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, Anton Alexander

    Related profiles found in government register
  • Palmer, Anton Alexander
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 1
  • Palmer, Anton Alexander
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Gyde House Gyde Road, Painswick, Stroud, Gloucestershire, GL6 6RR

      IIF 2 IIF 3
  • Palmer, Anton Alexander
    British entrepreneur born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 4
  • Palmer, Anton Alexander
    British operations manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jeffrey's Henry Llp, 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 5
  • Palmer, Anton Alexander
    British property landlord born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 6
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 7
  • Palmer, Anton Alexander
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 305, Channelsea House, Canning Road, Abbey Lane Stratford, London, E15 3ND, United Kingdom

      IIF 8
  • Palmer, Anton Alexander
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 9
    • icon of address Office 305, Channelsea House, Canning Road, Abbey Lane Stratford, London, E15 3ND, United Kingdom

      IIF 10
  • Palmer, Anton Alexander
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 11 IIF 12
    • icon of address Office 305, Channelsea House, Canning Road, Abbey Lane Stratford, London, E15 3ND, United Kingdom

      IIF 13
  • Palmer, Anton Alexander
    British entrepreneur born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, Anton Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Gyde House Gyde Road, Painswick, Stroud, Gloucestershire, GL6 6RR

      IIF 23
  • Mr Anton Alexander Palmer
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 24
    • icon of address C/o Jeffrey's Henry Llp, 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 25
  • Mr Anton Alexander Palmer
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 37 Warren Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 37 Warren Street, London, United Kingdom
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    334,454 GBP2019-03-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -736 GBP2017-02-01 ~ 2017-07-31
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-29
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address Jeffreys Henry Llp, Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-28
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Jeffreys Henry Llp, Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 37 Warren Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    258 GBP2018-12-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Unit E8 Chamberlain Business Centre, Chamberlain Road, Hull, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    68,156 GBP2020-04-30
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to surplus assets - 75% or moreOE
    IIF 26 - Right to appoint or remove membersOE
  • 17
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 20
    icon of address 37 Warren Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,483 GBP2018-03-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 15 - Director → ME
Ceased 2
  • 1
    icon of address 5a Hare Lane, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2011-11-03
    IIF 3 - Director → ME
  • 2
    icon of address 10 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2005-02-28
    IIF 2 - Director → ME
    icon of calendar 2004-11-11 ~ 2005-02-28
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.