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

Palmer, Gillian Anne

    Related profiles found in government register
  • Palmer, Gillian Anne
    British administrator

    Registered addresses and corresponding companies
    • 30 Monks Walk, Buntingford, Hertfordshire, SG9 9EE

      IIF 1
  • Palmer, Gillian Anne
    British book keeper

    Registered addresses and corresponding companies
    • Prospect House, 66 Reading Road, Yateley, Hampshire, GU46 7UH

      IIF 2
  • Palmer, Gillian Anne
    British book-keeper

    Registered addresses and corresponding companies
    • 11b Sidney Road, Walton On Thames, Surrey, KT12 2NA

      IIF 3
  • Palmer, Gillian Anne
    British data control

    Registered addresses and corresponding companies
    • 30 Monks Walk, Buntingford, Hertfordshire, SG9 9EE

      IIF 4
  • Palmer, Gillian Anne
    British finance accounts

    Registered addresses and corresponding companies
    • 30 Monks Walk, Buntingford, Hertfordshire, SG9 9EE

      IIF 5
  • Palmer, Gillian Anne

    Registered addresses and corresponding companies
    • 66, Reading Road, Yateley, Hampshire, GU46 7UH, England

      IIF 6
  • Palmer, Gillian Anne
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, 7 Lions Field, Oakhanger, Bordon, GU35 9LA, England

      IIF 7
  • Palmer, Gillian Anne
    British company secretary born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, 7 Lions Field, Oakhanger, Bordon, Hampshire, GU35 9LA, England

      IIF 8
  • Palmer, Gillian Anne
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, 7 Lions Field, Oakhanger, Bordon, Hampshire, GU35 9LA, United Kingdom

      IIF 9
  • Palmer, Gillian Anne
    British administrator born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Monks Walk, Buntingford, Hertfordshire, SG9 9EE

      IIF 10
  • Palmer, Gillian Anne
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Monks Walk, Buntingford, SG9 9EE, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 84, Aldermans Hill, Palmers Green, London, N13 4PP, United Kingdom

      IIF 13
  • Palmer, Gillian Anne
    British book keeping born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Sidney Road, Walton-on-thames, KT12 2NA, England

      IIF 14
  • Palmer, Gillian Anne
    British book-keeper born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b Sidney Road, Walton On Thames, Surrey, KT12 2NA

      IIF 15
  • Palmer, Gillian Anne
    British finance born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b Sidney Road, Walton On Thames, Surrey, KT12 2NA

      IIF 16
  • Palmer, Gillian Anne
    British hypnotherapist born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b Sidney Road, Walton On Thames, Surrey, KT12 2NA

      IIF 17
  • Mrs Gillian Anne Palmer
    British born in July 1964

    Resident in British

    Registered addresses and corresponding companies
    • 11b, Sidney Road, Walton-on-thames, KT12 2NA, England

      IIF 18
    • Unit 19, 44-46 Terrace Road, Walton-on-thames, KT12 2SD, England

      IIF 19
  • Ms Gillian Anne Palmer
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, 7 Lions Field, Oakhanger, Bordon, GU35 9LA, England

      IIF 20
    • The Annexe, 7 Lions Field, Oakhanger, Bordon, Hampshire, GU35 9LA, England

      IIF 21
    • The Annexe, 7 Lions Field, Oakhanger, Bordon, Hampshire, GU35 9LA, United Kingdom

      IIF 22
  • Mrs Gillian Anne Palmer
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Monks Walk, Buntingford, SG9 9EE, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    ALAN PALMER TRAINING LTD.
    - now 04823931
    HYPNO CHANGE LTD
    - 2011-03-10 04823931
    Unit 16 Enterprise House, 44-46 Terrace Road, Walton-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    2003-07-07 ~ 2019-01-20
    IIF 17 - Director → ME
    Person with significant control
    2016-07-07 ~ 2018-07-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BUSINESS FIRST ACCOUNTING, BOOKKEEPING & PAYROLL LTD
    13892383 16433867
    The Annexe, 7 Lions Field, Oakhanger, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    BUSINESS FIRST BOOKKEEPING SERVICES LIMITED
    16433867 13892383
    The Annexe 7 Lions Field, Oakhanger, Bordon, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    CHARACTER BUILDING STUFF LIMITED
    06105054
    11b Sidney Road, Walton-on-thames, England
    Dissolved Corporate (4 parents)
    Officer
    2007-02-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    FIRE INDUSTRY RESOURCES & EQUIPMENT LIMITED
    03402925
    Unit 16 Enterprise House Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    1997-07-14 ~ 2000-06-30
    IIF 15 - Director → ME
    2007-12-13 ~ 2018-05-31
    IIF 16 - Director → ME
    2000-07-01 ~ 2018-05-31
    IIF 3 - Secretary → ME
  • 6
    JUST SPEAK LIMITED
    13989315
    The Annexe, 7 Lions Field, Oakhanger, Bordon, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    MPOWER INSTALLATIONS LTD
    10270555
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    MPOWER TRAINING SOLUTIONS (BARNET) LIMITED
    06454605
    84 Aldermans Hill, Palmers Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-12-18 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    MPOWER TRAINING SOLUTIONS LTD
    04795101
    C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2006-02-02 ~ 2016-06-11
    IIF 4 - Secretary → ME
  • 10
    MPOWER UTILITIES SERVICES LTD
    06369663
    Ideal Corporate Solutions Ltd, Lakeside House Waterside Business Park, Smiths Road, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2007-09-12 ~ dissolved
    IIF 10 - Director → ME
    2007-09-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    MPTS GROUP LTD
    06663790
    84 Aldermans Hill, Palmers Green, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 12
    PURPLE HEATHER CLEANING LTD
    10799706
    30 Monks Walk, Buntingford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WJ ATALAN GROUP LIMITED
    - now 10214148
    WJ ATALAN LIMITED
    - 2018-12-05 10214148 09230931
    66 Reading Road, Yateley, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-06-03 ~ now
    IIF 6 - Secretary → ME
  • 14
    WJ ATALAN MECHANICAL LIMITED
    - now 04325018
    W J MECHANICAL LIMITED
    - 2015-05-18 04325018
    Prospect House, 66 Reading Road, Yateley, Hampshire
    Active Corporate (9 parents)
    Officer
    2008-02-26 ~ now
    IIF 2 - 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.