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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Martin Prescott

    Related profiles found in government register
  • Mr Martin Prescott
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Python Publishing, Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 1
  • Mr Martin Prescott
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 9, Trencherfield Mill, Heritage Way, Wigan, WN3 4DU, United Kingdom

      IIF 2
  • Martin Prescott
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 291, Green Lanes, London, N13 4XS, England

      IIF 3 IIF 4
  • Prescott, Martin
    born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Python Publishing, Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 5
  • Mr Martin Lawrence Prescott
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Martin Lawrence Prescott
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Prescott, Martin Lawrence
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Prescott, Martin Lawrence
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 291, Green Lanes, London, N13 4XS, England

      IIF 27
  • Prescott, Martin Lawrence
    English company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 291, Green Lanes, London, N13 4XS, England

      IIF 28
  • Prescott, Martin Lawrence
    English consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 291, Green Lanes, London, N13 4XS, England

      IIF 29
    • 46 Crothall Close, London, N13 4BN

      IIF 30
  • Prescott, Martin Lawrence
    English director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY

      IIF 31
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 32
    • 291, Green Lanes, London, N13 4XS, England

      IIF 33 IIF 34 IIF 35
    • 321, Chase Road, London, N14 6JT, United Kingdom

      IIF 36
    • 46 Crothall Close, London, N13 4BN

      IIF 37 IIF 38 IIF 39
    • 46, Crothall Close, Palmers Green, London, N13 4BN, England

      IIF 42 IIF 43
    • 46, Crothall Close, Palmers Green, London, N13 4BN, United Kingdom

      IIF 44
    • Brentmead House, Britannia Road, London, N12 9RU

      IIF 45
  • Prescott, Martin Lawrence
    English management consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 291, Green Lanes, London, N13 4XS, England

      IIF 46
    • 46 Crothall Close, London, N13 4BN

      IIF 47
  • Prescott, Martin
    born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 9, Trencherfield Mill, Heritage Way, Wigan, Greater Manchester, WN3 4DU, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    BLOOMSBURY CAREERS LTD - 2018-07-16
    MEGARTRON LTD - 2016-04-30
    YOUTH CONTRACT LTD - 2014-01-22
    291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -310,363 GBP2018-03-31
    Officer
    2011-11-28 ~ dissolved
    IIF 33 - Director → ME
  • 2
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 36 - Director → ME
  • 3
    291 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    291 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    FIDUM LTD - 2017-10-09
    291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,209 GBP2021-03-31
    Officer
    2016-08-19 ~ dissolved
    IIF 35 - Director → ME
  • 6
    THE SCARLET CORPORATION LIMITED - 2010-11-22
    291 Green Lanes, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    326 GBP2024-03-31
    Officer
    2000-04-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-03-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    Apartment 9, Trencherfield Mill, Heritage Way, Wigan, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-12 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-17 ~ dissolved
    IIF 47 - Director → ME
  • 9
    Other registered number: 05780804
    HT SKILLS LTD - 2013-03-20
    Related registration: 05780804
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 32 - Director → ME
  • 10
    PTS PERMANENT RECRUITMENT LIMITED - 2011-06-15
    Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 45 - Director → ME
  • 11
    HTI LEARNING LIMITED - 2013-10-09
    HTI LONDON LIMITED - 2009-11-21
    42 Lytton Road, Barnet
    Dissolved Corporate (1 parent)
    Officer
    2008-09-26 ~ dissolved
    IIF 31 - Director → ME
  • 12
    291 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    291 Green Lanes, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,438 GBP2025-03-31
    Officer
    2018-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    MED BUILDING SERVICES LTD - 2022-03-03
    HEALTHY HIGH STREETS LTD - 2018-04-27
    HT ENTERPRISE LTD - 2014-05-02
    HTI LIMITED - 2011-04-19
    291 Green Lanes, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510,611 GBP2024-03-31
    Officer
    2011-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 44 - Director → ME
  • 16
    CATHERINE WHEEL LTD - 2020-11-27
    291 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,663 GBP2025-03-31
    Officer
    2022-03-28 ~ now
    IIF 17 - Director → ME
  • 17
    Python Publishing, Office 7, 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    RIVERMILL TAVERN LTD - 2026-01-07
    291 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    ROSACEAE LIMITED - 2025-09-15
    Top Lane Cottage, Blacksmiths Lane, Abbotsley, Huntngdonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    953,258 GBP2025-02-28
    Officer
    2025-08-29 ~ now
    IIF 22 - Director → ME
  • 20
    SQUEAKY CLEANERS LTD - 2021-11-08
    REDMAIL LIMITED - 2014-01-23
    TOWNSITE LIMITED - 2003-02-07
    TOWN CENTRE MARKETING COMPANY LIMITED - 2000-05-15
    291 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,926 GBP2024-03-31
    Officer
    1999-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    SO IT GOES LTD - 2015-03-11
    REDPC LIMITED - 2014-01-15
    Related registration: 05751085
    HTI IN A BOX LIMITED - 2008-04-05
    HCIINABOX LIMITED - 2006-06-05
    291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2014-01-21 ~ dissolved
    IIF 29 - Director → ME
  • 22
    291 Green Lanes, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -42,460 GBP2025-03-31
    Officer
    2022-03-28 ~ now
    IIF 24 - Director → ME
  • 23
    WORK PROGRAMME C.I.C. - 2017-05-05
    WORK PROGRAMME LIMITED - 2010-09-29
    291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 28 - Director → ME
Ceased 16
  • 1
    BLOOMSBURY CAREERS LTD - 2018-07-16
    MEGARTRON LTD - 2016-04-30
    YOUTH CONTRACT LTD - 2014-01-22
    291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -310,363 GBP2018-03-31
    Person with significant control
    2016-11-28 ~ 2017-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    Creative Life 3, Airfield Road, Christchurch, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,569 GBP2016-03-31
    Officer
    2003-04-04 ~ 2006-11-21
    IIF 41 - Director → ME
  • 3
    291 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ 2024-12-31
    IIF 25 - Director → ME
  • 4
    FIDUM LTD - 2017-10-09
    291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,209 GBP2021-03-31
    Person with significant control
    2016-08-19 ~ 2017-03-31
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    The Business Centre, 201 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2002-07-08 ~ 2012-04-01
    IIF 30 - Director → ME
  • 6
    R M GUARANTEE TWO LIMITED - 1985-11-05
    North London Business Hub, High Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2003-11-27 ~ 2014-09-22
    IIF 39 - Director → ME
  • 7
    THE SCARLET CORPORATION LIMITED - 2010-11-22
    291 Green Lanes, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    326 GBP2024-03-31
    Person with significant control
    2017-04-01 ~ 2017-04-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    Other registered number: 05780804
    HT SKILLS LTD - 2013-03-20
    Related registration: 05780804
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ 2012-06-18
    IIF 42 - Director → ME
  • 9
    Other registered number: 07682861
    HOME TRAINING INITIATIVE LIMITED - 2013-03-20
    Related registration: 07682861
    42 Lytton Road, Barnet
    Dissolved Corporate
    Officer
    2006-04-13 ~ 2020-06-30
    IIF 40 - Director → ME
  • 10
    Brentmead House, Britannia Road, London
    Dissolved Corporate
    Officer
    2011-06-27 ~ 2013-05-19
    IIF 43 - Director → ME
  • 11
    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
    291 Green Lanes, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632 GBP2024-03-31
    Officer
    2011-06-27 ~ 2020-03-31
    IIF 34 - Director → ME
  • 12
    MED BUILDING SERVICES LTD - 2022-03-03
    HEALTHY HIGH STREETS LTD - 2018-04-27
    HT ENTERPRISE LTD - 2014-05-02
    HTI LIMITED - 2011-04-19
    291 Green Lanes, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510,611 GBP2024-03-31
    Officer
    2009-05-28 ~ 2011-04-26
    IIF 37 - Director → ME
  • 13
    CATHERINE WHEEL LTD - 2020-11-27
    291 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,663 GBP2025-03-31
    Officer
    2020-01-24 ~ 2021-03-31
    IIF 46 - Director → ME
  • 14
    SQUEAKY CLEANERS LTD - 2021-11-08
    REDMAIL LIMITED - 2014-01-23
    TOWNSITE LIMITED - 2003-02-07
    TOWN CENTRE MARKETING COMPANY LIMITED - 2000-05-15
    291 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,926 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    SO IT GOES LTD - 2015-03-11
    REDPC LIMITED - 2014-01-15
    Related registration: 05751085
    HTI IN A BOX LIMITED - 2008-04-05
    HCIINABOX LIMITED - 2006-06-05
    291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2006-03-20 ~ 2012-05-30
    IIF 38 - Director → ME
  • 16
    WORK PROGRAMME C.I.C. - 2017-05-05
    WORK PROGRAMME LIMITED - 2010-09-29
    291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.