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

Mr Nicholas John Gerard

    Related profiles found in government register
  • Mr Nicholas John Gerard
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 1
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 2
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 3
    • icon of address The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, England

      IIF 4
    • icon of address The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, United Kingdom

      IIF 5 IIF 6
    • icon of address The Old Rectory, Church Lane, Much Hadham, Herts, SG10 6DH

      IIF 7
    • icon of address C/o External Accounts, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 8
    • icon of address Silver Leys, Millfield Lane, Little Hadham, Ware, SG11 2ED, England

      IIF 9
  • Mr Nicolas John Gerard
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Much Hadham, SG10 6DG, England

      IIF 10
  • Gerard, Nicholas John
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH

      IIF 11
    • icon of address The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, United Kingdom

      IIF 12
    • icon of address The Old Rectory, The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, England

      IIF 13
    • icon of address C/o External Accounts, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 14
    • icon of address C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 15
    • icon of address Silver Leys, Millfield Lane, Little Hadham, Ware, SG11 2ED, England

      IIF 16 IIF 17
  • Gerard, Nicholas John
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 18
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 19
    • icon of address 226-236, City Road, London, EC1V 2TT, England

      IIF 20 IIF 21
    • icon of address Bsg House, 226-236 City Road, London, EC1V 2TT

      IIF 22
    • icon of address The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, England

      IIF 23 IIF 24
  • Gerard, Nicholas John
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

      IIF 25
  • Gerard, Nicholas John
    British none born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 26
  • Nicholas John Gerard
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 27
  • Mr Nicholas Gerard
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DG, United Kingdom

      IIF 28
  • Gerard, Nicholas John
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 29
  • Gerard, Nicholas John
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,879 GBP2024-11-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,354,541 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CASPER BEAUSANG LIMITED - 2020-12-17
    icon of address Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,872 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,819 GBP2024-03-31
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address C/o Rock Tax & Accounting Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,522 GBP2024-08-31
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address C/o Rock Tax & Accounting Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    MKK SPORTS LIMITED - 2017-06-23
    icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -315,633 GBP2015-06-30
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address The Old Rectory, Church Lane, Much Hadham, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    468,878 GBP2024-06-30
    Officer
    icon of calendar 1997-10-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o External Accounts Central House, 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,598 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address One, Bell Lane, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -140,951 GBP2018-06-30
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,354,541 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-09-26
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    PEGASUS CREMATORIUMS LIMITED - 2017-08-24
    icon of address Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    887,850 GBP2021-06-01 ~ 2022-08-31
    Officer
    icon of calendar 2015-06-15 ~ 2017-08-23
    IIF 23 - Director → ME
  • 3
    icon of address 45 Highland Drive, Broughton, Milton Keynes, England
    Active Corporate
    Profit/Loss (Company account)
    -61,443 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 2015-06-02 ~ 2019-10-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 4
    PCO 114 LIMITED - 1994-09-21
    BUSINESS SYSTEMS GROUP HOLDINGS PLC - 2011-02-14
    PLANNED FACILITIES LIMITED - 2000-05-24
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    7,360,533 GBP2023-02-28
    Officer
    icon of calendar 1994-08-30 ~ 2011-04-30
    IIF 22 - Director → ME
    icon of calendar 1994-08-30 ~ 2000-05-23
    IIF 30 - Secretary → ME
  • 5
    icon of address 402 Hayley Court, Linford Wood, Milton Keynes, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,134,138 GBP2023-07-27
    Officer
    icon of calendar 2015-08-30 ~ 2020-03-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-16
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address 7-9 The Avenue, Eastbourne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -416,927 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-11-30
    IIF 26 - Director → ME
  • 7
    BUSINESS SYSTEMS GROUP LIMITED - 2010-11-01
    HIPGIFT LIMITED - 1987-09-10
    ADVANCED 365 LIMITED - 2025-05-01
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2011-04-30
    IIF 20 - Director → ME
  • 8
    OVERDUSK LIMITED - 2000-02-23
    icon of address Advanced Group, Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-18 ~ 2011-04-30
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.