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 Bernard Marriot Palmer

    Related profiles found in government register
  • Mr Bernard Marriot Palmer
    British born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thrings Llp, 5th Floor, The Paragon, Counterslip, Bristol, BS1 6BX, England

      IIF 1
    • icon of address Astridge Farm, Gustard Wood, Wheathampstead, St. Albans, AL4 8LA, England

      IIF 2 IIF 3
  • Mr Bernard Marriott Palmer
    British born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 4
  • Mr Bernard Marriott Palmer
    British born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astridge Farm, Lamer Lane, Gustard Wood, Wheathampstead, Herts, AL4 8LA, United Kingdom

      IIF 5
  • Palmer, Bernard Marriot
    British accountant born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astridge Farm Gustard Wood, Wheathampstead, St Albans, Hertfordshire, AL4 8LA

      IIF 6
  • Palmer, Bernard Marriot
    British chartered accountant born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astridge Farm Gustard Wood, Wheathampstead, St Albans, Hertfordshire, AL4 8LA

      IIF 7 IIF 8 IIF 9
  • Palmer, Bernard Marriot
    British company director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astridge Farm Gustard Wood, Wheathampstead, St Albans, Hertfordshire, AL4 8LA

      IIF 10 IIF 11 IIF 12
  • Palmer, Bernard Marriot
    British director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 13
    • icon of address Flat 3, 14 Crescent Lane, London, SW4 9PU, United Kingdom

      IIF 14
    • icon of address Astridge Farm Gustard Wood, Wheathampstead, St Albans, Hertfordshire, AL4 8LA

      IIF 15 IIF 16 IIF 17
  • Palmer, Bernard Marriot
    British chartered accountant born in November 1938

    Registered addresses and corresponding companies
    • icon of address Po Box 442 Belgrave House, St Albans, Hertfordshire, AL4 8DJ

      IIF 19
  • Palmer, Bernard Marriot
    British company director born in November 1938

    Registered addresses and corresponding companies
    • icon of address Po Box 442 Belgrave House, St Albans, Hertfordshire, AL4 8DJ

      IIF 20
    • icon of address Snepenlaan 38, Tervuren, 3080, Belgium

      IIF 21
  • Palmer, Bernard Marriot
    British director born in November 1938

    Registered addresses and corresponding companies
  • Palmer, Bernard Marriot
    British

    Registered addresses and corresponding companies
    • icon of address Astridge Farm Gustard Wood, Wheathampstead, St Albans, Hertfordshire, AL4 8LA

      IIF 29 IIF 30
    • icon of address Snepenlaan 38, Tervuren, 3080, Belgium

      IIF 31
  • Palmer, Bernard Marriot
    British director

    Registered addresses and corresponding companies
    • icon of address Astridge Farm Gustard Wood, Wheathampstead, St Albans, Hertfordshire, AL4 8LA

      IIF 32
    • icon of address Snepenlaan 38, Tervuren, 3080, Belgium

      IIF 33 IIF 34
  • Palmer, Bernard Marriott
    British

    Registered addresses and corresponding companies
    • icon of address Sneppenlaan 38, Tervuren, Brussels 3080, FOREIGN, Belgium

      IIF 35
  • Palmer, Bernard Marriot

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    STEVTON (NO.287) LIMITED - 2004-04-05
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MIDLEX NINETY FOUR LIMITED - 2000-05-18
    icon of address Astridge Farm Gustard Wood, Wheathampstead, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,679,222 GBP2024-12-31
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BELGRAVE PROPERTY DEVELOPMENT LIMITED - 1997-04-30
    KONTRATEC LIMITED - 1997-04-16
    icon of address Astridge Farm Gustard Wood, Wheathampstead, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -521,681 GBP2024-12-31
    Officer
    icon of calendar 1997-04-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 1997-04-16 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Thrings Llp 5th Floor, The Paragon, Counterslip, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ 2016-12-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-16
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRADELMILE LIMITED - 1997-12-19
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    824,323 GBP2024-06-30
    Officer
    icon of calendar 1997-12-09 ~ 2001-03-23
    IIF 24 - Director → ME
    icon of calendar 1998-11-10 ~ 2001-03-23
    IIF 34 - Secretary → ME
  • 3
    OCEANTRIM LIMITED - 1998-03-26
    BELGRAVE LAND LIMITED - 2001-10-30
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    8,223 GBP2024-06-30
    Officer
    icon of calendar 1998-01-07 ~ 2001-03-23
    IIF 25 - Director → ME
    icon of calendar 1998-01-07 ~ 2001-12-14
    IIF 33 - Secretary → ME
  • 4
    icon of address Hamilton Chase, 141 High Street, Barnet, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 18 - Director → ME
  • 5
    HINTMOST LIMITED - 1990-12-20
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,000 GBP2024-12-31
    Officer
    icon of calendar 2005-09-12 ~ 2016-04-08
    IIF 15 - Director → ME
    icon of calendar ~ 2001-01-31
    IIF 19 - Director → ME
    icon of calendar 2005-12-22 ~ 2016-04-08
    IIF 29 - Secretary → ME
  • 6
    STANSHAW LIMITED - 1989-06-22
    icon of address 68 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    546,395 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-07-10
    IIF 20 - Director → ME
  • 7
    TAGVISION LIMITED - 1987-07-31
    BELGRAVE PROPERTIES LIMITED - 2000-05-18
    icon of address 16 Hans Road, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2000-05-17
    IIF 27 - Director → ME
    icon of calendar ~ 2000-05-17
    IIF 39 - Secretary → ME
  • 8
    icon of address 16 Hans Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-05-17
    IIF 21 - Director → ME
    icon of calendar ~ 2000-05-17
    IIF 38 - Secretary → ME
  • 9
    ELAMACRE LIMITED - 1995-07-14
    icon of address 16 Hans Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-04 ~ 2000-05-17
    IIF 28 - Director → ME
    icon of calendar 1998-04-30 ~ 2000-05-17
    IIF 37 - Secretary → ME
  • 10
    BELGRAVE PROPERTIES (U.K.) LIMITED - 1991-02-20
    WILLOWBEECH LIMITED - 1989-06-01
    icon of address 16 Hans Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-05-17
    IIF 23 - Director → ME
    icon of calendar 1998-04-30 ~ 2000-05-17
    IIF 36 - Secretary → ME
    icon of calendar ~ 1989-03-30
    IIF 30 - Secretary → ME
  • 11
    icon of address 16 Hans Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-05-17
    IIF 22 - Director → ME
    icon of calendar ~ 2000-05-17
    IIF 40 - Secretary → ME
  • 12
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2003-05-02
    IIF 11 - Director → ME
    icon of calendar ~ 2000-05-17
    IIF 26 - Director → ME
    icon of calendar ~ 2000-05-17
    IIF 31 - Secretary → ME
    icon of calendar 2002-12-30 ~ 2003-05-02
    IIF 35 - Secretary → ME
  • 13
    LONDON TOWN ASSURED PROPERTIES PLC - 1995-12-21
    CHARLTON ASSETS PLC - 1988-08-23
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-22
    IIF 10 - Director → ME
  • 14
    PALMER DATA TECHNOLOGIES LIMITED - 2012-08-03
    icon of address 3rd Floor 10 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2012-05-31
    IIF 7 - Director → ME
  • 15
    icon of address C/o Frp Advisory Llp, 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-11 ~ 1999-06-30
    IIF 9 - Director → ME
  • 16
    COMMENCE COMPANY NO. 9115 LIMITED - 1991-08-16
    icon of address 3-4 Mill Lane, Woolstone, Milton Keynes, Buckinhamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-28 ~ 1999-04-01
    IIF 17 - Director → ME
  • 17
    WILLOWBRITE (CORBY) LIMITED - 2010-05-18
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,013 GBP2015-12-31
    Officer
    icon of calendar 1995-11-06 ~ 2000-03-10
    IIF 8 - 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.