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
    Spalton, Andrew John
    Born in January 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ now
    OF - Director → CIF 0
    Spalton, Andrew
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Williams, Mark Alan
    Born in April 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ now
    OF - Director → CIF 0
  • 3
    Chandler, Henry James Lindsay
    Born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Truman, Steven Michael Alan
    Born in October 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-12-06 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Truman, Carol Lisa
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-12-06 ~ 2014-05-21
    OF - Secretary → CIF 0
  • 2
    Baigel, Jonathan Charles Mayer
    Born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2013-06-21
    OF - Director → CIF 0
  • 3
    Blagg, Sydney
    Student born in September 1932
    Individual
    Officer
    icon of calendar 1996-03-01 ~ 2005-10-12
    OF - Director → CIF 0
  • 4
    Timpany, Edward Allen
    Director born in May 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2015-04-13
    OF - Director → CIF 0
  • 5
    Spalton, Hilary
    Company Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ 2017-01-04
    OF - Director → CIF 0
  • 6
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-12-05 ~ 1995-12-06
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-12-05 ~ 1995-12-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PREMIER MANAGEMENT PARTNERS LIMITED

Previous name
ANGLOMAIN LIMITED - 2009-02-26
Standard Industrial Classification
98000 - Residents Property Management
41100 - Development Of Building Projects
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02022-12-30 ~ 2023-12-29
Property, Plant & Equipment - Gross Cost
Plant and equipment
117,333 GBP2023-12-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
100,365 GBP2023-12-29
Property, Plant & Equipment
Plant and equipment
16,968 GBP2023-12-29
16,968 GBP2022-12-29
Property, Plant & Equipment
16,968 GBP2023-12-29
16,968 GBP2022-12-29
Fixed Assets - Investments
1,933,987 GBP2023-12-29
1,933,987 GBP2022-12-29
Fixed Assets
1,950,955 GBP2023-12-29
1,950,955 GBP2022-12-29
Debtors
174,032 GBP2023-12-29
174,032 GBP2022-12-29
Creditors
Amounts falling due within one year
880,236 GBP2023-12-29
862,745 GBP2022-12-29
Net Current Assets/Liabilities
706,204 GBP2023-12-29
688,713 GBP2022-12-29
Total Assets Less Current Liabilities
1,244,751 GBP2023-12-29
1,262,242 GBP2022-12-29
Creditors
Amounts falling due after one year
304,693 GBP2023-12-29
322,184 GBP2022-12-29
Net Assets/Liabilities
940,058 GBP2023-12-29
940,058 GBP2022-12-29
Equity
Called up share capital
347,372 GBP2023-12-29
347,372 GBP2022-12-29
Share premium
2,397,325 GBP2023-12-29
2,397,325 GBP2022-12-29
Retained earnings (accumulated losses)
-1,804,639 GBP2023-12-29
-1,804,639 GBP2022-12-29
Equity
940,058 GBP2023-12-29
940,058 GBP2022-12-29
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002022-12-30 ~ 2023-12-29
Property, Plant & Equipment - Gross Cost
117,333 GBP2023-12-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
100,365 GBP2023-12-29
Amounts invested in assets
Non-current
1,933,987 GBP2023-12-29
1,933,987 GBP2022-12-29
Other Debtors
174,032 GBP2023-12-29
174,032 GBP2022-12-29
Bank Borrowings/Overdrafts
Amounts falling due within one year
23,000 GBP2023-12-29
23,000 GBP2022-12-29
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
857,236 GBP2023-12-29
839,745 GBP2022-12-29
Bank Borrowings/Overdrafts
Amounts falling due after one year
304,693 GBP2023-12-29
322,184 GBP2022-12-29

Related profiles found in government register
  • PREMIER MANAGEMENT PARTNERS LIMITED
    Info
    ANGLOMAIN LIMITED - 2009-02-26
    Registered number 03134373
    icon of address9a Macklin Street, London WC2B 5NE
    PRIVATE LIMITED COMPANY incorporated on 1995-12-05 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • PREMIER MANAGEMENT PARTNERS LIMITED
    S
    Registered number 3134373
    icon of address13, Station Road, Finchley, London, England, N3 2SB
    COMPANIES HOUSE, CARDIFF, WALES
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address9a Macklin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    260,336 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address9a Macklin Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    275,842 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of addressChurchill House, 137 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    CIF 7 - Secretary → ME
  • 5
    icon of address9a Macklin Street, Covent Garden, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,417,474 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address9a Macklin Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,331 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of addressChurchill House, 137 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    CIF 11 - Secretary → ME
Ceased 25
  • 1
    icon of addressSuite 1 Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-02-22 ~ 2015-01-15
    CIF 14 - Secretary → ME
  • 2
    icon of addressUnit 8, First Floor The Edge Business Centre, Humber Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2015-09-01
    CIF 16 - Secretary → ME
  • 3
    icon of address6 Poole Hill, Bournemouth, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    124 GBP2016-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-06-01
    CIF 18 - Secretary → ME
  • 4
    FILBUK 664 LIMITED - 2001-06-11
    icon of addressOld Bank Chambers, 123 London Road, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2025-03-31
    Officer
    icon of calendar 2012-07-30 ~ 2015-07-24
    CIF 22 - Secretary → ME
  • 5
    icon of addressSuite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2015-09-01
    CIF 24 - Director → ME
  • 6
    icon of addressStrangford Management, 46 New Broad Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    36,071 GBP2023-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2016-02-01
    CIF 10 - Secretary → ME
  • 7
    icon of addressUnit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    62,517 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2015-05-07
    CIF 2 - Secretary → ME
  • 8
    icon of addressC/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -622 GBP2025-03-31
    Officer
    icon of calendar 2011-11-07 ~ 2015-08-01
    CIF 26 - Secretary → ME
  • 9
    icon of addressBalfour House, 741 High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    45,475 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2015-04-01
    CIF 20 - Secretary → ME
  • 10
    icon of addressBalfour House Balfour House, 741 High Road, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    36 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2015-04-01
    CIF 19 - Secretary → ME
  • 11
    icon of address843 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    248 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2015-10-01
    CIF 3 - Secretary → ME
  • 12
    icon of address6 Kendal House, 6 Gibbs Green, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2010-08-01 ~ 2012-01-19
    CIF 8 - Secretary → ME
  • 13
    icon of addressC/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,275 GBP2024-03-31
    Officer
    icon of calendar 2012-02-15 ~ 2016-04-06
    CIF 23 - Secretary → ME
  • 14
    icon of addressHouse & Son, Lansdowne House, Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,224 GBP2024-06-24
    Officer
    icon of calendar 2013-07-20 ~ 2014-05-01
    CIF 17 - Secretary → ME
  • 15
    icon of address10 Windmill Street Flat 8, 10 Windmill Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2015-01-01
    CIF 5 - Secretary → ME
  • 16
    icon of address81 Elizabeth Street, Eaton Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,213 GBP2024-03-31
    Officer
    icon of calendar 2012-12-18 ~ 2015-09-01
    CIF 25 - Secretary → ME
  • 17
    ACCURATE INVESTMENTS LIMITED - 1980-12-31
    icon of addressBc04 Building 13 Princess Margaret Road, Thames Industrial Park, East Tilbury, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -68,304 GBP2024-12-24
    Officer
    icon of calendar 2011-04-15 ~ 2015-08-01
    CIF 27 - Secretary → ME
  • 18
    icon of address9a Macklin Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-10-01
    CIF 9 - Secretary → ME
  • 19
    icon of addressLimelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,029 GBP2024-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2014-04-01
    CIF 6 - Secretary → ME
  • 20
    MUTUALVIEW PROPERTY MANAGEMENT LIMITED - 1994-06-20
    icon of addressC/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,929 GBP2024-03-31
    Officer
    icon of calendar 2010-08-01 ~ 2015-08-01
    CIF 13 - Secretary → ME
  • 21
    icon of addressCrown House 265-267 Kentish Town Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    325,553 GBP2019-03-25
    Officer
    icon of calendar 2011-11-01 ~ 2014-06-30
    CIF 15 - Secretary → ME
  • 22
    icon of addressRebbeck Brothers, 10 Exeter Rd, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    51,072 GBP2024-08-31
    Officer
    icon of calendar 2012-09-01 ~ 2013-09-01
    CIF 4 - Secretary → ME
  • 23
    icon of address62 Grants Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2015-04-02
    CIF 12 - Secretary → ME
  • 24
    icon of addressBrennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,860 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-10-01
    CIF 1 - Secretary → ME
  • 25
    icon of addressC/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-09-01
    CIF 21 - Secretary → ME

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