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, Keith Andrew

    Related profiles found in government register
  • Palmer, Keith Andrew
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 1
  • Palmer, Keith Andrew
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holeds Stone Ban, Stisted Cottage Farm, Hollies Road, Bradwell, CM77 8DZ, England

      IIF 2
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Road, Bradwell Braintree, CM77 8DZ, England

      IIF 3
  • Mr Keith Palmer
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, CM77 8DZ, England

      IIF 4
  • Palmer, Keith Andrew
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ, England

      IIF 5
  • Palmer, Keith Andrew
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell Braintree, Essex, CM77 8DZ

      IIF 6
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ, England

      IIF 7 IIF 8
  • Palmer, Keith Andrew
    British director proposed born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Road Bradwell, Essex, CM77 8DZ

      IIF 9
  • Palmer, Keith Andrew
    British musician born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ, United Kingdom

      IIF 13
    • icon of address Holed Stone Barn Stisted Cottage, Farm Hollies Road Bradwell, Braintree, Essex, CM77 8DZ

      IIF 14
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex, CM77 8DZ, United Kingdom

      IIF 15
  • Palmer, Keith Andrew
    British songwriter born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn Stisted Cottage, Hollies Road Bradwell, Braintree, Essex, CM77 8DZ

      IIF 16
  • Hale, Andrew
    British musician born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Chisenhale Road, London, E3 5QZ

      IIF 17
    • icon of address 28 Cleveland Square, London, W2 6DD

      IIF 18
  • Hale, Andrew
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 19
  • Hale, Andrew
    British recordingartist/song writer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cleveland Square, London, W2 6DD

      IIF 20
  • Hale, Andrew
    British songwriter born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cleveland Square, London, London, W2 6DD, England

      IIF 21
  • Mr Keith Andrew Palmer
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hole Stone Barn, Stisted Cottage Farm Hollies Road, Bradwell Braintree, Essex, CM77 8DZ, England

      IIF 22
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ

      IIF 23 IIF 24 IIF 25
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 30
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex, CM77 8DZ, United Kingdom

      IIF 31 IIF 32
    • icon of address Holed Stone Barn Stisted Cottage, Hollies Road Bradwell, Braintree, Essex, CM77 8DZ

      IIF 33
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Road Bradwell, Essex, CM77 8DZ

      IIF 34
  • Mr Keith Palmer
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 35
  • Palmer, Andrew Keith
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Broomfield Cottages, Brighton Road, Tadworth, Surrey, KT20 6BW

      IIF 36
    • icon of address 2 Broomfield Cottages, Brighton Road, Tadworth, Surrey, KT20 6BW, United Kingdom

      IIF 37 IIF 38
  • Palmer, Andrew Keith
    British self employed born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosspoint House 28, Stafford Road, Wallington, Surrey, SM6 9AA

      IIF 39
  • Mr Andrew Keith Palmer
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durham House, 12-16 Upper Green West, Mitcham, Surrey, CR4 3AA

      IIF 40
    • icon of address 2 Broomfield Cottages, Brighton Road, Burgh Heath, Tadworth, Surrey, KT20 6BW, England

      IIF 41
  • Hale, Andrew
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cleveland Square, London, W2 6DD

      IIF 42
    • icon of address 65, New Cavendish Street, London, W1G 7LS

      IIF 43
  • Palmer, Keith
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Campions, Sheering Road, Old Harlow, CM17 0LJ, England

      IIF 44
  • Palmer, Keith
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, CM77 8DZ, England

      IIF 45
  • Mr Andrew Hale
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 46
  • Pamler, Keith
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, CM77 8DZ, England

      IIF 47
  • Mr Keith Palmer
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, CM77 8DZ, England

      IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    FINALURBAN PROPERTY MANAGEMENT LIMITED - 1988-12-22
    icon of address 29 Cleveland Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Stisted Cottage Farm Hollies Road, Bradwell, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Stisted Cottage Farm Hollies Road, Bradwell, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Holed Stone Barn, Stisted Cottage Farm Hollies Road, Bradwell, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Holed Stone Barn, Stisted Cottage Farm Hollies Road, Bradwell, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,765 GBP2024-08-31
    Officer
    icon of calendar 1994-04-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 2 Jardine House, Harrovian Business Village, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    8,872 GBP2023-11-30
    Officer
    icon of calendar 2003-05-16 ~ now
    IIF 18 - Director → ME
  • 8
    GROSVENOR PARK FILM PARTNERSHIP NO.3 LLP - 2002-02-01
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    22,162,680 GBP2018-04-05
    Officer
    icon of calendar 2002-03-19 ~ dissolved
    IIF 42 - LLP Member → ME
  • 9
    icon of address C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 49 Manor Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    43,956 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Holed Stone Barn Stisted Cottage Farm, Hollies Rd, Bradwell Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-06-05 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Holed Stone Barn Stisted Cottage, Hollies Road Bradwell, Braintree, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,904 GBP2023-07-31
    Officer
    icon of calendar 2001-11-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Holed Stone Barn, Stisted Cottage Farm Hollies Road, Bradwell, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address 2 Broomfield Cottages, Brighton Road, Tadworth, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 2 Broomfield Cottages, Brighton Road, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    328,373 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 19
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,777 GBP2024-10-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MM GALLERY LIMITED - 2019-06-17
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    51,297 GBP2024-04-30
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Road Bradwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Durham House, 12-16 Upper Green West, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -413,076 GBP2023-09-30
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2010-10-11
    IIF 43 - LLP Designated Member → ME
  • 2
    icon of address 64 Chisenhale Road, London
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    119,911 GBP2016-03-31
    Officer
    icon of calendar 2012-12-12 ~ 2022-10-31
    IIF 17 - Director → ME
  • 3
    icon of address Holed Stone Barn Stisted Cottage, Farm Hollies Road Bradwell, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-01 ~ 2012-02-09
    IIF 14 - Director → ME
  • 4
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,777 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-07-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,949 GBP2016-06-30
    Officer
    icon of calendar 2016-12-22 ~ 2018-10-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-04-04
    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
  • 6
    FAIT-CAPITAL LLP - 2021-11-15
    icon of address 2.2.01 The Leather Market, Weston Street, London, England
    Active Corporate (40 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,540,823 GBP2023-11-30
    Officer
    icon of calendar 2023-10-27 ~ 2023-10-27
    IIF 44 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.