Giles John PALMER

Total number of appointments 14, 14 active appointments

CSCS HOLDINGS LTD

Correspondence address
The Aircraft Factory 2.2 100 Cambridge Grove, London, United Kingdom, W6 0LE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 0LE £80,313,000

COGNISM LIMITED

Correspondence address
C/O Worldwide Corporate Advisors St Clements House, 27 Clements Lane, London, England, EC4N 7AE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
17 February 2025
Resigned on
9 May 2025
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EC4N 7AE £45,118,000

ALT 21 SOFTWARE LIMITED

Correspondence address
3rd Floor 40 Mespil Road, Dublin 4, Dublin D04c2n4, Ireland
Role ACTIVE
director
Date of birth
October 1968
Appointed on
16 December 2024
Nationality
British
Occupation
Company Director

CHOSEN APS LLP

Correspondence address
26 West Street, Ditchling, Hassocks, England, BN6 8TS
Role ACTIVE
llp-designated-member
Date of birth
October 1968
Appointed on
14 October 2024

Average house price in the postcode BN6 8TS £1,414,000

CINT LIMITED

Correspondence address
100 Clifton Street, London, England, EC2A 4TP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
9 June 2023
Resigned on
25 September 2024
Nationality
British
Occupation
Chief Executive Officer

HARMONISE TECHNOLOGY LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 June 2021
Resigned on
27 July 2023
Nationality
British
Occupation
Entrepreneur

SEA CLIFF LIMITED

Correspondence address
26 West Street, Ditchling, Hassocks, England, BN6 8TS
Role ACTIVE
director
Date of birth
October 1968
Appointed on
20 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN6 8TS £1,414,000

VIZIA LIMITED

Correspondence address
Sovereign House Church Street 1st Floor, Brighton, United Kingdom, BN1 1UJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 January 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode BN1 1UJ £225,000

CRIMSON HEXAGON LTD

Correspondence address
Sovereign House Church Street, 1st Floor, Brighton, England, BN1 1UJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 October 2018
Resigned on
24 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode BN1 1UJ £225,000

BUZZSUMO LIMITED

Correspondence address
Sovereign House Church Street, 1st Floor, Brighton, United Kingdom, BN1 1UJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
10 October 2017
Resigned on
24 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BN1 1UJ £225,000

PEERINDEX LIMITED

Correspondence address
Legal Dept Sovereign House Church Street, First Floor, Brighton, BN1 1UJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
6 September 2017
Resigned on
24 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode BN1 1UJ £225,000

CLEEVECOTE HOLDINGS LIMITED

Correspondence address
26 West Street West Street, Ditchling, Hassocks, England, BN6 8TS
Role ACTIVE
director
Date of birth
October 1968
Appointed on
23 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode BN6 8TS £1,414,000

14, CLIFTON TERRACE RESIDENTS ASSOCIATION LIMITED

Correspondence address
Flat 4 14 Clifton Terrace, Brighton, East Sussex, United Kingdom, BN1 3HA
Role ACTIVE
director
Date of birth
October 1968
Appointed on
25 June 2010
Resigned on
31 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN1 3HA £901,000

RUNTIME COLLECTIVE LIMITED

Correspondence address
Sovereign House Church Street, 1st Floor, Brighton, England, BN1 1UJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 May 2000
Resigned on
24 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BN1 1UJ £225,000