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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nigel Prescott

    Related profiles found in government register
  • Nigel Prescott
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 1
    • 2 Gatekeepers Cottage, Church Road, Gravesend, Kent, DA13 9AS, England

      IIF 2
    • Kentlincs House 240 Kingsnorth Works, Jetty Road, Hoo, Rochester, ME3 9ND, England

      IIF 3
    • 240, Kingsnorth Works, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 4
    • 60, Oakleigh Grove, Cliffe Woods, Rochester, Kent, ME3 8GY, England

      IIF 5 IIF 6
  • Mr Nigel Prescott
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 7
    • Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 8 IIF 9
    • Unit 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

      IIF 10
    • Kentlincs House, 240 Kingsnorth Works, Rochester, ME3 9ND, England

      IIF 11
    • Kentlincs House, Jetty Road, 240 Kingsnorth Works, Rochester, ME3 9ND, United Kingdom

      IIF 12
    • 2, Springwood Drive, Stone, ST15 8TU, England

      IIF 13
  • Nigel Prescott
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4 Peverel House, The Green, Hatfield Peverel, Essex, CM3 2JF, United Kingdom

      IIF 14
  • Mr Nigel Prescott
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Nurs 1 Dockside Outlet Centre, Maritime Way, Chatham, ME4 3ED, England

      IIF 15
    • Suite 4, Peverel Business Centre, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 16
  • Prescott, Nigel
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit Nurs 1 Dockside Outlet Centre, Maritime Way, Chatham, ME4 3ED, England

      IIF 17
    • Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 18
    • Unit 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

      IIF 19
    • 2 Gatekeepers Cottage, Church Road, Gravesend, Kent, DA13 9AS, England

      IIF 20
    • Kentlincs House 240 Kingsnorth Works, Jetty Road, Hoo, Rochester, ME3 9ND, England

      IIF 21
    • 240, Kingsnorth Works, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 22
    • 60, Oakleigh Grove, Cliffe Woods, Rochester, Kent, ME3 8GY, England

      IIF 23 IIF 24
    • Kentlincs House, 240 Kingsnorth Works, Rochester, ME3 9ND, England

      IIF 25
    • Kentlincs House, Jetty Road, 240 Kingsnorth Works, Rochester, ME3 9ND, United Kingdom

      IIF 26
  • Prescott, Nigel
    British company direcctor born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 27
  • Prescott, Nigel
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 28
    • Suite 4, Peverel Business Centre, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 29
  • Prescott, Nigel
    British fire engineer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 65 Beech Road, Rochester, Kent, ME2 2LR

      IIF 30
  • Prescott, Nigel
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD

      IIF 31
    • Suite 4, Peverel Business Centre, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 32
    • Suite 4 Peverel House, The Green, Hatfield Peverel, Essex, CM3 2JF, United Kingdom

      IIF 33
  • Prescott, Nigel
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    ADVANCE FIRE SOLUTIONS LTD
    07173891
    Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 2
    ARNIE'S CATERING LIMITED
    - now 14423861
    KN FABRICATIONS LIMITED
    - 2024-01-09 14423861
    Suite 4 Peverel House, The Green, Hatfield Peverel, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-10-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ARNIES SNACK BAR LIMITED
    12130975
    Kentlincs House Jetty Road, 240 Kingsnorth Works, Rochester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    CREST SCAFFOLDING SOLUTIONS LIMITED
    10664444
    55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-10 ~ 2018-12-01
    IIF 28 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    DISTINCTIVE SIGNS LIMITED
    07247106
    Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (8 parents)
    Officer
    2019-08-30 ~ 2020-01-30
    IIF 31 - Director → ME
  • 6
    ELEMENT GROUNDWORK LIMITED
    13099107
    Unit 4, Peverel House The Green, Hatfield Peverel, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-12-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INVICTA FIRE AND FACILITIES LTD
    06303459
    Suite 16 Calbalt House Sir Thomas Longley Road, Medway City Est, Rochester, Kent
    Dissolved Corporate (5 parents)
    Officer
    2007-12-02 ~ dissolved
    IIF 30 - Director → ME
  • 8
    KENTLINCS FIRE AND FACILITIES LIMITED
    07027076
    Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2009-09-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    KENTLINCS LIMITED
    09216165
    Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-09-12 ~ 2025-09-30
    IIF 27 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    KENTLINCS RESPONSE LIMITED
    - now 08901529
    BLUESKYE RESPONSE LIMITED
    - 2021-03-15 08901529
    Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2017-07-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    KINGSNORTH PRE-SCHOOL AND DAY NURSERY LIMITED
    14149736
    240 Kingsnorth Works, Hoo, Rochester, Kent, England
    Active Corporate (3 parents)
    Officer
    2022-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    LITTLE ACRES DAY NURSERY AND PRE-SCHOOL LIMITED
    14363242
    60 Oakleigh Grove, Cliffe Woods, Rochester, Kent, England
    Active Corporate (4 parents)
    Officer
    2022-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    MAIN STREET DISPLAYS LIMITED
    08870111
    29th Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2019-08-30 ~ 2020-01-30
    IIF 34 - Director → ME
  • 14
    MATCHSTICK TREES LIMITED
    16286524
    60 Oakleigh Grove, Cliffe Woods, Rochester, Kent, England
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MATCHSTICKS DAY NURSERIES LIMITED
    16726425
    2 Springwood Drive, Stone, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RE-GEN AGGREGATE AND CONCRETE LTD
    16220438
    Darnet Yard, Kingsnorth Works, Rochester, Kent, England
    Active Corporate (4 parents)
    Officer
    2025-01-31 ~ 2025-12-04
    IIF 33 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SEA SHELLS NURSERY (DOCKSIDE) LIMITED
    11063196
    Unit Nurs 1 Dockside Outlet Centre, Maritime Way, Chatham, England
    Active Corporate (6 parents)
    Officer
    2017-11-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-14 ~ 2019-09-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    SEA SHELLS NURSERY LIMITED
    10746233
    Leviathan Way, Chatham Maritime, Chatham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-04-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    STOP SLIP LIMITED
    05754335
    Kentlincs House, 240 Kingsnorth Works, Rochester, England
    Active Corporate (6 parents)
    Officer
    2016-11-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.