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
Active 6
  • 1
    Hawker, Antony Victor
    Born in May 1960
    Individual (75 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Hawker, Fiona Ruth
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Weston, Martin John
    Born in October 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Moss, Kevin John Bradford
    Born in June 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Lauring, Peter
    Born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-06 ~ now
    OF - Director → CIF 0
  • 6
    PALMERSTON GROUP LIMITED - 2016-08-08
    BUSINESS MANAGEMENT CENTRE LIMITED - 2001-08-17
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    514,674 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 6
  • 1
    Hawker, Antony Victor
    Management Consultant born in May 1960
    Individual (75 offsprings)
    Officer
    icon of calendar 2010-08-10 ~ 2012-04-14
    OF - Director → CIF 0
  • 2
    Freedman, Barbara Carol
    Director born in January 1957
    Individual
    Officer
    icon of calendar 2012-04-14 ~ 2015-04-01
    OF - Director → CIF 0
  • 3
    Hawker, Fiona Ruth
    Consultant born in February 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 4
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-03-01 ~ 2010-09-01
    PE - Director → CIF 0
  • 5
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-05-21 ~ 2004-03-01
    PE - Director → CIF 0
  • 6
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents, 164 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-03-01 ~ 2010-09-01
    PE - Director → CIF 0
    2003-05-21 ~ 2016-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

INTERPALM GROUP LIMITED

Previous name
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
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey CR8 2BR
    PRIVATE LIMITED COMPANY incorporated on 2003-05-21 (22 years 6 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
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR
    CIF 1
  • WEYSIDE LIMITED
    S
    Registered number 04772541
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom, CR8 2BR
    CARDIFF, UK
    CIF 2
  • INTERPALM GROUP LIMITED
    S
    Registered number 04772541
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom, CR8 2BR
    Limited in Cardiff, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    PALMERSTON BUSINESS CENTRE LIMITED - 2001-08-13
    PALMERSTON LIMITED - 2020-11-17
    PALMERSTON MANAGEMENT SERVICES LIMITED - 2001-09-26
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    113,078 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    BRIGHT STAR SECURITIES LIMITED - 1989-07-14
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    36,803 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    ECIT ACCOUNTANTS LIMITED - 2020-11-17
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents, 164 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    PRIVET NEWCO 2 LIMITED - 2009-09-17
    icon of addressC/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    CIF 2 - Director → ME
Ceased 1
  • TYRELL LIMITED - 2004-03-05
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2009-12-23
    CIF 1 - 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.