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 Simon Matthew Prescott

    Related profiles found in government register
  • Mr Simon Matthew Prescott
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. James's Street, Kemptown, Brighton, BN2 1RF, England

      IIF 1
    • icon of address Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

      IIF 2
    • icon of address 8, Old Pale Heights, Kelsall, Tarporley, CW6 0GL, England

      IIF 3
    • icon of address Unit L, Hoyle Point, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, United Kingdom

      IIF 4
    • icon of address Unit L, Hoyle Street, Scotts Industrial Estate, Warrington, WA5 0LW, United Kingdom

      IIF 5
    • icon of address Unit L, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit L, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, United Kingdom

      IIF 13
  • Prescott, Simon Matthew
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. James's Street, Kemptown, Brighton, BN2 1RF, England

      IIF 14
    • icon of address 8 Mulberry House Old Pale Heights, Stoney Lane Kelsall, Tarporley, Cheshire, CW6 9GL

      IIF 15
    • icon of address Unit L, Hoyle Point, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, United Kingdom

      IIF 16
    • icon of address Unit L, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, England

      IIF 17
  • Prescott, Simon Matthew
    British consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Old Pale Heights, Kelsall, Tarporley, Cheshire, CW6 0GL, United Kingdom

      IIF 18
  • Prescott, Simon Matthew
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Hoyle Street, Scotts Industrial Estate, Warrington, WA5 0LW, United Kingdom

      IIF 19
    • icon of address Unit L, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit L, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, United Kingdom

      IIF 26
  • Prescott, Simon Matthew
    British retailer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Mulberry House Old Pale Heights, Stoney Lane Kelsall, Tarporley, Cheshire, CW6 9GL

      IIF 27
  • Prescott, Simon Matthew

    Registered addresses and corresponding companies
    • icon of address Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

      IIF 28
    • icon of address 8, Old Pale Heights, Kelsall, Tarporley, Cheshire, CW6 0GL, United Kingdom

      IIF 29
  • Prescott, Simon

    Registered addresses and corresponding companies
    • icon of address 8, Old Pale Heights, Kelsall, Tarporley, CW6 0GL, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit L Hoyle Point, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -402,953 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Mercury Corporate Recovery Solutions Ltd, Birkdale Terrace 346 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    138,836 GBP2016-08-31
    Officer
    icon of calendar 1999-09-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-06-07 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,165 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,518 GBP2018-10-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 32 St. James's Street, Kemptown, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,074 GBP2019-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,976 GBP2018-10-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,106 GBP2019-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Unit L Hoyle Street, Scotts Industrial Estate, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,562 GBP2018-09-30
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    NICE N NAUGHTY LIVERPOOL / SOUTHPORT LIMITED - 2018-01-25
    icon of address Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,026 GBP2018-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,338 GBP2018-10-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,411 GBP2018-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,498 GBP2018-10-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address Positive Accountants, Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,145 GBP2025-02-28
    Officer
    icon of calendar 2006-12-12 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Suite 5 125/129 Witton Street, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-03-14 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 1
  • 1
    icon of address Positive Accountants, Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,145 GBP2025-02-28
    Officer
    icon of calendar 2021-09-06 ~ 2024-06-17
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2024-06-17
    IIF 3 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.