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

Palmer, Simon Anthony

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

    Resident in England

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

      IIF 1
    • 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 2 IIF 3 IIF 4
    • 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 5
  • 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 6
    • Honey House, 2 Millenium Close, North Kilworth, Leicestershire, LE17 6DL

      IIF 7
  • 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 8
  • 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 9 IIF 10
    • 1, Abbotts Meadow, Redlingfield, Eye, Suffolk, IP23 7EQ

      IIF 11
  • 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 30
    • Honey House, 2 Millenium Close, North Kilworth, Leicestershire, LE17 6DL

      IIF 31
  • 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 32
    • East Cottage, Moat Farm Meadow, High Street, Thornton Eye, Suffolk, IP23 7LX, England

      IIF 33
  • 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 34
  • 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 35
    • C/o Bdo Llp, 16 The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 36
    • The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 37
  • 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 38
    • East Cottage, 2 Moat Farm Meadow, Thorndon, Suffolk, IP23 7NA, United Kingdom

      IIF 39 IIF 40
  • Palmer, Simon Anthony
    British

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

      IIF 41 IIF 42
  • 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 43
  • 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 44
  • Palmer, Simon Anthony

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

      IIF 45
  • 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 46
  • 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 47
child relation
Offspring entities and appointments 33
  • 1
    B AND C INVESTMENTS LIMITED
    - now 06695193
    BRAND NEW CO (406) LIMITED
    - 2013-05-20 06695193 06624914... (more)
    C/o Bdo Llp 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2008-12-02 ~ dissolved
    IIF 36 - Director → ME
  • 2
    BAGS OF FASHION LIMITED
    - now 00376285
    BLINDELLS W.B.S. LIMITED - 1986-08-21
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (32 parents)
    Officer
    2006-08-22 ~ 2007-09-19
    IIF 29 - Director → ME
  • 3
    BBB REALISATIONS LIMITED
    - now 06899819
    BEAR BEAR & BEAR LIMITED
    - 2012-01-24 06899819
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 13 - Director → ME
    2011-02-03 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BLINDELLS LIMITED
    - now 00428671
    BLINDELLS PUBLIC LIMITED COMPANY
    - 2007-08-31 00428671
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (39 parents)
    Officer
    2006-08-22 ~ 2007-09-19
    IIF 28 - Director → ME
  • 5
    BRAND NEW CO (888) LIMITED
    - now 08368946 05509336... (more)
    ENSEMBLE CLOTHING LIMITED
    - 2013-05-15 08368946 00261096
    Co-operative House 10 Stephenson Rd, Stephenson Industrial Estate, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 8 - Director → ME
  • 6
    COMMUNICATIONS OMBUDSMAN LIMITED
    - now 14462430
    COMMUNICATION OMBUDSMAN LIMITED
    - 2023-03-01 14462430
    3300 Daresbury Park, Daresbury, Warrington
    Active Corporate (11 parents)
    Officer
    2022-11-04 ~ 2026-02-23
    IIF 5 - Director → ME
  • 7
    EMERGE360 LIMITED
    09943949
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    ENERGY OMBUDSMAN LIMITED
    - now 14029367
    OSE LIMITED
    - 2022-10-04 14029367
    3300 Daresbury Park Daresbury, Warrington
    Active Corporate (11 parents)
    Officer
    2022-04-06 ~ 2026-02-23
    IIF 1 - Director → ME
  • 9
    ENSEMBLE CLOTHING LIMITED
    - now 00261096 08368946
    CCL CORPORATE WORKWEAR LIMITED
    - 2013-05-15 00261096
    THE CO-OPERATIVE CLOTHING LIMITED
    - 2012-12-03 00261096
    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 (22 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 30 - Director → ME
  • 10
    FLEXIBLE RESOLUTION SERVICES LIMITED
    - now 14000839
    OS FLEX LIMITED
    - 2022-10-13 14000839
    3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (11 parents)
    Officer
    2022-03-24 ~ 2026-02-23
    IIF 2 - Director → ME
  • 11
    HBS REALISATIONS LIMITED
    - now 03505063 00548030... (more)
    HAWKIN'S BAZAAR (SHOPS) LIMITED
    - 2012-01-24 03505063
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 16 - Director → ME
    IIF 15 - Director → ME
    2011-02-03 ~ dissolved
    IIF 21 - Director → ME
  • 12
    KILWORTH MANAGEMENT SERVICES LIMITED
    06826192
    Cameron Hughes Ltd, 16 Jubilee Parkway, Jubilee Business Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 6 - Director → ME
  • 13
    LBT REALISATIONS LIMITED
    - now 06850691 01994060... (more)
    LETTERBOX TOYS LIMITED
    - 2012-01-24 06850691
    DE FACTO 1683 LIMITED - 2009-07-14
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 19 - Director → ME
    2011-02-03 ~ dissolved
    IIF 20 - Director → ME
  • 14
    LUMIN TECH LIMITED
    12808545
    3300 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-08-12 ~ 2026-02-23
    IIF 34 - Director → ME
  • 15
    MARKETING INTERACTIVE UK LIMITED
    03550250
    Linden Square, 146 Kings Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 16
    NETXTRA LIMITED
    - now 03233373
    GAG53 LIMITED - 1996-09-05
    107 Cheapside, London, England
    Active Corporate (19 parents)
    Officer
    2016-10-07 ~ 2019-04-12
    IIF 32 - Director → ME
  • 17
    ONLINE RESPONSIBILITY NETWORK LIMITED
    - now 11399296
    DIGITAL RESPONSIBILITY NETWORK LTD.
    - 2025-06-02 11399296
    3300 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Active Corporate (12 parents)
    Officer
    2022-05-04 ~ 2026-02-23
    IIF 44 - Director → ME
  • 18
    PACKAGING XTRA LIMITED
    - now 01750077
    MCS WHOLESALE LIMITED
    - 2013-09-19 01750077
    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 (14 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 37 - Director → ME
  • 19
    PALMER COUSINS LIMITED
    08265777
    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 35 - Director → ME
  • 20
    SAMWORTH BROTHERS DISTRIBUTION LIMITED
    - now 03225244
    HENRY WALKER DISTRIBUTION LIMITED - 1997-09-17
    CARGOSHIFTER LIMITED - 1996-10-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (17 parents)
    Officer
    2004-05-10 ~ 2006-05-31
    IIF 7 - Director → ME
    2004-05-10 ~ 2006-05-31
    IIF 45 - Secretary → ME
  • 21
    SHOEFAYRE LIMITED
    06371506
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2007-09-14 ~ 2007-09-19
    IIF 31 - Director → ME
  • 22
    STEVE SACH BARNS LIMITED
    06173890
    1 Abbotts Meadow, Redlingfield, Eye, Suffolk
    Active Corporate (17 parents)
    Officer
    2012-03-01 ~ 2015-02-28
    IIF 11 - Director → ME
  • 23
    SUPERSTYLE FOOTWEAR LIMITED
    - now 00367259
    B.& M.HOSIERY SPECIALISTS,LIMITED - 1983-06-13
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (15 parents)
    Officer
    2006-08-22 ~ 2007-09-19
    IIF 27 - Director → ME
  • 24
    T REALISATIONS LIMITED
    - now 00949880 05898044... (more)
    TOBAR LIMITED
    - 2012-01-24 00949880
    TOBAR TOY COMPANY LIMITED(THE) - 1987-02-04
    TOBAR LIMITED - 1987-02-04
    TEMPLERS (CORBRIDGE) LIMITED - 1977-12-31
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 18 - Director → ME
    2011-02-03 ~ dissolved
    IIF 26 - Director → ME
  • 25
    TAG SUPPORT SERVICES LIMITED
    14000846
    3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (11 parents)
    Officer
    2022-03-24 ~ 2026-02-23
    IIF 4 - Director → ME
  • 26
    TBG REALISATIONS LIMITED
    - now 05898044 04203721... (more)
    TOBAR GROUP LIMITED
    - 2012-01-24 05898044
    DE FACTO 1402 LIMITED - 2006-08-24
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 12 - Director → ME
    2011-02-03 ~ dissolved
    IIF 23 - Director → ME
  • 27
    TBH REALISATIONS LIMITED
    - now 04203721 05898044... (more)
    TOBAR HOLDINGS LIMITED
    - 2012-01-24 04203721
    PLEXCROFT LIMITED - 2002-02-06
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2011-02-04 ~ 2011-02-04
    IIF 17 - Director → ME
    2011-02-03 ~ dissolved
    IIF 24 - Director → ME
  • 28
    TGH REALISATIONS LIMITED
    - now 05898176 04203721... (more)
    TOBAR GROUP HOLDINGS LIMITED
    - 2012-01-24 05898176
    DE FACTO 1401 LIMITED - 2006-08-24
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 22 - Director → ME
    2011-02-04 ~ 2011-02-04
    IIF 14 - Director → ME
  • 29
    TOBAR GROUP TRADING LIMITED
    - now 07845411
    DE FACTO 1932 LIMITED
    - 2012-01-18 07845411 07880721... (more)
    82 St. John Street, London
    Dissolved Corporate (13 parents)
    Officer
    2012-01-12 ~ 2012-05-28
    IIF 9 - Director → ME
    2012-01-12 ~ 2012-05-28
    IIF 42 - Secretary → ME
  • 30
    TOBAR WORLDWIDE LIMITED
    - now 07845633
    DE FACTO 1931 LIMITED
    - 2012-05-18 07845633 02409834... (more)
    Yare House, 62-64 Thorpe Road, Norwich
    Dissolved Corporate (10 parents)
    Officer
    2012-01-12 ~ 2012-05-28
    IIF 10 - Director → ME
    2012-01-12 ~ 2012-05-28
    IIF 41 - Secretary → ME
  • 31
    TRUST ALLIANCE GROUP LIMITED
    - now 04351294
    THE OMBUDSMAN SERVICE LIMITED
    - 2023-02-02 04351294
    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 (44 parents, 7 offsprings)
    Officer
    2020-05-28 ~ now
    IIF 3 - Director → ME
  • 32
    WCH ONE LIMITED
    11463953
    East Cottage, 2 Moat Farm Meadow, Thorndon, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 39 - Director → ME
  • 33
    WOODEN CHAIR HOLDINGS LIMITED
    11462894
    America House, 2 America Square, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2018-07-13 ~ 2019-06-20
    IIF 40 - Director → ME
    Person with significant control
    2018-07-13 ~ 2019-06-20
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.