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, Robert Stephen

    Related profiles found in government register
  • Palmer, Robert Stephen
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Bridge House, Henry Street, Accrington, BB5 4EE, United Kingdom

      IIF 1
    • icon of address Express House, Petre Road, Clayton Business Park, Accrington, Lancashire, BB5 5JB, United Kingdom

      IIF 2
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 3
  • Palmer, Robert Stephen
    British chartered accountanat born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield House, 1st Floor 52-54 Stamford Street, London, SE1 9LX

      IIF 4
  • Palmer, Robert Stephen
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Wickham Way, Beckenham, Kent, BR3 3AF

      IIF 5 IIF 6 IIF 7
    • icon of address 1st Floor, Hatfield House, 52/54 Stamford Street, London, SE1 9LX

      IIF 10
    • icon of address Hatfield House, 1st Floor 52-54 Stamford Street, London, SE1 9LX

      IIF 11
    • icon of address Hatfield House, 52-54 Stamford Street, London, SE1 9LX

      IIF 12
  • Palmer, Robert Stephen
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 13
  • Palmer, Robert Stephen
    British non executive director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Bridge House, Henry Street, Accrington, BB5 4EE, United Kingdom

      IIF 14
  • Palmer, Robert Stephen
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 15
  • Palmer, Robert Stephen
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY, England

      IIF 16
    • icon of address Inglewood, Inglewood, Wheal Kitty, St Agnes, TR5 0RH, United Kingdom

      IIF 17
  • Mr Robert Stephen Palmer
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 69-85 Tabernacle Street, London, EC2A 4RR

      IIF 18
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 19
  • Palmer, Robert Stephen
    born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 69/85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 20
  • Palmer, Robert Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Robert Stephen Palmer
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inglewood, Inglewood, Wheal Kitty, St Agnes, TR5 0RH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    HAMSARD 2050 LIMITED - 1999-08-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 1 - Director → ME
  • 2
    CALLSTEAD LIMITED - 1981-12-31
    BRITISH-AMERICAN PRODUCT HOLDING S LIMITED - 1982-11-15
    icon of address Po Box 698, 2nd Floor Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1999-05-28 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Po Box 698, 2nd Floor Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1999-05-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 3 - Director → ME
  • 5
    STUDIO RETAIL LIMITED - 2023-05-31
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    EXPRESS GIFTS LIMITED - 2019-01-04
    icon of address Express House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address P O Box 698 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 7
    RATED LIMITED - 2000-07-06
    icon of address 2nd Floor, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2000-07-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Inglewood Inglewood, Wheal Kitty, St Agnes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    652,969 GBP2024-03-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit A, Brook Park East, Shirebrook, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 11
    LAW 387 LIMITED - 1991-12-17
    icon of address 5 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    icon of address Inglewood Inglewood, Wheal Kitty, St Agnes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    43,109 GBP2019-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2021-06-01
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2021-06-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    STUDIO ONLINE LIMITED - 2023-03-10
    SPORTING EMAIL LIMITED - 2017-11-20
    STUDIO RETAIL GROUP LIMITED - 2019-07-26
    FINDEL LIMITED - 2021-04-15
    ARTYBEAT LIMITED - 2000-05-31
    icon of address Unit A Brook Park East, Meadow Lane, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-05-03 ~ 2023-09-20
    IIF 14 - Director → ME
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2022-03-31
    IIF 20 - LLP Designated Member → ME
  • 4
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-02-10 ~ 2016-06-29
    IIF 10 - Director → ME
  • 5
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 offsprings)
    Officer
    icon of calendar 2004-06-17 ~ 2016-06-29
    IIF 11 - Director → ME
  • 6
    BDBCO NO. 640 LIMITED - 2004-05-07
    CERES OIL AND GAS KAZAKHSTAN LIMITED - 2004-09-27
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,165,748 GBP2024-06-30
    Officer
    icon of calendar 2004-09-02 ~ 2016-06-29
    IIF 4 - Director → ME
  • 7
    TINBERLEY LIMITED - 1983-02-03
    CELTIC PETROLEUM LIMITED - 2004-11-02
    EMERALD RESOURCES LIMITED - 2000-05-18
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-09-02 ~ 2016-06-29
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.