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, Jonathan Hamish, Dr

    Related profiles found in government register
  • Palmer, Jonathan Hamish, Dr
    British director

    Registered addresses and corresponding companies
    • 50, Spencer Road, Strawberry Hill, Twickenham, London, TW2 5TQ, United Kingdom

      IIF 1
  • Palmer, Jonathan Hamish
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Castle Road, Isleworth, Middlesex, TW7 6QR

      IIF 2
  • Palmer, Jonathan Hamish, Dr
    born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 3
    • Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 4
    • 17, Castle Road, Isleworth, TW7 6QR, England

      IIF 5
  • Palmer, Jonathan Hamish, Dr
    British co. director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 6
  • Palmer, Jonathan Hamish, Dr
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17 Castle Road, 17 Castle Road, 17 Castle Road, Isleworth, TW7 6QR, United Kingdom

      IIF 7
    • 17, Castle Road, Isleworth, TW7 6QR, England

      IIF 8 IIF 9
  • Palmer, Jonathan Hamish, Dr
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sentinel Suite, Unit 5 Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 10
    • Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 11
    • Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 12 IIF 13
  • Palmer, Jonathan Hamish, Dr
    British executive born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Downes Property Offices, Stockwell Head, Hinckley, LE10 1RG, United Kingdom

      IIF 14
  • Palmer, Jonathan Hamish, Dr
    British it consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17 Castle Road, Isleworth, Middlesex, TW7 6QR

      IIF 15
  • Palmer, Jonathan Hamish, Dr
    British sales born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17 Castle Road, Isleworth, Middlesex, TW7 6QR, United Kingdom

      IIF 16
  • Palmer, Jonathan

    Registered addresses and corresponding companies
    • C/o Uk Building Compliance, Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 17
  • Dr Jonathan Hamish Palmer
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 18 IIF 19 IIF 20
    • Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 22
    • 17, Castle Road, Isleworth, TW7 6QR

      IIF 23
    • Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 24
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 25
  • Jonathan Hamish Palmer
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,601 GBP2021-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 2
    Suite 2, The Old Factory, Hawley Road, Hinckley, England
    Corporate (3 parents)
    Equity (Company account)
    105,324 GBP2022-03-31
    Officer
    2015-12-02 ~ now
    IIF 14 - director → ME
  • 3
    Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -353 GBP2018-11-30
    Officer
    2017-11-28 ~ dissolved
    IIF 17 - secretary → ME
  • 4
    FINANCIAL ASSIST LIMITED - 2020-11-12
    17 Castle Road, Isleworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-11-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    17 Castle Road, Isleworth
    Corporate (2 parents)
    Equity (Company account)
    -25,154 GBP2021-04-30
    Officer
    2013-08-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 6
    JP MERCHANDISING LIMITED - 2005-01-26
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (3 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 16 - director → ME
  • 7
    Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -353 GBP2018-11-30
    Officer
    2017-11-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-27 ~ dissolved
    IIF 11 - director → ME
  • 9
    Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Lynton House 7-12 Tavistock Square, London
    Corporate (1 parent)
    Equity (Company account)
    79,281 GBP2021-04-30
    Officer
    2009-01-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    JEWELLL ENTERPRISES LTD - 2021-02-16
    17 Castle Road, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
Ceased 5
  • 1
    APFOR TAX & CONSULTANCY LLP - 2024-10-11
    APFOR TAX LLP - 2017-09-23
    APFOR LLP - 2016-08-19
    Suite 0589, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    40,221 GBP2024-03-31
    Officer
    2016-07-12 ~ 2023-10-19
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-07-12 ~ 2023-10-19
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    -52,578 GBP2021-08-31
    Officer
    2005-07-04 ~ 2015-06-01
    IIF 1 - secretary → ME
  • 3
    7 Noverton Avenue Noverton Avenue, Prestbury, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-21 ~ 2022-08-16
    IIF 5 - llp-designated-member → ME
  • 4
    72 Sinclair Road, London
    Corporate (7 parents)
    Equity (Company account)
    256 GBP2023-05-31
    Officer
    1997-09-30 ~ 1998-07-18
    IIF 15 - director → ME
  • 5
    SIMPLY PPE LTD - 2021-05-13
    12 Pastures Avenue, Bishops Cleeve, Cheltenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    807 GBP2021-10-29
    Officer
    2020-06-05 ~ 2021-11-15
    IIF 7 - director → ME
    Person with significant control
    2020-06-22 ~ 2021-11-15
    IIF 25 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.