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 2
  • 1
    Warner, John Douglas
    Born in June 1951
    Individual (95 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ now
    OF - Director → CIF 0
  • 2
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,603,059 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Maclachlan, Alexander Edward
    Director born in February 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-12-21 ~ 2006-03-01
    OF - Director → CIF 0
    Maclachlan, Alexander Edward
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-12-21 ~ 2002-05-24
    OF - Secretary → CIF 0
  • 2
    Packe, Maxwell Gordon
    Company Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-21 ~ 2008-02-08
    OF - Director → CIF 0
  • 3
    Mr John Douglas Warner
    Born in June 1951
    Individual (95 offsprings)
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-09-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Stirrup, Mark Christopher
    Managing Director born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-25 ~ 2017-04-03
    OF - Director → CIF 0
  • 5
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2014-03-28
    OF - Director → CIF 0
  • 6
    Ellison, Jeremy Simon
    Director born in November 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-24 ~ 2010-05-28
    OF - Director → CIF 0
    Ellison, Jeremy Simon
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-24 ~ 2010-05-28
    OF - Secretary → CIF 0
  • 7
    Goodall, Robert Colin, Dr
    Doctor born in November 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-25 ~ 2017-09-05
    OF - Director → CIF 0
  • 8
    Brunjes, Henry Otto, Dr
    Doctor born in October 1954
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2017-09-05
    OF - Director → CIF 0
  • 9
    Sanderson, Martin
    Director born in September 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-12-21 ~ 2008-02-08
    OF - Director → CIF 0
  • 10
    Singh, Davinder
    Director born in August 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-12-21 ~ 2003-07-31
    OF - Director → CIF 0
  • 11
    Franklin, Peter Mark
    Director born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2014-07-11
    OF - Director → CIF 0
  • 12
    Maclachlan, Madeleine Paulette
    Barrister born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2006-07-01
    OF - Director → CIF 0
  • 13
    Bedford, Nicolas Norman
    Director born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2016-01-19
    OF - Director → CIF 0
  • 14
    Vincent, James D'arcy
    Director born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-20 ~ 2016-01-19
    OF - Director → CIF 0
  • 15
    Healey, Andrew Mark
    Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2010-05-28
    OF - Director → CIF 0
  • 16
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of address17, Rochester Row, Westminster, London, England
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-05-28 ~ 2016-01-19
    PE - Director → CIF 0
  • 17
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2001-10-10 ~ 2001-12-21
    PE - Nominee Director → CIF 0
  • 18
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2001-10-10 ~ 2001-12-21
    PE - Nominee Director → CIF 0
    2001-10-10 ~ 2001-12-21
    PE - Nominee Secretary → CIF 0
  • 19
    CML REPORTING LIMITED - now
    PREMIER MEDICAL ACQUISITIONS LIMITED - 2008-05-02
    CAPITA MEDICAL REPORTING LIMITED - 2016-01-26
    PREMIER MEDICAL GROUP LIMITED - 2013-04-02
    DE FACTO 1552 LIMITED - 2008-01-23
    icon of addressPark Gate, Fourth Floor, 161-163 Preston Road, Brighton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    58,630 GBP2025-04-30
    Person with significant control
    2016-04-06 ~ 2017-06-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address17, Rochester Row, Westminster, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-05-28 ~ 2016-01-19
    PE - Secretary → CIF 0
parent relation
Company in focus

PREMIER MEDICAL HOLDINGS LIMITED

Previous name
OVAL (1673) LIMITED - 2021-02-27
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
5 GBP2025-06-30
5 GBP2024-06-30
Equity
5 GBP2025-06-30
5 GBP2024-06-30
Average Number of Employees
02024-07-01 ~ 2025-06-30
02023-07-01 ~ 2024-06-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    PREMIER MEDICAL 14 LIMITED - 2016-11-08
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    NNB REPORTING LTD - 2006-09-22
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    PREMIER MEDICAL 13 LIMITED - 2016-11-04
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressPremier House, Eco Park Road, Ludlow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 26
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressPremier House, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 29
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 31
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 32
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 33
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 34
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 35
    PRINCIPAL MEDICAL SERVICES LTD - 2005-02-16
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 36
    PREMIER MEDICAL 15 LIMITED - 2016-11-04
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
Ceased 1
  • DART ALONG LIMITED - 2005-01-07
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    843,946 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    CIF 37 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.