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 Andrew John Palmer

    Related profiles found in government register
  • Mr Andrew John Palmer
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Blaenau Ffestiniog, Gwynedd, LL41 3AA, United Kingdom

      IIF 1
    • icon of address Burchetts, Isaacs Lane, Haywards Heath, RH16 4SA, England

      IIF 2
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, England

      IIF 3 IIF 4
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, United Kingdom

      IIF 5 IIF 6
  • Mr Andrew John Palmer
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, England

      IIF 7
  • Palmer, Andrew John
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Blaenau Ffestiniog, Gwynedd, LL41 3AA, United Kingdom

      IIF 8
    • icon of address Burchetts, Isaacs Lane, Haywards Heath, RH16 4SA, England

      IIF 9
    • icon of address Old Hall Farm Cottage, Brantridge Lane, Staplefield, Haywards Heath, West Sussex, RH17 6EW

      IIF 10
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, England

      IIF 11 IIF 12
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, United Kingdom

      IIF 13 IIF 14
  • Palmer, Andrew John
    British managing director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conveyancing Direct, Windmill Road, St Leonards On Sea, East Sussex, TN38 9BY, England

      IIF 15
    • icon of address Conveyancing Direct, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 16
    • icon of address Old Hall Farm, Cottage, Brantridge Lane, Staplefield, RH176EW, United Kingdom

      IIF 17
  • Palmer, Andrew John
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, England

      IIF 18
  • Palmer, Andrew John
    British director

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm Cottage, Brantridge Lane, Staplefield, Haywards Heath, West Sussex, RH17 6EW

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    430,911 GBP2024-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    BESPOKE WILL & TRUSTS LTD - 2018-08-03
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 17 - Director → ME
  • 4
    EXCLUSIVE DEPARTURES LTD - 2009-06-12
    icon of address Old Hall Farm Cottage Brantridge Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    ZAPSTER CHARGERS LTD - 2024-04-16
    icon of address Unit 8 The Elms Church Road, Harold Wood, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    QUANTUM LAW SERVICES LIMITED - 2021-02-04
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,043 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 47 High Street, Blaenau Ffestiniog, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2024-12-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2024-12-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-09-16
    IIF 16 - Director → ME
  • 3
    EXCLUSIVE DEPARTURES LTD - 2009-06-12
    icon of address Old Hall Farm Cottage Brantridge Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2009-06-12
    IIF 19 - Secretary → ME
  • 4
    SURVEYS DIRECT LIMITED - 2009-07-13
    icon of address Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2012-02-01
    IIF 15 - Director → ME
  • 5
    QUANTUM LAW SERVICES LIMITED - 2021-02-04
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,043 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2021-01-27
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.