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

Mr Geremy Howard Prance Thomas

    Related profiles found in government register
  • Mr Geremy Howard Prance Thomas
    British born in November 1960

    Resident in England

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

      IIF 1
    • Dairy House Farm, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 2
    • The Blue Building, Dairy House Farm, Stubbs Lane, Beckington, Frome, BA11 6TE, United Kingdom

      IIF 3 IIF 4
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 5
    • 20 North Audley Street, Mayfair, London, W1K 6WE

      IIF 6
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Mr. Geremy Howard Prance Thomas
    British born in November 1960

    Resident in England

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

      IIF 8
  • Mr George Howard Prance Thomas
    British born in November 1989

    Resident in England

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

      IIF 9
  • Mr Geremy Howard Prance Thomas
    British born in November 1960

    Resident in United Kingdom

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

      IIF 10
  • Thomas, Geremy Howard Prance
    British born in November 1960

    Resident in England

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

      IIF 11
  • Thomas, Geremy Howard Prance
    British director born in November 1960

    Resident in England

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

      IIF 12
    • Dairy House Farm, Stubbs Lane, Beckington, Frome, BA11 6TE, United Kingdom

      IIF 13
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 14 IIF 15
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 16
  • Thomas, Geremy Howard Prance, Mr.
    British born in November 1960

    Resident in England

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

      IIF 17
  • Thomas, Geremy Howard Prance
    British company director born in February 1960

    Resident in England

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

      IIF 18
  • Thomas, George Howard Prance
    British born in November 1989

    Resident in England

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

      IIF 19 IIF 20
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 21
  • Thomas, George Howard Prance
    British director born in November 1989

    Resident in England

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

      IIF 22
    • Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 23
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 24 IIF 25 IIF 26
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 30
  • Thomas, George Howard Prance
    British operations director born in November 1989

    Resident in England

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

      IIF 31 IIF 32
  • Thomas, George Howard Prance
    British director born in December 1989

    Resident in England

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

      IIF 33
  • Thomas, Geremy Howard Prance
    British director born in November 1960

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

      IIF 34
  • Thomas, Geremy Howard Prance
    British company director born in November 1961

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

      IIF 35
  • Thomas, Geremy Howard Prance
    British born in November 1960

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE

      IIF 38
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 39
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 40
  • Thomas, Geremy Howard Prance
    British company director born in November 1960

    Resident in United Kingdom

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

      IIF 41
    • Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 42
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 43 IIF 44 IIF 45
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

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

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • Dairy House Farm, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 52 IIF 53
    • The Blue Building, Dariy House Farm, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 54
    • The Blue Building, Stubbs Lane, Beckington, Frome, BA11 6TE, England

      IIF 55
    • The Blue Building, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, England

      IIF 56
    • The Blue Building, Stubbslane, Beckington, Frome, Somerset, BA11 6TE

      IIF 57
    • Corsley Garage, Corsley Heath, Corsley, Warminster, Wiltshire, BA12 7PL

      IIF 58
  • Thomas, Geremy Howard Prance
    British managing director born in November 1960

    Resident in United Kingdom

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

      IIF 59 IIF 60 IIF 61
  • Thomas, George Howard Prance
    British born in November 1989

    Resident in United Kingdom

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

      IIF 62
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
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-12-22 ~ dissolved
    IIF 28 - Director → ME
    2021-02-03 ~ dissolved
    IIF 45 - Director → ME
  • 2
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -361,929 GBP2024-06-30
    Officer
    2008-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    GOODBODY BOTANICALS LTD - 2020-01-07
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-02-03 ~ now
    IIF 40 - Director → ME
    2022-12-22 ~ now
    IIF 21 - Director → ME
  • 4
    GOODBODY HEALTH LIMITED - 2025-10-24
    GOODBODY HEALTH INC. - 2023-03-27
    Glategny Court Glategny Esplanade, Po Box 140, St Peter Port, Guernsey, Guernsey
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-08-23 ~ now
    IIF 38 - Director → ME
  • 5
    GOODBODY WELLNESS LIMITED - 2021-02-22
    GOODBODY & BLUNT LIMITED - 2019-06-24
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 48 - Director → ME
  • 6
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 7
    BLOOD MATTERS LTD - 2023-01-26
    SATIVA RESEARCH AND DEVELOPMENT LIMITED - 2021-02-05
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-22 ~ now
    IIF 25 - Director → ME
    2021-01-26 ~ now
    IIF 46 - Director → ME
  • 8
    GOODBODY HEALTH LTD - 2023-03-13
    SATIVA COSMETICS LTD - 2021-10-01
    Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-02-03 ~ dissolved
    IIF 42 - Director → ME
    2022-12-22 ~ dissolved
    IIF 23 - Director → ME
  • 9
    GOODBODY & BLUNT LIMITED - 2021-02-22
    GOODBODY WELLNESS LIMITED - 2019-06-24
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,337 GBP2024-12-31
    Officer
    2021-11-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-08 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Blue Building Stubbslane, Beckington, Frome, Somerset
    Dissolved Corporate (4 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 57 - Director → ME
  • 11
    GOODBODY GROUP LTD - 2022-01-14
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-12-22 ~ dissolved
    IIF 29 - Director → ME
  • 12
    SATIVA GROUP LTD - 2019-06-13
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-02-03 ~ dissolved
    IIF 44 - Director → ME
    2022-12-22 ~ dissolved
    IIF 24 - Director → ME
  • 13
    SATIVA WELLNESS CENTRES LIMITED - 2020-08-03
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2022-12-22 ~ dissolved
    IIF 27 - Director → ME
    2021-02-03 ~ dissolved
    IIF 18 - Director → ME
  • 14
    The Blue Building Dairy Farm, Stubbs Lane, Beckington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-02-11 ~ dissolved
    IIF 22 - Director → ME
    2021-02-03 ~ dissolved
    IIF 41 - Director → ME
  • 15
    Dairy House Farm Stubbs Lane, Beckington, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,722 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    Dairy House Farm Stubbs Lane, Beckington, Frome, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2023-01-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    THE CARBON MANAGERS GROUP LIMITED - 2009-02-23
    The Green Building, Dairy House Farm, Stubbs Lane, Beckington, Frome
    Dissolved Corporate (1 parent)
    Officer
    2008-04-01 ~ dissolved
    IIF 60 - 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
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-12-19 ~ 2020-09-24
    IIF 15 - Director → ME
    2021-01-03 ~ 2021-01-03
    IIF 43 - Director → ME
    Person with significant control
    2017-12-19 ~ 2020-09-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -361,929 GBP2024-06-30
    Officer
    2014-01-08 ~ 2021-01-01
    IIF 31 - Director → ME
  • 3
    LOW CARBON LEASING LTD - 2021-11-29
    Dairy House Farm Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,371 GBP2025-04-30
    Officer
    2020-11-10 ~ 2022-04-21
    IIF 52 - Director → ME
  • 4
    PNC TELECOM SERVICES LIMITED - 2007-10-16
    RESTBLISS LIMITED - 2000-09-27
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2000-09-08 ~ 2001-03-23
    IIF 34 - Director → ME
  • 5
    Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-07-10 ~ 2017-08-17
    IIF 61 - Director → ME
    2013-09-01 ~ 2017-08-17
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-17
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (2 parents)
    Officer
    2013-12-06 ~ 2017-08-17
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-17
    IIF 4 - Has significant influence or control OE
  • 7
    The Blue Building Dariy House Farm, Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-02-08 ~ 2017-08-17
    IIF 54 - Director → ME
  • 8
    GOODBODY HEALTH LIMITED - 2025-10-24
    GOODBODY HEALTH INC. - 2023-03-27
    Glategny Court Glategny Esplanade, Po Box 140, St Peter Port, Guernsey, Guernsey
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-08-23 ~ 2024-12-31
    IIF 62 - Director → ME
  • 9
    GOODBODY WELLNESS LIMITED - 2021-02-22
    GOODBODY & BLUNT LIMITED - 2019-06-24
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ 2019-08-22
    IIF 16 - Director → ME
  • 10
    GEORGE BOTANICALS LTD - 2020-01-07
    GEORGEBOTANICALS LTD - 2017-11-30
    3 Ashville Way, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-19 ~ 2024-02-01
    IIF 20 - Director → ME
    2021-02-03 ~ 2024-02-01
    IIF 39 - Director → ME
    2017-10-20 ~ 2019-08-22
    IIF 11 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-07-12
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    BLOOD MATTERS LTD - 2023-01-26
    SATIVA RESEARCH AND DEVELOPMENT LIMITED - 2021-02-05
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-06-08 ~ 2019-08-22
    IIF 14 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-06-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 12
    GOODBODY & BLUNT LIMITED - 2021-02-22
    GOODBODY WELLNESS LIMITED - 2019-06-24
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,337 GBP2024-12-31
    Officer
    2021-02-03 ~ 2024-12-31
    IIF 47 - Director → ME
    2019-06-13 ~ 2019-08-22
    IIF 53 - Director → ME
  • 13
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    2018-02-08 ~ 2019-08-22
    IIF 13 - Director → ME
    2021-02-03 ~ 2023-08-01
    IIF 49 - Director → ME
    2022-12-22 ~ 2023-08-01
    IIF 30 - Director → ME
    2018-12-19 ~ 2018-12-19
    IIF 26 - Director → ME
    Person with significant control
    2018-02-08 ~ 2018-02-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    The Blue Building Stubbs Lane, Beckington, Frome, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-03 ~ 2019-08-22
    IIF 55 - Director → ME
  • 15
    SATIVA WELLNESS CENTRES LIMITED - 2020-08-03
    The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-07-18 ~ 2019-08-22
    IIF 56 - Director → ME
  • 16
    The Blue Building Dairy Farm, Stubbs Lane, Beckington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-02-11 ~ 2019-08-22
    IIF 12 - Director → ME
  • 17
    THE ESTATE GARAGE LIMITED - 2003-05-08
    FASTFORWARD.COM LIMITED - 2001-03-22
    Cavallino House, Corsley Heath, Warminster, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,430,383 GBP2025-02-28
    Officer
    2001-01-30 ~ 2013-09-03
    IIF 58 - 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
    1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    1995-04-11 ~ 2001-03-23
    IIF 35 - Director → ME
    2002-12-29 ~ 2003-07-03
    IIF 51 - Director → ME
    2004-01-14 ~ 2004-06-24
    IIF 50 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.