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, Simon Matthew

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

    Resident in United Kingdom

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

      IIF 1
    • 8 Mulberry House Old Pale Heights, Stoney Lane Kelsall, Tarporley, Cheshire, CW6 9GL

      IIF 2
    • Unit L, Hoyle Point, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, United Kingdom

      IIF 3
    • Unit L, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, England

      IIF 4
  • Prescott, Simon Matthew
    British consultant born in September 1972

    Resident in United Kingdom

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

      IIF 5
  • Prescott, Simon Matthew
    British director born in September 1972

    Resident in United Kingdom

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

      IIF 6
    • Unit L, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, England

      IIF 7 IIF 8 IIF 9
    • Unit L, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
  • Mr Simon Matthew Prescott
    British born in September 1972

    Resident in United Kingdom

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

      IIF 15
    • Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

      IIF 16
    • 8, Old Pale Heights, Kelsall, Tarporley, CW6 0GL, England

      IIF 17
    • Unit L, Hoyle Point, Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, WA5 0LW, United Kingdom

      IIF 18
    • Unit L, Hoyle Street, Scotts Industrial Estate, Warrington, WA5 0LW, United Kingdom

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

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

      IIF 27
  • Prescott, Simon Matthew

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

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

      IIF 29
  • Prescott, Simon

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

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    3N LTD
    12301686
    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
    2019-11-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    NICE 'N' NAUGHTY LEISUREWEAR LIMITED
    03850310
    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
    1999-09-29 ~ dissolved
    IIF 14 - Director → ME
    2013-06-07 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    NICE N NAUGHTY (UK) LIMITED
    11032294
    Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,165 GBP2018-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    NICE N NAUGHTY BANGOR LIMITED
    11103432
    Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,518 GBP2018-10-31
    Officer
    2017-12-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    NICE N NAUGHTY BRIGHTON LIMITED
    11103997
    32 St. James's Street, Kemptown, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,074 GBP2019-12-31
    Officer
    2017-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    NICE N NAUGHTY BRISTOL LIMITED
    11103466
    Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,976 GBP2018-10-31
    Officer
    2017-12-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    NICE N NAUGHTY CHESTER LIMITED
    11103441
    Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,106 GBP2019-12-31
    Officer
    2017-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    NICE N NAUGHTY LEEDS LIMITED
    11103471
    Unit L Hoyle Street, Scotts Industrial Estate, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,562 GBP2018-09-30
    Officer
    2017-12-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    NICE N NAUGHTY LIVERPOOL LIMITED
    - now 11103458
    NICE N NAUGHTY LIVERPOOL / SOUTHPORT LIMITED
    - 2018-01-25 11103458
    Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,026 GBP2018-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    NICE N NAUGHTY NEWCASTLE LIMITED
    11103501
    Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,338 GBP2018-10-31
    Officer
    2017-12-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    NICE N NAUGHTY WARRINGTON LIMITED
    11103562
    Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,411 GBP2018-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    NICE N NAUGHTY WIGAN LIMITED
    11103819
    Unit L Scotts Industrial Estate, Hoyle Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,498 GBP2018-10-31
    Officer
    2017-12-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    OLD PALE HEIGHTS MANAGEMENT COMPANY LIMITED
    05057837
    Positive Accountants, Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,145 GBP2025-02-28
    Officer
    2006-12-12 ~ now
    IIF 2 - Director → ME
  • 14
    SMP CONSULTANTS LTD
    08445634
    Suite 5 125/129 Witton Street, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 5 - Director → ME
    2013-03-14 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 1
  • 1
    OLD PALE HEIGHTS MANAGEMENT COMPANY LIMITED
    05057837
    Positive Accountants, Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,145 GBP2025-02-28
    Officer
    2021-09-06 ~ 2024-06-17
    IIF 30 - Secretary → ME
    Person with significant control
    2021-10-18 ~ 2024-06-17
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.