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
    • 44, Montgomery Crescent, Bolbeck Park, Milton Keynes, MK15 8PR, England

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

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

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

      IIF 4
    • 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
    • 59, Chantry Avenue, Kempston, Bedford, MK42 7QX, England

      IIF 6
    • 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
    • Suite 239, Icentre, Howard Way, Milton Keynes, MK16 9PY, United Kingdom

      IIF 8
  • Annie May Thompson
    British born in June 1993

    Resident in England

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

      IIF 9
  • Anne May Thompson
    British born in June 1993

    Resident in England

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

      IIF 10
  • Thompson, Annie May
    British ceo born in June 1993

    Resident in England

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

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

    Resident in England

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

      IIF 12
    • Hatton Court, Bullington End, Milton Keynes, MK19 7BQ, United Kingdom

      IIF 13
  • Thompson, Annie May
    British director born in June 1993

    Resident in England

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

      IIF 14
    • Plum Park Estate, Watling Street, Paulerspury, Towcester, NN12 6LQ, England

      IIF 15
  • Thompson, Annie May
    British finance director born in June 1993

    Resident in England

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

      IIF 16 IIF 17
    • Blackpit Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 18
  • Thompson, Anne May
    British director born in June 1993

    Resident in England

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

      IIF 19
  • Thompson, Annie
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 239, Icentre, Howard Way, Milton Keynes, MK16 9PY, United Kingdom

      IIF 20
  • Thompson, Annie
    British non executive director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1 Liscombe West, Liscombe Park, Soulbury, Leighton Buzzard, LU7 0JL, England

      IIF 21
  • Thompson, Annie
    British director born in June 1993

    Resident in United Kingdom

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

      IIF 22
  • Thompson, Annie
    British owner born in June 1993

    Resident in United Kingdom

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

      IIF 23
  • Thompson, Annie

    Registered addresses and corresponding companies
    • 1 Liscombe West, Liscombe Park, Soulbury, Leighton Buzzard, LU7 0JL, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    59 Chantry Avenue, Kempston, Bedford, England
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    FACEPALM ACCOUNTANCY LTD - 2020-10-14
    FP BOOKKEEPING LTD - 2019-11-01
    Black Pit Barn Pury Hill Business Park, Pury Lane, Towcester, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    914 GBP2021-01-31
    Officer
    2019-01-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-01-30 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Icon, Eastern Way, Daventry, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    135 Cicero Crescent, Fairfields, Milton Keynes, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,875 GBP2024-11-25
    Person with significant control
    2023-05-26 ~ dissolved
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    23 High Street, Blisworth, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2017-10-13 ~ dissolved
    IIF 22 - director → ME
  • 6
    1 Liscombe West Liscombe Park, Soulbury, Leighton Buzzard, England
    Corporate (4 parents)
    Equity (Company account)
    79,567 GBP2023-06-30
    Officer
    2022-04-11 ~ now
    IIF 21 - director → ME
    2022-04-11 ~ now
    IIF 24 - secretary → ME
  • 7
    44 Montgomery Crescent, Bolbeck Park, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    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
    Suite 239 Icentre, Howard Way, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    STONY BUSINESS SOLUTIONS LTD - 2018-01-18
    Blackpit Barn Alderton Road, Paulerspury, Towcester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-06-09 ~ now
    IIF 23 - director → ME
  • 10
    23 High Street, Blisworth, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 19 - director → ME
  • 11
    Blackpit Barn Pury Hill Business Park, Alderton Road, Towcester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    135 Cicero Crescent, Fairfields, Milton Keynes, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,875 GBP2024-11-25
    Officer
    2023-05-26 ~ 2023-12-31
    IIF 13 - director → ME
  • 2
    43 Latimer, Stony Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-08-24 ~ 2020-08-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    917,327 GBP2021-12-31
    Officer
    2018-09-25 ~ 2019-03-21
    IIF 17 - director → ME
  • 4
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -186,888 GBP2021-12-31
    Officer
    2018-09-25 ~ 2019-03-21
    IIF 16 - director → ME
  • 5
    CORNERSTONE REWARDS LTD - 2023-02-18
    The Old Dairy 25 Church Road, Woburn Sands, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-13 ~ 2022-05-01
    IIF 15 - director → ME
    Person with significant control
    2021-01-13 ~ 2022-05-01
    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
    23 High Street, Blisworth, Northampton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-05-24 ~ 2022-12-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors 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.