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 James Richard Emanuel Palmer

    Related profiles found in government register
  • Mr James Richard Emanuel Palmer
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Daneland, Barnet, EN4 8PZ, England

      IIF 1
    • icon of address Crossoaks Farm, Crossoaks Lane, Borehamwood, WD6 5PH, England

      IIF 2
    • icon of address Suite 3, Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, United Kingdom

      IIF 3
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 4 IIF 5
    • icon of address 4 Cardrew Court, Friern Park, London, N12 9LB, United Kingdom

      IIF 6 IIF 7
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 8 IIF 9
  • Palmer, James Richard Emanuel
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Daneland, East Barnet, EN4 8PZ, England

      IIF 10
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 11 IIF 12
  • Palmer, James Richard Emanuel
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossoaks Farm, Crossoaks Lane, Borehamwood, WD6 5PH, England

      IIF 13
    • icon of address Suite 3, Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, United Kingdom

      IIF 14
    • icon of address 4 Cardrew Court, Friern Park, London, N12 9LB, United Kingdom

      IIF 15
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 16 IIF 17
  • Palmer, James Richard Emanuel
    British salesman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cardrew Court, Friern Park, London, N12 9LB, United Kingdom

      IIF 18
  • Palmer, James
    British technology communications born in March 1975

    Registered addresses and corresponding companies
    • icon of address 65 Birley Road, London, N20 0HB

      IIF 19
  • Palmer, James
    British salesman

    Registered addresses and corresponding companies
    • icon of address 4 Cardrew Court, Friern Park, London, N12 9LB, United Kingdom

      IIF 20
  • Palmer, James
    British technology communications

    Registered addresses and corresponding companies
    • icon of address 65 Birley Road, London, N20 0HB

      IIF 21
  • Palmer, James
    Australian company director born in March 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Level 14, 480 Queens Street, Queensland, Brisbane, 4000, Australia

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 29 Brandon Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    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
  • 2
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Norman & Co, 2nd Floor Sutherland House, 70-78 Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 29 Brandon Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    612 GBP2025-01-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Cbhc Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SANITISTATION LIMITED - 2023-05-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,955 GBP2024-03-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,289 GBP2024-03-31
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-11-27 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    WORLD COAL ASSOCIATION - 2023-11-27
    INTERNATIONAL COAL DEVELOPMENT INSTITUTE - 1988-08-31
    WORLD COAL INSTITUTE - 2010-06-11
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    445,263 GBP2020-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-05-17
    IIF 22 - Director → ME
  • 2
    icon of address 39 Sherwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-02 ~ 2002-12-10
    IIF 19 - Director → ME
    icon of calendar 1997-01-02 ~ 2002-12-10
    IIF 21 - Secretary → 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.