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, Andy

    Related profiles found in government register
  • Palmer, Andy
    British estimator born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Parkside Place, Parkside, Cambridge, CB1 1HQ, United Kingdom

      IIF 1
  • Palmer, Andy
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Linnet Orton, Wistow, Peterborough, PE2 6XZ, United Kingdom

      IIF 2
  • Palmer, Andrew
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kingfisher Walk, Linton, Cambridge, CB21 4UA, United Kingdom

      IIF 3
  • Palmer, Andrew
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 5
  • Palmer, Andrew
    British entrepraneur born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 6
  • Palmer, Andrew
    British scaffolder born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, Andrew
    British company director born in June 1975

    Resident in United Kingdom

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

      IIF 10
  • Palmer, Andrew
    British director born in May 1960

    Resident in United Kingdom

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

      IIF 11
  • Palmer, Andrew
    British marketing manager born in May 1960

    Resident in United Kingdom

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

      IIF 12
  • Palmer, Andrew
    British web developer born in May 1960

    Resident in United Kingdom

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

      IIF 13
  • Palmer, Andrew
    British website designer born in May 1960

    Resident in United Kingdom

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

      IIF 14
  • Palmer, Andrew David
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Parkside Place, Parkside, Cambridge, CB1 1HQ, England

      IIF 15
  • Palmer, Andrew David
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Back Road, Linton, Cambridge, Cambs, CB21 4JF, United Kingdom

      IIF 16
  • Andy Palmer
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Parkside Place, Cambridge, CB1 1HQ, United Kingdom

      IIF 17
  • Mr Andrew Palmer
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

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

      IIF 19 IIF 20
  • Mr Andrew Palmer
    British born in June 1975

    Resident in United Kingdom

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

      IIF 21
  • Mr Andrew Palmer
    British born in May 1960

    Resident in United Kingdom

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

      IIF 22
    • Andrew Palmer, 35 Holtspur Lane, High Wycombe, High Wycombe, HP10 0AA, United Kingdom

      IIF 23
  • Palmer, Andrew
    British website designer born in May 1960

    Resident in England

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

      IIF 24
  • Mr Andrew David Palmer
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Parkside Place, Parkside, Cambridge, CB1 1HQ, England

      IIF 25
    • 24a, Back Road, Linton, Cambridge, Cambs, CB21 4JF, United Kingdom

      IIF 26
  • Palmer, Andrew
    British

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

      IIF 27
  • Palmer, Andrew
    British scaffolder

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

      IIF 28 IIF 29
  • Palmer, Andrew
    British marketing consultant born in May 1960

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

      IIF 30
  • Palmer, Andrew
    British print buyer born in May 1960

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

      IIF 31
  • Palmer, Andrew

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

      IIF 32
    • 14, Parkside Place, Parkside, Cambridge, CB1 1HQ, United Kingdom

      IIF 33
    • 2, Lovett's Place, London, SW18 1LA, England

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

      IIF 35
  • Mr Andrew Palmer
    British born in June 1975

    Resident in England

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

      IIF 36
  • Mr Andrew Palmer
    British born in May 1960

    Resident in England

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

      IIF 37
  • Mr Andrew Palmer
    British born in August 2020

    Resident in England

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

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 3 The Business Centre, Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 12 - Director → ME
  • 2
    AREA PLANT LIMITED - 2009-11-18
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 9 - Director → ME
    2005-03-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2000-07-11 ~ dissolved
    IIF 8 - Director → ME
  • 4
    Andrew Palmer 35 Holtspur Lane, High Wycombe, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2021-10-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-19 ~ dissolved
    IIF 16 - Director → ME
  • 6
    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
    2018-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 7
    196 Fernbank Road, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,445 GBP2023-09-30
    Officer
    2016-09-30 ~ now
    IIF 24 - Director → ME
    2016-10-19 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    35 Holtspur Lane Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-09-29 ~ dissolved
    IIF 14 - Director → ME
  • 9
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Old Rectory Church Road, Colmworth, Bedford, England
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 34 - Secretary → ME
  • 11
    505 Old York Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2021-03-31
    Officer
    2009-10-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 12
    10 Porchester, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-15 ~ dissolved
    IIF 30 - Director → ME
  • 13
    11-12 Market Hill, Diss, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    1992-05-12 ~ now
    IIF 31 - Director → ME
  • 14
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -40,001 GBP2023-09-30
    Officer
    2018-09-03 ~ now
    IIF 6 - Director → ME
    2018-09-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 4 - Director → ME
  • 16
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    147,714 GBP2021-10-31
    Officer
    2018-04-23 ~ now
    IIF 15 - Director → ME
    2018-04-23 ~ now
    IIF 33 - Secretary → ME
Ceased 9
  • 1
    Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    2020-08-24 ~ 2021-02-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Peepul Centre, 28 Orchardson Avenue, Leicester, Leicestershire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -13,397 GBP2019-09-30
    Officer
    2014-09-30 ~ 2018-09-18
    IIF 2 - Director → ME
  • 3
    CAMBRIDGE HOIST COMPANY LIMITED - 2011-03-03
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-07-11 ~ 2012-02-01
    IIF 7 - Director → ME
    2007-07-11 ~ 2012-02-01
    IIF 29 - Secretary → ME
  • 4
    Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2022-01-31
    Person with significant control
    2021-01-19 ~ 2021-11-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    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
    2018-12-10 ~ 2021-11-29
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    GRIZZLY BEAR HOSTING LIMITED - 2021-07-08
    Hamilton House, King Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,004 GBP2021-07-31
    Officer
    2020-08-21 ~ 2021-02-15
    IIF 13 - Director → ME
    Person with significant control
    2020-08-21 ~ 2021-06-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 7
    RED NETTS LIMITED - 2011-03-28
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ 2012-01-30
    IIF 3 - Director → ME
  • 8
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-12-10 ~ 2021-11-29
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    147,714 GBP2021-10-31
    Officer
    2018-04-23 ~ 2018-04-23
    IIF 1 - Director → ME
    Person with significant control
    2018-04-23 ~ 2021-11-29
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    2018-04-23 ~ 2018-04-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control OE
© 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.