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

Mrs Gillian Anne Palmer

    Related profiles found in government register
  • Mrs Gillian Anne Palmer
    British born in August 1956

    Resident in United Kingdom

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

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Palmer, Gillian Anne
    British administrator born in August 1956

    Resident in United Kingdom

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

      IIF 3
  • Palmer, Gillian Anne
    British director born in August 1956

    Resident in United Kingdom

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

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 84, Aldermans Hill, Palmers Green, London, N13 4PP, United Kingdom

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

    Resident in British

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

      IIF 7
    • icon of address Unit 19, 44-46 Terrace Road, Walton-on-thames, KT12 2SD, England

      IIF 8
  • Ms Gillian Anne Palmer
    British born in July 1964

    Resident in England

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

      IIF 9
    • icon of address The Annexe, 7 Lions Field, Oakhanger, Bordon, Hampshire, GU35 9LA, England

      IIF 10
    • icon of address The Annexe, 7 Lions Field, Oakhanger, Bordon, Hampshire, GU35 9LA, United Kingdom

      IIF 11
  • Palmer, Gillian Anne
    British book keeping born in July 1964

    Resident in United Kingdom

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

      IIF 12
  • Palmer, Gillian Anne
    British book-keeper born in July 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Palmer, Gillian Anne
    British hypnotherapist born in July 1964

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 17
  • Palmer, Gillian Anne
    British director born in July 1964

    Resident in England

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

      IIF 18
  • Palmer, Gillian Anne
    British administrator

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

      IIF 19
  • Palmer, Gillian Anne
    British book keeper

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

      IIF 20
  • Palmer, Gillian Anne
    British book-keeper

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

      IIF 21
  • Palmer, Gillian Anne
    British data control

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

      IIF 22
  • Palmer, Gillian Anne
    British finance accounts

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

      IIF 23
  • Palmer, Gillian Anne

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

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Annexe, 7 Lions Field, Oakhanger, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Annexe 7 Lions Field, Oakhanger, Bordon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 11b Sidney Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Annexe, 7 Lions Field, Oakhanger, Bordon, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 84 Aldermans Hill, Palmers Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address Ideal Corporate Solutions Ltd, Lakeside House Waterside Business Park, Smiths Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-09-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address 84 Aldermans Hill, Palmers Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 30 Monks Walk, Buntingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,079 GBP2025-03-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WJ ATALAN LIMITED - 2018-12-05
    icon of address 66 Reading Road, Yateley, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    282,337 GBP2024-03-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 24 - Secretary → ME
  • 11
    W J MECHANICAL LIMITED - 2015-05-18
    icon of address Prospect House, 66 Reading Road, Yateley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    41,475 GBP2024-03-31
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 20 - Secretary → ME
Ceased 3
  • 1
    HYPNO CHANGE LTD - 2011-03-10
    icon of address Unit 16 Enterprise House, 44-46 Terrace Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2003-07-07 ~ 2019-01-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-07-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 16 Enterprise House Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,963 GBP2024-03-31
    Officer
    icon of calendar 1997-07-14 ~ 2000-06-30
    IIF 13 - Director → ME
    icon of calendar 2007-12-13 ~ 2018-05-31
    IIF 14 - Director → ME
    icon of calendar 2000-07-01 ~ 2018-05-31
    IIF 21 - Secretary → ME
  • 3
    icon of address C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    136,630 GBP2022-06-30
    Officer
    icon of calendar 2006-02-02 ~ 2016-06-11
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.