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, Christopher

    Related profiles found in government register
  • Palmer, Christopher
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN

      IIF 1
    • icon of address Montana Cottage, Church Street, Kingham, Chipping Norton, OX7 6YA, England

      IIF 2
    • icon of address The Director General's House, 15 Rockstone Place, Southampton, Hampshire, SO15 2EP

      IIF 3
  • Palmer, Christopher
    British consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 4
    • icon of address 34, Park Street, London, W1K 2JD

      IIF 5
    • icon of address 34, Park Street, London, W1K 2JD, England

      IIF 6
  • Palmer, Christopher
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Road, Churchill, Chipping Norton, Oxfordshire, OX7 6NJ, England

      IIF 7
    • icon of address C/o The Chequers Inn, Church Road, Churchill, Chipping Norton, OX7 6NJ, England

      IIF 8
    • icon of address The Chequers, Church Road, Churchill, Chipping Norton, OX7 6NJ, England

      IIF 9 IIF 10
    • icon of address 34, Park Street, London, England, W1K 2JD, England

      IIF 11
    • icon of address 34, Park Street, London, W1K 2JD

      IIF 12
    • icon of address 34, Park Street, London, W1K 2JD, England

      IIF 13
    • icon of address 34, Park Street, London, W1K 2JD, United Kingdom

      IIF 14
    • icon of address River Bank House, Putney Bridge Approach, London, SW6 3BQ, England

      IIF 15
  • Palmer, Christopher
    born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drive Cottage, Sarsden, Chipping Norton, Oxfordshire, OX7 6PP, England

      IIF 16
  • Palmer, Christopher
    British chief executive born in November 1974

    Registered addresses and corresponding companies
    • icon of address 26 Little Chester Street, Belgravia, London, SW1X 7AP

      IIF 17
  • Palmer, Christopher
    British director born in November 1974

    Registered addresses and corresponding companies
  • Palmer, Christopher
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Park Street, London, Greater London, W1K 2JD, United Kingdom

      IIF 23
  • Palmer, Christopher
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chequers, Church Road, Churchill, Chipping Norton, OX7 6NJ, United Kingdom

      IIF 24
  • Palmer, Christopher
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Road, Churchill, Chipping Norton, Oxfordshire, OX7 6NJ, England

      IIF 25
    • icon of address The Chequers, Church Road, Churchill, Chipping Norton, OX7 6NJ, England

      IIF 26
  • Palmer, Christopher
    British none born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr Christopher Palmer
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chequers, Church Road, Churchill, Chipping Norton, OX7 6NJ, England

      IIF 30 IIF 31
    • icon of address The Chequers, Church Road, Churchill, Chipping Norton, Oxfordshire, OX7 6NJ, England

      IIF 32
    • icon of address 34, Park Street, London, W1K 2JD, England

      IIF 33 IIF 34
  • Palmer, Christopher
    British ceo

    Registered addresses and corresponding companies
    • icon of address 26 Little Chester Street, Belgravia, London, SW1X 7AP

      IIF 35
  • Palmer, Christopher
    British director

    Registered addresses and corresponding companies
  • Palmer, Christopher
    British secretary

    Registered addresses and corresponding companies
    • icon of address 26 Little Chester Street, Belgravia, London, SW1X 7AP

      IIF 39
  • Christopher Palmer
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montana Cottage, Church Street, Kingham, Chipping Norton, OX7 6YA, England

      IIF 40
  • Palmer, Christopher
    Welsh domestic engineer born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Sant-y-nyll Cottages, St. Y Nyll Lane, Capel Llanilltern, Cardiff, South Glamorgan, CF5 6HF, Wales

      IIF 41
  • Palmer, Christopher
    Welsh fitter born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32 Crwys Road, Cardiff, South Glamorgan, CF24 4NL

      IIF 42
  • Mr Christopher Palmer
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waveney House, Triple Plea Road, Woodton, Bungay, Norfolk, NR35 2NS

      IIF 43
  • Palmer, Christopher
    English director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Blackmead, Orton Malborne, Peterborough, PE2 5PX, United Kingdom

      IIF 44
  • Palmer, Christopher

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Cleveland House, 33 King Street, London, SW1Y 6RF

      IIF 45
  • Mr Christopher John Palmer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Blackmead, Orton Malborne, Peterborough, PE2 5PX, United Kingdom

      IIF 46
  • Mr Christopher Palmer
    Welsh born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Sant-y-nyll Cottages, St. Y Nyll Lane, Capel Llanilltern, Cardiff, South Glamorgan, CF5 6HF, Wales

      IIF 47
    • icon of address 32 Crwys Road, Cardiff, South Glamorgan, CF24 4NL

      IIF 48
  • Palmer, Christopher
    British director born in March 1965

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Waveney House, Triple Plea Road, Woodton, Bungay, Norfolk, NR35 2NS, England

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Sant-y-nyll Cottages St. Y Nyll Lane, Capel Llanilltern, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    17,627 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Waveney House Triple Plea Road, Woodton, Bungay, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 32 Crwys Road, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    120,900 GBP2024-04-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address The Chequers Church Road, Churchill, Chipping Norton, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -27,462 GBP2021-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address C/o The Chequers Church Road, Churchill, Chipping Norton, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 91 Columbia Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address 63 Blackmead, Orton Malborne, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address The Chequers Church Road, Churchill, Chipping Norton, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    24,605 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address C/o The Chequers Church Road, Churchill, Chipping Norton, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address The Chequers Church Road, Churchill, Chipping Norton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,183 GBP2021-12-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 24 - Director → ME
  • 11
    THE COCK INN (COOMBE) LIMITED - 2022-04-07
    icon of address C/o The Chequers Church Road, Churchill, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 25 - Director → ME
  • 12
    THE NEW INN COLN LIMITED - 2019-01-24
    icon of address The Chequers Church Road, Churchill, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -126,622 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street Queensway, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 11 - Director → ME
Ceased 22
  • 1
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -318,469 GBP2020-12-31
    Officer
    icon of calendar 2018-11-27 ~ 2020-11-10
    IIF 15 - Director → ME
  • 2
    icon of address Towcester Racecourse, London Road, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2001-01-10 ~ 2006-03-29
    IIF 19 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-03-29
    IIF 39 - Secretary → ME
  • 3
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2011-04-18
    IIF 3 - Director → ME
  • 4
    icon of address Utopia Village, 7 Chalcot Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,787,864 GBP2022-12-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-05-12
    IIF 23 - LLP Member → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-05-12
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 5
    GG.COM LIMITED - 2018-11-12
    icon of address 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,671 GBP2017-06-30
    Officer
    icon of calendar 2000-05-12 ~ 2007-04-24
    IIF 20 - Director → ME
  • 6
    GG.COM HOLDINGS LIMITED - 2018-11-12
    SKYNET INTERNET SERVICES LIMITED - 2009-05-13
    icon of address 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2007-03-26
    IIF 18 - Director → ME
    icon of calendar 2002-10-01 ~ 2006-03-31
    IIF 37 - Secretary → ME
  • 7
    icon of address Towcester Racecourse, London Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2007-03-26
    IIF 21 - Director → ME
    icon of calendar 2002-10-01 ~ 2006-03-31
    IIF 38 - Secretary → ME
  • 8
    RISE CAPITAL LTD - 2014-11-24
    icon of address Utopia Village, 7 Chalcot Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    599,233 GBP2022-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2020-02-14
    IIF 5 - Director → ME
  • 9
    icon of address Utopia Village, 7 Chalcot Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    514,697 GBP2022-12-31
    Officer
    icon of calendar 2014-11-06 ~ 2020-02-14
    IIF 6 - Director → ME
  • 10
    icon of address Utopia Village, 7 Chalcot Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,169 GBP2022-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-02-14
    IIF 27 - Director → ME
  • 11
    UTOPIA B LIMITED - 2021-10-27
    icon of address Utopia Village, 7 Chalcot Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -99,039 GBP2022-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-02-14
    IIF 29 - Director → ME
  • 12
    icon of address Utopia Village, 7 Chalcot Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -72,435 GBP2022-12-31
    Officer
    icon of calendar 2014-10-07 ~ 2020-02-14
    IIF 4 - Director → ME
  • 13
    HULCOLTE CROP STORE LIMITED - 1998-02-13
    MISLEX (140) LIMITED - 1997-04-07
    icon of address C/o Towcester Racecourse, London Road, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,858 GBP2023-03-31
    Officer
    icon of calendar 2002-09-05 ~ 2006-03-31
    IIF 35 - Secretary → ME
  • 14
    icon of address Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2006-07-05
    IIF 22 - Director → ME
    icon of calendar 2005-04-22 ~ 2006-03-31
    IIF 45 - Secretary → ME
  • 15
    icon of address The Chequers Church Road, Churchill, Chipping Norton, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -27,462 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-05 ~ 2025-01-13
    IIF 31 - Has significant influence or control OE
  • 16
    icon of address The Chequers Church Road, Churchill, Chipping Norton, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    24,605 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2017-12-07 ~ 2017-12-07
    IIF 30 - Has significant influence or control OE
  • 17
    icon of address 12 Errol Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2018-01-26
    IIF 12 - Director → ME
  • 18
    THE NEW INN COLN LIMITED - 2019-01-24
    icon of address The Chequers Church Road, Churchill, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -126,622 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 32 - Has significant influence or control OE
  • 19
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -5,226,344 GBP2016-12-31
    Officer
    icon of calendar 1999-10-29 ~ 2009-01-30
    IIF 17 - Director → ME
    icon of calendar 2002-10-01 ~ 2006-04-04
    IIF 36 - Secretary → ME
  • 20
    FREELANDS FARM LLP - 2018-05-10
    icon of address Utopia Village, 7 Chalcot Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,403,578 GBP2022-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2018-09-04
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-04
    IIF 34 - Has significant influence or control OE
  • 21
    icon of address Utopia Village, 7 Chalcot Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,195,865 GBP2022-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-02-14
    IIF 28 - Director → ME
  • 22
    WELLER STREET VENTURES LIMITED - 2016-02-10
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2019-07-25
    IIF 13 - 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.