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 David William Ian Thomson

    Related profiles found in government register
  • Mr David William Ian Thomson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warinford Close, Warwick, CV34 6XU, England

      IIF 1
    • 4, Warinford Close, Warwick, Warwickshire, CV34 6XU, United Kingdom

      IIF 2
  • Mr David Thomson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 3
  • Mr David Thomson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire, NN15 5AQ, United Kingdom

      IIF 4
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 5 IIF 6 IIF 7
    • 16 High Street, Rushden, Northamptonshire, NN10 0PR, United Kingdom

      IIF 8
    • 97 High Street, Rushden, Northamptonshire, NN10 0NZ, England

      IIF 9 IIF 10 IIF 11
    • Christchurch House, The Embankment, Wellingborough, Northamptonshire, NN8 1LD, United Kingdom

      IIF 12
  • Thomson, David William Ian
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warinford Close, Warwick, Warwickshire, CV34 6XU, United Kingdom

      IIF 13
  • Thomson, David William Ian
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warinford Close, Warwick, CV34 6XU, England

      IIF 14
  • Thomson, David William Ian
    British designer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brunswick Mews, Leamington Spa, CV31 3DA, United Kingdom

      IIF 15
  • David Thomson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 16
  • Mr David Thomson
    British born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 17
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 18
    • 16, Napier Court, Cumbernauld, Glasgow, G68 0LG, Scotland

      IIF 19
    • 201, Bredisholm Road, Baillieston, Glasgow, G69 7JB, Scotland

      IIF 20
    • Unit 2.1, Glasgow East Investment Park, Glasgow, G32 8YL, United Kingdom

      IIF 21
    • Unit 2b, 95, Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

      IIF 22
  • Mr David Thomson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire, NN15 5AQ, United Kingdom

      IIF 23
  • Thomson, David
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bretforton Road, Badsey, Evesham, WR11 7XG, England

      IIF 24
  • Thomson, David
    British dj born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 25
  • Thomson, David
    British website design born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 26
  • Mr David Thomson
    Scottish born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201, Bredisholm Road, Baillieston, Glasgow, G69 7JB, Scotland

      IIF 27
  • Thomson, David
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire, NN15 5AQ, United Kingdom

      IIF 28
    • 97, High Street, Rushden, Northamptonshire, NN10 0NZ, England

      IIF 29
    • C/o Azets, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 30
  • Thomson, David
    British chief exec born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christchurch House, The Embankment, Wellingborough, Northants, NN8 1LD, United Kingdom

      IIF 31
    • The Priory, 1 Hickmire, Wollaston, Northants, NN29 7SL, United Kingdom

      IIF 32
  • Thomson, David
    British chief executive born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomson, David
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 38
  • Thomson, David
    British estate agent & financial servi born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Best Deal Insurance Services Ltd, Avon House, Tithe Barn Road, Wellingborough, Northants, NN8 1DH, United Kingdom

      IIF 39
  • Thomson, David
    British financial advisor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 High Street, Rushden, Northamptonshire, NN10 0PR, United Kingdom

      IIF 40
    • Christchurch House, The Embankment, Wellingborough, Northants, NN8 1LD, United Kingdom

      IIF 41 IIF 42
  • Thomson, David
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 43
    • 97 High Street, Rushden, Northamptonshire, NN10 0NZ, England

      IIF 44
  • Thomson, David
    British born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 45
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 46
    • Unit 2b, 95, Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

      IIF 47
  • Thomson, David
    British company director born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Napier Court, Cumbernauld, Glasgow, G68 0LG, Scotland

      IIF 48
    • 201, Bredisholm Road, Baillieston, Glasgow, G69 7JB, Scotland

      IIF 49
    • Unit 2.1, Glasgow East Investment Park, Glasgow, G32 8YL, United Kingdom

      IIF 50
  • Thomson, David
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire, NN15 5AQ, United Kingdom

      IIF 51
  • Thomson, David
    British ceo born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 52
  • Thomson, David
    British co secretary

    Registered addresses and corresponding companies
    • 39, Breval Crescent, Hardgate, Clydebank, Dunbartonshire, G81 6LR

      IIF 53 IIF 54
  • Thomson, David

    Registered addresses and corresponding companies
    • 16 High Street, Catworth, Huntingdon, Cambs, PE28 0PF, England

      IIF 55
child relation
Offspring entities and appointments 34
  • 1
    BEST DEAL INSURANCE SERVICES LIMITED
    04709229
    C/o Antony Batty & Company Llp, 3 Field Court, Gray's Inn, London
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    58,415 GBP2015-06-30
    Officer
    2003-03-24 ~ dissolved
    IIF 41 - Director → ME
  • 2
    BOX SMART REMOVALS LIMITED
    SC746300
    16 Napier Court, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-10-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    BOX SMART STORAGE LIMITED
    SC711777
    16 Napier Court, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,023 GBP2025-01-31
    Person with significant control
    2021-11-29 ~ 2024-12-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COLEY PROPERTY SERVICES LIMITED - now
    COLEY THOMSON LETTINGS LIMITED
    - 2020-10-22 10205603
    120 High Street, Rushden, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,611 GBP2022-05-31
    Officer
    2016-05-28 ~ 2019-11-11
    IIF 29 - Director → ME
    Person with significant control
    2016-05-28 ~ 2019-11-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    COLEY THOMSON LIMITED
    - now 05149103
    COLEY THOMSON & HAWKSBY (RUSHDEN) LIMITED
    - 2004-09-03 05149103
    120 High Street, Rushden, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,927 GBP2021-05-31
    Officer
    2013-07-03 ~ 2019-11-11
    IIF 37 - Director → ME
    2004-06-09 ~ 2011-11-08
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-08
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    COLEY THOMSON PROPERTY SERVICES LLP
    OC427489
    97 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2019-11-11
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2019-05-28 ~ 2019-11-11
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to surplus assets - 75% or more OE
  • 7
    D T 7 LIMITED
    - now 05838997
    TOPCOTHOMSON LIMITED
    - 2007-11-27 05838997
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 32 - Director → ME
  • 8
    DAVID THOMSON LIMITED
    07734554 10585842
    54 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 25 - Director → ME
  • 9
    DAVID THOMSON LIMITED
    10585842 07734554
    7 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,793 GBP2024-04-30
    Officer
    2017-01-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    DAVID THOMSON TRAINING LIMITED
    - now 10519261
    HANNAH TRAINING LIMITED
    - 2017-12-01 10519261 08134030
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    DIGITAL THOMSON LIMITED
    12759881
    26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    DWI DIGITAL LTD
    15868513
    4 Warinford Close, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    FABG (EDINBURGH) LIMITED
    06588188
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2008-05-08 ~ 2011-01-14
    IIF 53 - Secretary → ME
  • 14
    FABG (STREET) LIMITED
    07329461
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    2010-07-28 ~ 2011-01-14
    IIF 55 - Secretary → ME
  • 15
    FABG (WAKEFIELD) LIMITED
    06588210
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2008-05-08 ~ 2011-01-14
    IIF 54 - Secretary → ME
  • 16
    GAME PLAN SPORTS MANAGEMENT LTD
    SC794284
    153 Queen Street, First Floor, Front, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2024-01-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GLASGOW LOGISTICS LTD
    SC605315
    153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    71,338 GBP2024-08-31
    Officer
    2018-08-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    GLASGOW MOBILE TYRE SERVICES LTD
    SC689355
    201 Bredisholm Road, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,463 GBP2023-02-28
    Officer
    2021-02-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    GLASGOW VANS 4 HIRE LTD
    SC680733
    Unit 2.1 Glasgow East Investment Park, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    HANNAH LIMITED
    - now 06061352 04919627
    HANNAH UK LIMITED - 2007-02-21 04919627
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    391,614 GBP2017-06-30
    Officer
    2007-03-28 ~ 2017-11-24
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-24
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    HANNAH PROPERTY LIMITED
    09630171
    16 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 36 - Director → ME
  • 22
    HANNAH SOLICITORS LLP
    - now OC380818
    HANNAH WILLS LLP
    - 2013-05-22 OC380818
    16 High Street, Rushden, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    22,445 GBP2024-03-31
    Officer
    2012-12-06 ~ 2018-04-02
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-04-02
    IIF 6 - Right to surplus assets - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 23
    HANNAH TRAINING SERVICES LIMITED
    08134030 10519261
    16 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,228 GBP2015-07-31
    Officer
    2012-07-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    INFLUENCE BUSINESS SERVICES LTD
    12171457
    The Priory, 1 Hickmire, Wollaston, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    INSURA LIMITED
    - now 09227879 05336870
    THE HANNAH CORPORATION LIMITED
    - 2014-11-14 09227879 05336870
    Russell House, Elvicta Business Park, Crickhowell, Wales
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2014-09-22 ~ 2017-11-24
    IIF 35 - Director → ME
  • 26
    MARTIN HAWKSBY - THE RIGHT ESTATE AGENT LIMITED
    04970078
    32 Sheep Street, Wellingborough, Northants
    Active Corporate (7 parents)
    Equity (Company account)
    174 GBP2024-12-31
    Officer
    2003-11-19 ~ 2011-11-30
    IIF 39 - Director → ME
  • 27
    NM MORTGAGES LTD.
    - now 05336870
    THE HANNAH CORPORATION LIMITED
    - 2018-03-13 05336870 09227879
    INSURA LIMITED
    - 2014-11-14 05336870 09227879
    Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    350 GBP2024-06-29
    Officer
    2005-01-19 ~ 2018-07-03
    IIF 40 - Director → ME
  • 28
    PREMIER EQUITY RELEASE CLUB LIMITED
    14487709
    C/o Azets, Ventura Park Road, Tamworth, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -165,408 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    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
  • 29
    PT DIGITAL AGENCY LTD
    10090545
    26 Bretforton Road, Badsey, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 24 - Director → ME
  • 30
    SUADA CORPORATION LTD
    12498122
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    534,323 GBP2024-04-30
    Officer
    2020-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    THE MEMBERS SHIP LIMITED
    11444854
    14 Gribble Drive, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-07-31
    Officer
    2018-07-03 ~ dissolved
    IIF 15 - Director → ME
  • 32
    THE TYRE GUY LTD
    SC815963
    Unit 2a, 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,858 GBP2025-07-31
    Officer
    2024-07-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 22 - Right to appoint or remove directors OE
    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
  • 33
    THOMSON FINANCIAL SERVICES LIMITED
    06072746
    Avon House, Tithe Barn Road, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-29 ~ dissolved
    IIF 42 - Director → ME
  • 34
    UPBEAT DIGITAL LIMITED
    14342901
    4 Warinford Close, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE

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.