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
    British website designer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Fernbank Road, Ascot, Berkshire, SL5 8LA, England

      IIF 1
  • Palmer, Andrew
    British marketing consultant born in May 1960

    Registered addresses and corresponding companies
    • icon of address 3, Etruria Court, Maidenhead, Berkshire, SL6 1EJ

      IIF 2
  • Palmer, Andrew
    British print buyer born in May 1960

    Registered addresses and corresponding companies
    • icon of address 49 Whittaker Road, Slough, Berkshire, SL2 2LP

      IIF 3
  • Palmer, Andrew
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrew Palmer, 35 Holtspur Lane, High Wycombe, High Wycombe, Buckinghamshire, HP10 0AA, United Kingdom

      IIF 4
  • Palmer, Andrew
    British marketing manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Fernbank Road, Ascot, Berkshire, SL5 8LA, England

      IIF 5
  • Palmer, Andrew
    British web developer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrew Palmer, 196 Fernbank Road, Ascot, Ascot, Outside Us, SL5 8LA, United Kingdom

      IIF 6
  • Palmer, Andrew
    British website designer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 7
  • Palmer, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 2, Lovett's Place, Old York Road, London, SW18 1LA

      IIF 8
  • Palmer, Andrew
    British scaffolder

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

      IIF 9 IIF 10
  • Mr Andrew Palmer
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Fernbank Road, Ascot, Berkshire, SL5 8LA, England

      IIF 11
  • Palmer, Andrew
    British company director born in June 1975

    Resident in United Kingdom

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

      IIF 12
  • 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 13
  • Palmer, Andrew
    British director 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 14
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 15
  • 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 16
  • Palmer, Andrew
    British scaffolder born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Palmer
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505, Old York Road, London, SW18 1TF

      IIF 20
  • Mr Andrew Palmer
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St. Albans Lane, London, NW11 7QE, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • Palmer, Andrew

    Registered addresses and corresponding companies
    • icon of address 196, Fernbank Road, Ascot, Berkshire, SL5 8LA, England

      IIF 24
    • icon of address 14, Parkside Place, Parkside, Cambridge, CB1 1HQ, United Kingdom

      IIF 25
    • icon of address 2, Lovett's Place, London, SW18 1LA, England

      IIF 26
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 27
  • 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 28
  • 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 29
  • Mr Andrew Palmer
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrew Palmer, 196 Fernbank Road, Ascot, Ascot, SL5 8LA, United Kingdom

      IIF 30
    • icon of address Andrew Palmer, 35 Holtspur Lane, High Wycombe, High Wycombe, HP10 0AA, United Kingdom

      IIF 31
  • 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 32
  • Mr Andrew Palmer
    British born in June 1975

    Resident in United Kingdom

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

      IIF 33
  • 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 34
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 35 IIF 36
  • 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 37
    • icon of address 24a, Back Road, Linton, Cambridge, Cambs, CB21 4JF, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 3 The Business Centre, Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 5 - Director → ME
  • 2
    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 19 - Director → ME
    icon of calendar 2005-03-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Andrew Palmer 35 Holtspur Lane, High Wycombe, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 29 - Director → ME
  • 6
    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 15 - Director → ME
  • 7
    icon of address 35 Holtspur Lane Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old Rectory Church Road, Colmworth, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 26 - Secretary → ME
  • 10
    icon of address 505 Old York Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2021-03-31
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 11
    icon of address 10 Porchester, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 11-12 Market Hill, Diss, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-05-12 ~ now
    IIF 3 - Director → ME
  • 13
    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 16 - Director → ME
    icon of calendar 2018-09-03 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    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 14 - Director → ME
  • 15
    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 28 - Director → ME
    icon of calendar 2018-04-23 ~ now
    IIF 25 - Secretary → ME
Ceased 10
  • 1
    icon of address Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-02-15
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 23 - Director → ME
  • 3
    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 17 - Director → ME
    icon of calendar 2007-07-11 ~ 2012-02-01
    IIF 10 - Secretary → ME
  • 4
    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 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    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 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,445 GBP2023-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2025-07-24
    IIF 1 - Director → ME
    icon of calendar 2016-10-19 ~ 2025-07-24
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2025-07-24
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    GRIZZLY BEAR HOSTING LIMITED - 2021-07-08
    icon of address Hamilton House, King Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,004 GBP2021-07-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-02-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-06-24
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 13 - Director → ME
  • 9
    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 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2021-11-29
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-23 ~ 2018-04-23
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.