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
    Wilsher, Bryan Guy
    Born in August 1953
    Individual (24 offsprings)
    Officer
    icon of calendar 1997-05-30 ~ now
    OF - Director → CIF 0
  • 2
    Sawkins, Andrew Philip
    Born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-29 ~ now
    OF - Director → CIF 0
    Andrew Philip Sawkins
    Born in February 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Cameron, Elizabeth Ann
    Born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ now
    OF - Director → CIF 0
  • 4
    ENTERPRISE FINANCE LIMITED - 2001-07-13
    SPEED 3538 LIMITED - 1993-06-29
    CROWN REACH MANAGEMENT SERVICES LIMITED - 1994-11-29
    icon of address27, Barncroft Drive, Hempstead, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    93,255 GBP2024-08-31
    Officer
    icon of calendar 2011-05-06 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Wilsher, Bryan Guy
    Individual (24 offsprings)
    Officer
    icon of calendar 1997-05-30 ~ 2000-05-17
    OF - Secretary → CIF 0
  • 2
    O'donoghue, Davina Katherine
    Director born in May 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2009-03-25
    OF - Director → CIF 0
  • 3
    Mrs Helen Sawkins
    Born in May 1966
    Individual
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-06-01
    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
  • 4
    Wilson, Gordon Haras Watt
    Individual
    Officer
    icon of calendar 2005-09-09 ~ 2005-10-25
    OF - Secretary → CIF 0
  • 5
    Terrazas, Juliette
    Director born in March 1978
    Individual
    Officer
    icon of calendar 2009-02-19 ~ 2009-04-29
    OF - Director → CIF 0
  • 6
    Jenkins, Ian Michael
    Research Consultant born in January 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-01-29 ~ 2009-09-30
    OF - Director → CIF 0
  • 7
    Puxley, Steven Alfred
    Managing Director born in October 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-05-30 ~ 1999-11-26
    OF - Director → CIF 0
  • 8
    Johnston, Iain Barrie
    Ceo born in January 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ 2011-05-06
    OF - Director → CIF 0
  • 9
    Collins, Sarah
    Individual
    Officer
    icon of calendar 2000-05-17 ~ 2003-09-16
    OF - Secretary → CIF 0
  • 10
    Gray, Ali
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2008-07-14
    OF - Secretary → CIF 0
  • 11
    Andrew Philip Sawkins
    Born in February 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-08-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Fawcett, Julie
    Individual
    Officer
    icon of calendar 2005-10-25 ~ 2007-01-31
    OF - Secretary → CIF 0
    icon of calendar 2008-07-14 ~ 2011-05-06
    OF - Secretary → CIF 0
  • 13
    Shaw, Jonathan
    Operations Director born in August 1961
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 1999-11-26
    OF - Director → CIF 0
  • 14
    Golding, Andrew Neil
    Investor born in June 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-04-06 ~ 2015-03-20
    OF - Director → CIF 0
  • 15
    Newall, Toby Martin
    Director born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-19 ~ 2009-04-07
    OF - Director → CIF 0
  • 16
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1997-05-30 ~ 1997-05-30
    PE - Nominee Director → CIF 0
  • 17
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1997-05-30 ~ 1997-05-30
    PE - Nominee Secretary → CIF 0
  • 18
    ENTERPRISE FINANCE LIMITED - 2001-07-13
    SPEED 3538 LIMITED - 1993-06-29
    CROWN REACH MANAGEMENT SERVICES LIMITED - 1994-11-29
    icon of address27 Barncroft Drive, Hempstead, Kent
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    93,255 GBP2024-08-31
    Officer
    2003-09-06 ~ 2005-10-25
    PE - Secretary → CIF 0
parent relation
Company in focus

PRESCIENT LIMITED

Previous names
W2 RESEARCH LIMITED - 1997-06-25
PRESCIENT RESEARCH LIMITED - 2000-01-31
Standard Industrial Classification
73200 - Market Research And Public Opinion Polling
Brief company account
Property, Plant & Equipment
4,616 GBP2023-12-31
3,556 GBP2022-12-31
Fixed Assets
4,616 GBP2023-12-31
3,556 GBP2022-12-31
Total Inventories
18,068 GBP2023-12-31
12,441 GBP2022-12-31
Debtors
228,727 GBP2023-12-31
468,953 GBP2022-12-31
Cash at bank and in hand
206,280 GBP2023-12-31
114,080 GBP2022-12-31
Current Assets
453,075 GBP2023-12-31
595,474 GBP2022-12-31
Creditors
Amounts falling due within one year
-276,858 GBP2023-12-31
-361,731 GBP2022-12-31
Net Current Assets/Liabilities
176,217 GBP2023-12-31
233,743 GBP2022-12-31
Total Assets Less Current Liabilities
180,833 GBP2023-12-31
237,299 GBP2022-12-31
Net Assets/Liabilities
180,833 GBP2023-12-31
237,299 GBP2022-12-31
Equity
Called up share capital
250 GBP2023-12-31
250 GBP2022-12-31
Retained earnings (accumulated losses)
180,583 GBP2023-12-31
237,049 GBP2022-12-31
Equity
180,833 GBP2023-12-31
237,299 GBP2022-12-31
Average Number of Employees
52023-01-01 ~ 2023-12-31
72022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
46,303 GBP2023-12-31
43,079 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
41,687 GBP2023-12-31
39,523 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,164 GBP2023-01-01 ~ 2023-12-31

  • PRESCIENT LIMITED
    Info
    W2 RESEARCH LIMITED - 1997-06-25
    PRESCIENT RESEARCH LIMITED - 1997-06-25
    Registered number 03378772
    icon of address27 Barncroft Drive, Hempstead, Gillingham, Kent ME7 3TJ
    PRIVATE LIMITED COMPANY incorporated on 1997-05-30 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.