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

Thompson, Andrew

    Related profiles found in government register
  • Thompson, Andrew
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bounty Farm, Crawford Road, Crawford Village, Skelmersdale, WN8 9QS, England

      IIF 1
  • Thompson, Andrew
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, High Road, Benfleet, Essex, SS7 5HB, England

      IIF 2
  • Thompson, Andrew
    British national account director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, St. Albans Road, Barnet, EN5 4LD, England

      IIF 3
  • Thompson, Andrew
    British plumber born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bounty Farm, Crawford Road, Crawford Village, Skelmersdale, Lancashire, WN8 9QS, England

      IIF 4
    • icon of address 169 Up Holland Road, Billinge, Wigan, Lancashire, WN5 7EF

      IIF 5
    • icon of address Unit 10, Appleton Street, Wallgate, Wigan, Lancs, WN3 4BZ, United Kingdom

      IIF 6 IIF 7
  • Thompson, Andrew
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Commercial Street, Batley, WF17 5DQ, England

      IIF 8
  • Thompson, Andrew
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 137, 1 Kelso Place, Manchester, M15 4LE, England

      IIF 9
  • Thompson, Andrew
    British carpenter born in October 1969

    Registered addresses and corresponding companies
    • icon of address 47, Talma Gardens, Twickenham, Middlesex, TW2 7RB

      IIF 10
  • Thompson, Andrew
    British plumber

    Registered addresses and corresponding companies
    • icon of address 169 Up Holland Road, Billinge, Wigan, Lancashire, WN5 7EF

      IIF 11
  • Thompson, Andrew
    born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 The Mews, Dannette Way, Liverpool, L28 6YL, United Kingdom

      IIF 12
  • Mr Andrew Thompson
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, High Road, Benfleet, Essex, SS7 5HB

      IIF 13
    • icon of address Unit 2 Trafalgar Centre, Belfield Road, Rochdale, OL16 2UX, England

      IIF 14
    • icon of address Bounty Farm, Crawford Road, Crawford Village, Skelmersdale, Lancashire, WN8 9QS, England

      IIF 15
    • icon of address Bounty Farm, Crawford Road, Crawford Village, Skelmersdale, WN8 9QS, England

      IIF 16
  • Thompson, Andrew
    English plasterer born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, 86 Dannette Hey, Liverpool, L28 6YL, United Kingdom

      IIF 17
  • Andrew Thompson
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Commercial Street, Batley, WF17 5DQ, England

      IIF 18
  • Thompson, Andrew

    Registered addresses and corresponding companies
    • icon of address 169, Up Holland Road, Billinge, Wigan, Lancs, WN5 7EF, United Kingdom

      IIF 19
  • Mr Andrew Thompson
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bounty Farm, Crawford Road, Crawford, WN8 9QS, United Kingdom

      IIF 20
  • Mr Andrew Thompson
    English born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, 86 Dannette Hey, Liverpool, L28 6YL, United Kingdom

      IIF 21
    • icon of address 86 The Mews, Dannette Way, Liverpool, L28 6YL, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 304 High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,037 GBP2016-03-31
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 119a Commercial Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Bounty Farm Crawford Road, Crawford Village, Skelmersdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 70 Boode Croft, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 70 Boode Croft, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove membersOE
  • 6
    icon of address Unit 2 Trafalgar Centre, Belfield Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Courtyard, 2 London Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-02-02 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Whelmar House, Southway, Skelmersdale, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 4, 2nd Floor Aus Bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-10-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    icon of address Unit 10 Appleton Street, Wallgate, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Apartment 137 1 Kelso Place, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 9 - Director → ME
Ceased 2
  • 1
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2022-09-20 ~ 2022-10-20
    IIF 1 - Director → ME
  • 2
    icon of address 86a Sebright Road, High Barnet, England
    Active Corporate (11 parents)
    Equity (Company account)
    172,646 GBP2024-10-31
    Officer
    icon of calendar 2018-11-15 ~ 2024-11-21
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.