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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Anthony Palmer

    Related profiles found in government register
  • Mr Michael Anthony Palmer
    British born in December 1945

    Resident in England

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

      IIF 1
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 2
  • Palmer, Michael Anthony
    British born in December 1945

    Resident in England

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

      IIF 3
  • Palmer, Michael Anthony
    British company director born in December 1945

    Resident in England

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

      IIF 4
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 5 IIF 6 IIF 7
  • Palmer, Michael Anthony
    British director born in December 1945

    Resident in England

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

      IIF 8 IIF 9
    • Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 10 IIF 11
    • Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 12
    • Pegasus House, Unit 602, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 13
    • The Hub, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 14
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 15 IIF 16
  • Palmer, Michael Anthony
    British telecommunication services born in December 1945

    Resident in England

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

      IIF 17
  • Palmer, Michael Anthony
    British

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

      IIF 18
    • The Hub, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 19
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 20
  • Palmer, Michael Anthony
    British company director

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

      IIF 21
  • Palmer, Michael Anthony
    British consulting engineer

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

      IIF 22
  • Palmer, Michael Anthony

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

      IIF 23
    • Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 24
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 25 IIF 26
  • Palmer, Michael

    Registered addresses and corresponding companies
    • Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 27
    • Pegasus House, Unit 602, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 28
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    9 ACQUISITIONS LIMITED
    06624016
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 9 - Director → ME
    2010-06-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    ADMIRAL MANAGED NETWORKS LIMITED
    - now 04242352
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (16 parents)
    Officer
    2012-10-29 ~ 2016-07-01
    IIF 6 - Director → ME
    2012-10-29 ~ 2018-01-01
    IIF 25 - Secretary → ME
  • 3
    ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED
    - now 06175163 09362731... (more)
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (10 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 4 - Director → ME
  • 4
    ADMIRAL VOICE & DATA LIMITED
    03817287
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (17 parents)
    Officer
    2012-10-29 ~ 2016-07-01
    IIF 7 - Director → ME
    2012-10-29 ~ 2018-01-01
    IIF 26 - Secretary → ME
  • 5
    CLUB COMMUNICATIONS LTD.
    - now 03408718
    CHOICEDEMO LIMITED - 1997-08-20
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (14 parents)
    Officer
    2009-02-17 ~ 2017-05-29
    IIF 3 - Director → ME
    2009-02-17 ~ 2018-01-01
    IIF 20 - Secretary → ME
  • 6
    COMMS ONE LIMITED
    07137514
    Pegasus House Unit 602, Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 13 - Director → ME
    2012-08-22 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    COMMUNICATIONS ONE LIMITED
    07044937
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (8 parents)
    Officer
    2012-08-22 ~ 2017-05-29
    IIF 16 - Director → ME
    2012-08-22 ~ 2018-01-01
    IIF 29 - Secretary → ME
  • 8
    CTL INVESTMENTS LTD - now
    F2P HOLDINGS LTD - 2019-06-14
    9 HOLDINGS LTD
    - 2018-07-05 08435720 12817980... (more)
    NINE FINANCE LIMITED
    - 2017-01-27 08435720
    The Hub Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-08 ~ 2017-02-01
    IIF 12 - Director → ME
  • 9
    DATAFLOW COMMUNICATIONS LIMITED
    01675224
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 11 - Director → ME
    2011-05-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    GLOBALNET TELECOM GROUP LTD
    07643632
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NINE SERVICE LTD
    - now 05578081
    NINE TELECOM WHOLESALE LIMITED
    - 2011-08-02 05578081
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (6 parents)
    Officer
    2006-08-16 ~ 2017-05-29
    IIF 5 - Director → ME
    2006-08-16 ~ 2017-05-29
    IIF 21 - Secretary → ME
  • 12
    NINE TELECOM GROUP LIMITED
    06524769
    Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    2008-03-05 ~ 2018-11-21
    IIF 14 - Director → ME
    2008-03-05 ~ 2018-01-01
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NINE TELECOM LTD
    - now 04141058
    GOLD (UK) LIMITED
    - 2003-08-11 04141058
    Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (11 parents)
    Officer
    2007-08-01 ~ 2017-05-29
    IIF 17 - Director → ME
    2001-10-25 ~ 2018-01-01
    IIF 22 - Secretary → ME
  • 14
    NINE TELECOM MOBILE LIMITED
    06760205
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 8 - Director → ME
    2008-11-27 ~ dissolved
    IIF 18 - Secretary → ME
  • 15
    WHOLESALE SERVICE DESK LTD
    - now 06919666
    NINE SHIPTON LIMITED
    - 2011-08-02 06919666
    NINE TELECOM RESIDENTIAL LIMITED
    - 2009-08-18 06919666
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-05-29 ~ 2016-07-01
    IIF 15 - Director → ME
  • 16
    XTEL EUROPE LIMITED
    - now 02747331
    KCGS LTD - 1999-06-24
    20 20 COMMUNICATION SERVICES LIMITED - 1997-08-28
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (15 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 10 - Director → ME
    2012-11-07 ~ dissolved
    IIF 27 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.