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

Mr Mark Patrick Palmer

    Related profiles found in government register
  • Mr Mark Patrick Palmer
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Holbeche House Road, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 5
  • Mr Mark Palmer
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pitchall Barns, Broad Marston Road, Pebworth, Stratford Upon Avon, CV37 8YQ

      IIF 6
  • Mr Mark Palmer
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Franklin Way, Barrow-upon-humber, DN19 7BJ, United Kingdom

      IIF 7 IIF 8
    • icon of address 18, Franklin Way, Barrow-upon-humber, Lincolnshire, DN19 7BJ, United Kingdom

      IIF 9
    • icon of address 19, Franklin Way, Barrow-upon-humber, DN19 7BJ, United Kingdom

      IIF 10
    • icon of address The Bullion Store, The Bullion Store, 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 11
  • Mr Mark Patrick Palmer
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, Shirley Road, Acocks Green, Birmingham, B27 7NX, England

      IIF 12
  • Palmer, Mark Patrick
    British developer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, Mark Patrick
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, England

      IIF 16 IIF 17
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 18
    • icon of address Holbeche House Road, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 19
  • Palmer, Mark Andrew
    British kitcar manufacturer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Front Street, Elsham, DN20 0RE, United Kingdom

      IIF 20 IIF 21
  • Palmer, Mark
    British developer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Malthouse Lane, Earlswood, Solihull, B94 5RX, England

      IIF 22
  • Palmer, Mark
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pitchall Barns, Broad Marston Road, Pebworth, Stratford Upon Avon, CV37 8YQ

      IIF 23
  • Mr Mark Andrew Palmer
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 North Carr Lane, Saxby-all-saints, Brigg, DN20 0QG, England

      IIF 24 IIF 25
    • icon of address 10, Sycamore Close, Wootton, Ulceby, North Lincolnshire, DN39 6AH

      IIF 26
    • icon of address 6, Galland Road, Welton, HU15 1XU, United Kingdom

      IIF 27
  • Palmer, Mark
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Franklin Way, Barrow-upon-humber, DN19 7BJ, England

      IIF 28
  • Palmer, Mark
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Franklin Way, Barrow-upon-humber, Lincolnshire, DN19 7BJ, United Kingdom

      IIF 29
    • icon of address 43, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 30
    • icon of address The Bullion Store, The Bullion Store, 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 31
  • Palmer, Mark
    British r&d specialist and manufacturer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Franklin Way, Barrow-upon-humber, North Lincolnshire, DN19 7BJ, United Kingdom

      IIF 32
  • Mr Mark Palmer
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, England

      IIF 33
  • Palmer, Mark Andrew
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Galland Road, Welton, HU15 1XU, United Kingdom

      IIF 34
  • Palmer, Mark Andrew
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sycamore Close, Wootton, Ulceby, North Lincolnshire, DN39 6AH

      IIF 35
  • Palmer, Mark Andrew
    British managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Galland Road, Welton, Brough, HU15 1XU, England

      IIF 36
  • Palmer, Mark
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, England

      IIF 37
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Palmer, Mark Andrew
    British director born in May 1975

    Registered addresses and corresponding companies
    • icon of address Mount Royale, Front Street, Ulceby, DN39 6SY

      IIF 41
  • Palmer, Mark Andrew
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carr Lane, Saxby, DN20 0QG, United Kingdom

      IIF 42
  • Palmer, Mark Andrew
    English manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 North Carr Lane, Saxby-all-saints, Brigg, DN20 0QG, England

      IIF 43
  • Palmer, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 7 North Carr Lane, Saxby-all-saints, Brigg, DN20 0QG, England

      IIF 44
  • Palmer, Mark

    Registered addresses and corresponding companies
    • icon of address 18, Franklin Way, Barrow-upon-humber, North Lincolnshire, DN19 7BJ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 7 North Carr Lane, Saxby-all-saints, Brigg, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-02-08 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    47,188 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -129 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,880 GBP2024-09-30
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 41 Malthouse Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    413,115 GBP2024-09-30
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address 9 Front Street, Elsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 9 Front Street, Elsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 18 Franklin Way, Barrow-upon-humber, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-10-14 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    518,663 GBP2024-09-30
    Officer
    icon of calendar 2005-09-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    153,479 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 18 Franklin Way, Barrow-upon-humber, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,658 GBP2024-09-30
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    VOYAGE CARAVANS LTD - 2021-06-24
    icon of address 31 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    VOYAGE MANUFACTURING LTD - 2021-06-29
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117,411 GBP2022-06-30
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    EARWAYS LIMITED - 2023-11-23
    icon of address Unit 4 Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,718 GBP2021-07-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 6 Galland Road, Welton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Hunsdale Farm Industrial Park Brough Road, South Cave, Brough
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    icon of address Holbeche House Road 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,085,158 GBP2024-09-30
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,729 GBP2024-09-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 18 - Director → ME
Ceased 4
  • 1
    BRAUN-AIREARS LIMITED - 2021-07-05
    icon of address 4 The Crescent, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,085,535 GBP2025-03-31
    Officer
    icon of calendar 2008-04-17 ~ 2008-07-10
    IIF 41 - Director → ME
  • 2
    icon of address 1 Pitchall Barns Broad Marston Road, Broad Marston, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,208 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ 2018-03-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2018-03-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    EARWAYS LIMITED - 2023-11-23
    icon of address Unit 4 Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,718 GBP2021-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2022-11-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-21
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Willowaire, Stratford Upon Avon, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-06-26 ~ 2019-07-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-08
    IIF 12 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.