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

Thornton, Gillian Anne

    Related profiles found in government register
  • Thornton, Gillian Anne
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Newlands Crescent, Guildford, Surrey, GU1 3JS, England

      IIF 1
  • Thornton, Gillian Anne
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 2
  • Thornton, Gillian Anne
    British pilates instructor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, White Lane, Guildford, Surrey, GU4 8PR

      IIF 3
  • Thornton, Gillian Anne
    British pilates teacher born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 4
    • icon of address 12, Newlands Crescent, Guildford, Surrey, GU1 3JS, England

      IIF 5
  • O'clarey, Nicola Jane
    British computer systems analyst born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Hartington Grove, Cambridge, Cambridgeshire, CB1 7UB

      IIF 6
  • O'clarey, Nicola Jane
    British pilates teacher born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemont, Hayesfield Park, Bath, Somerset, BA2 4QE, England

      IIF 7
  • Mrs Gillian Anne Thornton
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 8
    • icon of address 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, United Kingdom

      IIF 9
  • Austin, Christine Mary
    British pilates teacher born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tolmers Mews, Newgate Street Village, Hertford, Herts, SG13 8RG, England

      IIF 10
  • Aston, Cherie Louise
    British fitness trainer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Roberts Court, Northwich, CW8 4ZR, United Kingdom

      IIF 11
  • Genziani, Katherine
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernbrae Cottage Fernbrae Close, The Long Road, Rowledge, Surrey, GU10 4EB

      IIF 12
  • Genziani, Katherine
    British pilates teacher born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Djb Accountancy Limited, Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX, United Kingdom

      IIF 13
  • Mrs Katherine Genziani
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Djb Accountancy Limited, Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX, United Kingdom

      IIF 14
  • Charlton, Brigid Anne
    British pilates teacher born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Coillesdene Drive, Joppa, Edinburgh, EH15 2JD, Scotland

      IIF 15
  • Mrs Cherie Louise Aston
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Roberts Court, Northwich, CW8 4ZR, United Kingdom

      IIF 16
  • Ferrall-peevey, Charlotte
    British pilates teacher born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, River Ash Estate, Shepperton, TW17 8NG, United Kingdom

      IIF 17
  • Aston, Cherie Louise
    British pilates teacher born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 18 IIF 19
  • Genziani, Katherine
    British pilates teacher born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 20
  • Le Roux, Daniel Nicolas
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Farringdon Road, London, EC1M 3HE

      IIF 21
    • icon of address Unit 10, Avant-garde, 6 Cygnet Street, London, E1 6GW, England

      IIF 22
  • Le Roux, Daniel Nicolas
    British pilates instructor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Downsfield Road, London, E17 8BZ, England

      IIF 23
  • Le Roux, Daniel Nicolas
    British pilates teacher born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Downsfield Road, London, E17 8BZ, England

      IIF 24
  • Mrs Katherine Genziani
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 25
  • Mr Daniel Nicolas Le Roux
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Farringdon Road, London, EC1M 3HE

      IIF 26
    • icon of address 58, Downsfield Road, London, E17 8BZ, England

      IIF 27
    • icon of address Unit 10, Avant Garde, 6 Cygnet Street, London, E1 6GW, England

      IIF 28
    • icon of address Unit 10, Avant-garde, 6 Cygnet Street, London, E1 6GW, England

      IIF 29
  • Ms Nicola Jane O'clarey
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemont, Hayesfield Park, Bath, Somerset, BA2 4QE, England

      IIF 30
  • Palosaari, Jo Anne Louise
    British pilates teacher born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 21 Ellenborough Crescent, Weston-super-mare, BS23 1XL, England

      IIF 31
  • O'clarey, Nicola Jane
    British pilates teacher

    Registered addresses and corresponding companies
    • icon of address Rosemont, Hayesfield Park, Bath, Somerset, BA2 4QE, England

      IIF 32
  • Wilson, Carolyn Deirdre Taressa

    Registered addresses and corresponding companies
    • icon of address Anvil House, Pony Cart Lane, Stelling Minnis, Canterbury, Kent, CT4 6AU, United Kingdom

      IIF 33
  • Wilson, Carolyn Deirdre Taressa
    British housewife born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anvil House, Pony Cart Lane, Stelling Minnis, Canterbury, Kent, CT4 6AU, England

      IIF 34
  • Wilson, Carolyn Deirdre Taressa
    British housewife/director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anvil House, Pony Cart Lane, Stelling Minnis, Canterbury, Kent, CT4 6AU, United Kingdom

      IIF 35
  • Wilson, Carolyn Deirdre Taressa
    British pilates teacher born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anvil House, Pony Cart Lane, Stelling Minnis, Canterbury, CT4 6AU, United Kingdom

      IIF 36
  • Ferrall-peevey, Charlotte

    Registered addresses and corresponding companies
    • icon of address The Bothy, River Ash Estate, Shepperton, TW17 8NG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7b Killowen Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Bothy, River Ash Estate, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-08-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    icon of address C/o Djb Accountancy Limited Sandy Farm Business Centre, The Sands, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    206,181 GBP2015-04-30
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 156 South Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    85 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 Roberts Court, Northwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Newlands Crescent, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,230 GBP2023-03-31
    Officer
    icon of calendar 2003-03-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Grange Road, Ramsgate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    83,647 GBP2024-10-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address Rosemont, Hayesfield Park, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,134 GBP2024-07-31
    Officer
    icon of calendar 2003-07-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2003-07-17 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    217,774 GBP2024-11-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address Flat 1 21 Ellenborough Crescent Flat 1, 21 Ellenborough Crescent, Weston Super Mare, North Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 5 The Glebe, Ashkirk, Selkirk, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Unit 10 Avant-garde, 6 Cygnet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,800 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 58 Downsfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,772 GBP2020-03-31
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 10 Avant Garde, 6 Cygnet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    547,886 GBP2024-03-31
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Bossingham Preschool Bossingham Road, Stelling Minnis, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    267,499 GBP2024-08-31
    Officer
    icon of calendar 2013-10-22 ~ 2016-02-03
    IIF 36 - Director → ME
  • 2
    icon of address 21 Fairwater House 34 Twickenham Road, Teddington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2014-05-29
    IIF 3 - Director → ME
  • 3
    icon of address 6b Chaucer Road, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2002-03-14
    IIF 6 - Director → ME
  • 4
    icon of address Adlam Accountancy Services, 22 Grange Road, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2012-09-25 ~ 2016-04-01
    IIF 35 - Director → ME
    icon of calendar 2012-09-25 ~ 2016-04-01
    IIF 33 - Secretary → ME
  • 5
    PRITTLEMILE LIMITED - 1993-01-08
    icon of address 48 Rothschild Drive Sarisbury Green, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    615,995 GBP2024-12-31
    Officer
    icon of calendar 1995-01-30 ~ 2005-04-09
    IIF 12 - Director → ME
  • 6
    icon of address 3 Tolmers Mews, Newgate Street Village, Hertford, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,761 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2023-10-16
    IIF 10 - Director → ME
  • 7
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    6,480 GBP2024-07-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-05-09
    IIF 18 - Director → ME
    icon of calendar 2023-07-26 ~ 2023-09-26
    IIF 19 - 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.