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, Christopher James

    Related profiles found in government register
  • Palmer, Christopher James
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Palmer, Christopher James
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Palmer, Christopher James
    British born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10th Floor, 1 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 57
  • Palmer, Christopher James
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Parkhayes, Woodbury Salterton, Exeter, Devon, EX5 1QS, England

      IIF 58
    • 40, Denison Road, London, W5 1NU, England

      IIF 59
  • Palmer, Christopher James
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 60
  • Palmer, James
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61 IIF 62
  • Palmer, Christopher James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Myrtle House Caravan Park, Peterborough, Cambridgeshire, PE1 5YQ, England

      IIF 63
  • Palmer, James Ivan
    British chief executive born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Terminal Building, Inverness Airport, Dalcross, Inverness, Inverness-shire, IV2 7JB, United Kingdom

      IIF 64
  • Palmer, James Ivan
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Redstone, Forres, IV36 2SW, Scotland

      IIF 65
  • Mr Christopher James Palmer
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Parkhayes, Woodbury Salterton, Exeter, Devon, EX5 1QS, England

      IIF 66
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 67
  • Mr James Ivan Palmer
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Greenwood Place, Inverness, IV2 6GN, Scotland

      IIF 68
  • Mr James Palmer
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Palmer, James Ivan
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Maple Tree House, 78 Bedford Road, Bedford, MK45 3NE, England

      IIF 70
    • 123, City Road, London, EC1V 2NX, England

      IIF 71
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Palmer, James Ivan
    British chief executive born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78, Bedford Road, Houghton Conquest, Bedford, MK45 3NE, England

      IIF 73
  • Palmer, James Ivan
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Maple Tree House, 78 Bedford Road, Houghton Conquest, Bedford, MK45 3NE, England

      IIF 74
  • Mr James Ivan Palmer
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78, Bedford Road, Houghton Conquest, Bedford, MK45 3NE, England

      IIF 75
    • Maple Tree House, 78 Bedford Road, Houghton Conquest, Bedford, MK45 3NE, England

      IIF 76
    • 123, City Road, London, EC1V 2NX, England

      IIF 77
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Palmer, James Ivan
    British entrepreneur born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Salhouse Road, Norwich, Norfolk, NR7 9AD, England

      IIF 79
  • Mr Christopher James Palmer
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Myrtle House Caravan Park, Peterborough, Cambridgeshire, PE1 5YQ, England

      IIF 80
  • Mr James Palmer
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bluebell Road, Norwich, NR4 7LQ, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 63
Ceased 8
  • 1
    HOPKINSONS SALES AND SERVICE (SCOTLAND) LIMITED - 1987-07-13
    Trillium Flow Technologies Uk Ltd. Britannia House, Huddersfield Road, Elland, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-07-10 ~ 2019-06-28
    IIF 36 - Director → ME
  • 2
    Trillium Flow Technologies Uk Ltd. Britannia House, Huddersfield Road, Elland, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-10 ~ 2019-06-28
    IIF 37 - Director → ME
  • 3
    EXPERT HEAT TREATMENTS (EPSOM) LIMITED - 1999-08-11
    West Point House 5 Redwood Place, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-07-10 ~ 2019-06-28
    IIF 41 - Director → ME
  • 4
    CATHCART NORTH LIMITED - 2002-09-04
    HOYT ALLOYS LIMITED - 2001-01-29
    West Point House 5 Redwood Place, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2016-04-07 ~ 2019-06-28
    IIF 43 - Director → ME
  • 5
    19 Greenwood Place, Inverness, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    458 GBP2024-09-30
    Officer
    2023-09-04 ~ 2024-05-24
    IIF 65 - Director → ME
    Person with significant control
    2023-09-04 ~ 2024-05-24
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    WEIR P.S.L. INTERNATIONAL LIMITED - 2019-08-20
    P.S.L. INTERNATIONAL LIMITED - 2018-09-17
    P S L ENGINEERING LIMITED - 1986-05-22
    Britannia House, Huddersfield Road, Elland, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2017-07-10 ~ 2019-06-28
    IIF 38 - Director → ME
  • 7
    TWG SKYE HOLDINGS LIMITED - 2019-09-04
    West Point House 5 Redwood Place, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-07-16 ~ 2019-06-28
    IIF 42 - Director → ME
  • 8
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    647,451 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-07-16 ~ 2020-06-26
    IIF 60 - Director → ME
    Person with significant control
    2017-03-25 ~ 2017-03-25
    IIF 67 - Has significant influence or control OE

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.