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 5
  • 1
    Thain, Walter
    Born in September 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Buchan, Tyler John
    Born in September 1985
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-04-02 ~ now
    OF - Director → CIF 0
  • 3
    Murray, Kerrie Rae Doreen
    Born in September 1983
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ now
    OF - Director → CIF 0
  • 4
    SPE ICG HOLDINGS (UK) LIMITED - 2018-07-11
    icon of addressC/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Profit/Loss (Company account)
    -394,164 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-11-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressCapital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (22 parents, 763 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Kerr, Murray Mckay
    Director born in April 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-11-28 ~ 2019-04-02
    OF - Director → CIF 0
  • 2
    Buchan, Tyler John
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-04-02 ~ 2024-02-01
    OF - Secretary → CIF 0
  • 3
    Sawaya Melville, Zeina
    Commercial Director born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-18 ~ 2020-10-01
    OF - Director → CIF 0
  • 4
    Murray, Kerrie Rae Doreen
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ 2020-04-02
    OF - Secretary → CIF 0
  • 5
    Connon, Roger Gordon
    Solicitor born in November 1959
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2014-10-22
    OF - Director → CIF 0
  • 6
    Deuchars, Gordon
    Engineer born in August 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-11-05 ~ 2017-10-18
    OF - Director → CIF 0
    Mr Gordon Deuchars
    Born in August 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Aitken, Gavin
    Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-05 ~ 2017-01-19
    OF - Director → CIF 0
  • 8
    Gray, Angus John
    Engineer born in June 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2020-02-04
    OF - Director → CIF 0
  • 9
    Watson, Frank William
    Chartered Accountant born in June 1963
    Individual
    Officer
    icon of calendar 2015-02-23 ~ 2018-05-14
    OF - Director → CIF 0
    Watson, Frank
    Individual
    Officer
    icon of calendar 2015-01-20 ~ 2018-05-14
    OF - Secretary → CIF 0
  • 10
    Smith, Jason Andrew
    Director born in March 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2023-11-17
    OF - Director → CIF 0
  • 11
    Brunnen, Jeremy Alan
    Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ 2023-11-17
    OF - Director → CIF 0
  • 12
    Leigh, Edwin John
    Director born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ 2023-11-17
    OF - Director → CIF 0
  • 13
    Ross, Hamish Hector Lawrence
    Chartered Accountant born in March 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ 2023-11-17
    OF - Director → CIF 0
  • 14
    Hutchinson, David Craig, Managing Director
    Business Development Director born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ 2022-04-12
    OF - Director → CIF 0
  • 15
    Hodkinson, David John
    Chief Commercial Officer born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-02 ~ 2023-12-31
    OF - Director → CIF 0
  • 16
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2014-08-15 ~ 2014-10-22
    PE - Director → CIF 0
  • 17
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2014-08-15 ~ 2015-01-20
    PE - Secretary → CIF 0
    2018-06-27 ~ 2023-02-20
    PE - Secretary → CIF 0
parent relation
Company in focus

PRYME GROUP HOLDINGS LIMITED

Previous names
GLASS ACQUISITION COMPANY LIMITED - 2016-01-18
PACIFIC SHELF 1783 LIMITED - 2014-10-22
PRYME GROUP LIMITED - 2018-09-18
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-924,889 GBP2024-01-01 ~ 2024-12-31
-1,160,302 GBP2023-04-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,036 GBP2024-01-01 ~ 2024-12-31
-39,597 GBP2023-04-01 ~ 2023-12-31
Profit/Loss
-1,835,675 GBP2024-01-01 ~ 2024-12-31
-11,840,095 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment
8,086 GBP2024-12-31
9,501 GBP2023-12-31
Fixed Assets - Investments
21,870,227 GBP2024-12-31
22,825,948 GBP2023-12-31
Debtors
9,672,570 GBP2024-12-31
5,981,287 GBP2023-12-31
Cash at bank and in hand
14,309 GBP2024-12-31
180,913 GBP2023-12-31
Current Assets
10,066,747 GBP2024-12-31
6,543,104 GBP2023-12-31
Net Current Assets/Liabilities
-6,215,061 GBP2024-12-31
-5,336,522 GBP2023-12-31
Total Assets Less Current Liabilities
15,663,252 GBP2024-12-31
17,498,927 GBP2023-12-31
Equity
Called up share capital
33,228,832 GBP2024-12-31
33,228,832 GBP2023-12-31
33,228,832 GBP2023-03-31
Share premium
1,463,101 GBP2024-12-31
1,463,101 GBP2023-12-31
1,463,101 GBP2023-03-31
Capital redemption reserve
118,012 GBP2024-12-31
118,012 GBP2023-12-31
118,012 GBP2023-03-31
Retained earnings (accumulated losses)
-19,146,693 GBP2024-12-31
-17,311,018 GBP2023-12-31
-5,470,923 GBP2023-03-31
Equity
15,663,252 GBP2024-12-31
17,498,927 GBP2023-12-31
29,339,022 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
-1,835,675 GBP2024-01-01 ~ 2024-12-31
-11,840,095 GBP2023-04-01 ~ 2023-12-31
Audit Fees/Expenses
5,950 GBP2024-01-01 ~ 2024-12-31
10,000 GBP2023-04-01 ~ 2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
42023-04-01 ~ 2023-12-31
Wages/Salaries
496,206 GBP2024-01-01 ~ 2024-12-31
487,061 GBP2023-04-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
35,113 GBP2024-01-01 ~ 2024-12-31
31,257 GBP2023-04-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
572,704 GBP2024-01-01 ~ 2024-12-31
566,600 GBP2023-04-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
13,533 GBP2024-01-01 ~ 2024-12-31
64,320 GBP2023-04-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
1,036 GBP2024-01-01 ~ 2024-12-31
39,597 GBP2023-04-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,834,639 GBP2024-01-01 ~ 2024-12-31
-11,800,498 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
12,772 GBP2024-12-31
11,737 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
4,686 GBP2024-12-31
2,236 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,450 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
8,086 GBP2024-12-31
9,501 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
9,626,869 GBP2024-12-31
5,915,258 GBP2023-12-31
Other Debtors
Current
36,842 GBP2024-12-31
26,522 GBP2023-12-31
Prepayments/Accrued Income
Current
8,859 GBP2024-12-31
39,507 GBP2023-12-31
Trade Creditors/Trade Payables
Current
15,226 GBP2024-12-31
180,825 GBP2023-12-31
Amounts owed to group undertakings
Current
15,843,182 GBP2024-12-31
11,098,633 GBP2023-12-31
Other Taxation & Social Security Payable
Current
21,222 GBP2024-12-31
18,061 GBP2023-12-31
Other Creditors
Current
41 GBP2024-12-31
95,287 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
402,137 GBP2024-12-31
486,820 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000,000 shares2024-12-31
Class 2 ordinary share
13,575,000 shares2024-12-31
5,000,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
40 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
13,575,000 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Equity
Called up share capital
33,228,832 GBP2024-12-31
33,228,832 GBP2023-12-31

Related profiles found in government register
  • PRYME GROUP HOLDINGS LIMITED
    Info
    GLASS ACQUISITION COMPANY LIMITED - 2016-01-18
    PACIFIC SHELF 1783 LIMITED - 2016-01-18
    PRYME GROUP LIMITED - 2016-01-18
    Registered number SC484451
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen AB10 6SD
    PRIVATE LIMITED COMPANY incorporated on 2014-08-15 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-15
    CIF 0
  • PRYME GROUP HOLDINGS LIMITED
    S
    Registered number 484451
    icon of address11, Tom Johnston Road, Dundee, Scotland, DD4 8XD
    Limited Company in Companies House, Scotland
    CIF 1 CIF 2
    Limited Liability Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressSengs House, Balmacassie Way, Ellon, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    DALGLEN (NO. 729) LIMITED - 1999-11-04
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,476,575 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,616,878 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    HYDRATON LIMITED - 1981-12-31
    icon of addressC/o Brodies Llp, 90 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,142,271 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    NEWCO SMG LIMITED - 2016-08-23
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,324,493 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    M.K.W. ENGINEERING LIMITED - 2018-09-18
    icon of addressC/o Brodies Llp, 90 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,993,513 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Has significant influence or controlOE
  • 7
    SENGS SUBSEA ENGINEERING SOLUTIONS LIMITED - 2019-09-02
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,096,343 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressL5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    icon of addressL5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 8 - Has significant influence or control as a member of a firmOE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of addressL5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,383,949 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Has significant influence or control OE
  • 2
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -3,696,767 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    G A ENGINEERING (ABERDEEN) LIMITED - 2010-12-21
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,255,763 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-27
    CIF 2 - Has significant influence or control 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.