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

Miss Annie May Thompson

    Related profiles found in government register
  • Miss Annie May Thompson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Montgomery Crescent, Bolbeck Park, Milton Keynes, MK15 8PR, England

      IIF 1
    • icon of address 44, Montgomery Crescent, Bolbeck Park, Milton Keynes, MK15 8PR, United Kingdom

      IIF 2
    • icon of address Black Pit Barn, Pury Hill Business Park, Pury Lane, Towcester, Northamptonshire, NN12 7LS

      IIF 3
    • icon of address Blackpit Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 4
    • icon of address Plum Park Estate, Watling Street, Paulerspury, Towcester, NN12 6LQ, England

      IIF 5
  • Ms Annie May Thompson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6
    • icon of address 135, Cicero Crescent, Fairfields, Milton Keynes, MK11 4DB, England

      IIF 7
  • Miss Annie Thompson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Chantry Avenue, Kempston, Bedford, MK42 7QX, England

      IIF 8
    • icon of address Suite 239, Icentre, Howard Way, Milton Keynes, MK16 9PY, United Kingdom

      IIF 9
  • Annie May Thompson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stoke Road, Newton Longville, Milton Keynes, MK17 0BG, England

      IIF 10
  • Anne May Thompson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Treefields, Buckingham, MK18 1GP, England

      IIF 11
  • Thompson, Annie May
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 12
    • icon of address 44, Montgomery Crescent, Bolbeck Park, Milton Keynes, MK15 8PR, England

      IIF 13
    • icon of address Plum Park Estate, Watling Street, Paulerspury, Towcester, NN12 6LQ, England

      IIF 14
  • Thompson, Annie May
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stoke Road, Newton Longville, Milton Keynes, MK17 0BG, England

      IIF 15
    • icon of address Hatton Court, Bullington End, Milton Keynes, MK19 7BQ, United Kingdom

      IIF 16
  • Thompson, Annie May
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plum Park Estate, Watling Street, Paulerspury, Towcester, NN12 6LQ, England

      IIF 17
  • Thompson, Annie May
    British finance director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Montgomery Crescent, Bolbeck Park, Milton Keynes, MK15 8PR, England

      IIF 18
    • icon of address Blackpit Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 19
  • Thompson, Anne May
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Blisworth, Northampton, NN7 3BJ, England

      IIF 20
  • Thompson, Annie
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Chantry Avenue, Kempston, Bedford, MK42 7QX, England

      IIF 21
    • icon of address Suite 239, Icentre, Howard Way, Milton Keynes, MK16 9PY, United Kingdom

      IIF 22
    • icon of address 100, St James Road, Northampton, NN5 5LF, England

      IIF 23
  • Thompson, Annie
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackpit Barn, Alderton Road, Paulerspury, Towcester, NN12 7LS, England

      IIF 24
  • Thompson, Annie
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Blisworth, Northampton, NN7 3BJ, England

      IIF 25
  • Thompson, Annie

    Registered addresses and corresponding companies
    • icon of address 100, St James Road, Northampton, NN5 5LF, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 59 Chantry Avenue, Kempston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,075 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    FP BOOKKEEPING LTD - 2019-11-01
    FACEPALM ACCOUNTANCY LTD - 2020-10-14
    icon of address Black Pit Barn Pury Hill Business Park, Pury Lane, Towcester, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    914 GBP2021-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Icon, Eastern Way, Daventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 135 Cicero Crescent, Fairfields, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,875 GBP2024-11-25
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 23 High Street, Blisworth, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 1 Liscombe West Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    -113,748 GBP2024-06-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 26 - Secretary → ME
  • 7
    icon of address 44 Montgomery Crescent, Bolbeck Park, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 59 Chantry Avenue, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite 239 Icentre, Howard Way, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    STONY BUSINESS SOLUTIONS LTD - 2018-01-18
    icon of address Blackpit Barn Alderton Road, Paulerspury, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 23 High Street, Blisworth, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Blackpit Barn Pury Hill Business Park, Alderton Road, Towcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 135 Cicero Crescent, Fairfields, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,875 GBP2024-11-25
    Officer
    icon of calendar 2023-05-26 ~ 2023-12-31
    IIF 16 - Director → ME
  • 2
    icon of address 43 Latimer, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-24 ~ 2020-08-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    917,327 GBP2021-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-03-21
    IIF 13 - Director → ME
  • 4
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186,888 GBP2021-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-03-21
    IIF 18 - Director → ME
  • 5
    CORNERSTONE REWARDS LTD - 2023-02-18
    icon of address The Old Dairy 25 Church Road, Woburn Sands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2022-05-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2022-05-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address 23 High Street, Blisworth, Northampton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-12-01
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.