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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomson, Georgina May

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 1 IIF 2
  • 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 3
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

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

      IIF 5 IIF 6
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 7
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 8
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 9
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 10 IIF 11 IIF 12
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 13
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 14
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 15
    • 8, Broadoak Crescent, Filton Hill, Oldham, OL8 2PX

      IIF 16
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 17
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 18
  • 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 19
  • 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 20
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 21
    • 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 22
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 23
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 24
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 25
  • 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 26
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 27
    • Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 28
    • 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 29
    • 16, Mill Lane, Merlins Bridge, Haverfordwest, SA61 1XB, United Kingdom

      IIF 30
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 31
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 32
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 33
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 34 IIF 35 IIF 36
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 37
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 38
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 39
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 40 IIF 41
    • 8, Broadoak Crescent, Filton Hill, Oldham, OL8 2PX

      IIF 42
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 43
  • 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 44
  • Georgina May Thomson
    British born in October 1997

    Resident in England

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

      IIF 45
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 46
    • 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 47
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 48
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 49
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 50
child relation
Offspring entities and appointments 25
  • 1
    ABILOFT LTD
    13003596
    546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ 2020-11-18
    IIF 20 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-18
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    ALULLIRIX LTD
    13006062
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ 2020-11-19
    IIF 25 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-19
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 3
    ANDALOC LTD
    13009130
    5 Pentland Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-10 ~ 2020-11-26
    IIF 23 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-26
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    ANTRAPPY LTD
    13014486
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-12 ~ 2020-11-26
    IIF 22 - Director → ME
    Person with significant control
    2020-11-12 ~ 2020-11-26
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    APLECT LTD
    13016431
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-12-01
    IIF 24 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-12-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    APROCTISH LTD
    13022071
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ 2020-12-03
    IIF 21 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-03
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    FOLLLIOLUM SOLUTIONS LTD
    10605416
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-07 ~ 2017-03-31
    IIF 19 - Director → ME
    Person with significant control
    2017-02-07 ~ 2017-03-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    JADEFALLS LTD
    12180639
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-08-29 ~ 2019-09-16
    IIF 4 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    JENKER LTD
    12248261
    8 Broadoak Crescent, Filton Hill, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2019-10-07 ~ 2019-10-24
    IIF 16 - Director → ME
    Person with significant control
    2019-10-07 ~ 2019-10-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    JOMOOK LTD
    12255006
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-30
    IIF 18 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-17
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    JOMTONES LTD
    12256851
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-05
    IIF 8 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-17
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    KADDIAVIL LTD
    12259083
    Chestnut House, Church Lane, Louth
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ 2019-11-08
    IIF 14 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-11-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    NAERDRE LTD
    11791431
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-08
    IIF 12 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    NAGMERIR LTD
    11808709
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-04-25
    IIF 6 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-04-05
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    NALIBSO LTD
    11816266
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-14
    IIF 11 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    NAMILANA LTD
    11823146
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 1 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    NANDRASTED LTD
    11830255
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 2 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    NASCLENA LTD
    11838597
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-25
    IIF 9 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    PORAP LTD
    - now 12226484
    JAGUAMITE LTD
    - 2020-10-14 12226484
    16 Mill Lane, Merlins Bridge, Haverfordwest, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2020-07-12
    IIF 7 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    VYTAISS LTD
    11849527
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2019-03-05
    IIF 5 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-04-16
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    VYVIBRAN LTD
    11856281
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ 2019-03-08
    IIF 3 - Director → ME
    Person with significant control
    2019-03-04 ~ 2019-06-03
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    WADNAILS LTD
    11868836
    28 Sinope Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 13 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    WAELVOR LTD
    11878467
    Office 222 Paddington House, New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-22
    IIF 10 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-12-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    WAGONMASS LTD
    11888388
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 15 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    WAICOLL LTD
    11903508
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-06
    IIF 17 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-06
    IIF 33 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.