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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Goffenberg, Brian Leonard
    Born in July 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 2
    Sanders, Michael John
    Born in February 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 3
    Matlow, Daniel Paul
    Born in July 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 4
    THE OAKGROUP (UK) LIMITED - 2022-04-07
    icon of address2, Stone Buildings, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -2,140,245 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Douglass, Charles John
    Director born in June 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-11 ~ 2014-06-30
    OF - Director → CIF 0
  • 2
    Kierat, Michal
    Director born in February 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2015-07-03
    OF - Director → CIF 0
  • 3
    Keeling, Lewis
    Director born in September 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ 2024-04-16
    OF - Director → CIF 0
  • 4
    Akartuna, Sevket Ersin
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2012-06-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 5
    Khan, Zaheer
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2019-06-03 ~ 2023-10-30
    OF - Director → CIF 0
  • 6
    Husson, Veronica Mary
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2001-05-31
    OF - Secretary → CIF 0
  • 7
    West, Ian
    Director born in July 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ 2024-06-07
    OF - Director → CIF 0
    Mr Ian West
    Born in July 1953
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Bodley Scott, Peter
    Director born in September 1969
    Individual
    Officer
    icon of calendar 2003-06-12 ~ 2017-08-09
    OF - Director → CIF 0
  • 9
    Skinner, Juliette Anne
    Director born in December 1979
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2017-03-09
    OF - Director → CIF 0
  • 10
    Hoskins, Warren
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-24 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 11
    Horner, Andrew Jonathan
    Director born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ 2002-05-31
    OF - Director → CIF 0
    Horner, Andrew Jonathan
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 12
    Arnett, Edward Alan
    Director born in July 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-28 ~ 2011-02-07
    OF - Director → CIF 0
  • 13
    Musson, Veronica Mary
    Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-24 ~ 2001-05-31
    OF - Director → CIF 0
  • 14
    Rosenquist, Gorm Martijn
    Director born in May 1980
    Individual
    Officer
    icon of calendar 2012-06-01 ~ 2016-01-22
    OF - Director → CIF 0
  • 15
    Musson, Michael Charles
    Director born in December 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-02-24 ~ 2001-05-31
    OF - Director → CIF 0
  • 16
    Bayliss, Christopher George
    Director born in July 1955
    Individual
    Officer
    icon of calendar 2012-06-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 17
    Caiafa, Laura Noella
    Director born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-11-29
    OF - Director → CIF 0
  • 18
    Bodley-scott, Jane
    Director born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-31 ~ 2024-06-07
    OF - Director → CIF 0
    Bodley-scott, Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2024-06-07
    OF - Secretary → CIF 0
  • 19
    Jackson, Timothy David
    Director born in October 1979
    Individual
    Officer
    icon of calendar 2008-05-07 ~ 2011-02-28
    OF - Director → CIF 0
  • 20
    Waring, John Darran
    Company Director born in February 1968
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 21
    Monkman, Simon James
    Director born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 22
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 225 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-02-24 ~ 1995-02-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PREMIER I.T. PARTNERSHIP LTD

Previous name
PREMIER TECHNICAL PUBLISHING LIMITED - 1998-08-03
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
834,280 GBP2024-04-30
133,468 GBP2023-04-30
Property, Plant & Equipment
2,159 GBP2023-04-30
Fixed Assets
834,280 GBP2024-04-30
135,627 GBP2023-04-30
Debtors
241,195 GBP2024-04-30
268,057 GBP2023-04-30
Cash at bank and in hand
65,529 GBP2024-04-30
58,514 GBP2023-04-30
Current Assets
306,724 GBP2024-04-30
326,571 GBP2023-04-30
Net Current Assets/Liabilities
-125,799 GBP2024-04-30
-453,798 GBP2023-04-30
Total Assets Less Current Liabilities
708,481 GBP2024-04-30
-318,171 GBP2023-04-30
Net Assets/Liabilities
-1,707,955 GBP2024-04-30
-2,031,605 GBP2023-04-30
Equity
Called up share capital
3,700 GBP2024-04-30
3,700 GBP2023-04-30
Share premium
138,934 GBP2024-04-30
138,934 GBP2023-04-30
Retained earnings (accumulated losses)
-1,850,589 GBP2024-04-30
-2,174,239 GBP2023-04-30
Equity
-1,707,955 GBP2024-04-30
-2,031,605 GBP2023-04-30
Average Number of Employees
192023-05-01 ~ 2024-04-30
202022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Goodwill
2,893,629 GBP2024-04-30
1,876,633 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
2,059,349 GBP2024-04-30
1,743,165 GBP2023-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
316,184 GBP2023-05-01 ~ 2024-04-30
Intangible Assets
Goodwill
834,280 GBP2024-04-30
133,468 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
183,079 GBP2024-04-30
181,062 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
183,079 GBP2024-04-30
178,903 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,176 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Plant and equipment
2,159 GBP2023-04-30
Trade Debtors/Trade Receivables
238,581 GBP2024-04-30
180,191 GBP2023-04-30
Other Debtors
2,614 GBP2024-04-30
87,866 GBP2023-04-30
Bank Overdrafts
Amounts falling due within one year
226,434 GBP2023-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
80,821 GBP2024-04-30
38,756 GBP2023-04-30
Taxation/Social Security Payable
Amounts falling due within one year
86,018 GBP2024-04-30
55,209 GBP2023-04-30
Bank Borrowings
Amounts falling due after one year
475,100 GBP2023-04-30
Other Creditors
Amounts falling due after one year
2,295,802 GBP2024-04-30
1,126,658 GBP2023-04-30

Related profiles found in government register
  • PREMIER I.T. PARTNERSHIP LTD
    Info
    PREMIER TECHNICAL PUBLISHING LIMITED - 1998-08-03
    Registered number 03026314
    icon of address2 Stone Buildings, London WC2A 3TH
    PRIVATE LIMITED COMPANY incorporated on 1995-02-24 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • PREMIER IT PARTNERSHIP LTD
    S
    Registered number 03026314
    icon of address170, Shepherdess Walk, Angel Wharf, London, England, N1 7JL
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • PREMIER I.T. PARTNERSHIP LIMITED
    S
    Registered number 03026314
    icon of address170, Shepherdess Walk, Angel Wharf, London, England, N1 7JL
    Company Limited By Shares in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • ZEBRA LOCUM STAFF MANAGEMENT LIMITED - 2016-02-04
    ZEBRA STAFF MANAGEMENT SYSTEMS LIMITED - 2020-03-25
    icon of address170 Shepherdess Walk, Angel Wharf, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -44,494 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • 360 CLINICAL LIMITED - 2011-03-02
    EQUINITI 360 CLINICAL LIMITED - 2021-04-19
    icon of addressAngel Wharf, 170 Shepherdess Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-15 ~ 2024-06-07
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.