02-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PRIUS CORPORATION LIMITED

Previous name
PRIUS (UK) LIMITED - 2014-10-10
Standard Industrial Classification
62090 - Other Information Technology Service Activities
82190 - Photocopying, Document Preparation And Other Specialised Office Support Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
171,911 GBP2017-06-30
222,481 GBP2016-01-31
Property, Plant & Equipment
341,818 GBP2017-06-30
47,685 GBP2016-01-31
Fixed Assets - Investments
272,225 GBP2017-06-30
Fixed Assets
785,954 GBP2017-06-30
270,166 GBP2016-01-31
Total Inventories
417,665 GBP2017-06-30
299,174 GBP2016-01-31
Debtors
1,176,210 GBP2017-06-30
245,431 GBP2016-01-31
Cash at bank and in hand
288,655 GBP2016-01-31
Current Assets
1,593,875 GBP2017-06-30
833,260 GBP2016-01-31
Net Current Assets/Liabilities
241,290 GBP2017-06-30
454,002 GBP2016-01-31
Total Assets Less Current Liabilities
1,027,244 GBP2017-06-30
724,168 GBP2016-01-31
Net Assets/Liabilities
871,915 GBP2017-06-30
495,307 GBP2016-01-31
Equity
Called up share capital
10,000 GBP2017-06-30
10,000 GBP2016-01-31
Retained earnings (accumulated losses)
861,915 GBP2017-06-30
485,307 GBP2016-01-31
Equity
871,915 GBP2017-06-30
495,307 GBP2016-01-31
Intangible Assets - Gross Cost
Goodwill
252,851 GBP2017-06-30
252,851 GBP2016-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
80,940 GBP2017-06-30
30,370 GBP2016-01-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
50,570 GBP2016-02-01 ~ 2017-06-30
Intangible Assets
Goodwill
171,911 GBP2017-06-30
222,481 GBP2016-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
450,252 GBP2017-06-30
64,023 GBP2016-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
108,434 GBP2017-06-30
16,338 GBP2016-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
92,096 GBP2016-02-01 ~ 2017-06-30
Property, Plant & Equipment
Plant and equipment
341,818 GBP2017-06-30
47,685 GBP2016-01-31
Trade Debtors/Trade Receivables
1,015,648 GBP2017-06-30
227,691 GBP2016-01-31
Other Debtors
160,562 GBP2017-06-30
17,740 GBP2016-01-31
Bank Overdrafts
Amounts falling due within one year
151,753 GBP2017-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
318,735 GBP2017-06-30
158,756 GBP2016-01-31
Corporation Tax Payable
Amounts falling due within one year
99,423 GBP2017-06-30
66,351 GBP2016-01-31
Other Taxation & Social Security Payable
Amounts falling due within one year
141,261 GBP2017-06-30
154,151 GBP2016-01-31
Other Creditors
Amounts falling due within one year
596,303 GBP2017-06-30
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
135,329 GBP2017-06-30
Other Creditors
Amounts falling due after one year
208,861 GBP2016-01-31

Related profiles found in government register
  • PRIUS CORPORATION LIMITED
    Info
    PRIUS (UK) LIMITED - 2014-10-10
    Registered number 05052794
    icon of addressObs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton BL2 6RT
    PRIVATE LIMITED COMPANY incorporated on 2004-02-23 and dissolved on 2023-11-21 (19 years 8 months). The company status is Dissolved.
    CIF 0
  • PRIUS CORPORATION LIMITED
    S
    Registered number 05052794
    icon of address277, Stockport Road, Ashton-under-lyne, Lancashire, England, OL7 0NT
    UNITED KINGDOM
    CIF 1
  • PRIUS CORPORATION LTD
    S
    Registered number 05052794
    icon of address277, Stockport Road, Ashton-under-lyne, England, OL7 0NT
    Limited Company in England And Wales
    CIF 2
  • PRIUS PACKAGING LTD
    S
    Registered number 05052794
    icon of address277, Stockport Road, Ashton-under-lyne, England, OL7 0NT
    Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • PHOTOSTATIC (NORTH WEST) LTD - 2018-09-13
    icon of addressC/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    208,596 GBP2017-12-31
    Officer
    icon of calendar 2016-01-31 ~ 2017-11-26
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-06-12
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Has significant influence or control as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.