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

Georgina May Thomson

    Related profiles found in government register
  • Georgina May Thomson
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 1
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 2
    • 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 3
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 4
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 5
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 6
  • Georgina May Thomson
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 7
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 8
    • Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 9
    • 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 10
    • 16, Mill Lane, Merlins Bridge, Haverfordwest, SA61 1XB, United Kingdom

      IIF 11
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 12
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 13
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 14
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 15 IIF 16 IIF 17
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 18
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 19
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 20
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 21 IIF 22
    • 8, Broadoak Crescent, Filton Hill, Oldham, OL8 2PX

      IIF 23
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 24
  • Georgina-may Thomson
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 25
  • Thomson, Georgina May
    British consultant born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 26
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 27
    • 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 28
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 29
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 30
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 31
  • Thomson, Georgina May
    British consultant born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 32
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 33
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 34 IIF 35
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 36
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 37
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 38
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 39 IIF 40 IIF 41
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 42
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 43
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 44
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 45 IIF 46
    • 8, Broadoak Crescent, Filton Hill, Oldham, OL8 2PX

      IIF 47
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 48
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 49
  • Thomson, Georgina-may
    British unemployed born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 50
child relation
Offspring entities and appointments
Active 3
  • 1
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    PORAP LTD
    - now
    JAGUAMITE LTD - 2020-10-14
    16 Mill Lane, Merlins Bridge, Haverfordwest, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2021-04-05
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    546 Chorley Old Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -236 GBP2021-04-05
    Officer
    2020-11-09 ~ 2020-11-18
    IIF 26 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-04-05
    Officer
    2020-11-09 ~ 2020-11-19
    IIF 31 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    5 Pentland Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2022-04-05
    Officer
    2020-11-10 ~ 2020-11-26
    IIF 29 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    318 GBP2024-04-05
    Officer
    2020-11-12 ~ 2020-11-26
    IIF 28 - Director → ME
    Person with significant control
    2020-11-12 ~ 2020-11-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-04-05
    Officer
    2020-11-13 ~ 2020-12-01
    IIF 30 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-12-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    506 GBP2024-04-05
    Officer
    2020-11-15 ~ 2020-12-03
    IIF 27 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162 GBP2019-04-05
    Officer
    2017-02-07 ~ 2017-03-31
    IIF 50 - Director → ME
    Person with significant control
    2017-02-07 ~ 2017-03-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-08-29 ~ 2019-09-16
    IIF 33 - Director → ME
  • 9
    8 Broadoak Crescent, Filton Hill, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2020-04-05
    Officer
    2019-10-07 ~ 2019-10-24
    IIF 47 - Director → ME
    Person with significant control
    2019-10-07 ~ 2019-10-24
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-10 ~ 2019-10-30
    IIF 49 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-05
    IIF 37 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-17
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    Chestnut House, Church Lane, Louth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145 GBP2021-04-05
    Officer
    2019-10-12 ~ 2019-11-08
    IIF 43 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-11-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    Office 222 Paddington House New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    33,041 GBP2024-04-05
    Officer
    2019-01-28 ~ 2019-02-08
    IIF 41 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    231 GBP2021-04-05
    Officer
    2019-02-05 ~ 2019-04-25
    IIF 35 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-04-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-14
    IIF 40 - Director → ME
  • 16
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 45 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 46 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-02-25
    IIF 38 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    PORAP LTD
    - now
    JAGUAMITE LTD - 2020-10-14
    16 Mill Lane, Merlins Bridge, Haverfordwest, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2021-04-05
    Officer
    2019-09-25 ~ 2020-07-12
    IIF 36 - Director → ME
  • 20
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63 GBP2021-04-05
    Officer
    2019-02-27 ~ 2019-03-05
    IIF 34 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-04-16
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-04-05
    Officer
    2019-03-04 ~ 2019-03-08
    IIF 32 - Director → ME
    Person with significant control
    2019-03-04 ~ 2019-06-03
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    28 Sinope Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2021-04-05
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 42 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    Office 222 Paddington House, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    8,763 GBP2024-04-05
    Officer
    2019-03-13 ~ 2019-03-22
    IIF 39 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-12-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 44 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-05
    Officer
    2019-03-25 ~ 2019-04-06
    IIF 48 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-06
    IIF 14 - Ownership of shares – 75% or more 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.