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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Thompson, Patricia
    Company Director born in March 1940
    Individual (50 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mrs Patricia Thompson
    Born in March 1940
    Individual (50 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Dant, Christopher James
    Individual (59 offsprings)
    Officer
    icon of calendar 1996-05-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Copus, Roy Bernard
    Chartered Accountant born in July 1959
    Individual (59 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Woodward, Katharine Patricia
    Co Director born in February 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-04-29 ~ now
    OF - Director → CIF 0
  • 5
    Thompson, Richard Charles
    Company Director born in July 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Thompson, David Brian
    Company Director born in April 1936
    Individual
    Officer
    icon of calendar ~ 2020-12-29
    OF - Director → CIF 0
    Mr David Brian Thompson
    Born in April 1936
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Copus, Roy Bernard
    Individual (59 offsprings)
    Officer
    icon of calendar 1992-01-20 ~ 1993-05-07
    OF - Secretary → CIF 0
  • 3
    Horner, Rupert Howard Milton
    Chartered Accountant born in September 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 1993-07-15 ~ 1996-02-20
    OF - Director → CIF 0
    icon of calendar 2017-10-16 ~ 2021-10-01
    OF - Director → CIF 0
    Horner, Rupert Howard Milton
    Chartered Accountant
    Individual (16 offsprings)
    Officer
    icon of calendar 1993-05-07 ~ 1996-02-20
    OF - Secretary → CIF 0
  • 4
    Thompson, Richard Charles
    Company Director born in July 1964
    Individual (31 offsprings)
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
parent relation
Company in focus

THOMPSON INVESTMENTS (LONDON) LIMITED

Previous name
ADMEX LIMITED - 1988-02-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THOMPSON INVESTMENTS (LONDON) LIMITED
    Info
    ADMEX LIMITED - 1988-02-01
    Registered number 02193282
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk CB8 9DD
    Private Limited Company incorporated on 1987-11-13 (37 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • THOMPSON INVESTMENTS (LONDON) LIMITED
    S
    Registered number 2193282
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk, England, CB8 9DD
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    GARSTON PROPERTIES LIMITED - 1988-03-24
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    ROMGROVE LIMITED - 1988-06-13
    ORMONDE PROPERTIES (LONDON) LIMITED - 2009-12-22
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    TOUCHSTREAM LIMITED - 1988-06-14
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    COOLDYNE LIMITED - 1993-12-01
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    FLAGMAST LIMITED - 1987-10-06
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressCheveley Park Stud, Duchess Drive, Cheveley, Newmarket Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    ACTDEAL LIMITED - 1988-09-20
    MILDMAY PARK PROPERTIES LIMITED - 1999-04-08
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    STONEPEX LIMITED - 1989-03-06
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    GLENTREE FINANCE LIMITED - 1988-04-19
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 13
    USBORNE PLC - 2021-08-16
    FEEDEX LIMITED - 1979-12-31
    FEEDEX AGRICULTURAL INDUSTRIES PUBLIC LIMITED COMPANY - 1989-09-07
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 14
    RAPID 2901 LIMITED - 1987-06-05
    icon of addressCheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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.