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 1
  • Prescott, Martin Lawrence
    Born in July 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-04-27 ~ now
    OF - Director → CIF 0
    Martin Lawrence Prescott
    Born in July 1957
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Miller, Janet
    Individual
    Officer
    icon of calendar 2010-01-26 ~ 2012-07-23
    OF - Secretary → CIF 0
  • 2
    Fielding, Jane Margaret
    Statutory Manager born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-27 ~ 2000-04-27
    OF - Director → CIF 0
  • 3
    Sobell Rhodes Registrars Limited
    Individual
    Officer
    icon of calendar 2000-03-27 ~ 2000-04-27
    OF - Secretary → CIF 0
  • 4
    Mr Martin Lawrence Prescott
    Born in July 1957
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Prescott, Teresa
    Individual
    Officer
    icon of calendar 2000-04-27 ~ 2010-01-27
    OF - Secretary → CIF 0
  • 6
    Mr Ben Prescott
    Born in September 1994
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2017-04-01 ~ 2019-03-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENTERPRISE GENERATION LTD

Previous name
THE SCARLET CORPORATION LIMITED - 2010-11-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Fixed Assets
110,559 GBP2024-03-31
92,468 GBP2023-03-31
Current Assets
541,874 GBP2024-03-31
958,699 GBP2023-03-31
Creditors
Current
-629,607 GBP2024-03-31
-1,019,373 GBP2023-03-31
Net Current Assets/Liabilities
-87,733 GBP2024-03-31
-60,674 GBP2023-03-31
Total Assets Less Current Liabilities
22,826 GBP2024-03-31
31,794 GBP2023-03-31
Creditors
Non-current
-22,500 GBP2024-03-31
-31,642 GBP2023-03-31
Net Assets/Liabilities
326 GBP2024-03-31
152 GBP2023-03-31
Equity
326 GBP2024-03-31
152 GBP2023-03-31

Related profiles found in government register
  • ENTERPRISE GENERATION LTD
    Info
    THE SCARLET CORPORATION LIMITED - 2010-11-22
    Registered number 03956593
    icon of address291 Green Lanes, London N13 4XS
    PRIVATE LIMITED COMPANY incorporated on 2000-03-27 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • ENTERPRISE GENERATION LTD
    S
    Registered number 03956593
    icon of address291, Green Lanes, London, England, N13 4XS
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    BLOOMSBURY CAREERS LTD - 2018-07-16
    MEGARTRON LTD - 2016-04-30
    YOUTH CONTRACT LTD - 2014-01-22
    icon of address291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -310,363 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    FIDUM LTD - 2017-10-09
    icon of address291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,209 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address291 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    SO IT GOES LTD - 2015-03-11
    HCIINABOX LIMITED - 2006-06-05
    HTI IN A BOX LIMITED - 2008-04-05
    REDPC LIMITED - 2014-01-15
    icon of address291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    EAGLE LEISURE LTD - 2022-07-04
    icon of address291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    WORK PROGRAMME LIMITED - 2010-09-29
    WORK PROGRAMME C.I.C. - 2017-05-05
    icon of address291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    NOIR PCO LIMITED - 2020-08-27
    PAYPLAN SE LTD - 2020-01-27
    EFACTOR (UK) LTD - 2016-07-15
    HT WORK ACADEMY LTD - 2013-01-08
    icon of address291 Green Lanes, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2020-01-31
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address291 Green Lanes, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,438 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2024-03-31
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    HTI LIMITED - 2011-04-19
    HEALTHY HIGH STREETS LTD - 2018-04-27
    HT ENTERPRISE LTD - 2014-05-02
    MED BUILDING SERVICES LTD - 2022-03-03
    icon of address291 Green Lanes, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510,611 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2025-03-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    CATHERINE WHEEL LTD - 2020-11-27
    icon of address291 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,663 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2023-03-31
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    SQUEAKY CLEANERS LTD - 2021-11-08
    TOWNSITE LIMITED - 2003-02-07
    TOWN CENTRE MARKETING COMPANY LIMITED - 2000-05-15
    REDMAIL LIMITED - 2014-01-23
    icon of address291 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,926 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2023-09-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    icon of address291 Green Lanes, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -42,460 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-09-26 ~ 2023-03-31
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors 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.