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

Dr Derek Adeyemi Palmer

    Related profiles found in government register
  • Dr Derek Adeyemi Palmer
    British born in October 1964

    Resident in England

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

      IIF 1 IIF 2
    • icon of address De Montfort University, Trinity House The Gateway, Leicester, Leicestershire, LE1 9BH

      IIF 3 IIF 4
    • icon of address 142 Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 5
    • icon of address 142 Swithland Lane, Rothley, LE7 7SF

      IIF 6 IIF 7
    • icon of address 142, Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 8 IIF 9
    • icon of address 142, Swithland Lane, Rothley, Leics, LE7 7SF

      IIF 10 IIF 11
  • Dr Derek Palmer
    British born in October 1964

    Resident in England

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

      IIF 12
    • icon of address 142, Swithland Lane, Rothley, LE7 7SF

      IIF 13
  • Dr Derek Palmer
    British born in December 1964

    Resident in England

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

      IIF 14
  • Dr Derek Palmer
    British born in August 1966

    Resident in England

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

      IIF 15
  • Palmer, Derek Adeyemi, Dr
    British company director born in October 1964

    Resident in United Kingdom

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

      IIF 16
    • icon of address Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, England

      IIF 17
    • icon of address The Innovation Centre, Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 18
    • icon of address 142, Swithland Lane, Rothley, LE7 7SF, United Kingdom

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

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • icon of address 142, Swithland Lane, Rothley, LE7 7SF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 142 Swithland Lane, Rothley, Leicestershire, LE7 7SF

      IIF 25 IIF 26 IIF 27
    • icon of address 142, Swithland Lane, Rothley, Leicestershire, LE7 7SF, England

      IIF 28
    • icon of address 142, Swithland Lane, Rothley, Leicestershire, LE7 7SF, United Kingdom

      IIF 29
    • icon of address 142, Swithland Lane, Rothley, Leics, LE7 7SF

      IIF 30
  • Palmer, Derek Adeyemi, Dr
    British project director born in October 1964

    Resident in United Kingdom

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

      IIF 31
  • Palmer, Derek Adeyemi, Dr
    British technology entrepreneur born in October 1964

    Resident in United Kingdom

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

      IIF 32
  • Palmer, Derek Adeyemi, Dr
    British director

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

      IIF 33
  • Palmer, Derek Adeyemi, Dr
    British technology entrepreneur

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

      IIF 34
  • Palmer, Derek, Dr
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 35
  • Palmer, Derek
    British business director born in October 1964

    Resident in United Kingdom

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

      IIF 36 IIF 37
  • Palmer, Derek Adeyemi, Dr

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

      IIF 38
  • Palmer, Derek, Dr

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

      IIF 39 IIF 40
    • icon of address The Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 41
    • icon of address 142, Swithland Lane, Rothley, LE7 7SF, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 142 Swithland Lane, Rothley, Leics
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,964 GBP2023-06-30
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 142 Swithland Lane, Rothley, Leicester
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-05-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address The Innovation Centre, 49 Oxford Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,865 GBP2016-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-10-27 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    icon of address 142 Swithland Lane, Rothley
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,238 GBP2023-06-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1a Latimer Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,378 GBP2023-06-30
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 142 Swithland Lane, Rothley, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,664 GBP2023-03-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-01-23 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Grantham, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-06-27 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    icon of address 24 Quartz Close, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 142 Swithland Lane, Rothley
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,257 GBP2022-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-09-06 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 142 Swithland Lane, Rothley, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,470 GBP2023-09-30
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2003-09-23 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    IP ANALYTIX LIMITED - 2018-11-22
    icon of address 142 Swithland Lane, Rothley, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,244 GBP2024-09-30
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Dr Derek Palmer, Innovation Centre, 49 Oxford Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2017-09-29
    IIF 17 - Director → ME
    icon of calendar 2013-08-22 ~ 2017-09-29
    IIF 38 - Secretary → ME
  • 2
    icon of address De Montfort University, Trinity House The Gateway, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-03-19 ~ 2017-07-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    IIF 4 - Has significant influence or control OE
  • 3
    ANALOX INSTRUMENTS LIMITED - 2016-01-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2015-02-06
    IIF 26 - Director → ME
  • 4
    icon of address Hall House, 21, Soar Road, Quorn, Loughborough Soar Road, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2017-02-01
    IIF 28 - Director → ME
  • 5
    icon of address De Montfort University, Trinity House The Gateway, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-03-19 ~ 2017-07-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    IIF 3 - Has significant influence or control OE
  • 6
    icon of address 142 Swithland Lane, Rothley, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,664 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-10-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Old Meeting House 111 Meeting Street, Quorn, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,973 GBP2022-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2012-05-17
    IIF 31 - Director → ME
  • 8
    IP ANALYTIX LIMITED - 2018-11-22
    icon of address 142 Swithland Lane, Rothley, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,244 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-03-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit G Perram Works, Merrow Lane, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    231,394 GBP2016-01-31
    Officer
    icon of calendar 2002-04-25 ~ 2005-06-30
    IIF 25 - Director → ME
    icon of calendar 2002-04-25 ~ 2002-09-19
    IIF 33 - Secretary → ME
  • 10
    icon of address 14 Nanpantan Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2012-04-05
    IIF 27 - Director → ME
  • 11
    icon of address C/o Dr. Mario Gongora, The Innovation Centre, Oxford Street, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    -139,441 GBP2024-07-31
    Officer
    icon of calendar 2012-02-29 ~ 2017-09-18
    IIF 18 - 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.