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, Simon John Harriman

    Related profiles found in government register
  • Palmer, Simon John Harriman
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benrinnes, 5 Boyne Park, Tunbridge Wells, Kent, TN4 8EL

      IIF 1
  • Palmer, Simon John Harriman
    British counsel and managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 47 Mark Lane, London, EC3R 7QQ, England

      IIF 2
  • Palmer, Simon John Harriman
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, Simon John Harriman
    British lawyer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benrinnes, 5 Boyne Park, Tunbridge Wells, Kent, TN4 8EL

      IIF 8
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1AF, United Kingdom

      IIF 9
  • Palmer, Simon John Harriman
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 47 Mark Lane, London, EC3R 7QQ, England

      IIF 10
  • Palmer, Simon John Harriman
    British marine insurance born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benrinnes, 5 Boyne Park, Tunbridge Wells, Kent, TN4 8EL

      IIF 11
  • Palmer, Simon John Harriman
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1AF, England

      IIF 12
    • icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1AF, United Kingdom

      IIF 13
    • icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 15th Floor, Export House, Cawsey Way, Woking, Surrey, GU21 6QX, England

      IIF 18
  • Palmer, Simon John Harriman
    British director of legal & compliance born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Simon John Harriman
    British head of legal born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Simon John Harriman
    British in-house lawyer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom

      IIF 29
  • Palmer, Simon John Harriman
    British manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sheridan Crescent, Chislehurst, BR7 5RZ, United Kingdom

      IIF 30
  • Mr Simon John Harriman Palmer
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sheridan Crescent, Chislehurst, BR7 5RZ, United Kingdom

      IIF 31
  • Palmer, Simon
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sheridan Crescent, Chislehurst, BR7 5RZ, England

      IIF 32
  • Palmer, Simon John Harriman

    Registered addresses and corresponding companies
    • icon of address The Matrix 9 Aldgate High Street, London, EC3N 1AH

      IIF 33
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address The Matrix, 9 Aldgate High Street, London, EC3N 1AH

      IIF 38
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1AF, England

      IIF 39
    • icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Simon Palmer
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sheridan Crescent, Chislehurst, BR7 5RZ, England

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Sheridan Crescent, Chislehurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 6 Sheridan Crescent, Chislehurst, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30,000 GBP2023-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 5 - Director → ME
  • 7
    MSC CTD (UK) LIMITED - 2015-01-30
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 39 - Secretary → ME
  • 8
    MEDITERRANEAN SHIPPING CRUISES LIMITED - 2005-02-21
    THEMEPLAZA LIMITED - 1994-11-17
    STARLAURO CRUISES LIMITED - 1995-10-11
    icon of address 15th Floor, Export House, Cawsey Way, Woking, Surrey, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    173,873 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 40 - Secretary → ME
  • 10
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 42 - Secretary → ME
  • 12
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 41 - Secretary → ME
  • 14
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 15 - Director → ME
Ceased 17
  • 1
    icon of address 70 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -21,395 GBP2017-12-31
    Officer
    icon of calendar 2020-09-07 ~ 2021-07-01
    IIF 26 - Director → ME
  • 2
    RICHARD SPARROW (NORTH AMERICA) LIMITED - 1994-09-15
    MINMAR (91) LIMITED - 1989-09-15
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    614,407 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2011-02-28 ~ 2017-09-26
    IIF 2 - Director → ME
    icon of calendar 2011-02-28 ~ 2013-06-19
    IIF 38 - Secretary → ME
  • 3
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2021-07-01
    IIF 21 - Director → ME
  • 4
    CALERA MIDCO LTD - 2015-06-01
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2021-07-01
    IIF 25 - Director → ME
  • 5
    ARB INTERNATIONAL HOLDINGS LIMITED - 2017-11-17
    icon of address 12 Princes Parade, Princes Dock, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2017-09-14
    IIF 10 - Director → ME
    icon of calendar 2011-09-22 ~ 2013-06-19
    IIF 33 - Secretary → ME
  • 6
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2021-07-01
    IIF 20 - Director → ME
  • 7
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-20 ~ 2024-05-06
    IIF 9 - Director → ME
  • 8
    DMWSL 573 LIMITED - 2007-09-13
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2020-09-07 ~ 2021-07-01
    IIF 27 - Director → ME
    icon of calendar 2019-09-01 ~ 2021-07-01
    IIF 35 - Secretary → ME
  • 9
    HHS HOLDINGS LIMITED - 2006-08-22
    INLAW ONE HUNDRED AND NINETY-SIX LIMITED - 2000-11-02
    icon of address 70 Fenchurch Street, London, England
    Active Corporate (3 parents, 30 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2021-07-01
    IIF 22 - Director → ME
    icon of calendar 2019-07-30 ~ 2021-07-01
    IIF 37 - Secretary → ME
  • 10
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2021-07-01
    IIF 24 - Director → ME
  • 11
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2021-07-01
    IIF 23 - Director → ME
  • 12
    TINDALL, RILEY (MANAGEMENT) COMPANY - 1995-02-14
    TINDALL RILEY (MARINE) LIMITED - 2000-11-17
    icon of address 33 King William Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    30 GBP2025-01-31
    Officer
    icon of calendar 2006-04-01 ~ 2007-08-29
    IIF 11 - Director → ME
  • 13
    TINDALL RILEY (FD&D) LIMITED - 2014-11-13
    INTERCEDE 633 LIMITED - 1989-05-02
    TINDALL RILEY & COMPANY LIMITED - 2015-03-31
    icon of address 33 King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-04-01 ~ 2002-09-12
    IIF 8 - Director → ME
  • 14
    INTERCEDE 634 LIMITED - 1989-05-02
    icon of address 33 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2002-09-12
    IIF 1 - Director → ME
  • 15
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ 2021-07-01
    IIF 34 - Secretary → ME
  • 16
    TYSER HOLDINGS LIMITED - 2006-09-05
    icon of address 70 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2021-07-01
    IIF 28 - Director → ME
  • 17
    INTEGRO INSURANCE BROKERS LIMITED - 2020-07-06
    WHITE CROSS BALFOUR LIMITED - 1994-09-13
    HUMPHREYS, HAGGAS, SUTTON & CO LIMITED - 2006-08-10
    icon of address 70 Fenchurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ 2021-07-01
    IIF 19 - Director → ME
    icon of calendar 2019-07-30 ~ 2021-07-01
    IIF 36 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.