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 Samantha Jayne Thomas

    Related profiles found in government register
  • Mrs Samantha Jayne Thomas
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchfield Springs, Rushton Road, Desborough, Northamptonshire, NN14 2QN, England

      IIF 1
    • icon of address Birchfield Springs, Rushton Road, Desborough, Kettering, NN14 2QN, England

      IIF 2
    • icon of address Lavender Barn, Main Street, Orton, Northamptonshire, NN14 1LS, England

      IIF 3
  • Mrs Samantha Jane Thomas
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bsb House, Builder Street West, Llandudno, N Wales, LL30 1HW

      IIF 4
  • Mrs Samantha Jayne Thomas
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 5
  • Thomas, Samantha Jayne
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Minster Gardens, Abbeymead, Gloucester, GL4 5GJ

      IIF 6
    • icon of address 7, Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 7
    • icon of address Lavender Barn, Main Street, Orton, Northamptonshire, NN14 1LS, England

      IIF 8
  • Samantha Jayne Thomas
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchfield Springs, Rushton Road, Desborough, Kettering, NN14 2QN, United Kingdom

      IIF 9
  • Mrs Samantha Thomas
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchfield Springs, Rushton Road, Desborough, Kettering, Northamptonshire, NN14 2QN, United Kingdom

      IIF 10
  • Thomas, Samantha Jane
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bsb House, Builder Street West, Llandudno, N Wales, LL30 1HW

      IIF 11
  • Thomas, Samantha Jayne
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchfield Springs, Rushton Road, Desborough, Kettering, NN14 2QN, England

      IIF 12
    • icon of address Birchfield Springs, Rushton Road, Desborough, Kettering, NN14 2QN, United Kingdom

      IIF 13
  • Thomas, Samantha Jayne
    British accounts assistant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Ridgemount Close, Brockworth, Gloucester, Gloucestershire, GL3 4EJ

      IIF 14
  • Thomas, Samantha Jayne
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 15
  • Thomas, Samantha Jayne
    British accounts assistant

    Registered addresses and corresponding companies
    • icon of address 16 Ridgemount Close, Brockworth, Gloucester, Gloucestershire, GL3 4EJ

      IIF 16
  • Thomas, Samantha Jane
    British

    Registered addresses and corresponding companies
    • icon of address Bsb House, Builder Street West, Llandudno, N Wales, LL30 1HW

      IIF 17
  • Thomas, Samantha
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchfield Springs, Rushton Road, Desborough, Kettering, Northamptonshire, NN14 2QN, United Kingdom

      IIF 18
  • Thomas, Samantha
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, Northamptonshire, NN1 5AN, United Kingdom

      IIF 19 IIF 20
  • Thomas, Samantha
    British

    Registered addresses and corresponding companies
    • icon of address Birchfield Springs, Rushton Road, Desborough, Kettering, NN14 2QN, England

      IIF 21
  • Thomas, Samantha Jayne

    Registered addresses and corresponding companies
    • icon of address Lavender Barn, Main Street, Orton, Northamptonshire, NN14 1LS, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Birchfield Springs Rushton Road, Desborough, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,785 GBP2024-03-31
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Birchfield Springs Rushton Road, Desborough, Northants, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LYNDON THOMAS DEMOLITION LIMITED - 2021-09-24
    icon of address Birchfield Springs, Rushton Road, Desborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -613 GBP2023-03-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Birchfield Springs, Rushton Road, Desborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,678 GBP2023-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Birchfield Springs Rushton Road, Desborough, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,004 GBP2025-04-30
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    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
  • 6
    LYNDON THOMAS EMPLOYMENT LIMITED - 2019-03-18
    LYNDON THOMAS RECRUITMENT LIMITED LIMITED - 2019-03-19
    icon of address 7 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 7
    PROPERTIES TRANSFORMED LIMITED - 2022-11-01
    icon of address Birchfield Springs Rushton Road, Desborough, Kettering, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,138 GBP2024-04-30
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bsb House, Builder Street West, Llandudno, N Wales
    Active Corporate (2 parents)
    Equity (Company account)
    44,298 GBP2025-07-31
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-02-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,593 GBP2020-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2020-10-06
    IIF 7 - Director → ME
  • 2
    icon of address 9 Sorrel Close, Robinswood, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,657 GBP2024-05-31
    Officer
    icon of calendar 2005-07-26 ~ 2015-01-09
    IIF 14 - Director → ME
    icon of calendar 2005-07-26 ~ 2015-01-09
    IIF 16 - Secretary → ME
  • 3
    icon of address 24 Minster Gardens, Abbeymead, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -320 GBP2020-05-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-03-01
    IIF 6 - Director → ME
  • 4
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    663,339 GBP2022-01-31
    Officer
    icon of calendar 2021-09-20 ~ 2021-09-20
    IIF 22 - Secretary → ME
    icon of calendar 2003-02-01 ~ 2021-09-20
    IIF 21 - 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.