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, Martin John

    Related profiles found in government register
  • Palmer, Martin John
    British business manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW, England

      IIF 1
  • Palmer, Martin John
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, West Shrubbery, Bristol, BS6 6TA, United Kingdom

      IIF 2
  • Palmer, Martin John
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarke Willmott Solicitors, 1 Georges Square, Bath Street, Bristol, BS1 6BA, England

      IIF 3
  • Palmer, Martin John
    British management consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Beaconsfield Road, Bristol, BS8 2TS

      IIF 4
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 5
  • Palmer, Martin John
    British director of marketing born in December 1965

    Registered addresses and corresponding companies
    • icon of address 12 Windsor Road, Saint Andrews, Bristol, BS6 5BP

      IIF 6 IIF 7
  • Palmer, Martin
    British managing director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Charles Close, Newmarket, CB8 0NT, England

      IIF 8
  • Palmer, Martin
    British utility director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Charles Close, Newmarket, CB8 0NT, England

      IIF 9
  • Palmer, Martin John
    British director born in October 1941

    Registered addresses and corresponding companies
    • icon of address Laurel Farm House Felsham Road, Bradfield St George, Bury St Edmunds, Suffolk, IP30 0AD

      IIF 10 IIF 11
  • Palmer, Martin John
    British executive director born in October 1941

    Registered addresses and corresponding companies
    • icon of address Laurel Farm House Felsham Road, Bradfield St George, Bury St Edmunds, Suffolk, IP30 0AD

      IIF 12
  • Palmer, Martin John
    British lpg company executive born in October 1941

    Registered addresses and corresponding companies
    • icon of address Griffin House, Beech Paddocks Hessett, Bury St Edmunds, Suffolk, IP30 9NR

      IIF 13
  • Palmer, Martin John
    British managing director born in October 1941

    Registered addresses and corresponding companies
    • icon of address 14 Valentine Way, Hessett, Bury St. Edmunds, Suffolk, IP30 9BP

      IIF 14 IIF 15
  • Palmer, Martin John
    British utility director born in October 1941

    Registered addresses and corresponding companies
    • icon of address 14 Valentine Way, Hessett, Bury St. Edmunds, Suffolk, IP30 9BP

      IIF 16
  • Mr Martin John Palmer
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Beaconsfield Road, Clifton, Bristol, BS8 2TS, England

      IIF 17
    • icon of address 15 Beaconsfield Road, Clifton, Bristol, BS8 2TS, United Kingdom

      IIF 18
    • icon of address Clarke Willmott Solicitors, 1 Georges Square, Bath Street, Bristol, BS1 6BA, England

      IIF 19
  • Mr Martin John Palmer
    English born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Charles Close, Newmarket, CB8 0NT, England

      IIF 20
  • Palmer, Martin
    British director born in October 1941

    Resident in Great Britian

    Registered addresses and corresponding companies
    • icon of address Unit 9a Tbs, Thurston Road, Great Barton, Bury St Edmunds, Suffolk, IP31 2PJ, United Kingdom

      IIF 21
  • Palmer, Martin John

    Registered addresses and corresponding companies
    • icon of address 24, West Shrubbery, Bristol, BS6 6TA, United Kingdom

      IIF 22
  • Mr Martin John Palmer
    United Kingdom born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Tbs, Unit 9 Tbs, Thurston Road, Great Barton, Suffolk, IP31 2PJ, England

      IIF 23
    • icon of address 22b, Charles Close, Newmarket, CB8 0NT, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 24 West Shrubbery, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,255 GBP2018-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    RENEWABLE HEAT SERVICES LIMITED - 2015-04-29
    GROUNDHOG GREEN ENERGY LIMITED - 2011-07-05
    SUFFOLK BIOMASS INSTALLATIONS LIMITED - 2016-11-02
    RHS ENERGY LIMITED - 2018-06-11
    icon of address Unit 9 Tbs Unit 9 Tbs, Thurston Road, Great Barton, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    75 GBP2022-09-30
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    RENEWABLE HEAT SERVICES LIMITED - 2018-03-10
    WILLIAMMARTIN ASSOCIATES LIMITED - 2021-11-23
    WILLIAMMARTIN ASSOCIATES LIMITED - 2015-04-29
    icon of address 22b Charles Close, Newmarket, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2022-09-30
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    RENEWABLE HEAT SERVICES LIMITED - 2011-07-05
    YORKSHIRE HEAT SOLUTIONS LIMITED - 2010-04-17
    HYDE PARK HOMES LIMITED - 2019-03-12
    GROUNDHOG GREEN ENERGY LIMITED - 2016-02-23
    icon of address 22b Charles Close, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    SHELL GAS LIMITED - 2011-10-28
    SHELL-MEX AND B.P.GASES LIMITED - 1976-12-31
    SGL LIMITED - 1995-12-31
    CRUSADER GAS LIMITED - 1989-03-07
    SHELL GASES LIMITED - 1986-06-13
    icon of address Ugi House Gisborne Close, Staveley, Chesterfield, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-03-14 ~ 1995-02-01
    IIF 13 - Director → ME
  • 2
    MONEYEXTRA LIMITED - 2005-02-08
    GREAT WESTERN FINANCIAL SERVICES LIMITED - 2000-12-28
    icon of address C/o, Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2001-05-21
    IIF 7 - Director → ME
  • 3
    BRISTOL & WEST FINANCIAL SERVICES LIMITED - 2001-12-27
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2001-12-21
    IIF 6 - Director → ME
  • 4
    icon of address Engine Shed Station Approach, Temple Meads, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,772 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2019-03-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-03-11
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Igem House, 26 & 28 High Street, Kegworth, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    45,824 GBP2024-12-31
    Officer
    icon of calendar 2000-07-24 ~ 2004-03-05
    IIF 14 - Director → ME
  • 6
    THE GAS TRANSPORTATION COMPANY LIMITED - 2018-12-28
    icon of address Po Box 186, Royal Chamber, St Julian Avenue, St Peter Port, Guernsey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-28 ~ 2003-06-17
    IIF 11 - Director → ME
  • 7
    EASTERN NINE LIMITED - 1996-07-05
    LEGISLATOR 1252 LIMITED - 1995-11-21
    EASTERN PIPELINES LIMITED - 1999-11-18
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2003-06-17
    IIF 10 - Director → ME
  • 8
    icon of address 24 Trafalgar Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2014-02-10
    IIF 4 - Director → ME
  • 9
    icon of address Highflyer Hall, New Barns Road, Ely, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-11-12 ~ 2004-03-01
    IIF 16 - Director → ME
  • 10
    icon of address 14 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    397,288 GBP2024-03-31
    Officer
    icon of calendar 2009-02-04 ~ 2011-07-31
    IIF 1 - Director → ME
  • 11
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1995-08-29 ~ 2003-06-17
    IIF 12 - Director → ME
  • 12
    INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS (THE) - 2003-01-23
    icon of address Igem House High Street, Kegworth, Derby
    Active Corporate (16 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2005-05-21
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.