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, Andrew

    Related profiles found in government register
  • Palmer, Andrew

    Registered addresses and corresponding companies
    • icon of address 14, Parkside Place, Parkside, Cambridge, CB1 1HQ, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 4
  • Palmer, Andrew
    British scaffolder

    Registered addresses and corresponding companies
    • icon of address 24 Back Road, Linton, Cambridgeshire, CB21 4JF

      IIF 5 IIF 6
  • Palmer, Andy
    British estimator born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Parkside Place, Parkside, Cambridge, CB1 1HQ, United Kingdom

      IIF 7
  • Palmer, Andy
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Linnet Orton, Wistow, Peterborough, PE2 6XZ, United Kingdom

      IIF 8
  • Palmer, Andrew
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kingfisher Walk, Linton, Cambridge, CB21 4UA, United Kingdom

      IIF 9
  • Palmer, Andrew
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 13
  • Palmer, Andrew
    British entrepraneur born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 14
  • Palmer, Andrew
    British scaffolder born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, Andrew David
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Parkside Place, Parkside, Cambridge, CB1 1HQ, England

      IIF 18
  • Palmer, Andrew David
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Back Road, Linton, Cambridge, Cambs, CB21 4JF, United Kingdom

      IIF 19
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Andy Palmer
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Parkside Place, Cambridge, CB1 1HQ, United Kingdom

      IIF 21
  • Andrew Palmer
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22 IIF 23
  • Mr Andrew Palmer
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 25 IIF 26
  • Mr Andrew David Palmer
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Parkside Place, Parkside, Cambridge, CB1 1HQ, England

      IIF 27
    • icon of address 24a, Back Road, Linton, Cambridge, Cambs, CB21 4JF, United Kingdom

      IIF 28
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    AREA PLANT LIMITED - 2009-11-18
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-03-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DYNAMIC CAPITOL VENTURES LTD - 2025-09-03
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-09-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    16,022 GBP2024-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-09-03 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    147,714 GBP2021-10-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-04-23 ~ now
    IIF 1 - Secretary → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address The Peepul Centre, 28 Orchardson Avenue, Leicester, Leicestershire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -13,397 GBP2019-09-30
    Officer
    icon of calendar 2014-09-30 ~ 2018-09-18
    IIF 8 - Director → ME
  • 2
    CAMBRIDGE HOIST COMPANY LIMITED - 2011-03-03
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-11 ~ 2012-02-01
    IIF 15 - Director → ME
    icon of calendar 2007-07-11 ~ 2012-02-01
    IIF 6 - Secretary → ME
  • 3
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-11-29
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-10 ~ 2021-11-29
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    RED NETTS LIMITED - 2011-03-28
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-01-30
    IIF 9 - Director → ME
  • 6
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-10 ~ 2021-11-29
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    147,714 GBP2021-10-31
    Officer
    icon of calendar 2018-04-23 ~ 2018-04-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-04-23
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-23 ~ 2021-11-29
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more 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.