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

Annie May Thompson

    Related profiles found in government register
  • Annie May Thompson
    British born in July 1993

    Resident in England

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

      IIF 1
  • Anne May Thompson
    British born in July 1993

    Resident in England

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

      IIF 2
  • Ms Annie May Thompson
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 3
    • 135, Cicero Crescent, Fairfields, Milton Keynes, MK11 4DB, England

      IIF 4
  • Miss Annie May Thompson
    British born in July 1993

    Resident in England

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

      IIF 5
    • 44, Montgomery Crescent, Bolbeck Park, Milton Keynes, MK15 8PR, United Kingdom

      IIF 6
    • Black Pit Barn, Pury Hill Business Park, Pury Lane, Towcester, Northamptonshire, NN12 7LS

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

      IIF 8
    • Plum Park Estate, Watling Street, Paulerspury, Towcester, NN12 6LQ, England

      IIF 9
  • Miss Annie Thompson
    British born in July 1993

    Resident in England

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

      IIF 10
    • Suite 239, Icentre, Howard Way, Milton Keynes, MK16 9PY, United Kingdom

      IIF 11
  • Thompson, Anne May
    British director born in July 1993

    Resident in England

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

      IIF 12
  • Thompson, Annie
    British born in July 1993

    Resident in England

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

      IIF 13
    • Suite 239, Icentre, Howard Way, Milton Keynes, MK16 9PY, United Kingdom

      IIF 14
    • 100, St James Road, Northampton, NN5 5LF, England

      IIF 15
  • Thompson, Annie May
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 16
    • 44, Montgomery Crescent, Bolbeck Park, Milton Keynes, MK15 8PR, England

      IIF 17
    • Plum Park Estate, Watling Street, Paulerspury, Towcester, NN12 6LQ, England

      IIF 18 IIF 19
  • Thompson, Annie May
    British company director born in July 1993

    Resident in England

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

      IIF 20
    • Hatton Court, Bullington End, Milton Keynes, MK19 7BQ, United Kingdom

      IIF 21
  • Thompson, Annie May
    British finance director born in July 1993

    Resident in England

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

      IIF 22
    • Blackpit Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 23
  • Thompson, Annie
    British born in July 1993

    Resident in United Kingdom

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

      IIF 24
  • Thompson, Annie
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 25
  • Thompson, Annie

    Registered addresses and corresponding companies
    • 100, St James Road, Northampton, NN5 5LF, England

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    650NED LTD
    14981232
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    CORNERSTONE FD LTD
    - now 11796932
    FACEPALM ACCOUNTANCY LTD
    - 2020-10-14 11796932
    FP BOOKKEEPING LTD
    - 2019-11-01 11796932
    Black Pit Barn Pury Hill Business Park, Pury Lane, Towcester, Northamptonshire
    Active Corporate (2 parents)
    Officer
    2019-01-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    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
    IIF 7 - Right to appoint or remove directors OE
  • 3
    CORNERSTONE FINANCIAL CONSULTANCY LTD
    14364721
    Icon, Eastern Way, Daventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    MKNN SUPERCAR CLUB LTD
    14895997
    135 Cicero Crescent, Fairfields, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-26 ~ 2023-12-31
    IIF 21 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MOUSE ACCOUNTS LTD
    12832832
    43 Latimer, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-08-24 ~ 2020-08-25
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NAC INDUSTRIAL MANUFACTURING LTD
    10803227
    124 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-25 ~ 2019-03-21
    IIF 17 - Director → ME
  • 7
    NAC RETAIL LTD
    10772933
    124 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-25 ~ 2019-03-21
    IIF 22 - Director → ME
  • 8
    NO NAME YET HOME LTD
    11011938
    23 High Street, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 25 - Director → ME
  • 9
    PAASE DIGITAL LIMITED
    12068125
    100 St James Road, Northampton, England
    Liquidation Corporate (6 parents)
    Officer
    2022-04-11 ~ now
    IIF 15 - Director → ME
    2022-04-11 ~ now
    IIF 26 - Secretary → ME
  • 10
    PACK LEADER FITNESS GEAR LTD
    11658664
    44 Montgomery Crescent, Bolbeck Park, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    PACK LEADER FITNESS LTD
    16774046
    59 Chantry Avenue, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    PFS REWARDS LIMITED - now
    CORNERSTONE REWARDS LTD
    - 2023-02-18 13131556
    The Old Dairy 25 Church Road, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2021-01-13 ~ 2022-05-01
    IIF 19 - Director → ME
    Person with significant control
    2021-01-13 ~ 2022-05-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    SOS SUPERCAR CLUB LTD
    15384977
    Suite 239 Icentre, Howard Way, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    SUPERCHARGE YOUR BUSINESS LTD
    - now 10811251
    STONY BUSINESS SOLUTIONS LTD
    - 2018-01-18 10811251
    Blackpit Barn Alderton Road, Paulerspury, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 24 - Director → ME
  • 15
    T&N CONSULTANCY LIMITED
    14127446
    23 High Street, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-24 ~ 2022-12-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    THE OUTSOURCED FINANCE TEAM LTD
    11870597
    Blackpit Barn Pury Hill Business Park, Alderton Road, Towcester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.