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 2
  • 1
    Mr Gavin Davis Barry
    Born in May 1975
    Individual (30 offsprings)
    Person with significant control
    2016-11-14 ~ now
    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
  • 2
    Mr Edward Christopher Francis Fowkes
    Born in February 1972
    Individual (17 offsprings)
    Person with significant control
    2016-11-14 ~ now
    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
Ceased 4
  • 1
    Barry, Gavin Davis
    Property Investor born in May 1975
    Individual (30 offsprings)
    Officer
    2016-11-14 ~ 2021-08-17
    OF - Director → CIF 0
  • 2
    Dessar, Mark Lance
    Company Director born in March 1960
    Individual (3 offsprings)
    Officer
    2021-07-16 ~ 2021-11-12
    OF - Director → CIF 0
  • 3
    Macdonald, Fraser George Neill
    Property Developer born in May 1971
    Individual (19 offsprings)
    Officer
    2016-11-14 ~ 2019-07-24
    OF - Director → CIF 0
    Fraser George Neill Macdonald
    Born in May 1971
    Individual (19 offsprings)
    Person with significant control
    2016-11-14 ~ 2019-07-25
    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
  • 4
    Fowkes, Edward Christopher Francis
    Property Investor born in February 1972
    Individual (17 offsprings)
    Officer
    2016-11-14 ~ 2021-07-16
    OF - Director → CIF 0
parent relation
Company in focus

PROSPERITY CAPITAL PARTNERS LTD

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,271 GBP2018-11-30
Fixed Assets - Investments
156 GBP2018-11-30
156 GBP2017-11-30
Fixed Assets
2,427 GBP2018-11-30
156 GBP2017-11-30
Debtors
1,183,922 GBP2018-11-30
753,812 GBP2017-11-30
Cash at bank and in hand
18,138 GBP2018-11-30
72,733 GBP2017-11-30
Current Assets
1,202,060 GBP2018-11-30
826,545 GBP2017-11-30
Creditors
Current
-2,554,294 GBP2018-11-30
-1,638,592 GBP2017-11-30
1,638,592 GBP2017-11-30
Net Current Assets/Liabilities
-1,352,234 GBP2018-11-30
-812,047 GBP2017-11-30
Total Assets Less Current Liabilities
-1,349,807 GBP2018-11-30
-811,891 GBP2017-11-30
Equity
Called up share capital
3 GBP2018-11-30
3 GBP2017-11-30
Retained earnings (accumulated losses)
-1,349,810 GBP2018-11-30
-811,894 GBP2017-11-30
Equity
-1,349,807 GBP2018-11-30
-811,891 GBP2017-11-30
Property, Plant & Equipment - Gross Cost
Other
2,512 GBP2018-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
241 GBP2017-12-01 ~ 2018-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
241 GBP2018-11-30
Property, Plant & Equipment
Other
2,271 GBP2018-11-30
Amount of corporation tax that is recoverable
Current
87,132 GBP2018-11-30
33,171 GBP2017-11-30
Amounts Owed By Related Parties
816,928 GBP2018-11-30
Current
599,815 GBP2017-11-30
Other Debtors
Current
279,862 GBP2018-11-30
120,826 GBP2017-11-30
Trade Creditors/Trade Payables
Current
84,729 GBP2018-11-30
29,364 GBP2017-11-30
Amounts owed to group undertakings
Current
1,451,568 GBP2018-11-30
459,893 GBP2017-11-30
Corporation Tax Payable
53,961 GBP2018-11-30
33,171 GBP2017-11-30
Other Taxation & Social Security Payable
148,156 GBP2018-11-30
12,637 GBP2017-11-30
Other Creditors
Current
815,880 GBP2018-11-30
1,103,527 GBP2017-11-30
Creditors
Non-current
2,554,294 GBP2018-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3 shares2018-11-30
Par Value of Share
Class 1 ordinary share
1 GBP2017-12-01 ~ 2018-11-30
Equity
Called up share capital
3 GBP2018-11-30
3 GBP2017-11-30

Related profiles found in government register
  • PROSPERITY CAPITAL PARTNERS LTD
    Info
    Registered number 10477351
    Devonshire House, 60 Goswell Road, London EC1M 7AD
    Private Limited Company incorporated on 2016-11-14 (8 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2020-07-25
    CIF 0
  • PROSPERITY CAPITAL PARTNERS LTD
    S
    Registered number 10477351
    Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-07-24 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,199 GBP2021-06-30
    Person with significant control
    2017-01-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    432 GBP2021-06-30
    Person with significant control
    2019-06-24 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Person with significant control
    2019-07-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-07-24 ~ 2020-07-23
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    2019-07-25 ~ 2020-07-24
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.