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

Mr Peter Stewart Nicholas Palmer

    Related profiles found in government register
  • Mr Peter Stewart Nicholas Palmer
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15259188 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 83, Hatherley Road, Cheltenham, United Kingdom, GL51 6EG, United Kingdom

      IIF 2
    • The Lindens, Spa Road, Llandrindod Wells, Powys, LD1 5EQ, Wales

      IIF 3
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 4
    • Suite-b, 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 5
    • Unit 109, Cheney Manor Industrial Estate, Swindon, SN2 2DS, United Kingdom

      IIF 6
    • Unit 32, Menmarsh Road, Worminghall, Thame, Buckinghamshire, HP18 9PH, United Kingdom

      IIF 7
  • Palmer, Peter Stewart Nicholas
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15259188 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • Suite-b, 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 9
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 10
  • Palmer, Peter Stewart Nicholas
    British commercial director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 83 Hatherley Road, Cheltenham, Gloucestershire, GL51 6EG

      IIF 11
  • Palmer, Peter Stewart Nicholas
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

      IIF 12
  • Palmer, Peter Stewart Nicholas
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 83, Hatherley Road, Cheltenham, United Kingdom, GL51 6EG, United Kingdom

      IIF 13
    • The Lindens, Spa Road, Llandrindod Wells, Powys, LD1 5EQ, Wales

      IIF 14
    • Unit 109, Cheney Manor Industrial Estate, Swindon, SN2 2DS, United Kingdom

      IIF 15
    • 30, High Street, Thame, Oxfordshire, OX9 3EZ

      IIF 16
    • Unit 32, Menmarsh Road, Worminghall, Thame, Buckinghamshire, HP18 9PH, United Kingdom

      IIF 17
    • Unit 32, Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, HP18 9PH, United Kingdom

      IIF 18
  • Palmer, Peter Stewart Nicholas
    British sales director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 83 Hatherley Road, Cheltenham, Gloucestershire, GL51 6EG

      IIF 19
  • Palmer, Peter
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Lindens, Spa Road, Llandrindod Wells, Powys, LD1 5EQ, Wales

      IIF 20
child relation
Offspring entities and appointments 13
  • 1
    1887 RUGGETTERFC ENNISKILLEN LIMITED
    NI689683
    5a Ann Street, Enniskillen, County Fermanagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    AXON SOLUTIONS LIMITED
    02976395
    6th Floor, 70 Gracechurch Street, London, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Officer
    2001-07-23 ~ 2002-04-30
    IIF 11 - Director → ME
  • 3
    CIRCULAR FLOW UK SERVICES LIMITED
    15259188
    4385, 15259188 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    INSTITUTE OF GROCERY DISTRIBUTION (THE)
    00105680
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (176 parents, 2 offsprings)
    Officer
    1996-02-20 ~ 1997-11-19
    IIF 19 - Director → ME
  • 5
    MERCH DIRECT INTERNATIONAL LIMITED
    11232492
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    NATURAL SCIENCE.COM LIMITED
    03746206
    Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (11 parents)
    Officer
    1999-04-16 ~ 2009-05-28
    IIF 12 - Director → ME
  • 7
    NEOPRENE NET ZERO LTD
    13597844
    Unit 109 Cheney Manor Industrial Estate, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    OM MARKETPLACE LIMITED
    10600679
    Suite-b, 42-44 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    2017-10-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    OPEN ESPORTS LIMITED
    11237265
    Unit 32 Menmarsh Road, Worminghall, Thame, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    OPEN GROUP LIMITED
    09871848
    The Lindens, Spa Road, Llandrindod Wells, Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    OPEN MANAGEMENT LTD
    07752626
    35 High Street High Street, Builth Wells, Powys, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 12
    THE AUTOBOOTH LIMITED
    08807392
    The Lindens, Spa Road, Llandrindod Wells, Powys
    Dissolved Corporate (2 parents)
    Officer
    2014-03-02 ~ dissolved
    IIF 20 - Director → ME
  • 13
    VRL TEAMS LTD
    - now 09033707
    VENUE RETAIL I LTD
    - 2015-05-18 09033707 07239663... (more)
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (7 parents)
    Officer
    2014-05-21 ~ 2015-10-31
    IIF 18 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.