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

Palmer, John

    Related profiles found in government register
  • Palmer, John
    English director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Langham, Colchester, CO4 5PX, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX, England

      IIF 4
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX, United Kingdom

      IIF 5 IIF 6
  • Palmer, John
    English estate agent born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowbrook, Grove Hill, Dedham, Colchester, Essex, CO7 6DT, England

      IIF 7
    • icon of address The Forge, Langham, Colchester, CO4 5PX, England

      IIF 8
  • Palmer, John
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F13 Northfleet Industrial Estate, Lower Road, Gravesend, Kent, DA11 9SW, England

      IIF 9
  • Palmer, John
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 10 IIF 11
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 12 IIF 13
  • Palmer, John
    British electrician born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnagain Farm, Hook Green Lane, Wilmington, Dartford, Kent, DA2 7AJ, England

      IIF 14
    • icon of address 21 Carlton Avenue, Greenhithe, Kent, DA9 9DR

      IIF 15
  • Palmer, John
    British m d born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 16
  • Palmer, John
    British managing director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 17 IIF 18
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England Uk

      IIF 19
    • icon of address Turnagain Farm, Hook Green Lane, Wilmington, Kent, DA2 7AJ, Great Britain

      IIF 20
  • Palmer, John
    British md born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnagain Farm, Hook Green Lane, Wilmington, Kent, DA2 7AJ, England

      IIF 21
  • Palmer, John
    British born in November 1965

    Registered addresses and corresponding companies
    • icon of address Twin Pines, Chappel Lane West Bergholt, Colchester, Essex, CO6 1JR

      IIF 22
  • Palmer, John
    British director estate agent born in November 1965

    Registered addresses and corresponding companies
    • icon of address Twin Pines, Chappel Lane West Bergholt, Colchester, Essex, CO6 1JR

      IIF 23
  • Palmer, John
    English director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Langham, Colchester, CO4 5PX, England

      IIF 24
  • Palmer, John
    English estate agent born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Johns Street, Colchester, Essex, CO2 7AN, England

      IIF 25
  • Mr John Palmer
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • John Palmer, Esq
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Langham, Colchester, CO4 5PX, England

      IIF 31
  • Palmer, John
    British managing director

    Registered addresses and corresponding companies
    • icon of address Turnagain Farm, Hook Green Lane, Wilmington, Kent, DA2 7AJ, Great Britain

      IIF 32
  • Mr John Palmer
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F13 Northfleet Industrial Estate, Lower Road, Gravesend, Kent, DA11 9SW, England

      IIF 33
    • icon of address 12 Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 34
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 35 IIF 36
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 37 IIF 38
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 39 IIF 40
  • Mr John Palmer
    English born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Langham, Colchester, CO4 5PX, England

      IIF 41
    • icon of address Meadowbrook, Meadowbrook, Grove Hill, Dedham, Essex, CO7 6DT, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Meadowbrook, Grove Hill, Dedham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    ESSEX MORTGAGES LIMITED - 2024-12-18
    COLCHESTER & CHELMSFORD CITY MORTGAGES LIMITED - 2024-11-18
    ESSEX & SUFFOLK MORTGAGES LIMITED - 2024-11-04
    icon of address The Forge, Langham, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    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
  • 3
    icon of address The Forge, Langham, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COLCHESTER MORTGAGES LIMITED - 2024-12-18
    icon of address The Forge, Langham, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Forge, Langham, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    397,995 GBP2024-03-31
    Officer
    icon of calendar 2005-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address The Forge, Langham, Colchester, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    MURANDA ELECTRICAL SOLUTIONS LIMITED - 2020-01-13
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    302,481 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 21 - Director → ME
  • 13
    MURANDA LIMITED - 1988-03-09
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,089 GBP2019-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-08-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,567 GBP2021-08-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,687 GBP2016-09-30
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 17
    icon of address The Forge, Langham, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ 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
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address 43 Crouch Street, Colchester, Essex
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    414,669 GBP2015-06-30
    Officer
    icon of calendar 2004-02-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Meadowbrook Grove Hill, Dedham, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Tump, Penallt, Monmouth, Wales
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -30 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,024 GBP2019-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 22
    icon of address 10 St. Johns Street, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,520 GBP2017-03-31
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,179 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address The Tump, Penallt, Monmouth, Wales
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -30 GBP2020-05-31
    Officer
    icon of calendar 2015-06-03 ~ 2022-07-11
    IIF 9 - Director → ME
  • 2
    CITYBAND LIMITED - 1990-11-26
    icon of address Colwyn House, Sheepen Place, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-15
    IIF 22 - Director → ME
  • 3
    SERIALGRADE LIMITED - 1999-01-08
    SPICER MCCOLL LIMITED - 1995-10-02
    METROPOLITAN CROWN LIMITED - 1990-06-07
    icon of address Colwyn House, Sheepen Place, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-09-15
    IIF 23 - Director → ME
  • 4
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,179 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ 2024-03-13
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.