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 2
  • 1
    Priday, Joseph Robert James
    Born in January 1984
    Individual (46 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ now
    OF - Director → CIF 0
    Mr Joseph Robert James Priday
    Born in January 1984
    Individual (46 offsprings)
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    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
  • 2
    icon of addressC/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -251,003 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    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
Ceased 9
  • 1
    Riley, Brandon Philip
    Director born in May 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ 2023-01-06
    OF - Director → CIF 0
    icon of calendar 2023-01-10 ~ 2023-06-28
    OF - Director → CIF 0
  • 2
    Priday, James Arthur Harrison
    Director born in September 1987
    Individual (27 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ 2022-05-16
    OF - Director → CIF 0
    icon of calendar 2019-10-11 ~ 2023-01-10
    OF - Director → CIF 0
  • 3
    Gough, David John
    Director born in June 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2019-09-03
    OF - Director → CIF 0
  • 4
    Cross, Nicholas John
    Director born in August 1981
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2022-05-16
    OF - Director → CIF 0
    icon of calendar 2019-09-03 ~ 2023-01-10
    OF - Director → CIF 0
    Mr Nicholas John Cross
    Born in August 1981
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-10-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Duke, Michael
    Administrator born in August 1959
    Individual (693 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ 2019-07-01
    OF - Director → CIF 0
  • 6
    Randall, Gary Robert
    Director born in July 1966
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ 2022-05-16
    OF - Director → CIF 0
    icon of calendar 2019-10-11 ~ 2023-01-10
    OF - Director → CIF 0
  • 7
    Ryan, Gerard Anthony
    Director born in December 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ 2025-06-04
    OF - Director → CIF 0
  • 8
    Wallace, Stuart Robert
    Director born in December 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ 2022-05-16
    OF - Director → CIF 0
  • 9
    icon of addressWoodberry House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (3 parents, 659 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2019-06-05 ~ 2019-07-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PLAZA PROPERTIES LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
21 GBP2022-06-30
21 GBP2021-06-30
Fixed Assets
21 GBP2022-06-30
21 GBP2021-06-30
Total Inventories
15,674,029 GBP2022-06-30
3,166,992 GBP2021-06-30
Debtors
2,609,861 GBP2022-06-30
12,708,162 GBP2021-06-30
Cash at bank and in hand
0 GBP2022-06-30
382,425 GBP2021-06-30
Current Assets
18,283,890 GBP2022-06-30
16,257,579 GBP2021-06-30
Net Current Assets/Liabilities
12,096,093 GBP2022-06-30
7,466,781 GBP2021-06-30
Total Assets Less Current Liabilities
12,096,114 GBP2022-06-30
7,466,802 GBP2021-06-30
Net Assets/Liabilities
6,501,800 GBP2022-06-30
6,491,802 GBP2021-06-30
Equity
Called up share capital
6,501,800 GBP2022-06-30
6,491,802 GBP2021-06-30
Equity
6,501,800 GBP2022-06-30
6,491,802 GBP2021-06-30
Average Number of Employees
62021-07-01 ~ 2022-06-30
52020-07-01 ~ 2021-06-30
Intangible Assets - Gross Cost
Other than goodwill
21 GBP2022-06-30
21 GBP2021-06-30
Intangible Assets - Gross Cost
21 GBP2022-06-30
21 GBP2021-06-30
Intangible Assets
Other than goodwill
21 GBP2022-06-30
21 GBP2021-06-30
Other Debtors
2,609,861 GBP2022-06-30
12,708,162 GBP2021-06-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
63 GBP2022-06-30
0 GBP2021-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
2,099,679 GBP2022-06-30
537,651 GBP2021-06-30
Other Creditors
Amounts falling due within one year
4,088,055 GBP2022-06-30
8,253,147 GBP2021-06-30
Amounts falling due after one year
5,594,314 GBP2022-06-30
975,000 GBP2021-06-30

Related profiles found in government register
  • PLAZA PROPERTIES LIMITED
    Info
    Registered number 12033685
    icon of address128 City Road, London EC1V 2NX
    PRIVATE LIMITED COMPANY incorporated on 2019-06-05 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • PLAZA PROPERTIES LIMITED
    S
    Registered number 12033685
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon, England, EX1 1NT
    Limited By Shares in England And Wales, England
    CIF 1
  • PLAZA PROPERTIES LIMITED
    S
    Registered number 12033685
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon, United Kingdom, EX1 1NT
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    PRYDIS HOF LIMITED - 2020-06-30
    PRYDIS PARTNERSHIP LIMITED - 2019-02-05
    FIFTY NINE SOUTHGATE LTD - 2019-03-04
    icon of addressC/o Castle Hill Insolvency Ltd 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,125,993 GBP2023-06-29
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    PRYDIS HOF 2 LIMITED - 2020-08-05
    icon of address128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    PLAZA (ROOFTOP) LIMITED - 2023-01-03
    PRYDIS HOF 3 LIMITED - 2020-08-05
    icon of addressHuxham View Lodge Church Hill, Pinhoe, Exeter, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of addressC/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-11-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    icon of addressC/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-07-23 ~ 2023-11-03
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of addressC/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-11-03
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of addressC/o Hotel Indigo, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-11-03
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of addressC/o Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-11-03
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    34 HIGH STREET (EXETER) LIMITED - 2024-01-16
    icon of addressHuxham View Lodge Church Hill, Pinhoe, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-11-03
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - 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.