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 William Robert Thomson

    Related profiles found in government register
  • Mr William Robert Thomson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 7 Billing Road, Northampton, Northamptonshire, NN1 5AN, United Kingdom

      IIF 6
    • icon of address Victory House, 400 Pavilion Drive, Northampton, NN4 7PA

      IIF 7
    • icon of address Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 8 IIF 9
  • William Robert Thomson
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Thomson, William Robert
    British commercial director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Thomson, William Robert
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England

      IIF 16
    • icon of address Victory House, 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 17
  • Thomson, William Robert
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England

      IIF 18 IIF 19 IIF 20
    • icon of address 1, Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, United Kingdom

      IIF 22
    • icon of address Victory House, 400 Pavilion Drive, Northampton, NN4 7PA

      IIF 23
    • icon of address Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 24 IIF 25
  • Thomson, William Robert
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, United Kingdom

      IIF 26
    • icon of address Victory House, 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 27
  • Thomson, William Robert
    British businessman born in May 1963

    Registered addresses and corresponding companies
    • icon of address 34 Hillside Meadow, Fordham, Ely, Cambridgeshire, CB7 5PJ

      IIF 28
  • Thomson, William Robert
    British director born in May 1963

    Registered addresses and corresponding companies
  • Thomson, William Robert
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TW, Uk

      IIF 35
  • Thomson, William Robert
    British finance director & company secretary born in May 1963

    Registered addresses and corresponding companies
    • icon of address 39 Sheffield Park Avenue, Scunthorpe, South Humberside, DN15 8PJ

      IIF 36
  • Thomson, William Robert
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Thomson, William Robert
    British

    Registered addresses and corresponding companies
    • icon of address 1, Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England

      IIF 40
  • Thomson, William Robert

    Registered addresses and corresponding companies
    • icon of address 34 Hillside Meadow, Fordham, Ely, Cambridgeshire, CB7 5PJ

      IIF 41 IIF 42
    • icon of address 39 Sheffield Park Avenue, Scunthorpe, South Humberside, DN15 8PJ

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,345 GBP2024-03-30
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,743 GBP2024-03-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 4
    CODESTEP LIMITED - 1990-03-22
    SAUNDERS JEFFERIES LIMITED - 2000-12-07
    INGENICO TRANSACTION SYSTEMS LIMITED - 2006-03-24
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,017,303 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    390,397 GBP2024-03-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,793 GBP2024-03-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Victory House, 400 Pavilion Drive, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2000-12-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    581 GBP2024-03-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-05-19 ~ now
    IIF 40 - Secretary → ME
  • 10
    CORNERSTONE MERCHANT SERVICES (SOUTH) LIMITED - 2010-12-14
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,608,992 GBP2024-03-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address Victory House, 400 Pavilion Drive, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -568 GBP2018-03-31
    Officer
    icon of calendar 1996-03-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    479,288 GBP2024-03-31
    Officer
    icon of calendar 1994-10-21 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    THOMAS COOK PERSONAL FINANCE LIMITED - 2014-06-10
    GOLDEN COMPANY NO.1 LIMITED - 2006-09-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2009-01-09
    IIF 15 - Director → ME
  • 2
    TRANSACT INTERACTIVE SYSTEMS LIMITED - 2011-01-10
    TRANSACT LIMITED - 2008-10-10
    NETBANX 02001 LIMITED - 2003-07-23
    E -CARD LIMITED - 2002-04-15
    icon of address Communications House Station Court, Station Road Great Shelford, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,356 GBP2019-12-31
    Officer
    icon of calendar 1999-05-19 ~ 2000-12-29
    IIF 29 - Director → ME
  • 3
    PINDLETON LIMITED - 1994-03-28
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2009-01-09
    IIF 13 - Director → ME
  • 4
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    398,646 GBP2021-12-30
    Officer
    icon of calendar 2009-09-16 ~ 2020-10-31
    IIF 27 - Director → ME
  • 5
    CMS (GLOBAL) HOLDINGS LIMITED - 1994-01-10
    TL4 LIMITED - 1993-10-29
    icon of address Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-22 ~ 2000-12-29
    IIF 31 - Director → ME
  • 6
    MACLELLAN GROUP PLC - 2006-09-18
    ROBEWELL LIMITED - 1989-02-09
    JORDEC GROUP PLC - 2000-04-13
    INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED - 2007-03-05
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1993-02-05
    IIF 36 - Director → ME
    icon of calendar ~ 1993-02-05
    IIF 43 - Secretary → ME
  • 7
    MASTERCARD/EUROPAY U.K. (2002) LIMITED - 2002-12-17
    DWSCO 2253 LIMITED - 2002-04-08
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2009-04-29
    IIF 14 - Director → ME
  • 8
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,793 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2023-08-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    NETINVEST LIMITED - 2017-02-07
    GLOBAL NETSITE SOLUTIONS LIMITED - 1997-07-11
    icon of address 2 Gresham Street, 1st Floor, London, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1998-12-31 ~ 2000-12-29
    IIF 33 - Director → ME
    icon of calendar 1996-05-22 ~ 2000-08-24
    IIF 42 - Secretary → ME
  • 10
    NETBANX LIMITED - 2015-12-09
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-17 ~ 2000-08-24
    IIF 32 - Director → ME
    icon of calendar 1996-05-22 ~ 2000-08-24
    IIF 41 - Secretary → ME
  • 11
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    581 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-10
    IIF 5 - Has significant influence or control OE
  • 12
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    479,288 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-02
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    PAYZONE UK LIMITED - 2019-12-18
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2011-03-25
    IIF 35 - Director → ME
  • 14
    WWW.DONATIONS.CO.UK LIMITED - 2010-01-10
    icon of address Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198,967 GBP2019-12-31
    Officer
    icon of calendar 1998-07-07 ~ 2000-12-29
    IIF 30 - Director → ME
  • 15
    TRANSACT GROUP (HOLDINGS) LIMITED - 2011-01-11
    TRANSACT GROUP (HOLDINGS) PLC - 2008-06-30
    TRANSACT GROUP PLC - 2002-02-28
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2000-12-21
    IIF 28 - Director → ME
  • 16
    GLOBAL COMMUNICATIONS (HOLDINGS) LIMITED - 2002-02-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-06 ~ 2000-12-21
    IIF 34 - 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.