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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Desler, Gerry

    Related profiles found in government register
  • Desler, Gerry
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 1 IIF 2
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, United Kingdom

      IIF 3
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 4 IIF 5 IIF 6
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, England

      IIF 13 IIF 14 IIF 15
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, United Kingdom

      IIF 17
  • Desler, Gerry
    British charterd accountant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 18
  • Desler, Gerry
    British chartered accountant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Desler, Gerry
    British chartered accountants born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 49 IIF 50
  • Desler, Gerry
    British company director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 51
  • Desler, Gerry
    British finance director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 52
  • Desler, Gary
    British chartered accountant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, United Kingdom

      IIF 53
  • Desler, Gerald
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 54
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BD, England

      IIF 55
  • Desler, Gerald
    British charterd accountant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, United Kingdom

      IIF 56
  • Desler, Gerry
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 57
  • Mr Gerry Desler
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 58 IIF 59 IIF 60
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, United Kingdom

      IIF 63
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 64 IIF 65 IIF 66
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, England

      IIF 67
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, United Kingdom

      IIF 68
  • Desler, Gerald
    British chartered accountant born in June 1945

    Registered addresses and corresponding companies
    • 128 Chester Road, Loughton, Essex, IG10 2LY

      IIF 69 IIF 70
    • Highlands Pedlars End, Moreton, Ongar, Essex, CM5 0LW

      IIF 71
  • Desler, Gerry
    British

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 72 IIF 73 IIF 74
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, England

      IIF 76
  • Desler, Gerry
    British accountant

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 77
  • Desler, Gerry
    British chartered accountant

    Registered addresses and corresponding companies
  • Desler, Gerry
    British chartered accountants

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 85
  • Desler, Gerry
    British finance director

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 86
  • Desler, Gerald
    British

    Registered addresses and corresponding companies
    • 128 Chester Road, Loughton, Essex, IG10 2LY

      IIF 87
    • Highlands Pedlars End, Moreton, Ongar, Essex, CM5 0LW

      IIF 88
  • Desler, Gerry
    Other

    Registered addresses and corresponding companies
  • Mr Gerry Desler
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 93
  • Desler, Gerry

    Registered addresses and corresponding companies
  • Desler, Gerald

    Registered addresses and corresponding companies
    • Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, United Kingdom

      IIF 127
child relation
Offspring entities and appointments 78
  • 1
    140 HIGH STREET MANAGEMENT LIMITED
    05609616
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (5 parents)
    Officer
    2005-11-01 ~ now
    IIF 8 - Director → ME
    2005-11-01 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANDREW MANNING LIMITED
    05469787
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (5 parents)
    Officer
    2005-06-02 ~ now
    IIF 4 - Director → ME
    2005-06-02 ~ now
    IIF 80 - Secretary → ME
  • 3
    ARALBEST LIMITED
    01680386
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (3 parents)
    Officer
    1995-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARROWPARK LIMITED
    02501138
    2 High Street, Tadworth, England
    Active Corporate (9 parents)
    Officer
    1994-09-01 ~ 1996-03-31
    IIF 70 - Director → ME
    1995-03-01 ~ 1996-03-31
    IIF 87 - Secretary → ME
  • 5
    B11 EDUCATION LTD
    07306700
    Old Apple Store Church Road, Shropham, Attleborough, Norfolk, England
    Active Corporate (12 parents)
    Officer
    2022-05-01 ~ now
    IIF 95 - Secretary → ME
  • 6
    BLUE RIBBON BIO LIMITED
    16467204
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-05-22 ~ now
    IIF 3 - Director → ME
    2025-05-22 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2025-05-22 ~ 2025-09-05
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 7
    CENTRAL ASIA RESOURCES HOLDINGS PLC
    07390043
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 37 - Director → ME
    2011-09-29 ~ dissolved
    IIF 110 - Secretary → ME
  • 8
    CENTRAL ASIA RESOURCES LIMITED
    07344366
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (8 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 39 - Director → ME
    2011-09-29 ~ 2021-02-11
    IIF 108 - Secretary → ME
  • 9
    CIRCLE OPPORTUNITIES PLC
    - now 06550675 06928376
    CIRCLE RESOURCES PLC
    - 2009-07-09 06550675 06928376
    C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2009-07-09 ~ 2010-11-10
    IIF 47 - Director → ME
  • 10
    CLICK 4 SUPPORT LIMITED
    - now 04021650
    E-RP LIMITED
    - 2003-11-19 04021650
    NOTEDEAN LIMITED
    - 2000-07-12 04021650
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (5 parents)
    Officer
    2000-07-04 ~ dissolved
    IIF 26 - Director → ME
    2000-07-04 ~ dissolved
    IIF 83 - Secretary → ME
  • 11
    CORE ERGONOMICS LIMITED
    - now 06910792
    PREMIER HEALTHY COMPUTING LIMITED
    - 2010-03-31 06910792
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (13 parents)
    Officer
    2009-05-20 ~ 2017-11-21
    IIF 92 - Secretary → ME
  • 12
    CORPORATE BATTLEFIELDS LIMITED
    05618425
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-06-30 ~ now
    IIF 10 - Director → ME
    2009-06-30 ~ now
    IIF 78 - Secretary → ME
  • 13
    CRONOS THERAPEUTICS LIMITED
    07018014 05085935
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 29 - Director → ME
    2009-09-14 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    CYTOLYTIX LIMITED
    14306985
    Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (8 parents)
    Officer
    2022-10-31 ~ now
    IIF 94 - Secretary → ME
  • 15
    DATECREST LIMITED
    07423593
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 53 - Director → ME
  • 16
    DAVID BATCH HOLDINGS LIMITED
    16129584
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-12-11 ~ now
    IIF 117 - Secretary → ME
  • 17
    DESLER CONSULTING LIMITED
    02868761
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (4 parents)
    Officer
    1993-11-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DESLER ENERGY LTD LTD
    - now 12476146
    PROSPEX ENERGY LTD
    - 2020-07-01 12476146 03896382
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 19
    DOMINION PACIFIC PLC
    - now 04295150
    CANCAP UNIVERSAL ENTERTAINMENT PLC - 2003-08-11
    CANCAP WORLD MEDIA LIMITED - 2001-10-24
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 27 - Director → ME
  • 20
    E2E CONSULTANCY SERVICES LIMITED
    07150698
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (5 parents)
    Officer
    2010-02-09 ~ 2012-02-13
    IIF 48 - Director → ME
    2012-02-13 ~ dissolved
    IIF 119 - Secretary → ME
  • 21
    EMIZON GROUP LIMITED
    04687845
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2011-07-01 ~ 2011-08-22
    IIF 42 - Director → ME
    2011-01-12 ~ 2011-08-22
    IIF 72 - Secretary → ME
  • 22
    EMIZON NETWORKS LIMITED
    04683405
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (19 parents)
    Officer
    2011-07-01 ~ 2011-08-22
    IIF 41 - Director → ME
    2011-06-01 ~ 2011-08-22
    IIF 126 - Secretary → ME
  • 23
    FINIMTEK LIMITED
    07859892
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 124 - Secretary → ME
  • 24
    GAME OF ACTUAL LIFE IP LIMITED
    12213810
    Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (5 parents)
    Officer
    2019-09-18 ~ 2025-09-30
    IIF 56 - Director → ME
  • 25
    HOWES OAKWOOD LIMITED
    07992089
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 115 - Secretary → ME
  • 26
    IMPACT AFRICA PLATFORM LTD - now
    SENSORMED LTD - 2017-08-30
    ABLATUS LIMITED
    - 2015-10-09 08898553
    19a Beresford Road, London, England
    Active Corporate (2 parents)
    Officer
    2014-02-17 ~ 2014-09-19
    IIF 38 - Director → ME
    2014-02-17 ~ 2014-09-19
    IIF 107 - Secretary → ME
  • 27
    INAPHAEA BIOLABS LIMITED
    14589984
    Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (4 parents)
    Officer
    2023-01-13 ~ now
    IIF 54 - Director → ME
    2023-01-13 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2023-01-13 ~ 2023-02-28
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 28
    INNOVATIVE PHYSICS LIMITED
    06735542
    Landguard Manor, Landguard Manor Road, Shanklin, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-10-28 ~ 2013-12-02
    IIF 49 - Director → ME
    2008-10-28 ~ now
    IIF 105 - Secretary → ME
  • 29
    INTIME FIRE & SECURITY LIMITED - now
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    TEMSLINK SERVICES LIMITED - 2010-12-14
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    GREENWICH FIRE PROTECTION LIMITED
    - 1997-02-03 01992531
    FELLOWRULE LIMITED - 1986-05-30
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (12 parents)
    Officer
    1994-09-01 ~ 1996-03-31
    IIF 69 - Director → ME
  • 30
    IP SYNERGY CONSULTING LIMITED
    08898582
    19a Beresford Road, London, England
    Active Corporate (2 parents)
    Officer
    2014-02-17 ~ 2018-06-10
    IIF 15 - Director → ME
    2014-02-17 ~ 2018-06-10
    IIF 111 - Secretary → ME
  • 31
    ISLAND NAVIGATE LIMITED
    09344841
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 116 - Secretary → ME
  • 32
    JK NATURALS LIMITED
    08383951
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (4 parents)
    Officer
    2016-01-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    KN BUILDING & REFURBISHMENT LTD
    14325389
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (3 parents)
    Officer
    2022-08-30 ~ now
    IIF 123 - Secretary → ME
  • 34
    LARKINS SECURITY LIMITED
    - now 01032736
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved Corporate (11 parents)
    Officer
    1994-09-01 ~ 1996-03-31
    IIF 71 - Director → ME
    1995-03-01 ~ 1996-03-31
    IIF 88 - Secretary → ME
  • 35
    LL MARKETING LIMITED
    05438106
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF 77 - Secretary → ME
  • 36
    MICROCAP MEDIA & PUBLIC RELATIONS LIMITED
    - now 05014829
    MICROCAP MEDIA & PUBLIC RELATIONS PLC - 2006-11-23
    MOBILE MEDIA CONTENT PLC - 2005-04-21
    CENTRAL EUROPEAN ACQUISITIONS PLC - 2004-12-08
    Hanover House, 14 Hanover Square, London
    Dissolved Corporate (12 parents)
    Officer
    2007-05-03 ~ dissolved
    IIF 34 - Director → ME
  • 37
    NOVICEGURU LIMITED - now
    FAIRPOINT COLLECTIONS LTD
    - 2005-06-09 05067148
    FAIRPOINT COLLECTION LTD
    - 2004-03-11 05067148
    50 Torrington Crescent, Wellingborough, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2004-03-10 ~ 2004-05-07
    IIF 25 - Director → ME
    2004-03-10 ~ 2004-05-07
    IIF 81 - Secretary → ME
  • 38
    PREMIER DESLER LIMITED
    - now 07562690
    PREMIER GOLD RESOURCES LIMITED
    - 2012-03-30 07562690 03896382
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 46 - Director → ME
    2011-03-14 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 39
    PREMIER EDUCATION GROUP INTERNATIONAL LTD
    - now 10637767
    PREMIER EDUCATION GROUP USA LIMITED
    - 2017-08-30 10637767
    PREMIER SPORTS INTERNATIONAL LIMITED
    - 2017-08-29 10637767
    The Old Apple Store, Church Road, Shropham, Norfolk, England
    Active Corporate (6 parents)
    Officer
    2017-02-24 ~ now
    IIF 99 - Secretary → ME
  • 40
    PREMIER EDUCATION GROUP LIMITED
    - now 05922136 10666470
    PREMIER EDUCATION GROUP PLC
    - 2020-10-21 05922136 10666470
    PREMIER SPORTS HOLDINGS PLC
    - 2017-04-10 05922136 10666470
    PREMIER SPORTS HOLDINGS LIMITED
    - 2007-08-16 05922136 10666470
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (22 parents, 10 offsprings)
    Officer
    2007-06-01 ~ 2025-09-30
    IIF 31 - Director → ME
    2008-01-10 ~ now
    IIF 74 - Secretary → ME
  • 41
    PREMIER ERGONOMICS LIMITED
    06657435
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2008-07-28 ~ 2008-08-19
    IIF 32 - Director → ME
    2008-07-28 ~ 2017-11-21
    IIF 91 - Secretary → ME
  • 42
    PREMIER HEALTH & SPORT THERAPY LTD
    - now 08872354 03376266
    PREMIER PHYSICAL HEALTHCARE LIMITED
    - 2014-03-21 08872354 03376266
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (11 parents)
    Officer
    2014-02-03 ~ 2016-04-01
    IIF 43 - Director → ME
    2014-02-03 ~ 2017-11-21
    IIF 122 - Secretary → ME
  • 43
    PREMIER MANAGEMENT FOOTBALL LIMITED
    - now 02947860
    PREMIER MANAGEMENT (INTERNATIONAL) LIMITED
    - 2005-12-14 02947860
    PREMIER MANAGEMENT SYSTEMS LIMITED - 1994-09-22
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2000-05-02 ~ dissolved
    IIF 28 - Director → ME
    2000-05-02 ~ dissolved
    IIF 84 - Secretary → ME
  • 44
    PREMIER MANAGEMENT SOCCER LIMITED
    - now 07424143
    PREMIER MANAGEMENT SOCCER PLC
    - 2012-07-31 07424143
    SITECROWN HOLDINGS PLC
    - 2010-11-11 07424143
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (5 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 44 - Director → ME
    2011-01-01 ~ dissolved
    IIF 125 - Secretary → ME
  • 45
    PREMIER PERFORMING ARTS LIMITED
    07918378
    Old Apple Store, Shropham, Attleborough, England
    Dissolved Corporate (9 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 45 - Director → ME
    2012-01-20 ~ dissolved
    IIF 121 - Secretary → ME
  • 46
    PREMIER PHYSICAL HEALTHCARE LTD
    - now 03376266 08872354
    PREMIER HEALTH & SPORT THERAPY LIMITED
    - 2014-03-21 03376266 08872354
    Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2013-10-18 ~ 2016-04-01
    IIF 36 - Director → ME
    2005-02-14 ~ 2017-11-21
    IIF 76 - Secretary → ME
  • 47
    PREMIER SPORTS HOLDING LTD
    - now 10666470 05922136... (more)
    PREMIER EDUCATION GROUP LTD
    - 2017-04-10 10666470 05922136... (more)
    Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2017-03-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 48
    PREMIER SPORTS LIMITED
    - now 03774725
    PREMIER SOCCER UK LIMITED - 2006-08-22
    Old Apple Store, Church Road, Shropham, Norfolk
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2007-08-16 ~ 2025-01-14
    IIF 35 - Director → ME
    2008-06-30 ~ now
    IIF 106 - Secretary → ME
  • 49
    PREMIER SPORTSCOACH SOLUTIONS LIMITED
    06337512
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (13 parents)
    Officer
    2024-03-07 ~ 2025-01-14
    IIF 57 - Director → ME
  • 50
    PREMIER WELLBEING LTD
    - now 04723658
    PREMIER WELLBEING LTD LTD
    - 2017-10-05 04723658
    PREMIER TRANSITION LTD
    - 2017-10-04 04723658
    GOLDEN MILE UK LTD
    - 2016-06-27 04723658
    PREMIER SPORT SUPPORT SCHEME LIMITED
    - 2009-05-15 04723658
    SUPPORT SCHEME LIMITED - 2005-01-04
    Old Apple Store Church Road, Shropham, Attleborough, Norfolk
    Dissolved Corporate (9 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 52 - Director → ME
    2009-03-31 ~ dissolved
    IIF 86 - Secretary → ME
  • 51
    PROSPEX ENERGY PLC
    - now 03896382 12476146
    PROSPEX OIL AND GAS PLC
    - 2020-07-02 03896382 08871669... (more)
    PREMIER GOLD RESOURCES PLC
    - 2015-04-16 03896382 07562690
    PREMIER MANAGEMENT HOLDINGS PLC
    - 2012-03-30 03896382
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2000-01-12 ~ 2015-04-14
    IIF 51 - Director → ME
    2000-10-25 ~ 2021-11-01
    IIF 73 - Secretary → ME
  • 52
    PURPLE PIG NORWICH LIMITED
    10861775
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    2017-09-08 ~ 2019-05-19
    IIF 20 - Director → ME
    2017-09-08 ~ 2019-05-19
    IIF 97 - Secretary → ME
  • 53
    PURSUIT PROJECTS LIMITED
    04713706
    Gerry Desler Fca, Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2006-07-24 ~ dissolved
    IIF 75 - Secretary → ME
  • 54
    PXOG COUNTY LIMITED
    09897974
    Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-12-02 ~ dissolved
    IIF 104 - Secretary → ME
  • 55
    PXOG MARSHALL LIMITED
    11025214
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-10-30 ~ 2021-11-04
    IIF 100 - Secretary → ME
  • 56
    PXOG MASSEY LIMITED
    10816558
    Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (5 parents)
    Officer
    2021-11-19 ~ now
    IIF 96 - Secretary → ME
  • 57
    RADIATIONMETRIX LTD
    15089684
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-22 ~ 2024-08-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 58
    RINGCREST LIMITED
    07500539
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-01-21 ~ dissolved
    IIF 118 - Secretary → ME
  • 59
    RINGCROWN LIMITED
    07500099
    9 Downfield Court Hanbury Drive, Thundridge, Ware, Herts, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-01-20 ~ 2020-01-20
    IIF 120 - Secretary → ME
  • 60
    SWEATY MAMA (BRANDING) LTD
    12120859
    Old Apple Store, Shropham, Norfolk, England
    Active Corporate (6 parents)
    Officer
    2023-05-03 ~ 2025-01-14
    IIF 23 - Director → ME
  • 61
    SWEATY MAMA INTERNATIONAL LIMITED
    - now 10940416
    SWEATY MAMA NORTH WEST LIMITED - 2019-11-28
    Old Apple Store, Shropham, Norfolk, England
    Active Corporate (6 parents)
    Officer
    2023-05-03 ~ 2025-01-14
    IIF 24 - Director → ME
  • 62
    SWEATY MAMA LTD
    - now 10154550
    MAMAFITNESS LIMITED - 2016-08-30
    Old Apple Store Church Road, Shropham, Attleborough, England
    Active Corporate (9 parents)
    Officer
    2023-05-03 ~ 2025-01-14
    IIF 21 - Director → ME
  • 63
    SWEATY MAMA TOPCO LIMITED
    - now 10681997
    SWEATY MAMA (FRANCHISING) LTD - 2019-11-29
    Old Apple Store, Shropham, Norfolk, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2023-05-03 ~ 2025-01-14
    IIF 22 - Director → ME
  • 64
    TANTALUM INNOVATIONS LIMITED - now
    LYSANDA LIMITED
    - 2015-09-11 03382434 11399500
    TECHNICAL CONCEPT SOLUTIONS LIMITED - 2005-09-01
    ALEX WILLARD LIMITED - 2002-10-30
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (29 parents, 1 offspring)
    Officer
    2007-03-19 ~ 2008-05-06
    IIF 9 - Director → ME
    2008-06-18 ~ 2010-06-24
    IIF 89 - Secretary → ME
  • 65
    TAURUS MANAGEMENT CONSULTANTS LIMITED
    08491024
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (3 parents)
    Officer
    2013-04-16 ~ now
    IIF 13 - Director → ME
    2013-04-16 ~ now
    IIF 109 - Secretary → ME
  • 66
    THE IVY ROOMS LIMITED
    09853728
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    2020-08-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    TVS EDUCATION LIMITED
    07596926
    Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (15 parents)
    Officer
    2020-09-23 ~ 2023-01-01
    IIF 103 - Secretary → ME
  • 68
    VALIGENX LTD
    11632505
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (6 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 69
    VALINOR ESTATES LIMITED
    13978454
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 112 - Secretary → ME
  • 70
    VALIPHARMA LIMITED
    - now 05085935
    CRONOS THERAPEUTICS LIMITED
    - 2009-05-07 05085935 07018014
    Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (9 parents)
    Officer
    2006-10-03 ~ now
    IIF 12 - Director → ME
    2010-12-31 ~ now
    IIF 102 - Secretary → ME
  • 71
    VALIRX BIOINNOVATION LIMITED
    - now 05834378
    VALIRX LIMITED
    - 2006-10-03 05834378 03916791
    Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2006-10-03 ~ now
    IIF 5 - Director → ME
  • 72
    VALIRX PLC
    - now 03916791 05834378
    AZURE HOLDINGS PLC
    - 2006-10-03 03916791
    ROOM SERVICE GROUP PLC - 2003-11-27
    THE CUBE8 GROUP PLC - 2002-01-08
    CUBE8.COM PLC - 2001-06-14
    Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (43 parents, 7 offsprings)
    Officer
    2006-05-12 ~ now
    IIF 7 - Director → ME
    2022-06-30 ~ now
    IIF 98 - Secretary → ME
  • 73
    VALISEEK LTD
    08795000
    Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (8 parents)
    Officer
    2014-02-11 ~ now
    IIF 14 - Director → ME
  • 74
    VALISRC LIMITED
    - now 06893418
    VALIMEDIX LIMITED
    - 2018-01-16 06893418
    Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (8 parents)
    Officer
    2009-04-30 ~ now
    IIF 11 - Director → ME
    2009-04-30 ~ now
    IIF 79 - Secretary → ME
  • 75
    VENTURE SIX PLC.
    - now 05114331
    KS1 PLC
    - 2004-08-24 05114331 05500765... (more)
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (6 parents)
    Officer
    2004-04-28 ~ 2010-05-14
    IIF 50 - Director → ME
    2004-04-28 ~ 2010-05-14
    IIF 85 - Secretary → ME
  • 76
    VIRTUALLYLEGAL.COM LIMITED
    04010194
    Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-19 ~ 2017-03-22
    IIF 33 - Director → ME
  • 77
    W1 PICTURES LIMITED
    07447691
    Ruttswood Springfield, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-11-23 ~ 2012-07-20
    IIF 40 - Director → ME
    2010-11-23 ~ 2012-07-20
    IIF 113 - Secretary → ME
  • 78
    ZEOMEDICAL PUBLIC LIMITED COMPANY
    05052016
    Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2007-04-18 ~ 2008-04-04
    IIF 30 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.