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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Palmer, Derek

    Related profiles found in government register
  • Palmer, Derek
    British business director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, The Gateway, Leicester, LE1 9BH, United Kingdom

      IIF 1 IIF 2
  • Palmer, Derek, Dr
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 3
  • Palmer, Derek Adeyemi, Dr
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Swithland Lane, Rothley, Leicester, LE7 7SF, United Kingdom

      IIF 4 IIF 5
    • 142 Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 6
    • 142, Swithland Lane, Rothley, Leicestershire, LE7 7SF, United Kingdom

      IIF 7
  • Palmer, Derek Adeyemi, Dr
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, England

      IIF 8
    • The Innovation Centre, Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 9
    • 142, Swithland Lane, Rothley, LE7 7SF, United Kingdom

      IIF 10
  • Palmer, Derek Adeyemi, Dr
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142 Swithland Lane, Rothley, Leicester, LE7 7SF, United Kingdom

      IIF 11
    • 142, Swithland Lane, Rothley, LE7 7SF, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 142 Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 15 IIF 16 IIF 17
    • 142, Swithland Lane, Rothley, Leicestershire, LE7 7SF, England

      IIF 18
    • 142, Swithland Lane, Rothley, Leics, LE7 7SF

      IIF 19
  • Palmer, Derek Adeyemi, Dr
    British project director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142 Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 20
  • Palmer, Derek Adeyemi, Dr
    British director

    Registered addresses and corresponding companies
    • 142 Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 21
  • Palmer, Derek Adeyemi, Dr
    British technology entrepreneur

    Registered addresses and corresponding companies
    • 142 Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 22
  • Dr Derek Palmer
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 142, Swithland Lane, Rothley, Leicester, LE7 7SF, England

      IIF 23
    • 142, Swithland Lane, Rothley, LE7 7SF

      IIF 24
  • Dr Derek Palmer
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 142, Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 25
  • Palmer, Derek Adeyemi, Dr

    Registered addresses and corresponding companies
    • Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, England

      IIF 26
  • Palmer, Derek, Dr

    Registered addresses and corresponding companies
    • 142, Swithland Lane, Rothley, Leicester, LE7 7SF, United Kingdom

      IIF 27 IIF 28
    • The Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 29
    • 142, Swithland Lane, Rothley, LE7 7SF, United Kingdom

      IIF 30 IIF 31
  • Dr Derek Palmer
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 142, Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 32
  • Dr Derek Adeyemi Palmer
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 142, Swithland Lane, Rothley, Leicester, LE7 7SF

      IIF 33 IIF 34
    • De Montfort University, Trinity House The Gateway, Leicester, Leicestershire, LE1 9BH

      IIF 35 IIF 36
    • 142 Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 37
    • 142 Swithland Lane, Rothley, LE7 7SF

      IIF 38 IIF 39
    • 142, Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 40 IIF 41
    • 142, Swithland Lane, Rothley, Leics, LE7 7SF

      IIF 42 IIF 43
child relation
Offspring entities and appointments 20
  • 1
    ACADEMIC BUSINESS PARTNERS LIMITED
    09036521
    142 Swithland Lane, Rothley, Leics
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    CAERUS INVESTMENTS LIMITED
    07636115
    142 Swithland Lane, Rothley, Leicester
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-05-17 ~ now
    IIF 5 - Director → ME
    2011-05-17 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    CYP DESIGN LIMITED
    08092573
    Dr Derek Palmer, Innovation Centre, 49 Oxford Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2012-11-22 ~ 2017-09-29
    IIF 8 - Director → ME
    2013-08-22 ~ 2017-09-29
    IIF 26 - Secretary → ME
  • 4
    CYPS LIMITED
    05193444
    De Montfort University, Trinity House The Gateway, Leicester, Leicestershire
    Active Corporate (15 parents)
    Officer
    2012-03-19 ~ 2017-07-24
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 36 - Has significant influence or control OE
  • 5
    DS - CUBED LIMITED
    09842820 11126451
    The Innovation Centre, 49 Oxford Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 3 - Director → ME
    2015-10-27 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    FW INCORP 4 LIMITED - now
    ANALOX INSTRUMENTS LIMITED
    - 2016-01-13 01120213
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (7 parents)
    Officer
    2008-08-19 ~ 2015-02-06
    IIF 16 - Director → ME
  • 7
    GAME CHANGER BIOTECH LIMITED
    09315996
    Hall House, 21, Soar Road, Quorn, Loughborough Soar Road, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-03-05 ~ 2017-02-01
    IIF 18 - Director → ME
  • 8
    INNOVATION DEVELOPMENT PARTNERS LIMITED
    09005245
    142 Swithland Lane, Rothley
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    INSMART LIMITED
    05193442
    De Montfort University, Trinity House The Gateway, Leicester, Leicestershire
    Active Corporate (15 parents)
    Officer
    2012-03-19 ~ 2017-07-24
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 35 - Has significant influence or control OE
  • 10
    IP BY DESIGN LTD
    07382849
    1a Latimer Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-09-16 ~ now
    IIF 4 - Director → ME
  • 11
    IP COMMERCE LIMITED
    08371871
    142 Swithland Lane, Rothley, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 10 - Director → ME
    2013-01-23 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2022-10-31
    IIF 40 - Ownership of shares – 75% or more OE
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    IPDOXX LIMITED
    09106532
    4 Grantham, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 11 - Director → ME
    2014-06-27 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 13
    IPIDEX LIMITED
    07549183
    24 Quartz Close, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 14
    KBE CONSULTING PARTNERS LIMITED
    08679877
    142 Swithland Lane, Rothley
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 12 - Director → ME
    2013-09-06 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    MANOR HALT LIMITED
    06839358
    The Old Meeting House 111 Meeting Street, Quorn, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-06 ~ 2012-05-17
    IIF 20 - Director → ME
  • 16
    PALUTTI LIMITED
    04909076
    142 Swithland Lane, Rothley, Leicestershire
    Active Corporate (4 parents)
    Officer
    2003-09-23 ~ now
    IIF 6 - Director → ME
    2003-09-23 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    PROSPECT IP PARTNERS LTD
    - now 08454348
    IP ANALYTIX LIMITED
    - 2018-11-22 08454348
    142 Swithland Lane, Rothley, Leicestershire
    Active Corporate (1 parent)
    Officer
    2013-03-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2016-05-01 ~ 2018-03-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    THE REAGENT MINE LIMITED
    04424921
    Unit G Perram Works, Merrow Lane, Guildford, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2002-04-25 ~ 2005-06-30
    IIF 15 - Director → ME
    2002-04-25 ~ 2002-09-19
    IIF 21 - Secretary → ME
  • 19
    TRANS AFRICA PROCUREMENT LIMITED
    06056136
    14 Nanpantan Road, Loughborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2007-01-17 ~ 2012-04-05
    IIF 17 - Director → ME
  • 20
    VENUESIM LIMITED
    06893118
    C/o Dr. Mario Gongora, The Innovation Centre, Oxford Street, Leicester
    Active Corporate (10 parents)
    Officer
    2012-02-29 ~ 2017-09-18
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.