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

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

      IIF 1
    • icon of address 6 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 2 IIF 3
    • icon of address Level 7, 2 More London Riverside, London, SE1 2AP, England

      IIF 4
    • icon of address 26 Netherhall Road, Netherton Industrial Est, Wishaw, Lanarkshire, ML2 0JG

      IIF 5
    • icon of address 26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG

      IIF 6
  • Palmer, Andrew
    British

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

      IIF 7
    • icon of address 26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG

      IIF 8 IIF 9
  • Palmer, Andrew Grant Dougal

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

      IIF 10
    • icon of address 6, Woodside Place, Charing Cross, Glasgow, G3 7QF, Scotland

      IIF 11
    • icon of address 6, Woodside Place, Glasgow, Glasgow, G3 7QF, Scotland

      IIF 12
    • icon of address Park View House, 6 Woodside Place, Charing Cross, Glasgow, Strathclyde, G3 7QF, United Kingdom

      IIF 13
    • icon of address Parkview House, 6 Woodside Place, Glasgow, Lanarkshire, G3 7QF

      IIF 14 IIF 15
    • icon of address Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 7QF

      IIF 16
  • Palmer, Andrew Grant Dougal
    British director born in January 1970

    Resident in Scotland

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

      IIF 17 IIF 18
    • icon of address 6, Woodside Place, Charing Cross, Glasgow, G3 7QF

      IIF 19
    • icon of address 6 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 20
    • icon of address 6, Woodside Place, Glasgow, Glasgow, G3 7QF

      IIF 21
    • icon of address Park View House, 6 Woodside Place, Charing Cross, Glasgow, Strathclyde, G3 7QF

      IIF 22
    • icon of address Parkview House, 6 Woodside Place, Glasgow, Lanarkshire, G3 7QF

      IIF 23 IIF 24
    • icon of address Level 7, 2 More London Riverside, London, SE1 2AP, England

      IIF 25 IIF 26
  • Palmer, Andrew Grant Dougal
    British director and company secretary born in January 1970

    Resident in Scotland

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

      IIF 27
  • Palmer, Andrew Grant Dougal
    British finance director born in January 1970

    Resident in Scotland

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

      IIF 28
    • icon of address 26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG

      IIF 29 IIF 30
  • Mr Andrew Grant Dougal Palmer
    British born in January 1970

    Resident in Scotland

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

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 6 Woodside Place, Glasgow, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-05-21 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address 6 Woodside Place, Charing Cross, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-05-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address 37 Borland Road, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    67,764 GBP2025-02-28
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 37 Borland Road, Bearsden, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,568 GBP2015-05-31
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 6 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Parkview House, 6 Woodside Place, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 14 - Secretary → ME
  • 7
    DUNWILCO (902) LIMITED - 2001-07-19
    icon of address Parkview House, 6 Woodside Place, Glasgow, Lanarkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,719,115 GBP2019-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 15 - Secretary → ME
Ceased 13
  • 1
    ECS SECURITY LTD - 2019-06-11
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-21 ~ 2019-05-23
    IIF 10 - Secretary → ME
  • 2
    WALLACE, CAMERON & COMPANY LIMITED - 2013-05-29
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2013-02-20
    IIF 30 - Director → ME
    icon of calendar 2011-10-04 ~ 2013-02-20
    IIF 7 - Secretary → ME
  • 3
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-20 ~ 2022-04-08
    IIF 20 - Director → ME
    icon of calendar 2016-08-04 ~ 2022-04-08
    IIF 2 - Secretary → ME
  • 4
    EDAN COMMUNICATION SOLUTIONS LIMITED - 2010-06-25
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ 2022-04-08
    IIF 22 - Director → ME
    icon of calendar 2013-05-21 ~ 2022-04-08
    IIF 13 - Secretary → ME
  • 5
    FOREST TECHNOLOGIES 2.0 LIMITED - 2015-04-15
    icon of address Level 7 2 More London Riverside, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,456 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2022-04-08
    IIF 26 - Director → ME
    icon of calendar 2016-08-30 ~ 2022-04-08
    IIF 1 - Secretary → ME
  • 6
    WRAP FILM HOLDINGS LIMITED - 2007-12-07
    WRAP FILM HOLDINGS LIMITED - 2007-11-28
    MACROCOM (303) LIMITED - 1997-04-29
    icon of address 26 Netherhall Road, Netherton Industrial Est, Wishaw, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2013-02-20
    IIF 8 - Secretary → ME
  • 7
    ECS EUROPE LIMITED - 2022-03-31
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2022-04-08
    IIF 27 - Director → ME
    icon of calendar 2013-05-21 ~ 2022-04-08
    IIF 16 - Secretary → ME
  • 8
    MACROCOM (323) LIMITED - 1996-07-10
    BENEDETTI INTERNATIONAL LIMITED - 1997-08-04
    icon of address 2.2 1 Redwood Crescent, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,112,610 GBP2024-12-31
    Officer
    icon of calendar 2011-10-04 ~ 2013-02-20
    IIF 29 - Director → ME
    icon of calendar 2011-10-04 ~ 2013-02-20
    IIF 6 - Secretary → ME
  • 9
    WALLACE CAMERON TRAINING DIVISION LIMITED - 2013-05-29
    MACROCOM (202) LIMITED - 1994-02-01
    WALLACE CAMERON GROUP LIMITED - 2013-04-19
    FIRST AID TRAINING COURSES UK LIMITED - 2013-12-20
    icon of address Clyde Offices 48 West George Street, 2nd Floor, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,121,111 GBP2024-12-31
    Officer
    icon of calendar 2011-10-04 ~ 2013-02-20
    IIF 28 - Director → ME
    icon of calendar 2011-10-04 ~ 2013-02-20
    IIF 5 - Secretary → ME
  • 10
    JGT MARKETING SERVICES LIMITED - 1995-12-29
    CRAIGTON PACKAGING LIMITED - 1990-07-19
    FORTUNA TRADING LIMITED - 1989-08-22
    icon of address Building 3 Bothwell Bridge Business Park, Bothwell Road, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2013-02-20
    IIF 9 - Secretary → ME
  • 11
    QAWORKS LONDON LIMITED - 2013-12-30
    icon of address Level 7 2 More London Riverside, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,329 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2022-04-08
    IIF 25 - Director → ME
    icon of calendar 2017-09-06 ~ 2022-04-08
    IIF 4 - Secretary → ME
  • 12
    icon of address Parkview House, 6 Woodside Place, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-11-25
    IIF 23 - Director → ME
  • 13
    DUNWILCO (902) LIMITED - 2001-07-19
    icon of address Parkview House, 6 Woodside Place, Glasgow, Lanarkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,719,115 GBP2019-12-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-11-25
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.