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 Andrew Michael Thompson

    Related profiles found in government register
  • Mr Andrew Michael Thompson
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparrow Grove Farm House, Dragons Lane, Moston, Sandbach, CW11 3QH, England

      IIF 1
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, United Kingdom

      IIF 2
  • Mr Andrew Thompson
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 3
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 4
  • Mr Andrew Thompson
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Pemberton House, 7 Pemberton Row, London, EC4A 3BA, England

      IIF 5
  • Mr Andrew Thompson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Torevell Dent, Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, BD5 8HH, England

      IIF 6
  • Mr Andrew Thomson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 7 IIF 8
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 9 IIF 10
  • Thompson, Andrew Michael
    British salesman born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sparrow Grove Barns, Dragons Lane, Moston, Sandbach, CW11 3QH, United Kingdom

      IIF 11
  • Mr Andrew Thompson
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Andrew Thompson
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 453, Bromley Road, Bromley, BR1 4PH, England

      IIF 13
    • icon of address 93, Coniston Road, Bromley, BR1 4JA, United Kingdom

      IIF 14
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 3, Upland Road, London, SE22 9EE, England

      IIF 17 IIF 18
  • Mr Andrew Thompson
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Towers Avenue, Newcastle Upon Tyne, NE2 3QE, United Kingdom

      IIF 19 IIF 20
  • Mr Andrew Thompson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 21
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 22
  • Mr Andrew Thomson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 23
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 24 IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Thompson, Andrew
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 27
  • Andrew Thomson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 28
  • Thompson, Andrew
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Thompson, Andrew
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 30 IIF 31
  • Thomson, Andrew
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 32
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 33
  • Thompson, Andrew
    British computer programmer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Handel Street, Golcar, Huddersfield, West Yorkshire, HD7 4AE, United Kingdom

      IIF 34
  • Thompson, Andrew Michael
    British director born in November 1973

    Resident in Singapore

    Registered addresses and corresponding companies
  • Thompson, Andrew Michael
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 38
    • icon of address 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 39
  • Thompson, Andrew Michael
    British consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 40
  • Thompson, Andrew Michael
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 41
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Taxassist Accountants, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 46
  • Thompson, Andrew Michael
    British managing director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gherkin, 30 St Mary Axe, London, EC3A 8BF

      IIF 47
  • Thompson, Andrew Michael
    British property development and sales born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 48
  • Thompson, Andrew Michael
    British property investment born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, England

      IIF 49
  • Thompson, Andrew Michael
    British property investor and consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 50
  • Thompson, Andrew Michael
    British property sales born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 51
  • Thompson, Andrew
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Thompson, Andrew
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54 IIF 55
  • Thompson, Andrew
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 453, Bromley Road, Bromley, BR1 4PH, England

      IIF 56
    • icon of address 3, Upland Road, London, SE22 9EE, England

      IIF 57 IIF 58
  • Thompson, Andrew
    British entrepreneur born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Coniston Road, Bromley, BR1 4JA, England

      IIF 59
  • Thompson, Andrew
    British self-employed born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Coniston Road, Bromley, Kent, BR1 4JA, United Kingdom

      IIF 60
  • Thompson, Andrew
    British chief executive born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Towers Avenue, Newcastle Upon Tyne, NE2 3QE, United Kingdom

      IIF 61 IIF 62
  • Thomson, Andrew
    British comnpany director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Thomson, Andrew
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 64
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 65
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Thompson, Andrew
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 72
  • Thompson, Andrew

    Registered addresses and corresponding companies
    • icon of address 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 73
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 74
    • icon of address 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 93 Coniston Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 59 - Director → ME
  • 4
    icon of address 33 Towers Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address 453 Bromley Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Upland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Upland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    EDUCATION PROTECT WALES LIMITED - 2023-03-20
    icon of address Unit 5 Evolution House Lakeside Business Village, St David's Park, Ewloe, Flintshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FEP PROJECTS LIMITED - 2021-11-19
    HE PROTECT LTD - 2023-03-20
    icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,669 GBP2023-07-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Torevell Dent, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,317 GBP2020-05-31
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,381 GBP2024-08-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 33 Towers Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    RIO 7 LTD - 2015-01-20
    INSIGNIA CAPITAL LIMITED - 2020-01-15
    THOMPSON CAPITAL LIMITED - 2019-04-04
    LONDON CHELSEA LIMITED - 2021-08-31
    BLUEHAWK FINANCE LTD - 2021-11-12
    LONDON CHELSEA LIMITED - 2022-08-01
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,989 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 42 - Director → ME
  • 17
    SHB PROPERTY ADVISORS LIMITED - 2020-10-27
    SHENTON GERMANY LTD - 2022-07-12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2023-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    TEALCO TRADING LTD - 2023-03-01
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,951 GBP2024-03-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 10 - Has significant influence or controlOE
  • 19
    RAISEIFY LTD - 2020-10-29
    icon of address 6th Floor 60 Gracechurch Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,243,602 GBP2024-03-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 72 - Director → ME
  • 20
    icon of address Chancery Station House, 31-33 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-09-30 ~ dissolved
    IIF 76 - Secretary → ME
  • 21
    SHENTON LTD - 2019-08-19
    icon of address 12 Hay Hill, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-07-30 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    RAPID 5630 LIMITED - 1988-04-21
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,579,172 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 350 Finchley Road Flat 13, Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SOBE PROPERTY LIMITED - 2010-01-20
    icon of address Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address 3 Upland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-11-29 ~ dissolved
    IIF 75 - Secretary → ME
Ceased 23
  • 1
    EDUCATION PROTECT HOLDINGS LIMITED - 2020-11-15
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    139,130 GBP2023-12-31
    Officer
    icon of calendar 2019-06-05 ~ 2023-03-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2023-03-14
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COMMERCIAL PROTECT LIMITED - 2023-03-20
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-04-23 ~ 2023-06-15
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-06-15
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    305,324 GBP2020-12-31
    Officer
    icon of calendar 2016-03-17 ~ 2019-03-08
    IIF 65 - Director → ME
  • 4
    GREEN PLANET INVESTMENT LIMITED - 2012-04-27
    BRETT UK LIMITED - 2010-01-16
    icon of address 30 Finsbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2011-06-01
    IIF 50 - Director → ME
  • 5
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,134 GBP2023-12-31
    Officer
    icon of calendar 2019-04-23 ~ 2023-07-07
    IIF 71 - Director → ME
  • 6
    icon of address C/o Johnston Kennedy Dfk, 10 Pilots View, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2023-03-14
    IIF 70 - Director → ME
  • 7
    icon of address Spectrum Building, 55 Blythswood Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,100 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-07-10
    IIF 67 - Director → ME
  • 8
    BIKMO PLUS LTD - 2016-12-09
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,271,321 GBP2022-08-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-11-10 ~ 2023-05-19
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2021-03-15
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE DOGS BODY (BUSINESS CONSULTANTS) PUBLIC LIMITED COMPANY - 2010-09-24
    icon of address 49b Post Street, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-06-01
    IIF 47 - Director → ME
  • 10
    EDUCATION PROTECT ENGLAND LIMITED - 2023-03-20
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-06-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-06-15
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LONDON INVESTMENT BONDS PLC - 2022-08-15
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,184,520 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-02-22
    IIF 44 - Director → ME
  • 12
    LONDON INCOME AND GROWTH 1 PLC - 2021-11-16
    LONDON INVESTMENT BONDS 2 PLC - 2022-08-15
    THORNEY HEDGE LTD. - 2024-12-20
    LONDON INVESTMENT BONDS ILS PLC - 2021-09-10
    LONDON BONDS 2 LTD - 2024-12-19
    LONDON INVESTMENTS BONDS 2 PLC - 2021-11-17
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,732 GBP2024-04-29
    Officer
    icon of calendar 2020-02-11 ~ 2021-02-22
    IIF 43 - Director → ME
  • 13
    RIO 7 LTD - 2015-01-20
    INSIGNIA CAPITAL LIMITED - 2020-01-15
    THOMPSON CAPITAL LIMITED - 2019-04-04
    LONDON CHELSEA LIMITED - 2021-08-31
    BLUEHAWK FINANCE LTD - 2021-11-12
    LONDON CHELSEA LIMITED - 2022-08-01
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,989 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2021-09-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    SHB PROPERTY ADVISORS LIMITED - 2020-10-27
    SHENTON GERMANY LTD - 2022-07-12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2019-11-27
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    RAISEIFY LTD - 2020-10-29
    icon of address 6th Floor 60 Gracechurch Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,243,602 GBP2024-03-31
    Officer
    icon of calendar 2020-04-24 ~ 2021-02-24
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ 2024-07-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Taxassist Accountants, 31-33 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-02-27
    IIF 46 - Director → ME
  • 17
    icon of address Office D, Beresford House, Town Quay, Southampton, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,619,419 GBP2014-12-31
    Officer
    icon of calendar 2013-11-07 ~ 2014-09-04
    IIF 38 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,972 GBP2024-06-25
    Officer
    icon of calendar 2017-08-10 ~ 2018-06-29
    IIF 29 - Director → ME
  • 19
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-07-30
    IIF 35 - Director → ME
  • 20
    SHENTON LIMITED - 2019-08-19
    SHENTON INTERNATIONAL LIMITED - 2019-08-19
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-28 ~ 2020-07-30
    IIF 36 - Director → ME
  • 21
    icon of address Sparrow Grove Farm House Dragons Lane, Moston, Sandbach, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    icon of calendar 2017-10-26 ~ 2020-11-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2020-11-06
    IIF 1 - Right to appoint or remove directors OE
  • 22
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-03-10 ~ 2015-03-31
    IIF 49 - Director → ME
  • 23
    icon of address Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2011-07-02
    IIF 48 - 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.