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, Colin Stuart

    Related profiles found in government register
  • Palmer, Colin Stuart
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchley, Shepherds Court, Ebford, Exeter, EX3 0FD, England

      IIF 1
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 2
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 3
    • icon of address 10, The Courtyard, Woodbury Business Park, Woodbury, Devon, EX5 1AY, United Kingdom

      IIF 4
    • icon of address 3west Group, Studio 10, Woodbury Business Park, Woodbury, Devon, EX5 1AY, England

      IIF 5 IIF 6
    • icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Devon, EX5 1AY, England

      IIF 7
    • icon of address Studio 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY, England

      IIF 8
    • icon of address Studio 10, The Courtyard, Woodbury Business Park, Woodbury, Exeter, EX5 1AY, England

      IIF 9 IIF 10
    • icon of address Unit 10, The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY

      IIF 11 IIF 12 IIF 13
  • Palmer, Colin Stuart
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 14
    • icon of address Unit 10 The Courtyard, Woodbury Business Park, Woodbury, EX5 1AY

      IIF 15 IIF 16
  • Palmer, Colin Stuart
    British managing director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capital Court, Bittern Road, Sowton Industrial Estate, Exeter, Devon, EX2 7FW, England

      IIF 17
    • icon of address 4, St. Luke's Drive, Teignmouth, Devon, TQ14 9GY

      IIF 18
  • Palmer, Colin Stuart
    British director born in May 1974

    Registered addresses and corresponding companies
    • icon of address Carolina, The Lillies, Horton Heath, Hampshire, SO50 7QH

      IIF 19
  • Palmer, Colin Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 4, St. Luke's Drive, Teignmouth, Devon, TQ14 9GY

      IIF 20
  • Mr Colin Stuart Palmer
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchley, Shepherds Court, Ebford, Exeter, EX3 0FD, England

      IIF 21
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 22
    • icon of address 10, The Courtyard, Woodbury Business Park, Woodbury, Devon, EX5 1AY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    3WEST (BLACKHORSE) LTD - 2024-09-18
    3WEST SPV 2 LTD - 2024-06-24
    CIVITAS CONSTRUCTION LTD - 2021-11-10
    icon of address Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 13 - Director → ME
  • 2
    3WEST SPV 1 LTD - 2024-02-28
    CIVITAS INVESTMENTS LTD - 2021-11-10
    icon of address Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 10 The Courtyard, Woodbury Business Park, Woodbury, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    CIVITAS HOMES LTD - 2021-04-14
    icon of address Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Active Corporate (4 parents)
    Equity (Company account)
    442,964 GBP2023-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 15 - Director → ME
  • 5
    CIVITAS PROPERTIES LTD - 2021-04-14
    icon of address Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,126,509 GBP2023-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 16 - Director → ME
  • 6
    3WEST INVESTMENTS LTD - 2022-09-22
    CIVITAS PROPERTY GROUP LTD - 2022-05-10
    icon of address Unit 10 The Courtyard, Woodbury Business Park, Woodbury
    Active Corporate (7 parents)
    Equity (Company account)
    -3,190 GBP2023-12-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Birchley Shepherds Court, Ebford, Exeter, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    285,761 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    STRIKERS DEVELOPMENTS LIMITED - 1989-08-14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Exeter, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,087,868 GBP2024-01-31
    Officer
    icon of calendar 2024-06-14 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Exeter, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,996,167 GBP2024-01-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Devon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 3west Group, Studio 10 Woodbury Business Park, Woodbury, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 6 - Director → ME
  • 13
    CIVITAS ESTATES LTD - 2021-11-10
    icon of address Studio 10 The Courtyard, Woodbury Business Park, Woodbury, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,350,010 GBP2023-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 3west Group, Studio 10 Woodbury Business Park, Woodbury, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -592,439 GBP2024-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2021-02-05
    IIF 2 - Director → ME
  • 2
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2021-02-05
    IIF 14 - Director → ME
  • 3
    icon of address 28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2016-06-01
    IIF 17 - Director → ME
  • 4
    STRIKERS DEVELOPMENTS LIMITED - 1989-08-14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2010-02-11
    IIF 20 - Secretary → ME
  • 5
    GEORGE WIMPEY SOUTHERN LIMITED - 2006-01-03
    GEORGE WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 2001-11-08
    CORAL SPRINGS DEVELOPMENTS LIMITED - 1990-01-30
    COLEMAN HOMES (WITNEY) LIMITED - 1986-04-21
    CHORUSDRIVE LIMITED - 1985-09-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2006-12-31
    IIF 19 - 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.