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 Simon Bernard Thompson

    Related profiles found in government register
  • Mr Andrew Simon Bernard Thompson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Old Sussex Stud, Cowfold Road, West Grinstead, West Sussex, RH13 8JP, United Kingdom

      IIF 1
  • Mr Andrew Patrick George Thompson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 2
  • Mr Andrew Thompson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, United Kingdom

      IIF 3
    • Leamside, Leamside, Guys Head Raod, Spalding, Lincolnshire, PE12 9QL, England

      IIF 4
  • Mr Andrew Thompson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Sotheby Road, London, N5 2UT, United Kingdom

      IIF 5
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Andrew Thompson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Firemans Cottages, Fortis Green, London, N10 3PB, United Kingdom

      IIF 7
  • Thompson, Andrew Simon Bernard
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Old Sussex Stud, Cowfold Road, West Grinstead, West Sussex, RH13 8JP, United Kingdom

      IIF 8
  • Mr Andrew Patrick George Thompson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2c Mellefont, Heatherdale Road, Camberley, GU15 2LR, England

      IIF 9
    • Kerbside Tyre & Exhaust, Knowle Lane, Cranleigh, GU6 8RD, England

      IIF 10
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 11
  • Mr Andrew Thompson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe, HP12 3RH, England

      IIF 12
    • C/o Ym&u Business Management Limited, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 13
    • First Floor, 14-15, Berners Street, London, W1T 3LJ, United Kingdom

      IIF 14
  • Mr Nicholas Thompson
    English born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Trinity House, Apartment 2, Tamworth Road, Sutton Coldfield, B75 6DJ, United Kingdom

      IIF 15
  • Thompson, Andrew Patrick George
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 16
  • Thompson, Andrew
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamside, Leamside, Guys Head Raod, Spalding, Lincolnshire, PE12 9QL, England

      IIF 17
  • Thompson, Andrew
    British accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, Lincolnshire, PE12 9QL, United Kingdom

      IIF 18
  • Thompson, Andrew
    British music a&r born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Maltings Lodge, Corney Reach Way, London, W4 2TT

      IIF 19
  • Mr Andrew Thompson
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Stoke Newington Church Street, Hackney, London, N16 9HH, England

      IIF 20
  • Mr Andrew Thompson
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Century House, 40 Crescent Business Park, Lisburn, BT28 2GN, Northern Ireland

      IIF 21
  • Thompson, Nicholas
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Ruston Street, London, E3 2LR, United Kingdom

      IIF 22
  • Thompson, Andrew
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Thompson, Andrew
    British film producer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Sotheby Road, London, N5 2UT

      IIF 24
  • Thompson, Andrew
    British architectural technologist born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Firemans Cottages, Fortis Green, London, N10 3PB, United Kingdom

      IIF 25
  • Thompson, Nicholas Andrew
    British music consultant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
  • Thompson, Nicholas
    English born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Trinity House, Apartment 2, Tamworth Road, Sutton Coldfield, West Midlands, B75 6DJ, United Kingdom

      IIF 27
  • Thompson, Andrew Patrick George
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shortlands, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP

      IIF 28 IIF 29
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE

      IIF 30
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 31
  • Thompson, Andrew Patrick George
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shortlands, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP

      IIF 32
  • Thompson, Andrew Patrick George
    British chartered accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shortlands, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP

      IIF 33
    • Herschel House, 58 Herschel Street, Slough, SL1 1PG

      IIF 34
  • Thompson, Andrew
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, 22 Clapham Common South Side, London, SW4 7AB, England

      IIF 35
    • First Floor, 14-15, Berners Street, London, W1T 3LJ, United Kingdom

      IIF 36
  • Thompson, Andrew
    British music consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 37
  • Thompson, Andrew
    British director born in July 1966

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 38
  • Thompson, Andrew Patrick George
    British chartered accountant born in July 1966

    Registered addresses and corresponding companies
    • Flat C Tudor Hall, Branksome Park Road, Camberley, Surrey, GU15 2AE

      IIF 39
  • Thompson, Andrew
    British accountant born in July 1966

    Registered addresses and corresponding companies
    • 1 Marine Court, Marine Drive West, Barton On Sea, Hampshire, BH25 7QN

      IIF 40
  • Thompson, Andrew
    British bus driver born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Stoke Newington Church Street, Hackney, London, N16 9HH, England

      IIF 41
  • Thompson, Andrew Patrick George
    British

    Registered addresses and corresponding companies
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 42
  • Thompson, Andrew Patrick George

    Registered addresses and corresponding companies
    • Shortlands, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP

      IIF 43
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 44
  • Thompson, Andrew

    Registered addresses and corresponding companies
    • Shortlands, Frimley Road, Ash Vale, Hampshire, GU12 5PP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 26
  • 1
    AGC COFFEE LTD
    15235689
    8 Frensham, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,287 GBP2024-10-31
    Officer
    2023-10-25 ~ 2023-10-27
    IIF 18 - Director → ME
    Person with significant control
    2023-10-25 ~ 2023-10-27
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    AKEM TECHNICAL SERVICES LIMITED
    08339798
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 38 - Director → ME
  • 3
    ALLEN+THOMPSON SONGS LTD
    11821548
    10 The Old Sussex Stud, Cowfold Road, West Grinstead, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,395 GBP2024-02-27
    Officer
    2019-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    APEX VEHICLE REPAIR CENTRE LIMITED
    02903984
    Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (5 parents)
    Officer
    2010-05-24 ~ 2014-08-27
    IIF 34 - Director → ME
  • 5
    APEX VEHICLE REPAIR LTD
    - now 07236285
    AVRC HOLDINGS LTD
    - 2013-07-25 07236285
    Leamside Guys Head Road, Sutton Bridge, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,808 GBP2025-04-30
    Officer
    2010-04-27 ~ now
    IIF 31 - Director → ME
    2010-04-27 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    BECAUSE WE CAN LTD
    07590865
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 7
    BIGGS TRAVEL LTD
    12752145
    Flat 16 Stoke Newington Church Street, Hackney, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    BROMSGROVE KART CLUB LIMITED
    01583031
    7 Pasteur Drive, Swindon
    Active Corporate (18 parents)
    Equity (Company account)
    47,642 GBP2024-11-30
    Officer
    2005-02-06 ~ 2010-02-26
    IIF 40 - Director → ME
  • 9
    FOUNDATION MUSIC PRODUCTIONS LIMITED
    10370711
    1 22 Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-09-12 ~ 2016-09-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GALLERY PRODUCTIONS LTD
    12464513
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,616 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    GALLERYMEDIA LIMITED
    05127284
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -41,479 GBP2021-05-31
    Officer
    2004-05-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    GOLD RUSH COMPETITIONS LIMITED
    NI694437
    Century House, 40 Crescent Business Park, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    IIDEA DESIGN LTD
    13289179
    1 Firemans Cottages, Fortis Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    IMMENZZA LTD
    15207747
    Leamside Leamside, Guys Head Raod, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    KERBSIDE TYRE AND EXHAUST LTD
    05376939
    Kerbside Tyre & Exhaust, Knowle Lane, Cranleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,444 GBP2024-12-31
    Officer
    2005-03-07 ~ now
    IIF 28 - Director → ME
    2005-02-26 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LENDON MUSIC LIMITED
    08577921
    19 Portland Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236 GBP2015-06-30
    Officer
    2013-06-20 ~ dissolved
    IIF 37 - Director → ME
  • 17
    LOKEE MUSIK LTD
    08425193
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-15 ~ dissolved
    IIF 22 - Director → ME
  • 18
    MARINE COURT (BARTON ON SEA) MANAGEMENT LIMITED
    00936254
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Active Corporate (22 parents)
    Equity (Company account)
    3,010 GBP2024-06-30
    Officer
    2010-10-29 ~ 2022-05-16
    IIF 30 - Director → ME
  • 19
    MOTION APPLIED LIMITED - now
    MCLAREN APPLIED LIMITED - 2025-07-03
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
    MCLAREN ELECTRONIC SYSTEMS LIMITED
    - 2014-01-02 02322992 08118204
    TAG ELECTRONIC SYSTEMS LIMITED
    - 2003-11-24 02322992
    SHOTPART LIMITED - 1988-12-22
    Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (29 parents, 4 offsprings)
    Officer
    1994-02-01 ~ 2004-05-17
    IIF 33 - Director → ME
  • 20
    NERO MUSIC PUBLISHING LIMITED
    - now 06411282
    NERO PUBLISHING LIMITED
    - 2012-05-29 06411282
    C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -48 GBP2017-12-31
    Officer
    2007-10-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NERO RECORDS LIMITED
    06354968
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,313 GBP2024-12-31
    Officer
    2007-08-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SHORTLANDS LTD
    05859437
    Leamside Guys Head Road, Sutton Bridge, Spalding, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,028 GBP2025-03-31
    Officer
    2006-06-27 ~ now
    IIF 16 - Director → ME
    2006-06-27 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    TAG MCLAREN ELECTRONICS (HOLDINGS) LIMITED
    - now 03445737
    TAG ELECTRONICS HOLDINGS LIMITED
    - 1998-09-14 03445737
    ACESHORE LIMITED
    - 1997-10-23 03445737
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (10 parents)
    Officer
    1997-10-22 ~ 2004-05-17
    IIF 32 - Director → ME
  • 24
    THEFROZENSOMBRERO LTD
    15830783
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TUDOR HALL (CAMBERLEY) MANAGEMENT COMPANY LIMITED
    02960071
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (25 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    1995-01-09 ~ 1999-10-28
    IIF 39 - Director → ME
  • 26
    YOURS TRULY FLOWERS LTD
    - now 06742009
    YOURS TRULY DESIGNS LTD
    - 2018-10-02 06742009
    YOURS TRULY WEB DESIGN LTD
    - 2011-12-05 06742009
    ACTIVWEB DESIGN (GUILDFORD) LTD
    - 2010-05-04 06742009
    2c Mellefont Heatherdale Road, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,958 GBP2024-11-30
    Officer
    2008-11-05 ~ now
    IIF 29 - Director → ME
    2008-11-05 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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.