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 3
  • 1
    Kachalia, Sheher
    Born in September 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Rivlin, Jonathan Stanley
    Born in March 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ now
    OF - Director → CIF 0
  • 3
    Lyle, Robert Giles
    Born in April 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-02 ~ now
    OF - Director → CIF 0
    Mr Robert Giles Lyle
    Born in April 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Rivlin, Jonathan Stanley
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-09-25 ~ 2021-01-14
    OF - Secretary → CIF 0
  • 2
    Isbell, Pippa Ann, Lady Baldry
    Company Director born in August 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2013-06-28
    OF - Director → CIF 0
  • 3
    Smart, Raymond
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2017-09-25
    OF - Secretary → CIF 0
  • 4
    Maccormack, Cassandra Yvette
    Individual
    Officer
    icon of calendar 2023-03-10 ~ 2024-06-12
    OF - Secretary → CIF 0
  • 5
    Lester, Michael David
    Accountant born in March 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-02-02 ~ 2012-02-07
    OF - Director → CIF 0
    Lester, Michael David
    Accountant
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-02-02 ~ 2012-01-24
    OF - Secretary → CIF 0
  • 6
    Prior, Mark
    Individual
    Officer
    icon of calendar 2013-12-13 ~ 2016-01-26
    OF - Secretary → CIF 0
  • 7
    Rae-rucellai, Natalie
    Businesswoman born in January 1966
    Individual
    Officer
    icon of calendar 2016-10-24 ~ 2024-05-30
    OF - Director → CIF 0
  • 8
    Toh, Sophie
    Director born in March 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-31 ~ 2024-03-31
    OF - Director → CIF 0
  • 9
    Gillougley, Ross James
    Finance Director born in March 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ 2021-12-08
    OF - Director → CIF 0
  • 10
    Ravin, Samirah
    Finance Director born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-13
    OF - Director → CIF 0
    Ravin, Samirah Assia Etienna
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-24 ~ 2013-12-13
    OF - Secretary → CIF 0
  • 11
    icon of addressC/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-12-08 ~ 2007-02-02
    PE - Nominee Secretary → CIF 0
  • 12
    icon of addressPacific House, 70 Wellington Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-12-08 ~ 2007-02-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PRCO LTD

Previous names
PRCO HOLDINGS LIMITED - 2007-04-02
CONTINENTAL SHELF 406 LIMITED - 2007-03-19
Standard Industrial Classification
73120 - Media Representation Services
Brief company account
Called-up share capital (not paid)
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
61,037 GBP2024-12-31
27,828 GBP2023-12-31
Fixed Assets - Investments
892,157 GBP2024-12-31
892,157 GBP2023-12-31
Fixed Assets
953,194 GBP2024-12-31
919,985 GBP2023-12-31
Total Inventories
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
4,972,560 GBP2024-12-31
1,319,822 GBP2023-12-31
Cash at bank and in hand
677,938 GBP2024-12-31
1,124,646 GBP2023-12-31
Current assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
5,650,498 GBP2024-12-31
2,444,468 GBP2023-12-31
Creditors
Amounts falling due within one year
-3,962,812 GBP2024-12-31
-1,036,982 GBP2023-12-31
Net Current Assets/Liabilities
1,687,686 GBP2024-12-31
1,407,486 GBP2023-12-31
Total Assets Less Current Liabilities
2,640,880 GBP2024-12-31
2,327,471 GBP2023-12-31
Net Assets/Liabilities
2,640,880 GBP2024-12-31
2,327,471 GBP2023-12-31
Equity
Called up share capital
5,030 GBP2024-12-31
5,030 GBP2023-12-31
Retained earnings (accumulated losses)
2,635,850 GBP2024-12-31
2,322,441 GBP2023-12-31
Equity
2,640,880 GBP2024-12-31
2,327,471 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
332023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
91,895 GBP2024-12-31
47,741 GBP2023-12-31
Property, Plant & Equipment - Disposals
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
30,858 GBP2024-12-31
19,913 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,945 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • PRCO LTD
    Info
    PRCO HOLDINGS LIMITED - 2007-04-02
    CONTINENTAL SHELF 406 LIMITED - 2007-04-02
    Registered number 06023843
    icon of addressRoyalty House, 72-74 Dean Street, London W1D 3SG
    PRIVATE LIMITED COMPANY incorporated on 2006-12-08 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-02
    CIF 0
  • PRCO LTD
    S
    Registered number 06023843
    icon of address36 Grosvenor Gardens, Grosvenor Gardens, London, England, SW1W 0EB
    Limited Liability Company in England And Wales, England
    CIF 1
  • PRCO LIMITED
    S
    Registered number 06023843
    icon of address36 Grosvenor Gardens, Grosvenor Gardens, London, England, SW1W 0EB
    Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    JOHN HENRY PRODUCTIONS LIMITED - 2018-01-03
    icon of address41 Great Pulteney Street, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -192,170 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    PRCO LIMITED - 2007-04-02
    COLUMBUS COMMUNICATIONS HOLDINGS LIMITED - 2001-12-11
    icon of addressRoyalty House, 72-74 Dean Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,652,901 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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.