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 Julian Philip Palmer

    Related profiles found in government register
  • Mr Julian Philip Palmer
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Morris Mews, High Street, Leominster, HR6 8LZ, United Kingdom

      IIF 1
    • icon of address Forbury Farm, Kimbolton, Leominster, Herefordshire, HR6 0EP, United Kingdom

      IIF 2
    • icon of address The Forbury, Kimbolton, Leominster, Herefordshire, HR6 0EP

      IIF 3
    • icon of address The Forbury, Kimbolton, Leominster, Herefordshire, HR6 0EP, United Kingdom

      IIF 4
    • icon of address Unit 8 & 9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 5
  • Palmer, Julian Philip
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Brewhouse 49-51, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 6
  • Palmer, Julian Philip
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, Julian Philip
    British general counsel born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Deanery, The Cathedral Close, Hereford, Herefordshire, HR1 2NG

      IIF 12
    • icon of address The Old Deanery, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 13
  • Palmer, Julian Philip
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Morris Mews, High Street, Leominster, Herefordshire, HR6 8LZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Forbury, Kimbolton, Leominster, HR6 0EP, United Kingdom

      IIF 18
  • Palmer, Julian Philip
    British solicitor born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, Julian Philip
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jurist Limited, Solicitors, 4 Morris News, High Street, Leominster, HR6 8LZ, United Kingdom

      IIF 49
    • icon of address The Forbury, Kimbolton, Leominster, Herefordshire, HR6 0EP, United Kingdom

      IIF 50
  • Palmer, Julian Philip
    British solicitor born in November 1968

    Registered addresses and corresponding companies
    • icon of address 2 Whittybrook Cottages, Kimbolton, Leominster, Herefordshire, HR6 0ET

      IIF 51
  • Palmer, Julian Philip
    British

    Registered addresses and corresponding companies
  • Palmer, Julian Philip
    British director

    Registered addresses and corresponding companies
    • icon of address The Forbury, Kimbolton, Leominster, Herefordshire, HR6 0EP

      IIF 75
  • Palmer, Julian Philip
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Forbury, Kimbolton, Leominster, Herefordshire, HR6 0EP

      IIF 76
  • Palmer, Julian Philip

    Registered addresses and corresponding companies
    • icon of address The Steam Mill, Steam Mill Street, Chester, CH3 5AN, England

      IIF 77
    • icon of address The Steam Mill, Steam Mill Street, Chester, Cheshire, CH3 5AN, United Kingdom

      IIF 78 IIF 79
    • icon of address Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 80
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 3 Highcliff View, Guisborough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 2
    icon of address Unit 8 & 9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2016-04-30
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ANON LIMITED - 2010-05-19
    icon of address 43, No 4 Badhan Court Castle Street, Hadley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 5
    icon of address The Forbury, Kimbolton, Leominster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,150 GBP2024-01-31
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 18 - Director → ME
  • 6
    PRACTICE PSL LIMITED - 2020-08-18
    JURIST LIMITED - 2012-06-12
    icon of address Forbury Farm, Kimbolton, Leominster, Herefordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    30,808 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address The Old Deanery, Cathedral Close, Hereford, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Old Deanery, The Cathedral Close, Hereford, Herefordshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Ashworth Treasure Limited, 17-19 Park Street, Lytham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 69 - Secretary → ME
  • 10
    CBA LEGAL LIMITED - 2016-11-15
    icon of address 4 Morris Mews, High Street, Leominster, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Steam Mill, Steam Mill Street, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 79 - Secretary → ME
  • 12
    icon of address The Steam Mill, Steam Mill Street, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 78 - Secretary → ME
  • 13
    icon of address The Steam Mill, Steam Mill Street, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    355,744 GBP2023-10-31
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 77 - Secretary → ME
  • 14
    icon of address The Forbury, Kimbolton, Leominster, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,891 GBP2023-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2018-07-04 ~ dissolved
    IIF 80 - Secretary → ME
  • 16
    RUZAM MANAGEMENT LIMITED - 2018-06-22
    icon of address The Forbury, Kimbolton, Leominster, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,962 GBP2023-12-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    Q AVIATION LIMITED - 2009-04-16
    icon of address Forbury Farm, Kimbolton, Leominster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,024 GBP2023-12-31
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address The Forbury, Kimbolton, Leominster, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    WORKFINDER NEWCO LIMITED - 2019-07-29
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 6 - Director → ME
  • 20
    Company number 03177146
    Non-active corporate
    Officer
    icon of calendar 2003-10-08 ~ now
    IIF 76 - Secretary → ME
  • 21
    Company number 06005410
    Non-active corporate
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 57 - Secretary → ME
  • 22
    Company number 06468501
    Non-active corporate
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 37 - Director → ME
  • 23
    Company number 06518317
    Non-active corporate
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 26 - Director → ME
  • 24
    Company number 06522081
    Non-active corporate
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 23 - Director → ME
  • 25
    Company number 06686831
    Non-active corporate
    Officer
    icon of calendar 2008-09-02 ~ now
    IIF 44 - Director → ME
  • 26
    Company number 06708935
    Non-active corporate
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 32 - Director → ME
  • 27
    Company number 06768589
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 22 - Director → ME
  • 28
    Company number 06818071
    Non-active corporate
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 24 - Director → ME
  • 29
    Company number 06845693
    Non-active corporate
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 27 - Director → ME
  • 30
    Company number 07161414
    Non-active corporate
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 14 - Director → ME
  • 31
    Company number 07421023
    Non-active corporate
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 16 - Director → ME
Ceased 35
  • 1
    Q AGRICULTURE LIMITED - 2015-09-16
    WISHAW GROWERS LIMITED - 2006-05-02
    WILSHAW GROWERS LIMITED - 1994-01-14
    icon of address Site 1, Delves Road, Heanor Gate Industrial Estate, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2008-07-11 ~ 2009-01-31
    IIF 30 - Director → ME
    icon of calendar 2006-03-31 ~ 2008-07-11
    IIF 63 - Secretary → ME
  • 2
    EVERYMAN HOLDINGS LIMITED - 2010-03-17
    P A SPORTS MANAGEMENT LIMITED - 2008-04-17
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2009-03-19
    IIF 41 - Director → ME
    icon of calendar 2007-01-11 ~ 2008-02-06
    IIF 66 - Secretary → ME
  • 3
    DVD EXPERIENCES LIMITED - 2010-03-10
    EVERYMAN MOTOR RACING LIMITED - 2010-02-18
    icon of address Mallory Park Circuit, Kirkby Mallory, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ 2009-03-19
    IIF 20 - Director → ME
  • 4
    icon of address Ashworth Treasure Limited, 17-19 Park Street, Lytham, Lancashire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ 2007-02-27
    IIF 58 - Secretary → ME
    icon of calendar 2007-05-30 ~ 2016-01-18
    IIF 68 - Secretary → ME
  • 5
    GIFTLEASE LIMITED - 2010-03-02
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ 2009-03-19
    IIF 21 - Director → ME
  • 6
    OVER 5OS.COM LIMITED - 2013-07-08
    icon of address C/o R P Rendle & Co Limited No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2008-01-01
    IIF 67 - Secretary → ME
  • 7
    EVERYMAN MOTOR RACING ACTIVITIES LIMITED - 2010-02-18
    JOHN DE LA SALLE LTD - 2008-04-17
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-03 ~ 2009-03-19
    IIF 39 - Director → ME
  • 8
    icon of address Prestwold Driving Centre Prestwold Lane, Hoton, Leicester, Leicestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,159,627 GBP2024-06-30
    Officer
    icon of calendar 2008-07-07 ~ 2009-03-19
    IIF 7 - Director → ME
  • 9
    PRACTICE PSL LIMITED - 2020-08-18
    JURIST LIMITED - 2012-06-12
    icon of address Forbury Farm, Kimbolton, Leominster, Herefordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    30,808 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 10-14 Accommodation Road, Goldes Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-29
    IIF 17 - Director → ME
  • 11
    SAGECROFT LIMITED - 2001-09-03
    icon of address Site 1, Delves Road, Heanor Gate Industrial Estate, Heanor, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,006,663 GBP2023-12-31
    Officer
    icon of calendar 2008-07-11 ~ 2009-01-31
    IIF 45 - Director → ME
    icon of calendar 2006-05-03 ~ 2008-07-11
    IIF 55 - Secretary → ME
  • 12
    CBA LEGAL LIMITED - 2016-11-15
    icon of address 4 Morris Mews, High Street, Leominster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2016-11-13
    IIF 19 - Director → ME
  • 13
    icon of address C/o Frp Advisory Llp, Castle Acres Everard Way Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2009-01-31
    IIF 36 - Director → ME
    icon of calendar 2005-06-10 ~ 2008-07-11
    IIF 64 - Secretary → ME
  • 14
    Q HOLDINGS GROUP LIMITED - 2008-04-29
    icon of address Orchard Business Park, Bromyard Road, Ledbury, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2008-07-11
    IIF 59 - Secretary → ME
  • 15
    Q EUROPE LIMITED - 2008-04-29
    FARM ASSIST ASTON LIMITED - 2003-11-06
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-07-11 ~ 2009-01-31
    IIF 25 - Director → ME
    icon of calendar 2003-09-26 ~ 2008-07-11
    IIF 72 - Secretary → ME
  • 16
    Q HOLDINGS (LEDBURY) LIMITED - 2008-04-29
    icon of address Orchard Business Park, Bromyard Road, Ledbury, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2008-07-11
    IIF 62 - Secretary → ME
  • 17
    icon of address Orchard Business Park, Bromyard Road, Ledbury, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ 2009-03-19
    IIF 38 - Director → ME
  • 18
    Q AVIATION LIMITED - 2009-04-16
    icon of address Forbury Farm, Kimbolton, Leominster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,024 GBP2023-12-31
    Officer
    icon of calendar 2008-01-07 ~ 2008-07-11
    IIF 56 - Secretary → ME
  • 19
    icon of address The Walled Garden, Burgate Manor, Fordingbridge, Hants
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,050 GBP2021-12-31
    Officer
    icon of calendar 2001-06-16 ~ 2005-05-15
    IIF 51 - Director → ME
  • 20
    icon of address Cockett & Co Ltd, 2e Rainbow Street, Leominster, Herefordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2000-05-16
    IIF 52 - Secretary → ME
  • 21
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ 2008-07-11
    IIF 42 - Director → ME
    icon of calendar 2004-08-26 ~ 2004-12-16
    IIF 54 - Secretary → ME
    icon of calendar 2004-12-16 ~ 2008-07-11
    IIF 60 - Secretary → ME
  • 22
    UNIVERSAL BEVERAGES LIMITED - 2007-12-06
    MARPLACE (NUMBER 715) LIMITED - 2007-11-29
    icon of address Robertsons Business Park, Little Marcle Road, Ledbury, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-01-12
    IIF 9 - Director → ME
    icon of calendar 2007-12-21 ~ 2009-11-26
    IIF 75 - Secretary → ME
  • 23
    FOODS AND BEVERAGES LIMITED - 2007-12-12
    icon of address Robertsons Business Park, Little Marcle Road, Ledbury, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-01-12
    IIF 8 - Director → ME
  • 24
    Company number 05440607
    Non-active corporate
    Officer
    icon of calendar 2008-03-24 ~ 2009-01-31
    IIF 11 - Director → ME
  • 25
    Company number 05454515
    Non-active corporate
    Officer
    icon of calendar 2008-07-11 ~ 2009-01-31
    IIF 40 - Director → ME
    icon of calendar 2005-05-17 ~ 2008-07-11
    IIF 70 - Secretary → ME
  • 26
    Company number 06408732
    Non-active corporate
    Officer
    icon of calendar 2009-01-28 ~ 2009-05-27
    IIF 10 - Director → ME
  • 27
    Company number 06465859
    Non-active corporate
    Officer
    icon of calendar 2008-01-07 ~ 2008-07-11
    IIF 73 - Secretary → ME
  • 28
    Company number 06465900
    Non-active corporate
    Officer
    icon of calendar 2008-01-07 ~ 2008-07-11
    IIF 71 - Secretary → ME
  • 29
    Company number 06468501
    Non-active corporate
    Officer
    icon of calendar 2008-01-09 ~ 2008-07-11
    IIF 65 - Secretary → ME
  • 30
    Company number 06477925
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ 2008-07-11
    IIF 74 - Secretary → ME
  • 31
    Company number 06478125
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ 2008-07-11
    IIF 61 - Secretary → ME
  • 32
    Company number 06572115
    Non-active corporate
    Officer
    icon of calendar 2008-04-21 ~ 2009-01-31
    IIF 35 - Director → ME
  • 33
    Company number 06615409
    Non-active corporate
    Officer
    icon of calendar 2008-06-10 ~ 2008-09-05
    IIF 29 - Director → ME
  • 34
    Company number 06635970
    Non-active corporate
    Officer
    icon of calendar 2008-07-02 ~ 2009-01-31
    IIF 33 - Director → ME
  • 35
    Company number 06650877
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ 2009-01-31
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.