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, Harry James

    Related profiles found in government register
  • Palmer, Harry James
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Rhs Office 4, 5 Horndon Industrial Park, West Horndon, Essex, CM13 3XL, United Kingdom

      IIF 1
  • Palmer, Harry
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 2
    • icon of address 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 3
  • Palmer, Harry
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 4
  • Mr Harry Palmer
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 5
  • Harry Palmer
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 6
  • Palmer, Harry James
    British company director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windfalls, Brentwood Road, Dunton, Brentwood, CM13 3SH, England

      IIF 7
    • icon of address 139, Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 8
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 9
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 10
  • Palmer, Harry James
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windfalls, Brentwood Road, Brentwood, Essex, CM13 3SH, England

      IIF 11 IIF 12
    • icon of address 25, Cabot Square, Canary Wharf, London, E14 4QZ, United Kingdom

      IIF 13
  • Palmer, Harry James
    British entrepreneur born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windfalls, Brentwood Road, Dunton, Brentwood, CM13 3SH, England

      IIF 14
  • Mr Harry James Palmer
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Rhs Office 4, 5 Horndon Industrial Park, West Horndon, Essex, CM13 3XL, United Kingdom

      IIF 15
  • Palmer, Harry
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langard Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 16
  • Mr Harry Palmer
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, United Kingdom

      IIF 17
  • Palmer, Harry
    English director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Catharine Close, Grays, Essex, RM16 6QH, United Kingdom

      IIF 18
  • Mr Harry James Palmer
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windfalls, Brentwood Road, Brentwood, Essex, CM13 3SH, England

      IIF 19 IIF 20
    • icon of address Windfalls, Brentwood Road, Dunton, Brentwood, CM13 3SH, England

      IIF 21
    • icon of address 25, Cabot Square, Canary Wharf, London, E14 4QZ, United Kingdom

      IIF 22
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 23
  • Palmer, Harry

    Registered addresses and corresponding companies
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, United Kingdom

      IIF 24
  • Harry Palmer
    English born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Catharine Close, Grays, Essex, RM16 6QH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 10 - Director → ME
  • 2
    GIRAFFE PAYROLL LIMITED - 2020-01-21
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Systems House Rhs Office 4, 5 Horndon Industrial Park, West Horndon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Catharine Close, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,698 GBP2019-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,038,603 GBP2021-03-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    FRIENDLY PAYROLLS LIMITED - 2019-11-08
    C VAUSE LIMITED - 2019-11-06
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,211 GBP2019-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 8 - Director → ME
  • 2
    HJP HOLDINGS (ESSEX) LTD - 2024-03-08
    icon of address 25 Cabot Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ 2024-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-01-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    KENECT RECRUITMENT (NORTH WEST) LIMITED - 2020-10-05
    icon of address Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,052 GBP2021-01-31
    Officer
    icon of calendar 2020-12-29 ~ 2021-06-28
    IIF 16 - Director → ME
    icon of calendar 2020-12-29 ~ 2021-03-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-03-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,038,603 GBP2021-03-31
    Officer
    icon of calendar 2017-10-09 ~ 2020-01-15
    IIF 11 - Director → ME
    icon of calendar 2020-06-26 ~ 2020-06-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2020-01-14
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more 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.