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 6
  • 1
    Batch, David James
    Born in August 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ now
    OF - Director → CIF 0
    David Batch
    Born in August 1972
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Desler, Gerry
    Individual (48 offsprings)
    Officer
    icon of calendar 2008-01-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Leyshon, Alison Jane
    Born in May 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Palmer, Richard Geoffrey
    Born in November 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-11-23 ~ now
    OF - Director → CIF 0
  • 5
    Lord, Frank Douglas
    Born in March 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-11-23 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressStonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 17
  • 1
    Sumner, Bernard Michael
    Company Director born in April 1950
    Individual (192 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2007-07-03
    OF - Director → CIF 0
    Sumner, Bernard Michael
    Company Director
    Individual (192 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2008-01-10
    OF - Secretary → CIF 0
  • 2
    Ellery, Mark William
    Management Business Coach born in March 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-26 ~ 2025-09-30
    OF - Director → CIF 0
  • 3
    Doherty, Stacey Nicolette
    Company Director born in August 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-23 ~ 2021-03-26
    OF - Director → CIF 0
  • 4
    Pemberton, Roger
    Company Director born in March 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-11-26 ~ 2025-09-30
    OF - Director → CIF 0
  • 5
    Eve, Julie Anne
    Legal Executive born in July 1961
    Individual (21 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2007-07-03
    OF - Director → CIF 0
  • 6
    Eastaugh, Stephen David
    Company Director born in January 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ 2019-12-01
    OF - Director → CIF 0
  • 7
    Mccafferty, Suzanne Corall
    Company Director born in October 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-23 ~ 2020-01-30
    OF - Director → CIF 0
  • 8
    Ganz, Rebecca Jane Hilde
    Consultant born in March 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-11-02 ~ 2021-09-30
    OF - Director → CIF 0
  • 9
    Desler, Gerry
    Chartered Accountant born in June 1945
    Individual (48 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 10
    Girling, Steven Lee
    Financial Controller born in November 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ 2018-01-12
    OF - Director → CIF 0
  • 11
    Stephenson, Daniel Francis
    Company Director born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2007-04-24
    OF - Director → CIF 0
  • 12
    Miller, Robin William, Sir
    Company Director born in December 1940
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-01-28 ~ 2021-09-24
    OF - Director → CIF 0
  • 13
    Lusty, Melvin
    Company Director born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-03 ~ 2017-08-10
    OF - Director → CIF 0
  • 14
    Tucker, Patrick John
    Company Director born in August 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-15
    OF - Director → CIF 0
  • 15
    Howland, Timothy Steven
    Ceo born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2008-09-19
    OF - Director → CIF 0
  • 16
    Briggs, Anthony Joseph
    Education Consultant born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ 2019-09-30
    OF - Director → CIF 0
  • 17
    Goodhew, Duncan Alexander
    Company Director born in May 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2020-08-31
    OF - Director → CIF 0
parent relation
Company in focus

PREMIER EDUCATION GROUP LIMITED

Previous names
PREMIER SPORTS HOLDINGS LIMITED - 2007-08-16
PREMIER EDUCATION GROUP PLC - 2020-10-21
PREMIER SPORTS HOLDINGS PLC - 2017-04-10
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
482023-09-01 ~ 2024-08-31
412022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
252023-09-01 ~ 2024-08-31
Computers
252023-09-01 ~ 2024-08-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
18,887 GBP2024-08-31
18,887 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
18,887 GBP2024-08-31
18,399 GBP2023-08-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
488 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
19,223 GBP2024-08-31
16,932 GBP2023-08-31
Computers
80,076 GBP2024-08-31
50,727 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
99,299 GBP2024-08-31
67,659 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
14,906 GBP2023-08-31
Computers
24,304 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
39,210 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
13,100 GBP2023-09-01 ~ 2024-08-31
Owned/Freehold
15,512 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
17,318 GBP2024-08-31
Computers
37,404 GBP2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
54,722 GBP2024-08-31
Property, Plant & Equipment
Furniture and fittings
1,905 GBP2024-08-31
2,026 GBP2023-08-31
Computers
42,672 GBP2024-08-31
26,423 GBP2023-08-31
Property, Plant & Equipment
44,577 GBP2024-08-31
28,449 GBP2023-08-31
Investments in Subsidiaries
2,721,027 GBP2024-08-31
2,433,074 GBP2023-08-31
Fixed Assets - Investments
3,408,508 GBP2024-08-31
3,120,555 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
14,659 GBP2024-08-31
16,707 GBP2023-08-31
Other Debtors
Current
2,809 GBP2024-08-31
52,940 GBP2023-08-31
Prepayments/Accrued Income
Current
150,319 GBP2024-08-31
166,191 GBP2023-08-31
Debtors - Deferred Tax Asset
Current
36,289 GBP2023-08-31
Debtors
Current
167,787 GBP2024-08-31
272,127 GBP2023-08-31
Trade Creditors/Trade Payables
Current
38,023 GBP2024-08-31
12,515 GBP2023-08-31
Amounts owed to group undertakings
Current
1,416,072 GBP2024-08-31
1,145,561 GBP2023-08-31
Taxation/Social Security Payable
Current
77,274 GBP2024-08-31
69,380 GBP2023-08-31
Other Creditors
Current
111,180 GBP2024-08-31
108,508 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
6,615 GBP2024-08-31
51,228 GBP2023-08-31
Creditors
Current
1,649,164 GBP2024-08-31
1,387,192 GBP2023-08-31
Other Creditors
Non-current
100,000 GBP2023-08-31
Creditors
Non-current
100,000 GBP2023-08-31
Net Deferred Tax Liability/Asset
-4,072 GBP2024-08-31
36,289 GBP2023-08-31
168,254 GBP2022-09-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-40,361 GBP2023-09-01 ~ 2024-08-31
-131,965 GBP2022-09-01 ~ 2023-08-31
Deferred Tax Liabilities
Accelerated tax depreciation
-8,799 GBP2024-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
120,675,439 shares2024-08-31
120,675,439 shares2023-08-31
Par Value of Share
Class 1 ordinary share
0.0012023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,921,608 shares2024-08-31
5,921,608 shares2023-08-31
Par Value of Share
Class 2 ordinary share
0.0012023-09-01 ~ 2024-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
48,000 GBP2024-08-31
48,000 GBP2023-08-31
Between one and five year
140,000 GBP2024-08-31
188,000 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
188,000 GBP2024-08-31
236,000 GBP2023-08-31

Related profiles found in government register
  • PREMIER EDUCATION GROUP LIMITED
    Info
    PREMIER SPORTS HOLDINGS LIMITED - 2007-08-16
    PREMIER EDUCATION GROUP PLC - 2007-08-16
    PREMIER SPORTS HOLDINGS PLC - 2007-08-16
    Registered number 05922136
    icon of addressStonebridge House, Chelmsford Road, Hatfield Heath, Essex CM22 7BD
    PRIVATE LIMITED COMPANY incorporated on 2006-09-01 (19 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • PREMIER EDUCATION GROUP LIMITED
    S
    Registered number missing
    icon of addressStonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England, CM22 7BD
    Limited Liability Company
    CIF 1
  • PREMIER EDUCATION GROUP LIMITED
    S
    Registered number 05922136
    icon of addressStoenbridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England, CM22 7BD
    Limited Liability Company in England
    CIF 2
  • PREMIER EDUCATION GROUP LIMITED
    S
    Registered number 05922136
    icon of addressStonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England, CM22 7BD
    Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressOld Apple Store Church Road, Shropham, Attleborough, Norfolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    224,604 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressStonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    334 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOld Apple Store, Shropham, Attleborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    85,691 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    PREMIER SOCCER UK LIMITED - 2006-08-22
    icon of addressOld Apple Store, Church Road, Shropham, Norfolk
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,695,494 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressStonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -406,111 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    SWEATY MAMA (FRANCHISING) LTD - 2019-11-29
    icon of addressOld Apple Store, Shropham, Norfolk, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    NORTHERN APPRENTICESHIPS & BUSINESS TRAINING LIMITED - 2019-11-21
    icon of addressEngine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,081 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    CIF 4 - Has significant influence or controlOE
  • 8
    icon of addressEngine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,148 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • icon of address508 1st Floor Elder House, Elder Gate, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    54,274 GBP2024-08-27
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-04-08
    CIF 2 - Ownership of shares – 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.