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 14
  • 1
    Mr Ian Stark
    Born in March 1957
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Rix, Harry James
    Born in February 1994
    Individual (51 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Dr Mitchell Andrew Comer
    Born in November 1975
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Rix, Sally Joanna
    Born in February 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 5
    Clarke, Rory Michael Andrew
    Born in September 1959
    Individual (70 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 6
    Doyle, James Ian
    Born in September 1974
    Individual (53 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 7
    Lambert, Duncan John
    Born in September 1961
    Individual (53 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 8
    Miss Laura Ann Stark
    Born in May 1989
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Heather Imogen Stark
    Born in March 1991
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Rix, Timothy John
    Born in January 1963
    Individual (70 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 11
    Wilde, Robert Edward
    Born in December 1981
    Individual (50 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 12
    Corlyon, Gary
    Born in March 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-10 ~ now
    OF - Director → CIF 0
  • 13
    Hasnip, Peter Jeffrey
    Born in April 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 14
    icon of address2, Humber Quays, Wellington Street West, Hull, United Kingdom
    Active Corporate (9 parents, 51 offsprings)
    Profit/Loss (Company account)
    12,412,322 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-07-04 ~ 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 4
  • 1
    Stark, Ian
    Director born in March 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-02-10 ~ 2024-07-04
    OF - Director → CIF 0
  • 2
    Comer, Mitchell Andrew, Dr
    Director born in November 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-10-12 ~ 2025-03-10
    OF - Director → CIF 0
  • 3
    Chapman, Daniel James
    Director born in November 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-10-12 ~ 2025-04-15
    OF - Director → CIF 0
  • 4
    Insley, Matthew James
    Director born in June 1985
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-02-10 ~ 2024-05-02
    OF - Director → CIF 0
parent relation
Company in focus

PRESTIGE COMMUNITIES GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
12023-10-01 ~ 2024-12-31
Class 2 ordinary share
12023-10-01 ~ 2024-12-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-12-31
Class 2 ordinary share
1 GBP2023-10-01 ~ 2024-12-31
Administrative Expenses
91,192 GBP2023-10-01 ~ 2024-12-31
Operating Profit/Loss
-91,192 GBP2023-10-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
-57,661 GBP2023-10-01 ~ 2024-12-31
Profit/Loss
-57,661 GBP2023-10-01 ~ 2024-12-31
Comprehensive Income/Expense
-57,661 GBP2023-10-01 ~ 2024-12-31
Fixed Assets - Investments
3,033,530 GBP2024-12-31
Creditors
Current
3,090,941 GBP2024-12-31
Net Current Assets/Liabilities
-3,090,941 GBP2024-12-31
Total Assets Less Current Liabilities
-57,411 GBP2024-12-31
Equity
Called up share capital
250 GBP2024-12-31
Retained earnings (accumulated losses)
-57,661 GBP2024-12-31
Equity
-57,411 GBP2024-12-31
Issue of Equity Instruments
Called up share capital
250 GBP2023-10-01 ~ 2024-12-31
Issue of Equity Instruments
250 GBP2023-10-01 ~ 2024-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-57,661 GBP2023-10-01 ~ 2024-12-31
Wages/Salaries
20,000 GBP2023-10-01 ~ 2024-12-31
Investments in Group Undertakings
Additions to investments
3,033,530 GBP2024-12-31
Cost valuation
3,033,530 GBP2024-12-31
Investments in Group Undertakings
3,033,530 GBP2024-12-31
Amounts owed to group undertakings
Current
3,090,941 GBP2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-57,661 GBP2023-10-01 ~ 2024-12-31

Related profiles found in government register
  • PRESTIGE COMMUNITIES GROUP LIMITED
    Info
    Registered number 15205992
    icon of address2 Humber Quays, Wellington Street West, Hull HU1 2BN
    PRIVATE LIMITED COMPANY incorporated on 2023-10-12 (2 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
  • PRESTIGE COMMUNITIES GROUP LIMITED
    S
    Registered number 15205992
    icon of address8 Shipton Way, Express Business Park, Rushden, England, NN10 6GL
    Private Limited Company in Registrar Of Companies (England And Wales), United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-29 ~ 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
  • 2
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-04-03
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-11-15
    SHEPHERD PARK & LEISURE HOMES LIMITED - 2011-10-27
    PANTHER CARAVANS LIMITED - 1984-01-19
    HOMESEEKER HOMES LIMITED - 2008-11-14
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,407,528 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-29 ~ 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
  • 4
    PROJECT FERRARI TOPCO LIMITED - 2016-06-28
    icon of address8 Shipton Way, Express Business Park, Rushden, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

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.