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
    Brand, Ross Stuart
    Born in December 1981
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-06-08 ~ now
    OF - Director → CIF 0
  • 2
    Fichardt, Ewald Gustav
    Born in November 1972
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-06-08 ~ now
    OF - Director → CIF 0
  • 3
    Gregory, Andrew John
    Born in February 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 4
    icon of address12, Little Park Farm Road, Segensworth Farm, West, Fareham, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -4,058,733 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-06-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Leal, Raphael Antonio
    Company Director born in November 1968
    Individual
    Officer
    icon of calendar 1997-05-27 ~ 2021-12-06
    OF - Director → CIF 0
    Leal, Raphael Antonio
    Individual
    Officer
    icon of calendar 1997-05-27 ~ 2005-02-14
    OF - Secretary → CIF 0
  • 2
    Baladasan, Donald Ahelan
    Director born in October 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2017-11-21
    OF - Director → CIF 0
  • 3
    Goldberg, Laurence James
    Chief Financial Officer born in October 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-09-24 ~ 2025-05-01
    OF - Director → CIF 0
  • 4
    Lawrence, Wendy Jayne
    Chief Executive Officer born in October 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2025-02-20
    OF - Director → CIF 0
  • 5
    Llewellyn, Wayne David
    Company Director born in January 1963
    Individual
    Officer
    icon of calendar 1997-05-27 ~ 2019-07-31
    OF - Director → CIF 0
  • 6
    Desler, Gerry
    Chartered Accountant born in June 1945
    Individual (48 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2016-04-01
    OF - Director → CIF 0
    Desler, Gerry
    Individual (48 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2017-11-21
    OF - Secretary → CIF 0
  • 7
    Gregory, Andrew John
    Company Director born in February 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ 2025-06-08
    OF - Director → CIF 0
  • 8
    Barter-ng, Lisa
    Finance Director born in October 1971
    Individual (111 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ 2024-02-01
    OF - Director → CIF 0
  • 9
    Scott, Duncan
    Underwriting Director born in January 1967
    Individual
    Officer
    icon of calendar 2013-10-18 ~ 2016-04-01
    OF - Director → CIF 0
  • 10
    Charlton, John William Charles
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2025-06-08
    OF - Secretary → CIF 0
  • 11
    Elstead, Emma Helen
    Operations Director born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-12 ~ 2018-07-27
    OF - Director → CIF 0
  • 12
    icon of addressHamilton House, Mabledon Place, London, England
    In Administration Corporate (1 parent, 5 offsprings)
    Person with significant control
    2016-07-01 ~ 2025-06-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    B P E SECRETARIES LIMITED - now
    OCCUPATIONAL THERAPY SERVICES LIMITED - 1985-05-21
    B & P NOMINEES LIMITED - 1996-03-06
    BUILDPORT LIMITED - 1984-07-11
    icon of addressBpe Solicitors Llp, 1st Floor, St James' House, St James' Square, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2017-11-21 ~ 2018-01-02
    PE - Secretary → CIF 0
  • 14
    UK PARAMOUNT PROPERTIES LIMITED
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -478 GBP2024-04-30
    Officer
    1997-05-27 ~ 1997-05-28
    PE - Nominee Director → CIF 0
  • 15
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 35 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1997-05-27 ~ 1997-05-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PREMIER PHYSICAL HEALTHCARE LTD

Previous name
PREMIER HEALTH & SPORT THERAPY LIMITED - 2014-03-21
Standard Industrial Classification
86900 - Other Human Health Activities

Related profiles found in government register
  • PREMIER PHYSICAL HEALTHCARE LTD
    Info
    PREMIER HEALTH & SPORT THERAPY LIMITED - 2014-03-21
    Registered number 03376266
    icon of addressOnyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham PO15 5TD
    PRIVATE LIMITED COMPANY incorporated on 1997-05-27 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • PREMIER PHYSICAL HEALTHCARE LTD
    S
    Registered number 3376266
    icon of addressStonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England, CM22 7BD
    Limited Company in Uk
    CIF 1
  • PREMIER PHYSICAL HEALTHCARE LTD
    S
    Registered number 03376266
    icon of addressStonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, England, CM22 7BD
    Limited Company in Companies House Uk, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressCardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    PREMIER PHYSICAL HEALTHCARE LIMITED - 2014-03-21
    icon of addressCardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.