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, Nigel

    Related profiles found in government register
  • 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 1
  • 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 2
    • Suite 4, Peverel Business Centre, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 3
    • Kentlincs House, Jetty Road, 240 Kingsnorth Works, Rochester, ME3 9ND, United Kingdom

      IIF 4
  • Prescott, Nigel
    British director 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 5
    • Unit 4 Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 6
    • Unit 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

      IIF 7
    • 2 Gatekeepers Cottage, Church Road, Gravesend, Kent, DA13 9AS, England

      IIF 8
    • Suite 4, Peverel House, Maldon Road, Hatfield Peverel, Essex, CM3 2JF, England

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

      IIF 10 IIF 11
    • Kentlincs House 240 Kingsnorth Works, Jetty Road, Hoo, Rochester, ME3 9ND, England

      IIF 12
    • Kentlincs House, 240 Kingsnorth Works, Rochester, ME3 9ND, England

      IIF 13
  • 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 14
  • 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 15
    • Suite 4, Peverel Business Centre, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 16
    • Suite 4 Peverel House, The Green, Hatfield Peverel, Essex, CM3 2JF, United Kingdom

      IIF 17
  • Prescott, Nigel
    British directors born in October 1958

    Resident in United Kingdom

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

      IIF 18
  • Nigel Prescott
    British born in October 1958

    Resident in England

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

      IIF 19
    • 2 Gatekeepers Cottage, Church Road, Gravesend, Kent, DA139AS, England

      IIF 20
    • Suite 4, Peverel House, Maldon Road, Hatfield Peverel, Essex, CM3 2JF, England

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

      IIF 22 IIF 23
    • Kentlincs House 240 Kingsnorth Works, Jetty Road, Hoo, Rochester, ME3 9ND, England

      IIF 24
  • 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 25
    • Suite 4, Peverel Business Centre, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 26
    • Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 27 IIF 28
    • Unit 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

      IIF 29
    • Kentlincs House, Jetty Road, 240 Kingsnorth Works, Rochester, ME3 9ND, United Kingdom

      IIF 30
  • 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 31
  • Mr Nigel Prescott
    British born in October 1958

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,213 GBP2024-03-31
    Officer
    2016-06-30 ~ now
    IIF 3 - Director → ME
  • 2
    KN FABRICATIONS LIMITED - 2024-01-09
    Suite 4 Peverel House, The Green, Hatfield Peverel, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,262 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Kentlincs House Jetty Road, 240 Kingsnorth Works, Rochester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,673 GBP2024-07-31
    Officer
    2019-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2018-03-31
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 4, Peverel House The Green, Hatfield Peverel, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,558 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 16 Calbalt House Sir Thomas Longley Road, Medway City Est, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-12-02 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    142,727 GBP2023-09-30
    Officer
    2009-09-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2014-09-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    BLUESKYE RESPONSE LIMITED - 2021-03-15
    Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    383 GBP2024-02-28
    Officer
    2017-07-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Peverel House, The Green, Hatfield Peverel, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    Unit 4 Peverel House, The Green, Hatfield Peverel, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,660 GBP2023-12-31
    Officer
    2022-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    Suite 4, Peverel House, Maldon Road, Hatfield Peverel, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Darnet Yard, Kingsnorth Works, Rochester, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,002 GBP2023-12-31
    Officer
    2017-11-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-04-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    Kentlincs House, 240 Kingsnorth Works, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,558 GBP2024-03-31
    Officer
    2016-11-23 ~ now
    IIF 13 - Director → ME
Ceased 4
  • 1
    55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2018-03-31
    Officer
    2017-03-10 ~ 2018-12-01
    IIF 2 - Director → ME
  • 2
    Suite 4, Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,783 GBP2022-06-30
    Officer
    2019-08-30 ~ 2020-01-30
    IIF 18 - Director → ME
  • 3
    29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,504 GBP2019-01-31
    Officer
    2019-08-30 ~ 2020-01-30
    IIF 15 - Director → ME
  • 4
    Unit 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,002 GBP2023-12-31
    Person with significant control
    2017-11-14 ~ 2019-09-26
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.