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, Peter James

    Related profiles found in government register
  • Palmer, Peter James
    British consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Field Park, Bracknell, RG12 2DZ, England

      IIF 1
  • Palmer, Peter James
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley Cottage, Maltmans Lane, Gerrards Cross, Bucks, SL9 8RS, United Kingdom

      IIF 2
    • icon of address Bramley Cottage, Maltmans Lane, Gerrards Cross, SL9 8RS

      IIF 3
  • Palmer, Peter James
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, Peter James
    British marketing consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley Cottage, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RS

      IIF 8 IIF 9
  • Palmer, Peter James
    British none born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, 110/112 Lancaster Road, Barnet, Hertfordshire, EN4 8AL

      IIF 10
    • icon of address Bramley Cottage, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RS, England

      IIF 11
  • Bentley, Paul Arthur
    British chairman born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shipton Way, Express Business Park, Rushden, NN10 6GL, England

      IIF 12
  • Bentley, Paul Arthur
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Bentley, Paul Arthur
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Bentley, Paul Arthur
    British finance director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Meadway, Southgate, London, N14 6NJ

      IIF 41
  • Paul Arthur Bentley
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Swan Road, Seaton, EX12 2US, England

      IIF 42
  • Mr Paul Arthur Bentley
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quayside Industrial Park, Bates Road, Maldon, Essex, CM9 5FA, England

      IIF 43
  • Palmer, Peter James
    British,american consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Fernhill The Common, Normandy, Guildford, Surrey, GU3 2BH

      IIF 44
  • Palmer, Peter James
    British,american marketing communications manag born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Fernhill The Common, Normandy, Guildford, Surrey, GU3 2BH

      IIF 45
  • Palmer, Peter James
    British,american marketing communications manager born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Field Park, Bracknell, RG12 2DZ, England

      IIF 46
  • Palmer, Peter James
    British,american none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guildford County School, Farnham Road, Guildford, Surrey, GU2 4LU

      IIF 47
  • Bentley, Paul Arthur
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Swan Road, Seaton, EX12 2US, England

      IIF 48
  • Mr Paul Arthur Bentley
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Swan Road, Seaton, EX12 2US, England

      IIF 49
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 7 High Street, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 7 High Street, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 3
    CKS MBM ENVIRONMENTAL SERVICES LIMITED - 2008-10-31
    icon of address 28 Field Park, Bracknell, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    558 GBP2019-09-30
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 3 Swan Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,681 GBP2024-09-30
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Network House, 110/112 Lancaster Road, Barnet, Hertfordshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    44 GBP2021-01-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 4 Dove Park, Chorleywood, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,895 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Swan Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,118 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Quayside Industrial Park, Bates Road, Maldon, Essex
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    941,572 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 39 - Director → ME
  • 9
    BIDEAWHILE 472 LIMITED - 2005-10-10
    icon of address The Causeway, Maldon, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 10
    BIDEAWHILE 473 LIMITED - 2005-10-10
    icon of address The Causeway, Maldon, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 17 - Director → ME
Ceased 30
  • 1
    PROJECT OFFICE FURNITURE LIMITED - 2004-03-29
    PROJECT OFFICE FURNITURE PLC - 2003-08-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2000-09-01
    IIF 14 - Director → ME
  • 2
    HILGLAZE POLYCARBONATE LIMITED - 2003-06-26
    MONOUNIQUE LIMITED - 1988-04-21
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2000-03-15
    IIF 28 - Director → ME
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 32 - Director → ME
  • 3
    icon of address Charter House Black Prince Yard, 207-209 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1992-05-22 ~ 1999-12-02
    IIF 45 - Director → ME
  • 4
    icon of address 60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-11 ~ 2018-02-06
    IIF 11 - Director → ME
  • 5
    ETHOS 21 LIMITED - 2000-04-12
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2018-02-06
    IIF 4 - Director → ME
  • 6
    icon of address Mulberry Lodge Brickyard Lane, Drakes Broughton, Pershore, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,184 GBP2024-11-30
    Officer
    icon of calendar 2002-03-20 ~ 2008-05-06
    IIF 5 - Director → ME
  • 7
    icon of address 4 Old Church Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 31 - Director → ME
  • 8
    icon of address 51a Orchehill Avenue, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2004-02-19 ~ 2019-12-05
    IIF 7 - Director → ME
  • 9
    AQUAPROOF LIMITED - 2004-08-09
    PALMERS CORROSION CONTROL LIMITED - 1996-05-13
    TRUSHELFCO (NO. 1936) LIMITED - 1993-11-12
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 29 - Director → ME
  • 10
    PITCH POLYMER PRODUCTS LIMITED - 2003-06-26
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 37 - Director → ME
    icon of calendar ~ 2000-03-15
    IIF 41 - Director → ME
  • 11
    RUBEROID PUBLIC LIMITED COMPANY - 2005-10-19
    QUESTQUICK LIMITED - 1992-10-19
    IKO HOLDINGS PLC - 2024-12-16
    icon of address Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 30 - Director → ME
  • 12
    IKO PLC
    - now
    TARMAC CONSTRUCTION 959 LIMITED - 1993-11-02
    INTERCEDE 959 LIMITED - 1992-05-13
    RUBEROID BUILDING PRODUCTS LIMITED - 2005-10-19
    IKO LTD - 2006-07-31
    icon of address Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1994-01-26 ~ 2000-03-15
    IIF 15 - Director → ME
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 21 - Director → ME
  • 13
    icon of address Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 36 - Director → ME
  • 14
    ATHENA SCHOOLS TRUST - 2021-06-28
    GUILDFORD COUNTY SCHOOL - 2018-08-28
    ATHENA-GEP LTD - 2021-12-23
    icon of address Guildford County School, Farnham Road, Guildford, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-10 ~ 2014-08-31
    IIF 47 - Director → ME
  • 15
    DRIVESELL TECHNOLOGY LIMITED - 1996-10-24
    icon of address 22 Angel Mead, Woolhampton, Reading, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,333 GBP2024-10-31
    Officer
    icon of calendar 1998-02-17 ~ 2001-09-21
    IIF 44 - Director → ME
  • 16
    DAILYPROUD LIMITED - 1991-05-13
    icon of address 3 Stoneleigh Hunton Close, Lympstone, Exmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,233 GBP2019-12-31
    Officer
    icon of calendar 1996-07-31 ~ 2000-06-30
    IIF 8 - Director → ME
  • 17
    HILBRE LABORATORIES LIMITED - 2003-06-26
    RUBEROID SPECIALIST PRODUCTS LIMITED - 1996-08-09
    HILBRE BUILDING CHEMICALS LIMITED - 1996-07-26
    PADBOW LIMITED - 1989-04-06
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 35 - Director → ME
  • 18
    PERMANITE ASPHALT LIMITED - 1999-08-02
    T C OPERATING SERVICES LIMITED - 1993-11-02
    TARMAC DELMARVA OPERATING SERVICES LIMITED - 1993-01-05
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1997-07-18
    IIF 38 - Director → ME
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 26 - Director → ME
  • 19
    BRODERICK STRUCTURES LIMITED - 1998-04-30
    IMI FINANCE LIMITED - 1990-01-23
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 22 - Director → ME
  • 20
    TRUSHELFCO (NO.1943) LIMITED - 1993-11-12
    icon of address Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 27 - Director → ME
  • 21
    IKO LIMITED - 2005-10-19
    KINGSNORTH BITUMEN PRODUCTS LIMITED - 2005-10-12
    KALED LIMITED - 1994-06-20
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-15 ~ 2004-11-23
    IIF 34 - Director → ME
    icon of calendar 1999-03-10 ~ 2000-03-15
    IIF 20 - Director → ME
  • 22
    PROJECT FERRARI TOPCO LIMITED - 2016-06-28
    icon of address 8 Shipton Way, Express Business Park, Rushden, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2017-11-03
    IIF 12 - Director → ME
  • 23
    icon of address 123 Deansgate, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1995-04-30
    IIF 13 - Director → ME
  • 24
    SUPPORTRULE LIMITED - 1998-03-24
    icon of address Roofing House 31 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2004-10-14
    IIF 24 - Director → ME
  • 25
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,290,964 GBP2019-04-05
    Officer
    icon of calendar 2002-11-25 ~ 2020-03-25
    IIF 3 - LLP Member → ME
  • 26
    RUBEROID SPECIALIST PRODUCTS LIMITED - 2005-03-17
    HILBRE LABORATORIES LIMITED - 1996-08-09
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2000-03-15
    IIF 33 - Director → ME
    icon of calendar 2000-09-01 ~ 2004-11-23
    IIF 25 - Director → ME
  • 27
    WISE MONKEY CREATIVE TECHNOLOGY LIMITED - 2021-03-31
    SKYWOOD DESIGNS LIMITED - 2001-02-20
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    588,677 GBP2024-08-31
    Officer
    icon of calendar 2002-03-01 ~ 2018-04-30
    IIF 6 - Director → ME
  • 28
    HOUSEPLAN LIMITED - 2004-08-09
    BRIGGS ROOFING AND CLADDING LTD - 1998-06-30
    BRIGGS AMASCO LIMITED - 1994-03-25
    HALFBOND LIMITED - 1993-11-03
    icon of address Amasco House, 101 Powke Lane, Cradley Heath, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2001-11-26
    IIF 23 - Director → ME
  • 29
    icon of address 28 Field Park, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    470 GBP2024-09-30
    Officer
    icon of calendar 2010-07-06 ~ 2025-07-02
    IIF 46 - Director → ME
  • 30
    BIDEAWHILE 467 LIMITED - 2005-10-06
    icon of address The Causeway, Maldon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,684,448 GBP2024-03-31
    Officer
    icon of calendar 2005-10-01 ~ 2017-09-15
    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 16 October 2025 and licensed under the Open Government Licence v3.0.