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 Sarah Jane Thomson

    Related profiles found in government register
  • Mrs Sarah Jane Thomson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, London Mews, London, W2 1HY, England

      IIF 1 IIF 2
    • icon of address 14, Bonhill Street, London, EC2A 4BX, England

      IIF 3
    • icon of address 18, Crucifix Lane, London, SE1 3JW, England

      IIF 4
  • Sarah Jane Thomson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Crucifix Lane, London, SE1 3JW, United Kingdom

      IIF 5
  • Thomson, Sarah Jane
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 London Mews, 10 London Mews, London, W2 1HY, England

      IIF 6
    • icon of address 10, London Mews, London, W2 1HY, England

      IIF 7 IIF 8 IIF 9
    • icon of address 14, Bonhill Street, London, EC2A 4BX, England

      IIF 11
    • icon of address 18, Crucifix Lane, London, SE1 3JW, United Kingdom

      IIF 12
  • Thomson, Sarah Jane
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Square, London, WC1B 3DP, England

      IIF 13
    • icon of address Flanes Manor, Grove Road, Seal, Sevenoaks, Kent, TN15 0LE, England

      IIF 14
  • Thomson, Sarah Jane
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 15
    • icon of address 18, Crucifix Lane, London, SE1 3JW, England

      IIF 16
  • Thomson, Sarah Jane
    British joint chief executive born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flanes Manor, Oak Bank Grove Road Seal, Sevenoaks, Kent, TN15 0LE

      IIF 17
  • Thomson, Sarah Jane
    British joint managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flanes Manor, Oak Bank Grove Road Seal, Sevenoaks, Kent, TN15 0LE

      IIF 18
  • Thomson, Sarah Jane
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flanes Manor, Oak Bank, Grove Road, Seal, Sevenoaks, Kent, TN15 0LE, United Kingdom

      IIF 19
  • Thomson, Sarah Jane
    British non exec director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9AW, England

      IIF 20
  • Thomson, Sarah Jane
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solefield School, Solefields Road, Sevenoaks, Kent, TN13 1PH, United Kingdom

      IIF 21
  • Sarah Jane Thompson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 22
  • Thomson, Sarah Jane
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, London Mews, London, W2 1HY, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -213,814 GBP2017-03-31
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 14 Bonhill Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -571,472 GBP2023-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FIRST NEWS (UK) LIMITED - 2018-02-27
    NEWSBRIDGE LIMITED - 2014-10-02
    icon of address 10 London Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,468,030 GBP2025-02-28
    Officer
    icon of calendar 2006-02-10 ~ now
    IIF 7 - Director → ME
  • 4
    FIRST GROUP ENTERPRISES LIMITED - 2018-02-27
    icon of address 10 London Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 10 London Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 8 - Director → ME
  • 6
    TORMOND LIMITED - 2009-11-23
    icon of address 10 London Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -52,853 GBP2024-09-30
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 10 London Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,054 GBP2025-02-28
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 10 London Mews 10 London Mews, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    799,963 GBP2024-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 18 Crucifix Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -902,079 GBP2024-12-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    BLOOMSBURY PUBLISHING COMPANY LIMITED - 1986-09-16
    M.B.N.1 LIMITED - 1986-05-28
    icon of address 50 Bedford Square, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2013-07-11
    IIF 13 - Director → ME
  • 2
    BTMLI LTD
    - now
    MUSIC MENU LTD - 2002-02-26
    MUSICPLODE LIMITED - 2016-12-02
    INFOSPACE LIMITED - 1998-12-03
    DOGGY DAYCARE LTD - 2006-06-20
    GAME BOX LTD - 2014-02-04
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2014-08-27
    IIF 14 - Director → ME
  • 3
    THOMSON INTERMEDIA ASSOCIATES LIMITED - 2008-09-24
    THOMSON INTERMEDIA LIMITED - 2000-04-14
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-09 ~ 2007-10-10
    IIF 18 - Director → ME
  • 4
    THOMSON INTERMEDIA PLC - 2008-09-08
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2000-04-04 ~ 2007-10-10
    IIF 17 - Director → ME
    icon of calendar 2008-04-24 ~ 2014-03-07
    IIF 20 - Director → ME
  • 5
    icon of address 18 Crucifix Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -144,727 GBP2024-01-01 ~ 2024-09-30
    Officer
    icon of calendar 2007-12-13 ~ 2024-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 61 Woodland Rise, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,779 GBP2018-05-31
    Officer
    icon of calendar 2010-05-07 ~ 2012-09-10
    IIF 19 - Director → ME
  • 7
    icon of address Solefield School, Solefields Road, Sevenoaks, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2016-03-15
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.