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 Grant Dougal

    Related profiles found in government register
  • Palmer, Andrew Grant Dougal
    British director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Borland Road, Bearsden, Glasgow, G61 2ND, Scotland

      IIF 1 IIF 2
    • 6, Woodside Place, Charing Cross, Glasgow, G3 7QF

      IIF 3
    • 6 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 4
    • 6, Woodside Place, Glasgow, Glasgow, G3 7QF

      IIF 5
    • Park View House, 6 Woodside Place, Charing Cross, Glasgow, Strathclyde, G3 7QF

      IIF 6
    • Parkview House, 6 Woodside Place, Glasgow, Lanarkshire, G3 7QF

      IIF 7 IIF 8
    • Level 7, 2 More London Riverside, London, SE1 2AP, England

      IIF 9 IIF 10
  • Palmer, Andrew Grant Dougal
    British director and company secretary born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 7QF

      IIF 11
  • Palmer, Andrew Grant Dougal
    British finance director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Netherhall Road, Netherton Industrial Est, Wishaw, Lanarkshire, ML2 0JG

      IIF 12
    • 26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG

      IIF 13 IIF 14
  • Mr Andrew Grant Dougal Palmer
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Borland Road, Bearsden, Glasgow, G61 2ND, Scotland

      IIF 15
  • Palmer, Andrew Grant Dougal

    Registered addresses and corresponding companies
    • Quay 1, 133 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 16
    • 6, Woodside Place, Charing Cross, Glasgow, G3 7QF, Scotland

      IIF 17
    • 6, Woodside Place, Glasgow, Glasgow, G3 7QF, Scotland

      IIF 18
    • Park View House, 6 Woodside Place, Charing Cross, Glasgow, Strathclyde, G3 7QF, United Kingdom

      IIF 19
    • Parkview House, 6 Woodside Place, Glasgow, Lanarkshire, G3 7QF

      IIF 20 IIF 21
    • Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 7QF

      IIF 22
  • Palmer, Andrew
    British

    Registered addresses and corresponding companies
    • 37, Borland Road, Bearsden, G61 2ND

      IIF 23
    • 26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG

      IIF 24 IIF 25
  • Palmer, Andrew
    British builder born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Redlands Road, Solihull, Birmingham, B91 2LU, United Kingdom

      IIF 26
    • Flat Above, Flat Above, The Two Brothers, Southampton, Hampshire, SO18 3RA, United Kingdom

      IIF 27
  • Palmer, Andrew
    British electrician born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Two Brothers, Wessex Road, West End, Southampton, SO18 3RA, England

      IIF 28
  • Palmer, Andrew
    British manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Redlands Road, Solihull, B91 2LU, United Kingdom

      IIF 29
  • Mr Andrew Palmer
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above, Flat Above, The Two Brothers, Southampton, Hampshire, SO18 3RA, United Kingdom

      IIF 30
    • The Two Brothers, Wessex Road, West End, Southampton, SO18 3RA, England

      IIF 31
  • Andrew Palmer
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Redlands Road, Solihull, B91 2LU, United Kingdom

      IIF 32
  • Palmer, Andrew

    Registered addresses and corresponding companies
    • 6, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 33
    • 6 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 34 IIF 35
    • Level 7, 2 More London Riverside, London, SE1 2AP, England

      IIF 36
    • 94, Redlands Road, Solihull, B91 2LU, United Kingdom

      IIF 37
    • 26 Netherhall Road, Netherton Industrial Est, Wishaw, Lanarkshire, ML2 0JG

      IIF 38
    • 26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    The Two Brothers Wessex Road, West End, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    94 Redlands Road, Solihull, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 26 - director → ME
  • 3
    6 Woodside Place, Glasgow, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-02-26 ~ dissolved
    IIF 5 - director → ME
    2013-05-21 ~ dissolved
    IIF 18 - secretary → ME
  • 4
    6 Woodside Place, Charing Cross, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-02-26 ~ dissolved
    IIF 3 - director → ME
    2013-05-21 ~ dissolved
    IIF 17 - secretary → ME
  • 5
    37 Borland Road, Bearsden, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    52,911 GBP2024-02-29
    Officer
    2016-02-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Flat Above Flat Above, The Two Brothers, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    94 Redlands Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-30 ~ dissolved
    IIF 29 - director → ME
    2016-08-30 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    37 Borland Road, Bearsden, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-02-26 ~ dissolved
    IIF 1 - director → ME
  • 9
    6 Woodside Place, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-02-11 ~ dissolved
    IIF 35 - secretary → ME
  • 10
    Parkview House, 6 Woodside Place, Glasgow, Lanarkshire
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-05-20 ~ now
    IIF 20 - secretary → ME
  • 11
    DUNWILCO (902) LIMITED - 2001-07-19
    Parkview House, 6 Woodside Place, Glasgow, Lanarkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,719,115 GBP2019-12-31
    Officer
    2014-12-01 ~ now
    IIF 21 - secretary → ME
Ceased 13
  • 1
    ECS SECURITY LTD - 2019-06-11
    Quay 1, 133 Fountainbridge, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2013-05-21 ~ 2019-05-23
    IIF 16 - secretary → ME
  • 2
    WALLACE, CAMERON & COMPANY LIMITED - 2013-05-29
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ 2013-02-20
    IIF 14 - director → ME
    2011-10-04 ~ 2013-02-20
    IIF 23 - secretary → ME
  • 3
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-11-20 ~ 2022-04-08
    IIF 4 - director → ME
    2016-08-04 ~ 2022-04-08
    IIF 34 - secretary → ME
  • 4
    EDAN COMMUNICATION SOLUTIONS LIMITED - 2010-06-25
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2020-11-20 ~ 2022-04-08
    IIF 6 - director → ME
    2013-05-21 ~ 2022-04-08
    IIF 19 - secretary → ME
  • 5
    FOREST TECHNOLOGIES 2.0 LIMITED - 2015-04-15
    Level 7 2 More London Riverside, London, England
    Corporate (3 parents)
    Equity (Company account)
    32,456 GBP2024-03-31
    Officer
    2020-11-20 ~ 2022-04-08
    IIF 10 - director → ME
    2016-08-30 ~ 2022-04-08
    IIF 33 - secretary → ME
  • 6
    WRAP FILM HOLDINGS LIMITED - 2007-12-07
    WRAP FILM HOLDINGS LIMITED - 2007-11-28
    MACROCOM (303) LIMITED - 1997-04-29
    26 Netherhall Road, Netherton Industrial Est, Wishaw, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ 2013-02-20
    IIF 24 - secretary → ME
  • 7
    ECS EUROPE LIMITED - 2022-03-31
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2022-04-08
    IIF 11 - director → ME
    2013-05-21 ~ 2022-04-08
    IIF 22 - secretary → ME
  • 8
    BENEDETTI INTERNATIONAL LIMITED - 1997-08-04
    MACROCOM (323) LIMITED - 1996-07-10
    2.2 1 Redwood Crescent, East Kilbride, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -2,386,053 GBP2023-12-31
    Officer
    2011-10-04 ~ 2013-02-20
    IIF 13 - director → ME
    2011-10-04 ~ 2013-02-20
    IIF 39 - secretary → ME
  • 9
    FIRST AID TRAINING COURSES UK LIMITED - 2013-12-20
    WALLACE CAMERON TRAINING DIVISION LIMITED - 2013-05-29
    WALLACE CAMERON GROUP LIMITED - 2013-04-19
    MACROCOM (202) LIMITED - 1994-02-01
    2.2 1 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -413,131 GBP2023-12-31
    Officer
    2011-10-04 ~ 2013-02-20
    IIF 12 - director → ME
    2011-10-04 ~ 2013-02-20
    IIF 38 - secretary → ME
  • 10
    JGT MARKETING SERVICES LIMITED - 1995-12-29
    CRAIGTON PACKAGING LIMITED - 1990-07-19
    FORTUNA TRADING LIMITED - 1989-08-22
    Building 3 Bothwell Bridge Business Park, Bothwell Road, Hamilton, South Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ 2013-02-20
    IIF 25 - secretary → ME
  • 11
    QAWORKS LONDON LIMITED - 2013-12-30
    Level 7 2 More London Riverside, London, England
    Corporate (3 parents)
    Equity (Company account)
    12,329 GBP2024-03-31
    Officer
    2020-11-20 ~ 2022-04-08
    IIF 9 - director → ME
    2017-09-06 ~ 2022-04-08
    IIF 36 - secretary → ME
  • 12
    Parkview House, 6 Woodside Place, Glasgow, Lanarkshire
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-03-27 ~ 2020-11-25
    IIF 7 - director → ME
  • 13
    DUNWILCO (902) LIMITED - 2001-07-19
    Parkview House, 6 Woodside Place, Glasgow, Lanarkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,719,115 GBP2019-12-31
    Officer
    2018-03-22 ~ 2020-11-25
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.