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, Mark Antony, Dr

    Related profiles found in government register
  • Palmer, Mark Antony, Dr
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0QD, England

      IIF 1
  • Palmer, Mark Antony, Dr
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Meadows, Thornhill Edge, Dewsbury, WF12 0PH, United Kingdom

      IIF 2
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0DQ

      IIF 3
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0DQ, England

      IIF 4
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0QD, England

      IIF 5 IIF 6
    • icon of address 103, Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD

      IIF 7
    • icon of address C/o Alevere, 103 Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD, England

      IIF 8 IIF 9
    • icon of address 3, Swan Street, Wilmslow, Cheshire, SK9 1HF

      IIF 10
  • Palmer, Mark Antony, Dr
    British doctor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0QD, England

      IIF 11
    • icon of address 103, Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD

      IIF 12
    • icon of address 103, Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD, England

      IIF 13
    • icon of address C/o Alizonne Uk, 103 Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD

      IIF 14
    • icon of address C/o Alizonne Uk, 103 Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD, England

      IIF 15
    • icon of address C/o Alizonne Uk Ltd, 103 Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD, England

      IIF 16
  • Palmer, Mark Antony, Dr
    British medical doctor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Queen Street, Newton Le Willows, Merseyside, WA12 9AZ

      IIF 17
  • Palmer, Mark Antony, Dr
    British medical doctor company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 High Meadows, Thornhill, Dewsbury, West Yorkshire, WF12 0PH

      IIF 18
  • Palmer, Mark Antony
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bridge End, Leeds, LS1 4DJ, England

      IIF 19
  • Palmer, Mark Antony, Dr
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Head Meadows, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PH

      IIF 20
  • Mr Mark Antony Palmer
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bridge End, Leeds, LS1 4DJ, England

      IIF 21
  • Dr Mark Antony Palmer
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Alevere Limirted, 103 Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD, England

      IIF 22
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0DQ

      IIF 23
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0QD, England

      IIF 24 IIF 25 IIF 26
    • icon of address 103, Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD

      IIF 28 IIF 29
    • icon of address C/o Alevere, 103 Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD, England

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    THE COSMETIC MEDICAL CLINIC LIMITED - 2007-05-31
    icon of address 103 Commercial Street, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-13 ~ dissolved
    IIF 12 - Director → ME
  • 2
    BRINDLEY MEDICAL LIMITED - 2008-10-17
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (113 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 20 - LLP Member → ME
  • 4
    icon of address 42 Bridge End, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Alevere, 103 Commercial Street, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address C/o Alevere 103 Commercial Street, Rothwell, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2018-03-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2018-12-21
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED - 2021-01-07
    icon of address The Orchards C/o Silverlink Group, Carleton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    520,944 GBP2021-10-31
    Officer
    icon of calendar 2012-04-18 ~ 2015-04-22
    IIF 16 - Director → ME
    icon of calendar 2016-04-05 ~ 2018-03-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    THE COSMETIC MEDICAL CLINIC LIMITED - 2007-05-31
    icon of address 103 Commercial Street, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 28 - Has significant influence or control OE
  • 4
    icon of address 103 Commercial Street, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2015-04-22
    IIF 4 - Director → ME
    icon of calendar 2016-04-05 ~ 2018-03-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Swan Street, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,153 GBP2018-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2018-07-30
    IIF 10 - Director → ME
    icon of calendar 2010-11-18 ~ 2015-04-23
    IIF 2 - Director → ME
  • 6
    ALEVERE LIMITED - 2021-01-07
    icon of address C/o Silverlink Group, Carleton, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-04-05 ~ 2018-03-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address 103 Commercial Street, Rothwell, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,750 GBP2018-08-30
    Officer
    icon of calendar 2012-04-19 ~ 2015-04-22
    IIF 14 - Director → ME
    icon of calendar 2016-04-05 ~ 2018-03-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 24 - Has significant influence or control OE
  • 8
    icon of address 103 Commercial Street, Rothwell, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,873 GBP2018-08-30
    Officer
    icon of calendar 2012-04-19 ~ 2015-04-22
    IIF 15 - Director → ME
    icon of calendar 2016-04-05 ~ 2018-03-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 26 - Has significant influence or control OE
  • 9
    icon of address 103 Commercial Street, Rothwell, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,717 GBP2018-08-30
    Officer
    icon of calendar 2012-04-19 ~ 2018-03-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 25 - Has significant influence or control OE
  • 10
    ALIZONNE (LANCASHIRE) LIMITED - 2015-02-05
    icon of address 4 The Knoll, Calverley, Pudsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,075 GBP2020-02-26
    Officer
    icon of calendar 2016-07-13 ~ 2016-07-13
    IIF 1 - Director → ME
  • 11
    ALIZONNE (NORTH WEST) LIMITED - 2015-02-12
    icon of address 34 Queen Street, Newton Le Willows, Merseyside
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -228,432 GBP2024-09-30
    Officer
    icon of calendar 2016-06-16 ~ 2018-04-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2018-04-06
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE

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.