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

Miss Kareena Claire Prescott-carr

    Related profiles found in government register
  • Miss Kareena Claire Prescott-carr
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 13, West Lancs Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, United Kingdom

      IIF 1
  • Ms Kareena Claire Prescott-carr
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8 Freeman Street, Freeman Street, Grimsby, DN32 7AA, England

      IIF 2
    • icon of address Haines Watts Liverpool, 3rd Floor, Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 3
  • Miss Kareena Claire Prescott-carr
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 4
  • Ms Kareena Claire Prescott-carr
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH, England

      IIF 5
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 6
    • icon of address Rainhill Business Centre Ltd, Rainhill Road, Rainhill, Prescot, L35 4LD, England

      IIF 7
  • Prescott-carr, Kareena Claire
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 13, West Lancs Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, United Kingdom

      IIF 8
  • Prescott-carr, Kareena Claire
    British employment & compliance born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prescott-carr, Kareena Claire
    British employment and compliance born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Rutherford House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6ZH, England

      IIF 21
  • Prescott-carr, Kareena Claire
    British hr / legal adviser born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haines Watts Liverpool, 3rd Floor, Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 22
  • Prescott-carr, Kareena Claire
    British none born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Suite, Hardmans Mill, New Hall Hey Road Rawtenstall, Rossendale, BB4 6HH, England

      IIF 23
  • Prescott-carr, Kareena Claire
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 24
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 25
    • icon of address Rainhill Business Centre Ltd, Rainhill Road, Rainhill, Prescot, L35 4LD, England

      IIF 26
    • icon of address Suite 13 West Lancs Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, United Kingdom

      IIF 27 IIF 28
  • Prescott-carr, Kareena Claire
    British employment and compliance born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Suite Hardmans Mill, New Hall Hey Road, Rossendale, Lancashire, BB4 6HH

      IIF 29
  • Prescott-carr, Kareena Claire
    British legal adviser born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Freeman Street, Freeman Street, Grimsby, DN32 7AA, England

      IIF 30
  • Prescott-carr, Kareena Claire
    British legal director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH, England

      IIF 31
  • Prescott-carr, Kareena Claire
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Rutherford House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6ZH, England

      IIF 32
    • icon of address 1st Floor, Ruthford House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6ZH, England

      IIF 33
  • Prescott- Carr, Kareena
    English employment & compliance born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Suite, Hardmans Mill, New Hall Hey Road, Rossendale, Lancashire, BB4 6HH, England

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 15 Colmore Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,252 GBP2021-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Victoria Court Bank Square, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,184 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6-8 Freeman Street Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 13, West Lancs Investment Centre, White Moss Business Park, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 13 West Lancs Investment Centre, White Moss Business Park, Skelmersdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Suite 13 West Lancs Investment Centre, White Moss Business Park, Skelmersdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 27 - Director → ME
Ceased 20
  • 1
    icon of address B&c Associates Limited, Concorde House Grenville Place, Millhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2015-05-15
    IIF 19 - Director → ME
  • 2
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-23
    IIF 12 - Director → ME
  • 3
    icon of address Mill Suite Hardmans Mill, New Hall Hey Road, Rawtenstall, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-23
    IIF 11 - Director → ME
  • 4
    CINCH LEGAL LIMITED - 2017-04-04
    icon of address Unit 4d Parkway Rise, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,418 GBP2023-07-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-05-15
    IIF 32 - Director → ME
  • 5
    FFDP 2014 LTD - 2016-09-09
    icon of address Unit 4d Parkway Rise, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,588 GBP2024-07-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-05-15
    IIF 33 - Director → ME
  • 6
    CORVUS PAYROLL LIMITED - 2010-04-28
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-23
    IIF 15 - Director → ME
  • 7
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2015-05-15
    IIF 20 - Director → ME
  • 8
    icon of address Rainhill Business Centre Ltd Rainhill Road, Rainhill, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-09-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-09-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    icon of address 2 Shepcote Office Village, Shepcote Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-07-31
    Officer
    icon of calendar 2014-04-10 ~ 2015-05-15
    IIF 21 - Director → ME
  • 10
    icon of address 4d Parkway Rise, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,427 GBP2024-07-31
    Officer
    icon of calendar 2013-12-13 ~ 2015-05-15
    IIF 18 - Director → ME
  • 11
    icon of address Suite 23 Hardmans Mill, New Hall Hey Road, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -72,004 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-23
    IIF 9 - Director → ME
  • 12
    DHONGENS PAYROLL LIMITED - 2011-09-12
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-23
    IIF 34 - Director → ME
  • 13
    icon of address 163a New Lane Pace, Banks, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,317 GBP2024-06-30
    Officer
    icon of calendar 2017-02-20 ~ 2017-02-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-02-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    UKPA SOLUTIONS LTD - 2014-01-21
    icon of address Mill Suite Hardmans Mill, New Hall Hey Road, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-23
    IIF 17 - Director → ME
  • 15
    icon of address Suite 23 Hardmans Mill, New Hall Hey Road, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    34,407 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-23
    IIF 10 - Director → ME
  • 16
    VELA TECHNOLOGY LIMITED - 2010-07-12
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-23
    IIF 16 - Director → ME
  • 17
    icon of address Suite 23 Hardmans Business Centre, New Hall Hey Road, Rossendale, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2017-07-31
    Officer
    icon of calendar 2014-07-11 ~ 2014-07-23
    IIF 29 - Director → ME
  • 18
    ZPTR PAYROLL LTD - 2014-03-20
    icon of address Mill Suite Hardmans Mill, New Hall Hey Road, Rawtenstall, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-23
    IIF 23 - Director → ME
  • 19
    CALUX LTD - 2012-04-10
    PAYE PLUS LIMITED - 2011-10-13
    icon of address Suite 23 Hardmans Mill, New Hall Hey Road, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    12,495 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-23
    IIF 14 - Director → ME
  • 20
    icon of address Mill Suite Hardmans Mill, New Hall Hey Road, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-24
    IIF 13 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.