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, Michael Anthony

    Related profiles found in government register
  • Palmer, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom

      IIF 1
    • icon of address The Hub, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 2
  • Palmer, Michael Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 3
  • Palmer, Michael Anthony
    British consulting engineer

    Registered addresses and corresponding companies
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 4
  • Palmer, Michael Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 5
  • Palmer, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom

      IIF 6
    • icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 7
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 8 IIF 9
  • Palmer, Michael Anthony
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegasus House, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 10
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 11 IIF 12 IIF 13
  • Palmer, Michael Anthony
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom

      IIF 14 IIF 15
    • icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 16 IIF 17
    • icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 18
    • icon of address Pegasus House, Unit 602, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 19
    • icon of address The Hub, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 20
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 21 IIF 22 IIF 23
  • Palmer, Michael Anthony
    British telecommunication services born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 24
  • Mr Michael Anthony Palmer
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL50 3SP, England

      IIF 25
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    icon of address Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Pegasus House Unit 602, Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-11-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    KCGS LTD - 1999-06-24
    20 20 COMMUNICATION SERVICES LIMITED - 1997-08-28
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 16 - Director → ME
Ceased 10
  • 1
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    icon of calendar 2012-10-29 ~ 2016-07-01
    IIF 12 - Director → ME
    icon of calendar 2012-10-29 ~ 2018-01-01
    IIF 8 - Secretary → ME
  • 2
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,695,684 GBP2017-06-30
    Officer
    icon of calendar 2012-10-29 ~ 2016-07-01
    IIF 13 - Director → ME
    icon of calendar 2012-10-29 ~ 2018-01-01
    IIF 9 - Secretary → ME
  • 3
    CHOICEDEMO LIMITED - 1997-08-20
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,259 GBP2022-06-30
    Officer
    icon of calendar 2009-02-17 ~ 2017-05-29
    IIF 21 - Director → ME
    icon of calendar 2009-02-17 ~ 2018-01-01
    IIF 5 - Secretary → ME
  • 4
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,731,261 GBP2018-06-30
    Officer
    icon of calendar 2012-08-22 ~ 2017-05-29
    IIF 23 - Director → ME
  • 5
    F2P HOLDINGS LTD - 2019-06-14
    9 HOLDINGS LTD - 2018-07-05
    NINE FINANCE LIMITED - 2017-01-27
    icon of address The Hub Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-08 ~ 2017-02-01
    IIF 18 - Director → ME
  • 6
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -107,552 GBP2020-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-07
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NINE TELECOM WHOLESALE LIMITED - 2011-08-02
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,672,405 GBP2017-06-30
    Officer
    icon of calendar 2006-08-16 ~ 2017-05-29
    IIF 11 - Director → ME
    icon of calendar 2006-08-16 ~ 2017-05-29
    IIF 3 - Secretary → ME
  • 8
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2018-11-21
    IIF 20 - Director → ME
    icon of calendar 2008-03-05 ~ 2018-01-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GOLD (UK) LIMITED - 2003-08-11
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,221 GBP2019-06-30
    Officer
    icon of calendar 2007-08-01 ~ 2017-05-29
    IIF 24 - Director → ME
    icon of calendar 2001-10-25 ~ 2018-01-01
    IIF 4 - Secretary → ME
  • 10
    NINE SHIPTON LIMITED - 2011-08-02
    NINE TELECOM RESIDENTIAL LIMITED - 2009-08-18
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547,429 GBP2017-06-30
    Officer
    icon of calendar 2009-05-29 ~ 2016-07-01
    IIF 22 - 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.