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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Palmer, Richard Risdon

    Related profiles found in government register
  • Palmer, Richard Risdon
    British business executive born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornhill House, Cornhill House, Cornhill-on-tweed, Northumberland, TD12 4UD, United Kingdom

      IIF 1
  • Palmer, Richard Risdon
    British chief exective officer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 2
  • Palmer, Richard Risdon
    British chief executive born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 3
  • Palmer, Richard Risdon
    British chief executive officer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Templemore Business Park, Northland Road, Londonderry, BT48 0LD, Northern Ireland

      IIF 4
    • The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 5 IIF 6 IIF 7
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 8 IIF 9
  • Palmer, Richard Risdon
    British co director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, Richard Risdon
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornhill House, Cornhill House, Cornhill-on-tweed, Northumberland, TD12 4UD, United Kingdom

      IIF 13
    • 42 Pearl Brook Avenue, Stafford, Staffordshire, ST16 3WJ, United Kingdom

      IIF 14
  • Palmer, Richard Risdon
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 15
    • Cornhill House, Cornhill On Tweed, Northumberland, TD12 4UD

      IIF 16 IIF 17
    • Cornhill House, Cornhill-on-tweed, TD12 4UD

      IIF 18
    • 42 Pearl Brook Avenue, Stafford, Staffordshire, ST16 3WJ, United Kingdom

      IIF 19
  • Palmer, Richard Risdon
    British managing director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 20
  • Palmer, Richard Risdon
    British chief executive officer born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 21 IIF 22
  • Palmer, Richard Risdon
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 32, Britannia House, Stafford, ST16 2NS, England

      IIF 23 IIF 24
  • Mr Richard Risdon Palmer
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 25
    • Cornhill House, Cornhill On Tweed, Northumberland, TD12 4UD, United Kingdom

      IIF 26
    • Cornhill House, Cornhill House, Cornhill-on-tweed, Northumberland, TD12 4UD, United Kingdom

      IIF 27
    • 42, Pearl Brook Avenue, Stafford, ST16 3WJ, England

      IIF 28 IIF 29 IIF 30
  • Palmer, Richard Risdon
    British company director born in April 1949

    Registered addresses and corresponding companies
    • Marrick Barn, 1 Woodnewton Road, Nassington, Northamptonshire, PE8 6QQ

      IIF 31 IIF 32 IIF 33
  • Mr Richard Risdon Palmer
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 32, Britannia House, Stafford, Staffordshire, ST16 2NS, England

      IIF 34
  • Palmer, Richard Risdon

    Registered addresses and corresponding companies
    • 35, Templemore Business Park, Northland Road, Londonderry, BT48 0LD, Northern Ireland

      IIF 35
child relation
Offspring entities and appointments 27
  • 1
    BLUE GOLD GROUP LIMITED
    - now 11954744
    BLUE GOLD WATER GROUP LTD
    - 2021-04-19 11954744
    7 Cotswold Way, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,735 GBP2024-09-30
    Officer
    2019-04-18 ~ 2022-08-16
    IIF 15 - Director → ME
    Person with significant control
    2019-04-18 ~ 2022-08-16
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    BLUE GOLD WATER PLC
    - now 04638110
    YPCS 130 PLC
    - 2017-06-05 04638110 04638732... (more)
    42 Pearl Brook Avenue, Stafford, England
    Dissolved Corporate (5 parents)
    Officer
    2003-01-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    CORNHILL HOUSE GROUP LTD
    05712516
    42 Pearl Brook Avenue, Stafford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -174 GBP2018-06-30
    Officer
    2014-02-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    DRIFTWELL INVESTMENTS LIMITED
    04926993
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    2008-12-08 ~ 2009-05-11
    IIF 10 - Director → ME
  • 5
    ECOLOGIC INNOVATIONS LIMITED
    07095462
    Mitchery Farmhouse, Rattlesden, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -24,820 GBP2024-12-31
    Officer
    2013-03-05 ~ 2022-08-16
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-16
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EMOTION ENERGY LTD
    SC357562
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-11-28 ~ dissolved
    IIF 2 - Director → ME
  • 7
    EMOTION ENERGY SOLAR FIVE LIMITED
    SC475303
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 8
    EMOTION ENERGY SOLAR FOUR LIMITED
    SC475301
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 5 - Director → ME
  • 9
    EMOTION ENERGY SOLAR LTD
    SC375684
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-11-28 ~ dissolved
    IIF 8 - Director → ME
  • 10
    EMOTION ENERGY SOLAR ONE LIMITED
    SC433122
    272 Bath Street, Glasgow
    Active Corporate (11 parents)
    Equity (Company account)
    218,083 GBP2024-12-31
    Officer
    2013-09-20 ~ 2015-02-17
    IIF 6 - Director → ME
  • 11
    EMOTION ENERGY SOLAR SIX LIMITED
    SC484700
    Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 9 - Director → ME
  • 12
    EMOTION ENERGY SOLAR THREE LIMITED
    SC433720
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (5 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 21 - Director → ME
  • 13
    EMOTION ENERGY SOLAR TWO LIMITED
    SC433719
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (5 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 22 - Director → ME
  • 14
    ESGP LIMITED
    - now 06367034
    ATHGOE PROPERTIES LTD - 2010-10-01
    Cornhill House, Cornhill, Cornhill-on-tweed, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 3 - Director → ME
  • 15
    ESK BUILDING PRODUCTS LTD
    - now 02391140
    ASHBEECH LIMITED
    - 2008-07-01 02391140
    6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 11 - Director → ME
  • 16
    FORD & SONS (ELECTRICAL AND TELEVISION) LIMITED
    01306944
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2002-05-20 ~ dissolved
    IIF 32 - Director → ME
  • 17
    FORD GROUP PLC
    - now 04316291
    FORD GROUP LIMITED
    - 2002-09-12 04316291
    BASHELFCO 2750 LIMITED
    - 2002-09-09 04316291 04412082... (more)
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2002-05-20 ~ dissolved
    IIF 31 - Director → ME
  • 18
    GREENLED GROUP LIMITED
    - now SC378229
    CAMVO 196 LIMITED
    - 2011-08-11 SC378229 06860240... (more)
    15 Atholl Crescent, Edinburgh
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    20,291 GBP2016-12-31
    Officer
    2011-07-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    GREENLED LIGHT LIMITED
    05962620
    42 Pearl Brook Avenue, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -442,727 GBP2016-12-31
    Officer
    2011-03-04 ~ dissolved
    IIF 14 - Director → ME
  • 20
    GREENLED SCOTLAND LIMITED
    SC404811
    15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2011-08-04 ~ dissolved
    IIF 19 - Director → ME
  • 21
    INTEGRATED WATER SERVICES LIMITED
    05283349
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (27 parents, 12 offsprings)
    Officer
    2018-04-01 ~ 2019-02-15
    IIF 20 - Director → ME
  • 22
    MYRIAD CEG HEAT PUMPS LIMITED - now
    ECONIC LIMITED
    - 2011-03-15 05774419 07946619
    Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (16 parents)
    Equity (Company account)
    -278,694 GBP2019-03-31
    Officer
    2008-11-14 ~ 2010-02-28
    IIF 12 - Director → ME
  • 23
    NEOENERGY LTD
    - now 07142029
    NEOENERGY (SWEDEN) LIMITED
    - 2015-03-19 07142029
    Cornhill House, Cornhill House, Cornhill-on-tweed, Northumberland, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -33,786 GBP2017-03-31
    Officer
    2011-08-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    RURAL GENERATION LIMITED
    NI030848
    Mccambridge Duffy Llp, 35 Templemore Business Park, Northland Road, Londonderry, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2011-10-25 ~ 2012-09-26
    IIF 4 - Director → ME
    2011-12-30 ~ 2012-09-26
    IIF 35 - Secretary → ME
  • 25
    SEE COOLING UK LIMITED
    - now 04411622
    SEE COOLING UK LIMITED LIMITED
    - 2016-02-29 04411622
    AFFINITY EXPRESS INTERACTIVE SOLUTIONS LIMITED
    - 2014-09-01 04411622
    BASHELFCO 2761 LIMITED - 2003-10-15
    42 Pearl Brook Avenue, Stafford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2003-11-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    THE HART GROUP LIMITED
    - now 03790478
    HAMSARD 5035 LIMITED - 1999-10-07
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2001-05-29 ~ dissolved
    IIF 33 - Director → ME
  • 27
    VEGIAN LIMITED - now
    ENVIGA GEOTHERMAL LIMITED
    - 2020-10-08 08439812 12840882
    Mitchery Farmhouse Mitchery Lane, Rattlesden, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    750 GBP2020-12-31
    Officer
    2013-03-12 ~ 2020-08-25
    IIF 23 - Director → ME

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.