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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Prescott, John

    Related profiles found in government register
  • Prescott, John

    Registered addresses and corresponding companies
    • Grange Court, Raby Mere Road, Raby, Cheshire, CH63 4JH, United Kingdom

      IIF 1
  • Prescott, John Richard

    Registered addresses and corresponding companies
    • Grange, Court, Raby Mere Road, Wirral, CH63 4JH, United Kingdom

      IIF 2
  • Prescott, Jonathan Richard

    Registered addresses and corresponding companies
    • Tarn House, Laburnum Farm Close Mill Lane, Ness, South Wirral, CH64 8TR

      IIF 3
    • Grange Court, Raby Mere Road, Raby, Cheshire, CH63 4JH, England

      IIF 4
  • Prescott, John Richard
    British born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Coach House, Coach House, Aberdaron, LL53 8BG, Wales

      IIF 5
  • Prescott, John
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Court, Raby Mere Road, Wirral, CH63 4JH, England

      IIF 6
  • Prescott, John
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Court, Raby Mere Road, Wirral, Merseyside, CH63 4JH, Great Britain

      IIF 7
  • Prescott, John
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Court, Raby Mere Road, Raby, Cheshire, CH63 4JH, England

      IIF 8
  • Prescott, Jonathan
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Court Raby Mere Road, Raby, Wirral, CH63 4JH, England

      IIF 9
  • Prescott, John Richard
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Court, Raby Mere Road, Raby, Cheshire, CH63 4JH, United Kingdom

      IIF 10
    • Grange, Court, Raby Mere Road, Wirral, CH63 4JH, United Kingdom

      IIF 11
  • Prescott, John Richard
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH7 7BD, Scotland

      IIF 12
  • Prescott, John Richard
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange, Court, Raby Mere Road, Raby, Wirral, CH63 4JH, United Kingdom

      IIF 13
  • Prescott, Jonathan Richard
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanhope House, Mark Rake, Bromborough, Wirral, Merseyside, CH62 2DN, England

      IIF 14
  • Mr John Prescott
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH7 7BD, Scotland

      IIF 15
  • Mr Jonathan Prescott
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Court Raby Mere Road, Raby, Wirral, CH63 4JH, England

      IIF 16
    • Grange Court, Raby Mere Road, Wirral, CH63 4JH, England

      IIF 17
  • Mr Jonathan Richard Prescott
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Grange Court, Raby Mere Road, Raby, Wirral, CH63 4JH, United Kingdom

      IIF 18 IIF 19 IIF 20
child relation
Offspring entities and appointments 10
  • 1
    APPMAIL LIMITED
    07162246
    Grange Court, Raby Mere Road, Raby, Wirral, England
    Active Corporate (1 parent)
    Officer
    2010-02-18 ~ now
    IIF 11 - Director → ME
    2010-02-18 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    ASTUTE GLOBAL INVESTMENTS LTD
    07091079
    Stanhope House, Mark Rake, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-30 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CARRIERSCOTLAND LTD
    SC590161
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    CARRIERWALES LTD
    09573108
    Coach House, Coach House, Aberdaron, Wales
    Active Corporate (2 parents)
    Officer
    2015-05-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    FIXIT SYSTEM LTD
    09926311
    Grange Court, Raby Mere Road, Raby, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 8 - Director → ME
  • 6
    INTEGRATED DIGITAL SERVICES LIMITED
    - now 03030112
    RETAIL PERFORMANCE MEASUREMENT LIMITED
    - 1998-04-24 03030112
    Grange Court, Raby Mere Road, Raby, Cheshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    1995-03-07 ~ now
    IIF 14 - Director → ME
    1995-03-07 ~ 1998-01-13
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    NETSERVE CONSULTANTS LIMITED
    04191867 12159679
    Grange Court, Raby Mere Road, Raby, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 7 - Director → ME
    2015-10-05 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    SYSTEMIP. LTD.
    - now 07237341
    SPEEDYTOAD LIMITED - 2010-08-09
    Grange Court, Raby Mere Road, Raby, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2020-07-29 ~ now
    IIF 10 - Director → ME
    2020-08-02 ~ now
    IIF 4 - Secretary → ME
  • 9
    TTP CLOUD GROUP LTD
    12186805
    Grange Court Raby Mere Road, Raby, Wirral, England
    Active Corporate (2 parents)
    Officer
    2019-09-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TTP CLOUD LTD
    12186828
    Grange Court, Raby Mere Road, Wirral, England
    Active Corporate (2 parents)
    Officer
    2019-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.