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 4
  • 1
    Jenkins, Anne-marie Gabriella
    Born in December 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Ellis, Ben John
    Born in June 1992
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 3
    Leary, Prudence Joanna
    Born in October 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-09-03 ~ now
    OF - Director → CIF 0
    Leary, Prudence Joanna
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-09-03 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address80-82, Glentham Road, London, United Kingdom
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    French, Jeremy David
    Company Director born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-30 ~ 2019-08-02
    OF - Director → CIF 0
  • 2
    Kelly, David Thomas, Dr
    Board Director born in September 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ 2019-08-02
    OF - Director → CIF 0
  • 3
    Weaver, Simon David
    Director born in December 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ 2020-09-02
    OF - Director → CIF 0
  • 4
    Garfitt, Alex Jonathan
    Investor born in June 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ 2019-08-02
    OF - Director → CIF 0
  • 5
    Beaven, Alison Jane
    Company Director born in November 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-11 ~ 2019-08-02
    OF - Director → CIF 0
    Mrs Alison Jane Beaven
    Born in November 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Beaven, Dominic Lee
    Company Director born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2019-08-02
    OF - Director → CIF 0
    Mr Dominic Lee Beaven
    Born in April 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Raderecht, Katherine Claire
    Marketing Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-10-14 ~ 2017-07-13
    OF - Director → CIF 0
  • 8
    Horrigan, Philip Leslie Michael
    Finance And Operations Director born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-14 ~ 2017-08-01
    OF - Director → CIF 0
  • 9
    Anderton, Stuart William
    Company Director born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-10-14 ~ 2019-08-02
    OF - Director → CIF 0
  • 10
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 34 offsprings)
    Person with significant control
    2017-05-12 ~ 2019-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PREZOLA LIMITED

Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Intangible Assets
29,596 GBP2023-12-31
63,414 GBP2022-12-31
Property, Plant & Equipment
2,252 GBP2023-12-31
7,316 GBP2022-12-31
Fixed Assets
31,848 GBP2023-12-31
70,730 GBP2022-12-31
Debtors
888,198 GBP2023-12-31
115,679 GBP2022-12-31
Cash at bank and in hand
563,287 GBP2023-12-31
1,476,715 GBP2022-12-31
Current Assets
1,451,723 GBP2023-12-31
1,703,214 GBP2022-12-31
Net Current Assets/Liabilities
-10,203,759 GBP2023-12-31
-8,483,983 GBP2022-12-31
Total Assets Less Current Liabilities
-10,171,911 GBP2023-12-31
-8,413,253 GBP2022-12-31
Equity
Called up share capital
313 GBP2023-12-31
313 GBP2022-12-31
313 GBP2021-12-31
Share premium
3,144,878 GBP2023-12-31
3,144,878 GBP2022-12-31
3,144,878 GBP2021-12-31
Retained earnings (accumulated losses)
-13,317,102 GBP2023-12-31
-11,558,444 GBP2022-12-31
-8,019,713 GBP2021-12-31
Equity
-10,171,911 GBP2023-12-31
-8,413,253 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,758,658 GBP2023-01-01 ~ 2023-12-31
-3,538,731 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-1,758,658 GBP2023-01-01 ~ 2023-12-31
-3,538,731 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
92022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
1,580,994 GBP2023-12-31
1,628,916 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
54,664 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
52,412 GBP2023-12-31
47,348 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,064 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
2,252 GBP2023-12-31
7,316 GBP2022-12-31
Debtors
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
3 GBP2023-12-31
0 GBP2022-12-31
Amounts Owed By Related Parties
760,427 GBP2023-12-31
Current
35,517 GBP2022-12-31
Other Debtors
Amounts falling due within one year
127,768 GBP2023-12-31
80,162 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
888,436 GBP2023-12-31
226,499 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,140 GBP2023-12-31
70,408 GBP2022-12-31
Amounts owed to group undertakings
Current
9,788,274 GBP2023-12-31
7,801,652 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
23,733 GBP2022-12-31
Other Creditors
Current
1,866,068 GBP2023-12-31
2,291,404 GBP2022-12-31
Creditors
Current
11,655,482 GBP2023-12-31
10,187,197 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • PREZOLA LIMITED
    Info
    Registered number 07630238
    icon of addressThe Metro Building The Metro Building, 1 Butterwick, London W6 8DL
    PRIVATE LIMITED COMPANY incorporated on 2011-05-11 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-11
    CIF 0
  • PREZOLA LIMITED
    S
    Registered number 07630238
    icon of addressPrezola House, Woodlands Industrial Estate, Eden Vale Road, Westbury, Wiltshire, United Kingdom, BA13 3QS
    Private Company Limited By Shares in Companies House Register, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • INCUBATE LIMITED - 2016-01-21
    GETTING MARRIED UK LIMITED - 2025-01-31
    icon of address30 Gay Street, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -923,161 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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.