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, Shirley

    Related profiles found in government register
  • Palmer, Shirley

    Registered addresses and corresponding companies
    • icon of address 1, The Green, Coulsdon, Surrey, CR5 1LX, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 35 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address Second Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 5
    • icon of address 1, The Green, Upper Lodge Way, Netherne On The Hill, Surrey, CR5 1LX, England

      IIF 6
    • icon of address 3 Wraybrook House, 47 Croydon Road, Reigate, RH2 0NA, United Kingdom

      IIF 7
  • Palmer, Shirley
    British

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Upper Lodge Way, Netherne On The Hill, Coulsdon, Surrey, CR5 1LX

      IIF 8 IIF 9
  • Palmer, Shirley
    British consultant

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Upper Lodge Way, Netherne On The Hill, Coulsdon, Surrey, CR5 1LX

      IIF 10
    • icon of address 35 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 11
  • Palmer, Shirley
    British financial conntroller

    Registered addresses and corresponding companies
    • icon of address 67 Crimsworth Road, London, SW8 4RJ

      IIF 12
  • Palmer, Shirley
    British consultant born in September 1961

    Registered addresses and corresponding companies
    • icon of address 35 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 13
  • Palmer, Shirley
    British financial conntroller born in September 1961

    Registered addresses and corresponding companies
    • icon of address 67 Crimsworth Road, London, SW8 4RJ

      IIF 14
  • Palmer, Shirley
    British business consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Green, Coulsdon, Surrey, CR5 1LX, England

      IIF 15
    • icon of address 1 The Green, Upper Lodge Way, Netherne On The Hill, Surrey, CR5 1LX

      IIF 16
  • Palmer, Shirley
    British consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 17
  • Palmer, Shirley
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith Emmerson House, Ash Tree Court, Nottingham Business Park, Nottingham, Nottinghamshire

      IIF 18
  • Palmer, Shirley
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wraybrook House, 47 Croydon Road, Reigate, RH2 0NA, United Kingdom

      IIF 19
  • Palmer, Shirley
    British consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Northumberland Avenue, London, WC2N 5BY, United Kingdom

      IIF 20
  • Palmer, Shirley
    British born in September 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Palmer, Shirley
    British director born in September 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Palmer, Shirley, Ms.
    British director born in September 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hatchery Ni, 58 Greystone Road, Antrim, BT41 1JZ, United Kingdom

      IIF 23
  • Ms Shirley Palmer
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wraybrook House, 47 Croydon Road, Reigate, RH2 0NA, United Kingdom

      IIF 24
  • Ms Shirley Palmer
    British born in September 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Ms. Shirley Palmer
    British born in September 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hatchery Ni, 58 Greystone Road, Antrim, BT41 1JZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-08-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 3 Wraybrook House, 47 Croydon Road, Reigate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,188 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-04-25 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address Second Floor Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-08-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,220 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-07-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Hatchery Ni, 58 Greystone Road, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    THE CANCER HEALTHCARE AND ANTI-AGEING RESEARCH TRUST LIMITED - 2011-10-04
    THE COMPLIMENTARY HEALTHCARE AND REMEDIES TRUST LIMITED - 2010-02-18
    icon of address 69 Harley Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,107 GBP2017-06-30
    Officer
    icon of calendar 2008-10-22 ~ 2011-06-01
    IIF 10 - Secretary → ME
  • 2
    icon of address 67 Crimsworth Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-23
    Officer
    icon of calendar 2001-12-04 ~ 2004-07-18
    IIF 14 - Director → ME
    icon of calendar 2001-12-04 ~ 2003-07-19
    IIF 12 - Secretary → ME
  • 3
    INDUSTRI KAPITAL LIMITED - 2008-05-07
    CLOVERDOWN LIMITED - 1993-02-08
    icon of address 80 Strand, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-14 ~ 1999-08-25
    IIF 3 - Secretary → ME
  • 4
    icon of address 4 The Green, Upper Lodge Way, Coulsdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2011-06-29 ~ 2015-06-05
    IIF 15 - Director → ME
    icon of calendar 2011-06-29 ~ 2013-10-31
    IIF 1 - Secretary → ME
  • 5
    icon of address 4 The Green, Upper Lodge Way, Coulsdon, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    17,766 GBP2024-12-31
    Officer
    icon of calendar 2010-07-12 ~ 2015-06-05
    IIF 16 - Director → ME
  • 6
    icon of address 33 Norfolk House Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -630 GBP2024-07-31
    Officer
    icon of calendar 2011-07-29 ~ 2012-12-11
    IIF 18 - Director → ME
    icon of calendar 2011-07-29 ~ 2012-12-11
    IIF 6 - Secretary → ME
  • 7
    MANCOURT 2000 LIMITED - 1998-02-12
    icon of address 21 Coldharbour Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    132,880 GBP2024-12-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-12-31
    IIF 13 - Director → ME
    icon of calendar 1998-02-03 ~ 1998-12-31
    IIF 11 - Secretary → ME
  • 8
    icon of address 3rd Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-02-08 ~ 2014-03-31
    IIF 9 - Secretary → ME
  • 9
    FLOORCIRCLE LIMITED - 2007-03-29
    SYNOVA CAPITAL LIMITED - 2007-06-19
    SYNTAIR CAPITAL SERVICES LIMITED - 2007-05-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-02-08 ~ 2013-12-31
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.