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

Clive Palmer

    Related profiles found in government register
  • Clive Palmer
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashleigh 22, Golf Side, Cheam, SM2 7EZ, United Kingdom

      IIF 1
  • Mr Clive Malcolm
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, 22 Golf Side, Cheam, Sutton, SM2 7EZ, United Kingdom

      IIF 2
  • Clive Palmer
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 3
  • Mr Clive Malcolm Palmer
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashleigh 22, Golf Side, Cheam, SM2 7EZ, United Kingdom

      IIF 4
  • Palmer, Clive
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashleigh 22, Golf Side, Cheam, Sutton, SM2 7EZ, United Kingdom

      IIF 5
  • Palmer, Clive Malcolm
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jane Seymour House, 23 Ewell Road, Cheam, Sutton, Surrey, SM3 8DD, England

      IIF 6 IIF 7
  • Palmer, Clive Malcolm
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, 22 Golf Side, Cheam, Sutton, SM2 7EZ, United Kingdom

      IIF 8
  • Palmer, Clive Malcolm
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashleigh 22, Golf Side, Cheam, Sutton, SM2 7EZ, United Kingdom

      IIF 9
    • 483, Green Lanes, London, N13 4BS, England

      IIF 10 IIF 11
    • Club House, Carshalton Road, Mitcham Junction, CR4 4HN

      IIF 12
  • Palmer, Clive Malcolm
    British managing director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitcham Golf Club, Carshalton Road, Mitcham, Surrey, CR4 4HN, United Kingdom

      IIF 13 IIF 14
  • Mr Clive Malcolm Palmer
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 15
    • Mitcham Golf Club, Carshalton Road, Mitcham, Surrey, CR4 4HN, England

      IIF 16
    • 22, Golf Side, Cheam, Sutton, SM2 7EZ, England

      IIF 17 IIF 18
    • 22, R/o 22 Golf Side, Cheam, Sutton, Surrey, SM2 7EZ, United Kingdom

      IIF 19
    • Jane Seymour House, 23 Ewell Road, Cheam, Sutton, Surrey, SM3 8DD

      IIF 20 IIF 21
    • The Garden Suite, R/o 22 Golf Side, Sutton, Surrey, SM2 7EZ

      IIF 22
  • Palmer, Clive
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 23
  • Palmer, Clive Malcolm
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Suite, R/o 22 Golf Side, Sutton, Surrey, SM2 7EZ

      IIF 24
  • Palmer, Clive Malcolm
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 22, R/o 22 Golf Side, Cheam, Sutton, Surrey, SM2 7EZ, United Kingdom

      IIF 25
  • Palmer, Clive

    Registered addresses and corresponding companies
    • Ashleigh 22, Golf Side, Cheam, Sutton, SM2 7EZ, United Kingdom

      IIF 26
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    Ashleigh 22 Golf Side, Cheam, Sutton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    The Garden Suite, R/o 22 Golf Side, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 5
    Hold Everything, 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 5 - Director → ME
    2024-10-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 23 - Director → ME
    2022-08-26 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Apex House 22 Golf Side, Cheam, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    Jane Seymour House 23 Ewell Road, Cheam, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,023,298 GBP2024-09-30
    Officer
    1995-12-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    Jane Seymour House 23 Ewell Road, Cheam, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2004-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    Mitcham Golf Club, Carshalton Road, Mitcham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -78,624 GBP2024-09-30
    Officer
    2016-02-19 ~ 2025-04-30
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-30
    IIF 18 - Has significant influence or control OE
  • 2
    Mitcham Golf Club, Carshalton Road, Mitcham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-02-19 ~ 2025-04-30
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-30
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 3
    Club House, Carshalton Road, Mitcham Junction
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2016-01-01 ~ 2025-04-30
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-30
    IIF 17 - Has significant influence or control OE
  • 4
    22 R/o 22 Golf Side, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    2020-10-26 ~ 2021-09-12
    IIF 25 - Director → ME
    Person with significant control
    2020-10-26 ~ 2021-09-12
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more 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.