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
    • Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

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

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

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

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

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

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

      IIF 8
    • 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
    • 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
    • Bsg House, 226-236 City Road, London, EC1V 2TT

      IIF 11
    • The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH

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

      IIF 13
    • The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, United Kingdom

      IIF 14
    • The Old Rectory, The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, England

      IIF 15
    • C/o External Accounts, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 16
    • C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 17
    • Silver Leys, Millfield Lane, Little Hadham, Ware, SG11 2ED, England

      IIF 18 IIF 19
  • Gerard, Nicholas John
    British company director born in February 1959

    Resident in England

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

      IIF 20
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 21
    • 226-236, City Road, London, EC1V 2TT, England

      IIF 22 IIF 23
    • The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, England

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

    Resident in England

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

      IIF 29
  • Gerard, Nicholas John
    British

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

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    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
    2023-06-23 ~ now
    IIF 29 - Director → ME
  • 2
    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
    2016-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CASPER BEAUSANG LIMITED - 2020-12-17
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,872 GBP2024-12-31
    Officer
    2020-12-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,819 GBP2024-03-31
    Officer
    2007-03-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 5
    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
    2012-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    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
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    MKK SPORTS LIMITED - 2017-06-23
    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
    2014-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 8
    The Old Rectory, Church Lane, Much Hadham, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    468,878 GBP2024-06-30
    Officer
    1997-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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
    2019-07-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    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
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 18 - Director → ME
  • 11
    One, Bell Lane, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -140,951 GBP2018-06-30
    Officer
    2009-02-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    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
    2016-11-09 ~ 2017-09-26
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PEGASUS CREMATORIUMS LIMITED - 2017-08-24
    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
    2015-06-15 ~ 2017-08-23
    IIF 24 - Director → ME
  • 3
    45 Highland Drive, Broughton, Milton Keynes, England
    Active Corporate
    Profit/Loss (Company account)
    -61,443 GBP2018-05-01 ~ 2019-04-30
    Officer
    2015-06-02 ~ 2019-10-14
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    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 - Has significant influence or control as a member of a firm OE
  • 4
    BUSINESS SYSTEMS GROUP HOLDINGS PLC - 2011-02-14
    PLANNED FACILITIES LIMITED - 2000-05-24
    PCO 114 LIMITED - 1994-09-21
    1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    7,360,533 GBP2023-02-28
    Officer
    1994-08-30 ~ 2011-04-30
    IIF 11 - Director → ME
    1994-08-30 ~ 2000-05-23
    IIF 30 - Secretary → ME
  • 5
    402 Hayley Court, Linford Wood, Milton Keynes, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,134,138 GBP2023-07-27
    Officer
    2015-08-30 ~ 2020-03-16
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-16
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    7-9 The Avenue, Eastbourne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -416,927 GBP2024-12-31
    Officer
    2014-12-01 ~ 2016-11-30
    IIF 26 - Director → ME
  • 7
    ADVANCED 365 LIMITED - 2025-05-01
    BUSINESS SYSTEMS GROUP LIMITED - 2010-11-01
    HIPGIFT LIMITED - 1987-09-10
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    ~ 2011-04-30
    IIF 22 - Director → ME
  • 8
    OVERDUSK LIMITED - 2000-02-23
    Advanced Group, Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1999-11-18 ~ 2011-04-30
    IIF 23 - 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.