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 Peter Nigel Paul Prescott

    Related profiles found in government register
  • Mr Peter Nigel Paul Prescott
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F9 Consulting, 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 1
    • icon of address 15, Principal Lofts, 16 Chelmer Road, London, E9 6AF, United Kingdom

      IIF 2
  • Mr Peter Nigel Paul Prescott
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worminster Farm, Worminster, North Wootton, Shepton Mallet, BA4 4AJ, England

      IIF 3
  • Prescott, Peter Nigel Paul
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 105 Crawford Street, London, W1H 2HT, England

      IIF 4 IIF 5
  • Prescott, Peter Nigel Paul
    British company director / hotelier born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prescott & Conran, 145-147 St John Street, London, EC1V 4PY, United Kingdom

      IIF 6 IIF 7
    • icon of address Prescott And Conran Limited, 145 - 157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 8
  • Prescott, Peter Nigel Paul
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Shad Thames, London, SE1 2YU

      IIF 9
    • icon of address 15, Principal Lofts, 16 Chelmer Road, London, E9 6AF, United Kingdom

      IIF 10
    • icon of address Worminster Farm, Worminster, North Wootton, Somerset, BA4 4AJ, United Kingdom

      IIF 11
  • Prescott, Peter Nigel Paul
    British restaurant manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbury, 2nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 12 IIF 13
  • Prescott, Peter Nigel Paul
    British restauranteur born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prescott, Peter Nigel Paul
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, HP7 9LP, England

      IIF 20 IIF 21 IIF 22
    • icon of address Worminster Farm, Worminster, North Wootton, Shepton Mallet, BA4 4AJ, England

      IIF 23
  • Prescott, Peter
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worminster Farm, Worminster, North Wootton, Shepton Mallet, Somerset, BA4 4AJ, England

      IIF 24
  • Prescott, Peter Paul Nigel
    British restaurateur born in November 1970

    Registered addresses and corresponding companies
    • icon of address 87 Butlers & Colonial Wharf, Shad Thames, London, SE1 2PX

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Westbury, 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Worminster Farm Worminster, North Wootton, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,987 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Worminster Farm, Worminster, North Wootton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -194,993 GBP2024-02-28
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Redchurch Street, 2-4 Boundary Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    784,275 GBP2023-12-31
    Officer
    icon of calendar 2008-11-07 ~ 2018-01-03
    IIF 14 - Director → ME
  • 2
    224KHS LIMITED - 2016-08-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -536,549 GBP2017-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2018-01-03
    IIF 17 - Director → ME
  • 3
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2018-01-03
    IIF 8 - Director → ME
  • 4
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2018-01-03
    IIF 16 - Director → ME
  • 5
    icon of address Westbury 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2018-01-03
    IIF 19 - Director → ME
  • 6
    icon of address Westbury 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2018-01-03
    IIF 18 - Director → ME
  • 7
    CONRAN HOLDINGS LIMITED - 2024-01-23
    icon of address C/o Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -415,000 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2013-06-18 ~ 2014-03-17
    IIF 9 - Director → ME
  • 8
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2018-01-03
    IIF 12 - Director → ME
  • 9
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2018-01-03
    IIF 7 - Director → ME
  • 10
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ 2018-01-03
    IIF 13 - Director → ME
  • 11
    GDP RESTAURANTS LTD - 2019-05-31
    icon of address Bob Bob Ricard, 1-3 Upper James Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,666,514 GBP2023-06-30
    Officer
    icon of calendar 2019-05-15 ~ 2023-04-17
    IIF 20 - Director → ME
  • 12
    PACIFIC SHELF 895 LIMITED - 2000-05-02
    icon of address 1 Prince Of Wales Dock, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2005-03-31
    IIF 25 - Director → ME
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,389,971 GBP2022-12-31
    Officer
    icon of calendar 2018-04-09 ~ 2019-07-25
    IIF 4 - Director → ME
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,190,031 GBP2023-12-31
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-31
    IIF 5 - Director → ME
  • 15
    PRESCOTT AND PARTNERS UK LIMITED - 2009-07-01
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ 2018-01-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2018-01-03
    IIF 6 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.