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

Nigel Prescott

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

    Resident in England

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

      IIF 1
    • icon of address 2 Gatekeepers Cottage, Church Road, Gravesend, Kent, DA139AS, England

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

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

      IIF 4
    • icon of address 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
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 7
    • icon of address Suite 4, Peverel Business Centre, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 8
    • icon of address Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 9 IIF 10
    • icon of address Unit 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

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

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address Unit Nurs 1 Dockside Outlet Centre, Maritime Way, Chatham, ME4 3ED, England

      IIF 15
  • Prescott, Nigel
    British company direcctor born in October 1958

    Resident in England

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

      IIF 16
  • Prescott, Nigel
    British company director born in October 1958

    Resident in England

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

      IIF 17
    • icon of address Suite 4, Peverel Business Centre, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 18
    • icon of address Kentlincs House, Jetty Road, 240 Kingsnorth Works, Rochester, ME3 9ND, United Kingdom

      IIF 19
  • Prescott, Nigel
    British director born in October 1958

    Resident in England

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

      IIF 20
    • icon of address Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 21
    • icon of address Unit 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

      IIF 22
    • icon of address 2 Gatekeepers Cottage, Church Road, Gravesend, Kent, DA13 9AS, England

      IIF 23
    • icon of address Kentlincs House 240 Kingsnorth Works, Jetty Road, Hoo, Rochester, ME3 9ND, England

      IIF 24
    • icon of address 240, Kingsnorth Works, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 25
    • icon of address 60, Oakleigh Grove, Cliffe Woods, Rochester, Kent, ME3 8GY, England

      IIF 26 IIF 27
    • icon of address Kentlincs House, 240 Kingsnorth Works, Rochester, ME3 9ND, England

      IIF 28
  • Prescott, Nigel
    British fire engineer born in October 1958

    Resident in England

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

      IIF 29
  • Prescott, Nigel
    British director born in October 1958

    Resident in United Kingdom

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

      IIF 30
    • icon of address Suite 4, Peverel Business Centre, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 31
    • icon of address Suite 4 Peverel House, The Green, Hatfield Peverel, Essex, CM3 2JF, United Kingdom

      IIF 32
  • Prescott, Nigel
    British directors born in October 1958

    Resident in United Kingdom

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

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,213 GBP2024-03-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Director → ME
  • 2
    KN FABRICATIONS LIMITED - 2024-01-09
    icon of address Suite 4 Peverel House, The Green, Hatfield Peverel, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,262 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kentlincs House Jetty Road, 240 Kingsnorth Works, Rochester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,673 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 4, Peverel House The Green, Hatfield Peverel, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,871 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 16 Calbalt House Sir Thomas Longley Road, Medway City Est, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-02 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    171,744 GBP2024-09-30
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    BLUESKYE RESPONSE LIMITED - 2021-03-15
    icon of address Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    383 GBP2025-02-28
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 240 Kingsnorth Works, Hoo, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 60 Oakleigh Grove, Cliffe Woods, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,785 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address 60 Oakleigh Grove, Cliffe Woods, Rochester, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 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
  • 13
    icon of address 2 Springwood Drive, Stone, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Darnet Yard, Kingsnorth Works, Rochester, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
  • 15
    icon of address Unit Nurs 1 Dockside Outlet Centre, Maritime Way, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,181 GBP2024-12-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Leviathan Way, Chatham Maritime, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 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
  • 17
    icon of address Kentlincs House, 240 Kingsnorth Works, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,558 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 28 - Director → ME
Ceased 5
  • 1
    icon of address 55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2018-12-01
    IIF 17 - Director → ME
  • 2
    icon of address Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,783 GBP2022-06-30
    Officer
    icon of calendar 2019-08-30 ~ 2020-01-30
    IIF 33 - Director → ME
  • 3
    icon of address Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ 2025-09-30
    IIF 16 - Director → ME
  • 4
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,504 GBP2019-01-31
    Officer
    icon of calendar 2019-08-30 ~ 2020-01-30
    IIF 30 - Director → ME
  • 5
    icon of address Unit Nurs 1 Dockside Outlet Centre, Maritime Way, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,181 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-09-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.