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

Palmer, Simon Anthony

    Related profiles found in government register
  • Palmer, Simon Anthony
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 1
  • Palmer, Simon Anthony
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cameron Hughes Ltd, 16 Jubilee Parkway, Jubilee Business Park, Stores Road, Derby, DE21 4BJ, United Kingdom

      IIF 2
    • C/o Bdo Llp, 16 The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 3
    • The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 4
  • Palmer, Simon Anthony
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 5
    • East Cottage, 2 Moat Farm Meadow, Thorndon, Suffolk, IP23 7NA, United Kingdom

      IIF 6 IIF 7
  • Palmer, Simon
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3300 Daresbury Park, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 8
  • Palmer, Simon Anthony
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS

      IIF 9
    • 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 10 IIF 11 IIF 12
    • 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 13
  • Palmer, Simon Anthony
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Jubilee Parkway, Jubilee Business Park, Derby, DE21 4BJ, United Kingdom

      IIF 14
    • Honey House, 2 Millenium Close, North Kilworth, Leicestershire, LE17 6DL

      IIF 15
  • Palmer, Simon Anthony
    British ceo born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Co-operative House, 10 Stephenson Rd, Stephenson Industrial Estate, Washington, Tyne & Wear, NE37 3HR, United Kingdom

      IIF 16
  • Palmer, Simon Anthony
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Aerodrome, Worlingham, Beccles, Suffolk, NR34 7SP, United Kingdom

      IIF 17 IIF 18
    • 1, Abbotts Meadow, Redlingfield, Eye, Suffolk, IP23 7EQ

      IIF 19
  • Palmer, Simon Anthony
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Simon Anthony
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 38
    • Honey House, 2 Millenium Close, North Kilworth, Leicestershire, LE17 6DL

      IIF 39
  • Mr Simon Palmer
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden Square, 146 Kings Road, Bury St. Edmunds, Suffolk, IP33 3DJ

      IIF 40
  • Simon Anthony Palmer
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Cottage, 2 Moat Farm Meadow, Thorndon, Suffolk, IP23 7NA, United Kingdom

      IIF 41
  • Palmer, Simon
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • East Cottage, Moat Farm Meadow, High Street, Thorndon, Eye, Suffolk, IP23 7LX, England

      IIF 42
    • East Cottage, Moat Farm Meadow, High Street, Thornton Eye, Suffolk, IP23 7LX, England

      IIF 43
  • Palmer, Simon Anthony
    British

    Registered addresses and corresponding companies
    • The Old Aerodrome, Worlingham, Beccles, Suffolk, NR34 7SP, United Kingdom

      IIF 44 IIF 45
  • Mr Simon Anthony Palmer
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 46
  • Palmer, Simon Anthony

    Registered addresses and corresponding companies
    • Honey House, 2 Millenium Close, North Kilworth, Leicestershire, LE17 6DL

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    BRAND NEW CO (406) LIMITED - 2013-05-20
    C/o Bdo Llp 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2008-12-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    BEAR BEAR & BEAR LIMITED - 2012-01-24
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 33 - Director → ME
  • 3
    ENSEMBLE CLOTHING LIMITED - 2013-05-15
    Co-operative House 10 Stephenson Rd, Stephenson Industrial Estate, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 16 - Director → ME
  • 4
    COMMUNICATION OMBUDSMAN LIMITED - 2023-03-01
    3300 Daresbury Park, Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159,761 GBP2023-12-31
    Officer
    2022-11-04 ~ now
    IIF 13 - Director → ME
  • 5
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,730 GBP2019-03-31
    Officer
    2016-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    OSE LIMITED - 2022-10-04
    3300 Daresbury Park Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    6,874,124 GBP2023-12-31
    Officer
    2022-04-06 ~ now
    IIF 9 - Director → ME
  • 7
    CCL CORPORATE WORKWEAR LIMITED - 2013-05-15
    THE CO-OPERATIVE CLOTHING LIMITED - 2012-12-03
    ROBERT HOWARTH LIMITED - 2005-09-30
    ROBERT HOWARTH (NEW HEY) LIMITED - 1988-05-23
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 38 - Director → ME
  • 8
    OS FLEX LIMITED - 2022-10-13
    3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,138 GBP2023-12-31
    Officer
    2022-03-24 ~ now
    IIF 10 - Director → ME
  • 9
    HAWKIN'S BAZAAR (SHOPS) LIMITED - 2012-01-24
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 10
    Cameron Hughes Ltd, 16 Jubilee Parkway, Jubilee Business Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 11
    LETTERBOX TOYS LIMITED - 2012-01-24
    DE FACTO 1683 LIMITED - 2009-07-14
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 28 - Director → ME
  • 12
    3300 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,453 GBP2023-12-31
    Officer
    2020-08-12 ~ now
    IIF 1 - Director → ME
  • 13
    Linden Square, 146 Kings Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,111 GBP2019-09-30
    Officer
    2016-10-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 14
    DIGITAL RESPONSIBILITY NETWORK LTD. - 2025-06-02
    3300 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,174 GBP2023-12-31
    Officer
    2022-05-04 ~ now
    IIF 8 - Director → ME
  • 15
    MCS WHOLESALE LIMITED - 2013-09-19
    WILLIAMS GLOBAL TRAVEL LIMITED - 2003-12-23
    WILLIAMS APPLIED COMPUTERS LIMITED - 1998-06-02
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 4 - Director → ME
  • 16
    C/o Cameron Hughes Ltd 16 Jubilee Parkway, Jubilee Business Park, Stores Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 2 - Director → ME
  • 17
    TOBAR LIMITED - 2012-01-24
    TOBAR LIMITED - 1987-02-04
    TOBAR TOY COMPANY LIMITED(THE) - 1987-02-04
    TEMPLERS (CORBRIDGE) LIMITED - 1977-12-31
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 18
    3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    789,483 GBP2023-12-31
    Officer
    2022-03-24 ~ now
    IIF 12 - Director → ME
  • 19
    TOBAR GROUP LIMITED - 2012-01-24
    DE FACTO 1402 LIMITED - 2006-08-24
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 31 - Director → ME
  • 20
    TOBAR HOLDINGS LIMITED - 2012-01-24
    PLEXCROFT LIMITED - 2002-02-06
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 32 - Director → ME
  • 21
    TOBAR GROUP HOLDINGS LIMITED - 2012-01-24
    DE FACTO 1401 LIMITED - 2006-08-24
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 30 - Director → ME
  • 22
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    2020-05-28 ~ now
    IIF 11 - Director → ME
  • 23
    East Cottage, 2 Moat Farm Meadow, Thorndon, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 6 - Director → ME
Ceased 17
  • 1
    BLINDELLS W.B.S. LIMITED - 1986-08-21
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2006-08-22 ~ 2007-09-19
    IIF 37 - Director → ME
  • 2
    BEAR BEAR & BEAR LIMITED - 2012-01-24
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 21 - Director → ME
  • 3
    BLINDELLS PUBLIC LIMITED COMPANY - 2007-08-31
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2006-08-22 ~ 2007-09-19
    IIF 36 - Director → ME
  • 4
    HAWKIN'S BAZAAR (SHOPS) LIMITED - 2012-01-24
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 23 - Director → ME
    IIF 24 - Director → ME
  • 5
    LETTERBOX TOYS LIMITED - 2012-01-24
    DE FACTO 1683 LIMITED - 2009-07-14
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 27 - Director → ME
  • 6
    GAG53 LIMITED - 1996-09-05
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    266,013 GBP2018-09-30
    Officer
    2016-10-07 ~ 2019-04-12
    IIF 42 - Director → ME
  • 7
    HENRY WALKER DISTRIBUTION LIMITED - 1997-09-17
    CARGOSHIFTER LIMITED - 1996-10-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (4 parents)
    Officer
    2004-05-10 ~ 2006-05-31
    IIF 15 - Director → ME
    2004-05-10 ~ 2006-05-31
    IIF 47 - Secretary → ME
  • 8
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2007-09-14 ~ 2007-09-19
    IIF 39 - Director → ME
  • 9
    1 Abbotts Meadow, Redlingfield, Eye, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2012-03-01 ~ 2015-02-28
    IIF 19 - Director → ME
  • 10
    B.& M.HOSIERY SPECIALISTS,LIMITED - 1983-06-13
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2006-08-22 ~ 2007-09-19
    IIF 35 - Director → ME
  • 11
    TOBAR LIMITED - 2012-01-24
    TOBAR LIMITED - 1987-02-04
    TOBAR TOY COMPANY LIMITED(THE) - 1987-02-04
    TEMPLERS (CORBRIDGE) LIMITED - 1977-12-31
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 26 - Director → ME
  • 12
    TOBAR GROUP LIMITED - 2012-01-24
    DE FACTO 1402 LIMITED - 2006-08-24
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 20 - Director → ME
  • 13
    TOBAR HOLDINGS LIMITED - 2012-01-24
    PLEXCROFT LIMITED - 2002-02-06
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 25 - Director → ME
  • 14
    TOBAR GROUP HOLDINGS LIMITED - 2012-01-24
    DE FACTO 1401 LIMITED - 2006-08-24
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 22 - Director → ME
  • 15
    DE FACTO 1932 LIMITED - 2012-01-18
    82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-12 ~ 2012-05-28
    IIF 17 - Director → ME
    2012-01-12 ~ 2012-05-28
    IIF 45 - Secretary → ME
  • 16
    DE FACTO 1931 LIMITED - 2012-05-18
    Yare House, 62-64 Thorpe Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ 2012-05-28
    IIF 18 - Director → ME
    2012-01-12 ~ 2012-05-28
    IIF 44 - Secretary → ME
  • 17
    America House, 2 America Square, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    25,144 GBP2024-03-31
    Officer
    2018-07-13 ~ 2019-06-20
    IIF 7 - Director → ME
    Person with significant control
    2018-07-13 ~ 2019-06-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.