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 10
  • 1
    Moss, Kevin John Bradford
    Born in June 1973
    Individual (11 offsprings)
    Officer
    2016-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Hawker, Antony Victor
    Born in May 1960
    Individual (131 offsprings)
    Officer
    2016-04-01 ~ now
    OF - Director → CIF 0
    Hawker, Antony Victor
    Management Consultant born in May 1960
    Individual (131 offsprings)
    2010-08-10 ~ 2012-04-14
    OF - Director → CIF 0
  • 3
    Hawker, Fiona Ruth
    Consultant born in February 1965
    Individual (13 offsprings)
    Officer
    2015-04-01 ~ 2016-04-01
    OF - Director → CIF 0
    Hawker, Fiona Ruth
    Individual (13 offsprings)
    Officer
    2016-04-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Freedman, Barbara Carol
    Director born in January 1957
    Individual (2 offsprings)
    Officer
    2012-04-14 ~ 2015-04-01
    OF - Director → CIF 0
  • 5
    Lauring, Peter
    Born in March 1959
    Individual (3 offsprings)
    Officer
    2018-07-06 ~ now
    OF - Director → CIF 0
  • 6
    Weston, Martin John
    Born in October 1969
    Individual (7 offsprings)
    Officer
    2016-04-01 ~ now
    OF - Director → CIF 0
  • 7
    SLATESTONE LIMITED
    - now 01922199
    PALMERSTON GROUP LIMITED - 2016-08-08 01922199
    BUSINESS MANAGEMENT CENTRE LIMITED - 2001-08-17
    Palmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    PALMERSTON SECRETARIES LIMITED
    02680709
    Palmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (6 parents, 312 offsprings)
    Officer
    2004-03-01 ~ 2010-09-01
    OF - Director → CIF 0
    2003-05-21 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 9
    PALMERSTON NOMINEES LIMITED
    03075742
    Palmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2004-03-01 ~ 2010-09-01
    OF - Director → CIF 0
  • 10
    PALMERSTON REGISTRARS LIMITED
    02323945
    Palmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (7 parents, 95 offsprings)
    Officer
    2003-05-21 ~ 2004-03-01
    OF - Director → CIF 0
parent relation
Company in focus

INTERPALM GROUP LIMITED

Period: 2016-06-11 ~ now
Company number: 04772541
Registered names
INTERPALM GROUP LIMITED - now
WEYSIDE LIMITED - 2016-06-11
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
36,208 GBP2024-12-31
36,208 GBP2023-12-31
Cash at bank and in hand
519 GBP2024-12-31
122 GBP2023-12-31
Net Current Assets/Liabilities
411 GBP2024-12-31
113 GBP2023-12-31
Total Assets Less Current Liabilities
36,619 GBP2024-12-31
36,321 GBP2023-12-31
Equity
Called up share capital
25,001 GBP2024-12-31
25,001 GBP2023-12-31
Retained earnings (accumulated losses)
11,618 GBP2024-12-31
11,320 GBP2023-12-31
Equity
36,619 GBP2024-12-31
36,321 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
25,958 GBP2024-12-31
25,958 GBP2023-12-31
Other Investments Other Than Loans
10,250 GBP2024-12-31
10,250 GBP2023-12-31
Amounts invested in assets
Non-current
36,208 GBP2024-12-31
36,208 GBP2023-12-31
Amounts owed to group undertakings
Current
9 GBP2024-12-31
9 GBP2023-12-31
Corporation Tax Payable
Current
99 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
108 GBP2024-12-31
9 GBP2023-12-31

Related profiles found in government register
  • INTERPALM GROUP LIMITED
    Info
    WEYSIDE LIMITED - 2016-06-11
    Registered number 04772541
    Palmerston House, 814 Brighton Road, Purley, Surrey CR8 2BR
    PRIVATE LIMITED COMPANY incorporated on 2003-05-21 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • WEYSIDE LIMITED
    S
    Registered number missing
    Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR
    CIF 1
  • WEYSIDE LIMITED
    S
    Registered number 04772541
    Palmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom, CR8 2BR
    CARDIFF, UK
    CIF 2
  • INTERPALM GROUP LIMITED
    S
    Registered number 04772541
    Palmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom, CR8 2BR
    Limited in Cardiff, England & Wales
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    ECIT ACCOUNTANTS LIMITED
    - now 02061318 12846465
    PALMERSTON LIMITED
    - 2020-11-17 02061318 12846465
    PALMERSTON MANAGEMENT SERVICES LIMITED - 2001-09-26
    PALMERSTON BUSINESS CENTRE LIMITED - 2001-08-13
    Palmerston House, 814 Brighton Road, Purley, Surrey, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ECIT PALMERSTON LIMITED
    12356924
    Palmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-12-10 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    ECIT SERVICES LIMITED
    12357472
    Palmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-12-10 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    INTERGEST UNITED KINGDOM LIMITED
    - now 02187550
    BRIGHT STAR SECURITIES LIMITED - 1989-07-14
    Palmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (8 parents)
    Person with significant control
    2016-07-05 ~ now
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    MARK WOOLGER FOOD SERVICES LIMITED
    - now 04772556
    TYRELL LIMITED - 2004-03-05
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2004-03-10 ~ 2009-12-23
    CIF 1 - Director → ME
  • 6
    PALMERSTON LIMITED
    - now 12846465 02061318
    ECIT ACCOUNTANTS LIMITED
    - 2020-11-17 12846465 02061318
    Palmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-08-31 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    PALMERSTON NOMINEES LIMITED
    03075742
    Palmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    2021-02-15 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    PALMERSTON REGISTRARS LIMITED
    02323945
    Palmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (7 parents, 95 offsprings)
    Person with significant control
    2021-02-15 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    PALMERSTON SECRETARIES LIMITED
    02680709
    Palmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (6 parents, 312 offsprings)
    Person with significant control
    2021-02-15 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    SILVER SPRING SOFT DRINKS LIMITED
    - now 06838247
    PRIVET NEWCO 2 LIMITED - 2009-09-17
    C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (13 parents)
    Officer
    2010-03-17 ~ dissolved
    CIF 2 - 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.