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 Georgia Faulkner

    Related profiles found in government register
  • Mrs Georgia Faulkner
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House East, Ashley Avenue, Bath, Bath And North East Somerset, BA1 3DS, England

      IIF 1
    • icon of address Hachetson Lodge, The Street, Hachetson, Woodbridge, IP13 0DL, England

      IIF 2
    • icon of address Unit 18, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

      IIF 3
    • icon of address Dairy Farm, Sutton Hoo, Woodbridge, Suffolk, IP12 3DJ, England

      IIF 4
    • icon of address Hacheston Lodge, The Street, Hacheston, Woodbridge, IP13 0DL, England

      IIF 5 IIF 6
    • icon of address Hacheston Lodge, The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL

      IIF 7
    • icon of address Hacheston Lodge, The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL, England

      IIF 8
  • Faulkner, Georgia
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menhegy House, The Terrace, Chacewater, Truro, Cornwall, TR4 8LT, England

      IIF 9
    • icon of address Hacheston Lodge, The Street, Hacheston, Woodbridge, IP13 0DL, England

      IIF 10 IIF 11 IIF 12
    • icon of address Yatton Vets, 1-2 Pages Court, High Street, Yatton, Bristol, BS49 4EG, England

      IIF 13
  • Faulkner, Georgia
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Farm, Sutton Hoo, Woodbridge, Suffolk, IP12 3DJ, England

      IIF 14
    • icon of address Hacheston Lodge, The Street, Hacheston, Woodbridge, IP13 0DL, England

      IIF 15
    • icon of address Hacheston Lodge, The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL, England

      IIF 16
    • icon of address Hatcheston Lodge, The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL, England

      IIF 17
  • Faulkner, Georgia
    British company director born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Woodlands 10 Burrows Road, Melton, Woodbridge, Suffolk, IP12 1GN

      IIF 18
  • Faulkner, Georgia
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Heafield Drive, Kegworth, Derby, DE74 2GG, England

      IIF 19
    • icon of address Hacheston Lodge, The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL, England

      IIF 20
  • Faulkner, Georgia
    British company director

    Registered addresses and corresponding companies
    • icon of address Woodlands 10 Burrows Road, Melton, Woodbridge, Suffolk, IP12 1GN

      IIF 21
  • Durand, Sophie Elizabeth
    British graphic designer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 22
    • icon of address Apartment 1, 454 Banbury Road, Oxford, Oxfordshire, OX2 7RQ, United Kingdom

      IIF 23
  • Durand, Sophie

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 454 Banbury Road, Oxford, Oxfordshire, OX2 7RQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Dairy Farm, Sutton Hoo, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,190 GBP2025-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Ellesmere Road, Twickenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 19 Heafield Drive, Kegworth, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 16 Ellesmere Road, Twickenham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Apartment 1 454 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address Hacheston Lodge The Street, Hacheston, Woodbridge, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -5,395 GBP2024-03-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE COLOURFUL CONSULTANCY LIMITED - 2023-08-11
    FRONTFOOT CONSULTANCY SUFFOLK LIMITED - 2017-11-28
    BGFS SERVICES LTD - 2024-04-04
    icon of address Hacheston Lodge The Street, Hacheston, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,175 GBP2025-03-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 45 Diamond Ridge, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,686 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-05-23
    IIF 9 - Director → ME
  • 2
    BVRA LIMITED - 2019-01-23
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    320,204 GBP2023-03-31
    Officer
    icon of calendar 2022-11-07 ~ 2023-09-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2023-08-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-10-25 ~ 2023-09-19
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    THE COLOURFUL CONSULTANCY LIMITED - 2017-11-28
    FRONTFOOT CONSULTANCY SUFFOLK LIMITED - 2015-03-23
    icon of address The Chocolate Factory Somerdale, Keynsham, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-10-12 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-29
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Cvs House, Owen Road, Diss, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-01-19
    IIF 18 - Director → ME
    icon of calendar 2003-07-03 ~ 2009-01-19
    IIF 21 - Secretary → ME
  • 5
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2009-02-23 ~ 2024-11-05
    IIF 22 - Director → ME
  • 6
    icon of address 16 Ellesmere Road, Twickenham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-18
    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
  • 7
    icon of address The Choclate Factory, Keynsham, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-01-25 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-29
    IIF 1 - Right to appoint or remove directors OE
  • 8
    icon of address Yatton Vets 1-2 Pages Court, High Street, Yatton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,555 GBP2025-03-31
    Officer
    icon of calendar 2016-11-18 ~ 2024-08-20
    IIF 13 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.