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

Prescott, Martin Lawrence

    Related profiles found in government register
  • Prescott, Martin Lawrence
    English company director born in July 1957

    Resident in England

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

      IIF 1 IIF 2
  • Prescott, Martin Lawrence
    English consultant born in July 1957

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • icon of address 291, Green Lanes, London, N13 4XS, United Kingdom

      IIF 6 IIF 7
    • icon of address 46 Crothall Close, London, N13 4BN

      IIF 8
  • Prescott, Martin Lawrence
    English director born in July 1957

    Resident in England

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

    Resident in England

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

      IIF 28
    • icon of address 291, Green Lanes, London, N13 4XS, United Kingdom

      IIF 29
    • icon of address 46 Crothall Close, London, N13 4BN

      IIF 30
  • Martin Prescott
    English born in July 1957

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Prescott, Martin
    born in September 1987

    Resident in England

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

      IIF 38
  • Martin Lawrence Prescott
    English born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Prescott
    British born in September 1987

    Resident in England

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

      IIF 45
  • Prescott, Martin
    born in September 1987

    Resident in United Kingdom

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

      IIF 46
  • Mr Martin Prescott
    British born in September 1987

    Resident in United Kingdom

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

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    BLOOMSBURY CAREERS LTD - 2018-07-16
    MEGARTRON LTD - 2016-04-30
    YOUTH CONTRACT LTD - 2014-01-22
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -310,363 GBP2018-03-31
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 291 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    FIDUM LTD - 2017-10-09
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,209 GBP2021-03-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 6
    THE SCARLET CORPORATION LIMITED - 2010-11-22
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    326 GBP2024-03-31
    Officer
    icon of calendar 2000-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Apartment 9, Trencherfield Mill, Heritage Way, Wigan, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove membersOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 30 - Director → ME
  • 9
    HT SKILLS LTD - 2013-03-20
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 10 - Director → ME
  • 10
    PTS PERMANENT RECRUITMENT LIMITED - 2011-06-15
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 27 - Director → ME
  • 11
    HTI LEARNING LIMITED - 2013-10-09
    HTI LONDON LIMITED - 2009-11-21
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address 291 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    799,438 GBP2025-03-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    HT ENTERPRISE LTD - 2014-05-02
    HEALTHY HIGH STREETS LTD - 2018-04-27
    HTI LIMITED - 2011-04-19
    MED BUILDING SERVICES LTD - 2022-03-03
    icon of address 291 Green Lanes, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510,611 GBP2024-03-31
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 26 - Director → ME
  • 16
    CATHERINE WHEEL LTD - 2020-11-27
    icon of address 291 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,663 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Python Publishing, Office 7, 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    TOWNSITE LIMITED - 2003-02-07
    REDMAIL LIMITED - 2014-01-23
    TOWN CENTRE MARKETING COMPANY LIMITED - 2000-05-15
    SQUEAKY CLEANERS LTD - 2021-11-08
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,926 GBP2024-03-31
    Officer
    icon of calendar 1999-08-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    SO IT GOES LTD - 2015-03-11
    REDPC LIMITED - 2014-01-15
    HTI IN A BOX LIMITED - 2008-04-05
    HCIINABOX LIMITED - 2006-06-05
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address 291 Green Lanes, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -42,460 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 6 - Director → ME
  • 22
    WORK PROGRAMME C.I.C. - 2017-05-05
    WORK PROGRAMME LIMITED - 2010-09-29
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 1 - Director → ME
Ceased 16
  • 1
    BLOOMSBURY CAREERS LTD - 2018-07-16
    MEGARTRON LTD - 2016-04-30
    YOUTH CONTRACT LTD - 2014-01-22
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -310,363 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address Creative Life 3, Airfield Road, Christchurch, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,569 GBP2016-03-31
    Officer
    icon of calendar 2003-04-04 ~ 2006-11-21
    IIF 23 - Director → ME
  • 3
    icon of address 291 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ 2024-12-31
    IIF 29 - Director → ME
  • 4
    FIDUM LTD - 2017-10-09
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,209 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-03-31
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Business Centre, 201 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2012-04-01
    IIF 8 - Director → ME
  • 6
    R M GUARANTEE TWO LIMITED - 1985-11-05
    icon of address North London Business Hub, High Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2014-09-22
    IIF 21 - Director → ME
  • 7
    THE SCARLET CORPORATION LIMITED - 2010-11-22
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    326 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    HT SKILLS LTD - 2013-03-20
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ 2012-06-18
    IIF 24 - Director → ME
  • 9
    HOME TRAINING INITIATIVE LIMITED - 2013-03-20
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-13 ~ 2020-06-30
    IIF 22 - Director → ME
  • 10
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-27 ~ 2013-05-19
    IIF 25 - Director → ME
  • 11
    PAYPLAN SE LTD - 2020-01-27
    NOIR PCO LIMITED - 2020-08-27
    EFACTOR (UK) LTD - 2016-07-15
    HT WORK ACADEMY LTD - 2013-01-08
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632 GBP2024-03-31
    Officer
    icon of calendar 2011-06-27 ~ 2020-03-31
    IIF 14 - Director → ME
  • 12
    HT ENTERPRISE LTD - 2014-05-02
    HEALTHY HIGH STREETS LTD - 2018-04-27
    HTI LIMITED - 2011-04-19
    MED BUILDING SERVICES LTD - 2022-03-03
    icon of address 291 Green Lanes, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510,611 GBP2024-03-31
    Officer
    icon of calendar 2009-05-28 ~ 2011-04-26
    IIF 19 - Director → ME
  • 13
    CATHERINE WHEEL LTD - 2020-11-27
    icon of address 291 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,663 GBP2025-03-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-03-31
    IIF 28 - Director → ME
  • 14
    TOWNSITE LIMITED - 2003-02-07
    REDMAIL LIMITED - 2014-01-23
    TOWN CENTRE MARKETING COMPANY LIMITED - 2000-05-15
    SQUEAKY CLEANERS LTD - 2021-11-08
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,926 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    SO IT GOES LTD - 2015-03-11
    REDPC LIMITED - 2014-01-15
    HTI IN A BOX LIMITED - 2008-04-05
    HCIINABOX LIMITED - 2006-06-05
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2012-05-30
    IIF 20 - Director → ME
  • 16
    WORK PROGRAMME C.I.C. - 2017-05-05
    WORK PROGRAMME LIMITED - 2010-09-29
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.