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

Thomas, George Howard Prance

    Related profiles found in government register
  • Thomas, George Howard Prance
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 1
  • Thomas, Geremy Howard Prance
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Dairy Farm, Stubbs Lane, Beckington, Somerset, BA11 6TE, England

      IIF 2
    • icon of address Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 3
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
  • Thomas, Geremy Howard Prance
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy House, Farm, Stubbs Lane Beckington, Frome, BA11 6TE

      IIF 13 IIF 14
    • icon of address Dairy House Farm, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 15 IIF 16
    • icon of address The Blue Building, Dariy House Farm, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 17
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, BA11 6TE, England

      IIF 18
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE

      IIF 19
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 20
    • icon of address The Blue Building, Stubbslane, Beckington, Frome, Somerset, BA11 6TE

      IIF 21
    • icon of address Corsley Garage, Corsley Heath, Corsley, Warminster, Wiltshire, BA12 7PL

      IIF 22
  • Thomas, Geremy Howard Prance
    British managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, George Howard Prance
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Dairy Farm, Stubbs Lane, Beckington, Somerset, BA11 6TE, England

      IIF 28
    • icon of address Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 29
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 30 IIF 31 IIF 32
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 36 IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 38
  • Thomas, George Howard Prance
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 39
  • Thomas, George Howard Prance
    British operations director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Stubbs Lane, Beckington, Frome, BA11 6TE, United Kingdom

      IIF 40 IIF 41
  • Thomas, George Howard Prance
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 42
  • Thomas, Geremy Howard Prance
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Dairy Farm, Stubbs Lane, Beckington, Somerset, BA11 6TE, England

      IIF 43
    • icon of address Dairy House Farm, Stubbs Lane, Beckington, Frome, BA11 6TE, United Kingdom

      IIF 44
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 45 IIF 46 IIF 47
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 48
  • Mr Geremy Howard Prance Thomas
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Stubbs Lane, Beckington, Frome, BA11 6TE, United Kingdom

      IIF 49
  • Thomas, Geremy Howard Prance
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 50
  • Thomas, Geremy Howard Prance
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Middle Thatch, Lullington, Frome, Somerset, BA11 2QP

      IIF 51
  • Thomas, Geremy Howard Prance
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Katesbench Farmhouse, Maiden Bradley, Warminster, Wiltshire, BA12 7JB

      IIF 52
  • Thomas, Geremy Howard Prance, Mr.
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Stubbs Lane, Beckington, Frome, BA11 6TE, England

      IIF 53
  • Mr Geremy Howard Prance Thomas
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Stubbs Lane, Beckington, Frome, BA11 6TE, United Kingdom

      IIF 54
    • icon of address Dairy House Farm, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 55
    • icon of address The Blue Building, Dairy House Farm, Stubbs Lane, Beckington, Frome, BA11 6TE, United Kingdom

      IIF 56 IIF 57
    • icon of address The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 58
    • icon of address 20 North Audley Street, Mayfair, London, W1K 6WE

      IIF 59
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 60
  • Mr. Geremy Howard Prance Thomas
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Stubbs Lane, Beckington, Frome, BA11 6TE, England

      IIF 61
child relation
Offspring entities and appointments
Active 17
  • 1
    GOODBODY GROUP LTD - 2023-01-26
    SATIVA GROUP LIMITED - 2022-01-14
    SATIVA GROUP PLC - 2020-10-07
    SATIVA INVESTMENTS PLC - 2019-06-13
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2021-02-03 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -361,929 GBP2024-06-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    GOODBODY BOTANICALS LTD - 2020-01-07
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-12-22 ~ now
    IIF 36 - Director → ME
  • 4
    GOODBODY WELLNESS LIMITED - 2021-02-22
    GOODBODY & BLUNT LIMITED - 2019-06-24
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 42 - Director → ME
  • 6
    BLOOD MATTERS LTD - 2023-01-26
    SATIVA RESEARCH AND DEVELOPMENT LIMITED - 2021-02-05
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-12-22 ~ now
    IIF 31 - Director → ME
  • 7
    GOODBODY HEALTH LTD - 2023-03-13
    SATIVA COSMETICS LTD - 2021-10-01
    icon of address Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2021-02-03 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Oak House, Hirzel Street, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 19 - Director → ME
  • 9
    GOODBODY WELLNESS LIMITED - 2019-06-24
    GOODBODY & BLUNT LIMITED - 2021-02-22
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,337 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 39 - Director → ME
  • 10
    icon of address The Blue Building Stubbslane, Beckington, Frome, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 21 - Director → ME
  • 11
    GOODBODY GROUP LTD - 2022-01-14
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 37 - Director → ME
  • 12
    SATIVA GROUP LTD - 2019-06-13
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-02-03 ~ dissolved
    IIF 5 - Director → ME
  • 13
    SATIVA WELLNESS CENTRES LIMITED - 2020-08-03
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2022-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address The Blue Building Dairy Farm, Stubbs Lane, Beckington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-02-11 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Dairy House Farm Stubbs Lane, Beckington, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,722 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Dairy House Farm Stubbs Lane, Beckington, Frome, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    THE CARBON MANAGERS GROUP LIMITED - 2009-02-23
    icon of address The Green Building, Dairy House Farm, Stubbs Lane, Beckington, Frome
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 24 - Director → ME
Ceased 18
  • 1
    GOODBODY GROUP LTD - 2023-01-26
    SATIVA GROUP LIMITED - 2022-01-14
    SATIVA GROUP PLC - 2020-10-07
    SATIVA INVESTMENTS PLC - 2019-06-13
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-19 ~ 2020-09-24
    IIF 47 - Director → ME
    icon of calendar 2021-01-03 ~ 2021-01-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2020-09-24
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -361,929 GBP2024-06-30
    Officer
    icon of calendar 2014-01-08 ~ 2021-01-01
    IIF 40 - Director → ME
  • 3
    LOW CARBON LEASING LTD - 2021-11-29
    icon of address Dairy House Farm Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,371 GBP2025-04-30
    Officer
    icon of calendar 2020-11-10 ~ 2022-04-21
    IIF 15 - Director → ME
  • 4
    PNC TELECOM SERVICES LIMITED - 2007-10-16
    RESTBLISS LIMITED - 2000-09-27
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2001-03-23
    IIF 51 - Director → ME
  • 5
    icon of address Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2017-08-17
    IIF 41 - Director → ME
    icon of calendar 2013-07-10 ~ 2017-08-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-17
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2017-08-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-17
    IIF 57 - Has significant influence or control OE
  • 7
    icon of address The Blue Building Dariy House Farm, Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2017-08-17
    IIF 17 - Director → ME
  • 8
    GOODBODY WELLNESS LIMITED - 2021-02-22
    GOODBODY & BLUNT LIMITED - 2019-06-24
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2019-08-22
    IIF 48 - Director → ME
  • 9
    GEORGE BOTANICALS LTD - 2020-01-07
    GEORGEBOTANICALS LTD - 2017-11-30
    icon of address 3 Ashville Way, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-01
    IIF 35 - Director → ME
    icon of calendar 2021-02-03 ~ 2024-02-01
    IIF 7 - Director → ME
    icon of calendar 2017-10-20 ~ 2019-08-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-07-12
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    BLOOD MATTERS LTD - 2023-01-26
    SATIVA RESEARCH AND DEVELOPMENT LIMITED - 2021-02-05
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2019-08-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-06-08
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    icon of address Oak House, Hirzel Street, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ 2024-12-31
    IIF 1 - Director → ME
  • 12
    GOODBODY WELLNESS LIMITED - 2019-06-24
    GOODBODY & BLUNT LIMITED - 2021-02-22
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,337 GBP2024-12-31
    Officer
    icon of calendar 2019-06-13 ~ 2019-08-22
    IIF 16 - Director → ME
    icon of calendar 2021-02-03 ~ 2024-12-31
    IIF 9 - Director → ME
  • 13
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2023-08-01
    IIF 12 - Director → ME
    icon of calendar 2018-02-08 ~ 2019-08-22
    IIF 44 - Director → ME
    icon of calendar 2022-12-22 ~ 2023-08-01
    IIF 38 - Director → ME
    icon of calendar 2018-12-19 ~ 2018-12-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-02-13
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-03 ~ 2019-08-22
    IIF 18 - Director → ME
  • 15
    SATIVA WELLNESS CENTRES LIMITED - 2020-08-03
    icon of address The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-07-18 ~ 2019-08-22
    IIF 20 - Director → ME
  • 16
    icon of address The Blue Building Dairy Farm, Stubbs Lane, Beckington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-02-11 ~ 2019-08-22
    IIF 43 - Director → ME
  • 17
    THE ESTATE GARAGE LIMITED - 2003-05-08
    FASTFORWARD.COM LIMITED - 2001-03-22
    icon of address Cavallino House, Corsley Heath, Warminster, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,430,383 GBP2025-02-28
    Officer
    icon of calendar 2001-01-30 ~ 2013-09-03
    IIF 22 - Director → ME
  • 18
    PNC TELECOM PLC - 2009-11-04
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    icon of address 1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-29 ~ 2003-07-03
    IIF 14 - Director → ME
    icon of calendar 2004-01-14 ~ 2004-06-24
    IIF 13 - Director → ME
    icon of calendar 1995-04-11 ~ 2001-03-23
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.