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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Desler, Gerry

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

    Resident in England

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

      IIF 1
  • Desler, Gerry
    British charterd accountant born in June 1945

    Resident in United Kingdom

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

      IIF 2
  • 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
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 49 IIF 50
  • Desler, Gerry
    British chertered accoutant born in June 1945

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 52
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 53
  • Desler, Gerry
    British finance director born in June 1945

    Resident in United Kingdom

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

      IIF 54
  • Desler, Gerry
    British

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

      IIF 55 IIF 56 IIF 57
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, England

      IIF 59
  • Desler, Gerry
    British accountant

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

      IIF 60
  • Desler, Gerry
    British chartered accountant

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

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

      IIF 68
  • Desler, Gerry
    British finance director

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

      IIF 69
  • Desler, Gary
    British chartered accountant born in June 1945

    Resident in United Kingdom

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

      IIF 70
  • Mr Gerry Desler
    British born in June 1945

    Resident in England

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

      IIF 71
  • Desler, Gerry
    Other

    Registered addresses and corresponding companies
  • Desler, Gerry

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

      IIF 76 IIF 77 IIF 78
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Essex, CM22 7BD

      IIF 84
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, United Kingdom (+44), CM22 7BD, United Kingdom

      IIF 85
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, CM22 7BD, England

      IIF 86
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 87 IIF 88
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, England

      IIF 89 IIF 90 IIF 91
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM227BD, United Kingdom

      IIF 107
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Hatfield Heath, Essex, CM22 7BD, United Kingdom

      IIF 108
  • Mr Gerry Desler
    British born in June 1945

    Resident in United Kingdom

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

      IIF 109 IIF 110 IIF 111
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, United Kingdom

      IIF 114
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD

      IIF 115 IIF 116 IIF 117
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, England

      IIF 118
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, CM22 7BD, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -517 GBP2024-11-30
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    57,649 GBP2025-06-30
    Officer
    icon of calendar 2005-06-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-06-02 ~ now
    IIF 63 - Secretary → ME
  • 3
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1995-05-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Old Apple Store Church Road, Shropham, Attleborough, Norfolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    224,604 GBP2024-08-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 77 - Secretary → ME
  • 5
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-05-22 ~ now
    IIF 83 - Secretary → ME
  • 6
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2011-09-29 ~ dissolved
    IIF 92 - Secretary → ME
  • 7
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,427 GBP2019-12-31
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 38 - Director → ME
  • 8
    E-RP LIMITED - 2003-11-19
    NOTEDEAN LIMITED - 2000-07-12
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2000-07-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2000-07-04 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,731 GBP2024-11-30
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 25 - Director → ME
    icon of calendar 2009-06-30 ~ now
    IIF 61 - Secretary → ME
  • 10
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-09-14 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 76 - Secretary → ME
  • 12
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 70 - Director → ME
  • 13
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 99 - Secretary → ME
  • 14
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    5,792 GBP2024-12-31
    Officer
    icon of calendar 1993-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PROSPEX ENERGY LTD - 2020-07-01
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 16
    CANCAP UNIVERSAL ENTERTAINMENT PLC - 2003-08-11
    CANCAP WORLD MEDIA LIMITED - 2001-10-24
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,806 GBP2024-02-28
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 101 - Secretary → ME
  • 18
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 106 - Secretary → ME
  • 19
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -136 GBP2022-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 97 - Secretary → ME
  • 20
    icon of address Landguard Manor, Landguard Manor Road, Shanklin, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,946,865 GBP2024-12-31
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 87 - Secretary → ME
  • 21
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 98 - Secretary → ME
  • 22
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,590 GBP2025-05-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 105 - Secretary → ME
  • 24
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-06-30
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 60 - Secretary → ME
  • 25
    MICROCAP MEDIA & PUBLIC RELATIONS PLC - 2006-11-23
    MOBILE MEDIA CONTENT PLC - 2005-04-21
    CENTRAL EUROPEAN ACQUISITIONS PLC - 2004-12-08
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 29 - Director → ME
  • 26
    PREMIER GOLD RESOURCES LIMITED - 2012-03-30
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25 GBP2022-03-31
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 27
    PREMIER SPORTS INTERNATIONAL LIMITED - 2017-08-29
    PREMIER EDUCATION GROUP USA LIMITED - 2017-08-30
    icon of address The Old Apple Store, Church Road, Shropham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 81 - Secretary → ME
  • 28
    PREMIER SPORTS HOLDINGS LIMITED - 2007-08-16
    PREMIER SPORTS HOLDINGS PLC - 2017-04-10
    PREMIER EDUCATION GROUP PLC - 2020-10-21
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2008-01-10 ~ now
    IIF 57 - Secretary → ME
  • 29
    PREMIER MANAGEMENT SYSTEMS LIMITED - 1994-09-22
    PREMIER MANAGEMENT (INTERNATIONAL) LIMITED - 2005-12-14
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2000-05-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-05-02 ~ dissolved
    IIF 67 - Secretary → ME
  • 30
    PREMIER MANAGEMENT SOCCER PLC - 2012-07-31
    SITECROWN HOLDINGS PLC - 2010-11-11
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,658 GBP2023-10-31
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 107 - Secretary → ME
  • 31
    icon of address Old Apple Store, Shropham, Attleborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    85,691 GBP2019-08-31
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-01-20 ~ dissolved
    IIF 103 - Secretary → ME
  • 32
    PREMIER EDUCATION GROUP LTD - 2017-04-10
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 33
    PREMIER SOCCER UK LIMITED - 2006-08-22
    icon of address Old Apple Store, Church Road, Shropham, Norfolk
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,695,494 GBP2024-08-31
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 88 - Secretary → ME
  • 34
    PREMIER WELLBEING LTD LTD - 2017-10-05
    PREMIER TRANSITION LTD - 2017-10-04
    GOLDEN MILE UK LTD - 2016-06-27
    PREMIER SPORT SUPPORT SCHEME LIMITED - 2009-05-15
    SUPPORT SCHEME LIMITED - 2005-01-04
    icon of address Old Apple Store Church Road, Shropham, Attleborough, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -98,044 GBP2019-08-31
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-03-31 ~ dissolved
    IIF 69 - Secretary → ME
  • 35
    icon of address Gerry Desler Fca, Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,270 GBP2020-08-31
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 58 - Secretary → ME
  • 36
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 86 - Secretary → ME
  • 37
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 78 - Secretary → ME
  • 38
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 46 - Director → ME
  • 39
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -156,918 GBP2024-01-31
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 100 - Secretary → ME
  • 40
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    28,181 GBP2025-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 34 - Director → ME
    icon of calendar 2013-04-16 ~ now
    IIF 91 - Secretary → ME
  • 41
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,824 GBP2024-11-30
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 43
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 94 - Secretary → ME
  • 44
    CRONOS THERAPEUTICS LIMITED - 2009-05-07
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 28 - Director → ME
    icon of calendar 2010-12-31 ~ now
    IIF 84 - Secretary → ME
  • 45
    VALIRX LIMITED - 2006-10-03
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 13 - Director → ME
  • 46
    CUBE8.COM PLC - 2001-06-14
    ROOM SERVICE GROUP PLC - 2003-11-27
    AZURE HOLDINGS PLC - 2006-10-03
    THE CUBE8 GROUP PLC - 2002-01-08
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 80 - Secretary → ME
  • 47
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 35 - Director → ME
  • 48
    VALIMEDIX LIMITED - 2018-01-16
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 27 - Director → ME
    icon of calendar 2009-04-30 ~ now
    IIF 62 - Secretary → ME
Ceased 33
  • 1
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ 2025-09-05
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 2
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,427 GBP2019-12-31
    Officer
    icon of calendar 2011-09-29 ~ 2021-02-11
    IIF 90 - Secretary → ME
  • 3
    CIRCLE RESOURCES PLC - 2009-07-09
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2010-11-10
    IIF 47 - Director → ME
  • 4
    PREMIER HEALTHY COMPUTING LIMITED - 2010-03-31
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2017-11-21
    IIF 75 - Secretary → ME
  • 5
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,806 GBP2024-02-28
    Officer
    icon of calendar 2010-02-09 ~ 2012-02-13
    IIF 48 - Director → ME
  • 6
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2011-08-22
    IIF 41 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-08-22
    IIF 55 - Secretary → ME
  • 7
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2011-08-22
    IIF 40 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-08-22
    IIF 108 - Secretary → ME
  • 8
    SENSORMED LTD - 2017-08-30
    ABLATUS LIMITED - 2015-10-09
    icon of address 19a Beresford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2014-02-17 ~ 2014-09-19
    IIF 33 - Director → ME
    icon of calendar 2014-02-17 ~ 2014-09-19
    IIF 89 - Secretary → ME
  • 9
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-02-28
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 10
    icon of address Landguard Manor, Landguard Manor Road, Shanklin, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,946,865 GBP2024-12-31
    Officer
    icon of calendar 2008-10-28 ~ 2013-12-02
    IIF 49 - Director → ME
  • 11
    icon of address 19a Beresford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2014-02-17 ~ 2018-06-10
    IIF 36 - Director → ME
    icon of calendar 2014-02-17 ~ 2018-06-10
    IIF 93 - Secretary → ME
  • 12
    FAIRPOINT COLLECTIONS LTD - 2005-06-09
    FAIRPOINT COLLECTION LTD - 2004-03-11
    icon of address 50 Torrington Crescent, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,317 GBP2020-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2004-05-07
    IIF 15 - Director → ME
    icon of calendar 2004-03-10 ~ 2004-05-07
    IIF 64 - Secretary → ME
  • 13
    PREMIER SPORTS HOLDINGS LIMITED - 2007-08-16
    PREMIER SPORTS HOLDINGS PLC - 2017-04-10
    PREMIER EDUCATION GROUP PLC - 2020-10-21
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2025-09-30
    IIF 23 - Director → ME
  • 14
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-28 ~ 2008-08-19
    IIF 24 - Director → ME
    icon of calendar 2008-07-28 ~ 2017-11-21
    IIF 74 - Secretary → ME
  • 15
    PREMIER PHYSICAL HEALTHCARE LIMITED - 2014-03-21
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-02-03 ~ 2016-04-01
    IIF 42 - Director → ME
    icon of calendar 2014-02-03 ~ 2017-11-21
    IIF 104 - Secretary → ME
  • 16
    PREMIER HEALTH & SPORT THERAPY LIMITED - 2014-03-21
    icon of address Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2016-04-01
    IIF 31 - Director → ME
    icon of calendar 2005-02-14 ~ 2017-11-21
    IIF 59 - Secretary → ME
  • 17
    PREMIER SOCCER UK LIMITED - 2006-08-22
    icon of address Old Apple Store, Church Road, Shropham, Norfolk
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,695,494 GBP2024-08-31
    Officer
    icon of calendar 2007-08-16 ~ 2025-01-14
    IIF 30 - Director → ME
  • 18
    icon of address Stonebridge 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
    Officer
    icon of calendar 2024-03-07 ~ 2025-01-14
    IIF 1 - Director → ME
  • 19
    PROSPEX OIL AND GAS PLC - 2020-07-02
    PREMIER GOLD RESOURCES PLC - 2015-04-16
    PREMIER MANAGEMENT HOLDINGS PLC - 2012-03-30
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2015-04-14
    IIF 53 - Director → ME
    icon of calendar 2000-10-25 ~ 2021-11-01
    IIF 56 - Secretary → ME
  • 20
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    553 GBP2019-08-31
    Officer
    icon of calendar 2017-09-08 ~ 2019-05-19
    IIF 4 - Director → ME
    icon of calendar 2017-09-08 ~ 2019-05-19
    IIF 79 - Secretary → ME
  • 21
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2021-11-04
    IIF 82 - Secretary → ME
  • 22
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    icon of calendar 2023-08-22 ~ 2024-08-01
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 23
    icon of address 9 Downfield Court Hanbury Drive, Thundridge, Ware, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    919,167 GBP2025-01-31
    Officer
    icon of calendar 2011-01-20 ~ 2020-01-20
    IIF 102 - Secretary → ME
  • 24
    icon of address Old Apple Store, Shropham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2023-05-03 ~ 2025-01-14
    IIF 10 - Director → ME
  • 25
    SWEATY MAMA NORTH WEST LIMITED - 2019-11-28
    icon of address Old Apple Store, Shropham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-05-03 ~ 2025-01-14
    IIF 11 - Director → ME
  • 26
    MAMAFITNESS LIMITED - 2016-08-30
    icon of address Old Apple Store Church Road, Shropham, Attleborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,319 GBP2024-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2025-01-14
    IIF 8 - Director → ME
  • 27
    SWEATY MAMA (FRANCHISING) LTD - 2019-11-29
    icon of address Old Apple Store, Shropham, Norfolk, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ 2025-01-14
    IIF 9 - Director → ME
  • 28
    TECHNICAL CONCEPT SOLUTIONS LIMITED - 2005-09-01
    LYSANDA LIMITED - 2015-09-11
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2008-05-06
    IIF 51 - Director → ME
    icon of calendar 2008-06-18 ~ 2010-06-24
    IIF 72 - Secretary → ME
  • 29
    icon of address Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2024-08-31
    Officer
    icon of calendar 2020-09-23 ~ 2023-01-01
    IIF 85 - Secretary → ME
  • 30
    KS1 PLC - 2004-08-24
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2010-05-14
    IIF 50 - Director → ME
    icon of calendar 2004-04-28 ~ 2010-05-14
    IIF 68 - Secretary → ME
  • 31
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-08-19 ~ 2017-03-22
    IIF 26 - Director → ME
  • 32
    icon of address Ruttswood Springfield, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2012-07-20
    IIF 39 - Director → ME
    icon of calendar 2010-11-23 ~ 2012-07-20
    IIF 95 - Secretary → ME
  • 33
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2008-04-04
    IIF 22 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.