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, Jane Ann

    Related profiles found in government register
  • Palmer, Jane Ann
    British

    Registered addresses and corresponding companies
  • Palmer, Jane Ann
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Corporate Centre, Milton Hill, Steventon, Abingdon, Oxfordshire, OX13 6AE

      IIF 16 IIF 17
  • Palmer, Jane Ann
    British legal counsel

    Registered addresses and corresponding companies
  • Palmer, Jane Ann
    British lawyer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1, Milton Hill, Abingdon, Oxfordshire, OX13 6BB, England

      IIF 22
  • Palmer, Jane Ann
    British legal counsel born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Jane Ann
    British legal manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1, Milton Hill, Abingdon, Oxfordshire, OX13 6BB, England

      IIF 29
  • Palmer, Jane Ann
    British retired born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windgates, Peak Hill Road, Sidmouth, EX10 0NW, England

      IIF 30
  • Palmer, Jane Ann
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 923, Finchley Road, Golders Green, London, NW11 7PE

      IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 923 Finchley Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,755 GBP2015-12-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address St Leonard's (cofe) Primary School, St. Leonards Road, Exeter, Devon, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 30 - Director → ME
Ceased 22
  • 1
    BLUESTAR SILICONES (UK) LIMITED - 2017-08-30
    MAWLAW 684 LIMITED - 2006-12-01
    icon of address Wolfe Mead, Farnham Road, Bordon, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2007-01-31
    IIF 8 - Secretary → ME
  • 2
    DEVICEFILE LIMITED - 1998-10-06
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 13 - Secretary → ME
  • 3
    SISYPHUS 010 LIMITED - 1998-01-06
    RHODIA LIMITED - 1997-11-27
    RHONE-POULENC CHEMCO LIMITED - 1997-11-05
    icon of address 22 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,331,690 GBP2020-12-31
    Officer
    icon of calendar 2003-10-24 ~ 2005-04-22
    IIF 6 - Secretary → ME
  • 4
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 11 - Secretary → ME
  • 5
    SHELL ADDITIVES INTERNATIONAL LIMITED - 1998-12-31
    icon of address Milton Hill Business And Technology Centre, Milton Hill, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-17 ~ 2012-11-20
    IIF 22 - Director → ME
    icon of calendar 2007-11-14 ~ 2020-12-17
    IIF 17 - Secretary → ME
  • 6
    BURGINHALL 1075 LIMITED - 1998-12-31
    icon of address Milton Hill Business And Technology Centre, Milton Hill, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-01-09
    IIF 29 - Director → ME
    icon of calendar 2007-11-14 ~ 2020-12-31
    IIF 16 - Secretary → ME
  • 7
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 27 - Director → ME
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 18 - Secretary → ME
  • 8
    MAWLAW 527 LIMITED - 2000-12-06
    icon of address Oak House, Reeds Crescent, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 28 - Director → ME
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 2 - Secretary → ME
  • 9
    icon of address Baker Tilly Restructuring & Recovery Llp, 1st Floor, 46 Clarendon Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 5 - Secretary → ME
  • 10
    SISYPHUS 014 LIMITED - 1999-04-21
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 3 - Secretary → ME
  • 11
    ALBRIGHT & WILSON OVERSEAS LIMITED - 2001-05-18
    THOMAS TYRER AND CO.LIMITED - 1977-12-31
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 10 - Secretary → ME
  • 12
    RHONE-POULENC CHEMICALS LIMITED - 1997-12-31
    R.T.Z. CHEMICALS LIMITED - 1989-12-28
    icon of address Solvay House, Baronet Road, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 4 - Secretary → ME
  • 13
    SISYPHUS 011 LIMITED - 1998-10-23
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 12 - Secretary → ME
  • 14
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2004-07-16
    IIF 23 - Director → ME
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 19 - Secretary → ME
  • 15
    RHODIA CHIREX (HOLDINGS) LIMITED - 2003-05-07
    CHIREX (HOLDINGS) LIMITED - 2000-12-12
    CROSSCO (157) LIMITED - 1996-03-20
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 14 - Secretary → ME
  • 16
    RHODIA PHOSPHORUS DERIVATIVES AND ACRYLICS LIMITED - 2000-03-16
    VINE CHEMICALS LIMITED - 2000-02-07
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 25 - Director → ME
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 20 - Secretary → ME
  • 17
    JOHN & E.STURGE LIMITED - 1998-05-01
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2004-03-19
    IIF 26 - Director → ME
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 21 - Secretary → ME
  • 18
    ALBRIGHT & WILSON LIMITED - 2001-05-18
    ALBRIGHT & WILSON UK PLC - 1995-01-27
    TENNECO INTERNATIONAL HOLDINGS LIMITED - 1995-01-20
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 1 - Secretary → ME
  • 19
    RHODIA UK LIMITED - 2014-07-31
    RHODIA CONSUMER SPECIALTIES LIMITED - 2004-09-30
    ALBRIGHT & WILSON UK LIMITED - 2000-03-10
    ALBRIGHT & WILSON LIMITED - 1995-01-27
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 7 - Secretary → ME
  • 20
    RHODIA HOLDINGS LIMITED - 2025-03-13
    RHODIA LIMITED - 1997-12-31
    RP EAUX LIMITED - 1997-11-27
    SISYPHUS 008 LIMITED - 1996-05-16
    SISYPHUS 008 LIMITED - 1996-05-16
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 15 - Secretary → ME
  • 21
    RHODIA PENSIONS TRUST LIMITED - 2025-03-14
    SISYPHUS 015 LIMITED - 1999-06-28
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2007-09-14
    IIF 24 - Director → ME
  • 22
    RHODIA PHARMA SOLUTIONS LIMITED - 2025-03-13
    RHODIA CHIREX LIMITED - 2003-02-24
    RHODIA CHIREX (DUDLEY) LIMITED - 2001-09-11
    CHIREX (DUDLEY) LIMITED - 2000-12-12
    CHIREX LIMITED - 1997-10-27
    STERLING ORGANICS LIMITED - 1996-03-20
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2007-09-14
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.