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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 453, Bromley Road, Bromley, BR1 4PH, England

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

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

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

      IIF 16
    • 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
    • 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
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 21
    • 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
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

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

      IIF 24 IIF 25
    • 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
    • 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
    • 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
    • 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
    • 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
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 32
    • 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
    • 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
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 38
    • 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
    • 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
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

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

      IIF 42 IIF 43 IIF 44
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 53
    • 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
    • 453, Bromley Road, Bromley, BR1 4PH, England

      IIF 56
    • 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
    • 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
    • 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
    • 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
    • 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
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

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

      IIF 65
    • 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
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 72
  • Thompson, Andrew

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

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

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

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 27
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-09-02 ~ 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
  • 3
    93 Coniston Road, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 59 - director → ME
  • 4
    33 Towers Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 55 - director → ME
  • 6
    453 Bromley Road, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 Upland Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-01-21 ~ 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
  • 8
    3 Upland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-05-09 ~ 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
  • 10
    EDUCATION PROTECT WALES LIMITED - 2023-03-20
    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
    2019-04-26 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HE PROTECT LTD - 2023-03-20
    FEP PROJECTS LIMITED - 2021-11-19
    C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,669 GBP2023-07-31
    Officer
    2019-03-08 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    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
    2009-05-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    -12,381 GBP2024-08-31
    Officer
    2022-12-01 ~ now
    IIF 31 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    33 Towers Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    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
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    LONDON CHELSEA LIMITED - 2022-08-01
    BLUEHAWK FINANCE LTD - 2021-11-12
    LONDON CHELSEA LIMITED - 2021-08-31
    INSIGNIA CAPITAL LIMITED - 2020-01-15
    THOMPSON CAPITAL LIMITED - 2019-04-04
    RIO 7 LTD - 2015-01-20
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,997 GBP2023-04-29
    Officer
    2016-11-29 ~ now
    IIF 42 - director → ME
  • 17
    SHENTON GERMANY LTD - 2022-07-12
    SHB PROPERTY ADVISORS LIMITED - 2020-10-27
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2023-10-31
    Officer
    2017-10-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    TEALCO TRADING LTD - 2023-03-01
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,594 GBP2023-04-30
    Officer
    2022-08-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 10 - Has significant influence or controlOE
  • 19
    RAISEIFY LTD - 2020-10-29
    6th Floor 60 Gracechurch Street, London
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,649,393 GBP2023-04-30
    Officer
    2020-04-24 ~ now
    IIF 72 - director → ME
  • 20
    Chancery Station House, 31-33 High Holborn, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 40 - director → ME
    2013-09-30 ~ dissolved
    IIF 76 - secretary → ME
  • 21
    SHENTON LTD - 2019-08-19
    12 Hay Hill, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 41 - director → ME
    2018-07-30 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    RAPID 5630 LIMITED - 1988-04-21
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    1,579,172 GBP2024-03-31
    Officer
    2022-12-01 ~ now
    IIF 30 - director → ME
  • 23
    350 Finchley Road Flat 13, Hampstead, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    SOBE PROPERTY LIMITED - 2010-01-20
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-01-30 ~ dissolved
    IIF 39 - director → ME
  • 25
    3 Upland Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 51 - director → ME
    2010-11-29 ~ dissolved
    IIF 75 - secretary → ME
Ceased 23
  • 1
    EDUCATION PROTECT HOLDINGS LIMITED - 2020-11-15
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    139,130 GBP2023-12-31
    Officer
    2019-06-05 ~ 2023-03-14
    IIF 64 - director → ME
    Person with significant control
    2019-06-05 ~ 2023-03-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COMMERCIAL PROTECT LIMITED - 2023-03-20
    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
    2019-04-23 ~ 2023-06-15
    IIF 69 - director → ME
    Person with significant control
    2023-03-14 ~ 2023-06-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Elmwood House Ghyll Royd, Guiseley, Leeds, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    305,324 GBP2020-12-31
    Officer
    2016-03-17 ~ 2019-03-08
    IIF 65 - director → ME
  • 4
    GREEN PLANET INVESTMENT LIMITED - 2012-04-27
    BRETT UK LIMITED - 2010-01-16
    30 Finsbury Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-01-29 ~ 2011-06-01
    IIF 50 - director → ME
  • 5
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,134 GBP2023-12-31
    Officer
    2019-04-23 ~ 2023-07-07
    IIF 71 - director → ME
  • 6
    C/o Johnston Kennedy Dfk, 10 Pilots View, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2020-08-17 ~ 2023-03-14
    IIF 70 - director → ME
  • 7
    Spectrum Building, 55 Blythswood Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,100 GBP2023-12-31
    Officer
    2020-05-01 ~ 2023-07-10
    IIF 67 - director → ME
  • 8
    BIKMO PLUS LTD - 2016-12-09
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,271,321 GBP2022-08-01 ~ 2023-12-31
    Officer
    2017-11-10 ~ 2023-05-19
    IIF 66 - director → ME
    Person with significant control
    2018-01-18 ~ 2021-03-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    THE DOGS BODY (BUSINESS CONSULTANTS) PUBLIC LIMITED COMPANY - 2010-09-24
    49b Post Street, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ 2011-06-01
    IIF 47 - director → ME
  • 10
    EDUCATION PROTECT ENGLAND LIMITED - 2023-03-20
    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
    2019-05-01 ~ 2023-06-15
    IIF 68 - director → ME
    Person with significant control
    2023-03-14 ~ 2023-06-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LONDON INVESTMENT BONDS PLC - 2022-08-15
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,297,215 GBP2023-04-29
    Officer
    2019-11-01 ~ 2021-02-22
    IIF 44 - director → ME
  • 12
    THORNEY HEDGE LTD. - 2024-12-20
    LONDON BONDS 2 LTD - 2024-12-19
    LONDON INVESTMENT BONDS 2 PLC - 2022-08-15
    LONDON INVESTMENTS BONDS 2 PLC - 2021-11-17
    LONDON INCOME AND GROWTH 1 PLC - 2021-11-16
    LONDON INVESTMENT BONDS ILS PLC - 2021-09-10
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,732 GBP2024-04-29
    Officer
    2020-02-11 ~ 2021-02-22
    IIF 43 - director → ME
  • 13
    LONDON CHELSEA LIMITED - 2022-08-01
    BLUEHAWK FINANCE LTD - 2021-11-12
    LONDON CHELSEA LIMITED - 2021-08-31
    INSIGNIA CAPITAL LIMITED - 2020-01-15
    THOMPSON CAPITAL LIMITED - 2019-04-04
    RIO 7 LTD - 2015-01-20
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,997 GBP2023-04-29
    Person with significant control
    2019-05-01 ~ 2021-09-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    SHENTON GERMANY LTD - 2022-07-12
    SHB PROPERTY ADVISORS LIMITED - 2020-10-27
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2023-10-31
    Person with significant control
    2017-10-17 ~ 2019-11-27
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    RAISEIFY LTD - 2020-10-29
    6th Floor 60 Gracechurch Street, London
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,649,393 GBP2023-04-30
    Officer
    2020-04-24 ~ 2021-02-24
    IIF 74 - secretary → ME
    Person with significant control
    2020-04-24 ~ 2024-07-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    Taxassist Accountants, 31-33 High Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ 2015-02-27
    IIF 46 - director → ME
  • 17
    Office D, Beresford House, Town Quay, Southampton, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2013-11-07 ~ 2014-09-04
    IIF 38 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    692 GBP2023-06-25
    Officer
    2017-08-10 ~ 2018-06-29
    IIF 29 - director → ME
  • 19
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-01-31 ~ 2020-07-30
    IIF 35 - director → ME
  • 20
    SHENTON LIMITED - 2019-08-19
    SHENTON INTERNATIONAL LIMITED - 2019-08-19
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2020-07-30
    IIF 36 - director → ME
  • 21
    Sparrow Grove Farm House Dragons Lane, Moston, Sandbach, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2017-10-26 ~ 2020-11-06
    IIF 11 - director → ME
    Person with significant control
    2017-10-26 ~ 2020-11-06
    IIF 1 - Right to appoint or remove directors OE
  • 22
    C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-03-10 ~ 2015-03-31
    IIF 49 - director → ME
  • 23
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ 2011-07-02
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.