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 Anthony William Thompson

    Related profiles found in government register
  • Mr Anthony William Thompson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH

      IIF 1
    • icon of address Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH, United Kingdom

      IIF 2
  • Mr Anthony Thompson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, England

      IIF 3
    • icon of address 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, United Kingdom

      IIF 4
    • icon of address 58, Turnfurlong Lane, Aylesbury, Bucks, HP21 7PQ, England

      IIF 5
    • icon of address 58 Turnfurlong Lane, Turnfurlong Lane, Aylesbury, HP21 7PQ, United Kingdom

      IIF 6
  • Anthony Thompson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grindon Way, Heighington Lane Business Park, County Durham, DL5 6SH, United Kingdom

      IIF 7
  • Ashley Thompson
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, HP21 7PQ, United Kingdom

      IIF 8
  • Thompson, Anthony William
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH

      IIF 9
    • icon of address Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH, United Kingdom

      IIF 10 IIF 11
  • Thompson, Anthony William
    British engineer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hillside House, Front Street, Ingleton, County Durham, DL2 3HL

      IIF 12
  • Mr Ashley Anthony Thompson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, England

      IIF 13
    • icon of address 58, Turnfurlong Lane, Aylesbury, HP21 7PQ, England

      IIF 14
    • icon of address 58 Turnfurlong Lane, Turnfurlong Lane, Aylesbury, HP21 7PQ, United Kingdom

      IIF 15
    • icon of address Unit 2029, 275 New North Road, London, N1 7AA, England

      IIF 16
    • icon of address Unit 799, 275 New North Road, London, N1 7AA, England

      IIF 17
    • icon of address 3 Warren Yard, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NW, United Kingdom

      IIF 18 IIF 19
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 20
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 21
  • Thompson, Anthony
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, England

      IIF 22
    • icon of address Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH, United Kingdom

      IIF 23
  • Thompson, Anthony
    British buying and selling products born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, United Kingdom

      IIF 24
  • Thompson, Anthony
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, HP21 7PQ, England

      IIF 25
  • Thompson, Anthony
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Turnfurlong Lane, Turnfurlong Lane, Aylesbury, HP21 7PQ, United Kingdom

      IIF 26
  • Thompson, Anthony
    British retired born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, United Kingdom

      IIF 27
  • Ashley Thompson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 28
  • Mr Ashley Anthony Thompson
    British born in January 1988

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, HP21 7PQ, England

      IIF 29
  • Thompson, Ashley
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, United Kingdom

      IIF 30
  • Thompson, Ashley Anthony
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, England

      IIF 31
  • Thompson, Ashley Anthony
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Ashley Anthony
    British managing director/company owner born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 51
  • Thompson, Ashley Anthony
    British salesman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 52
  • Thompson, Ashley
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 53
  • Thompson, Ashley
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Highbury Stadium Square, London, N5 1FG, England

      IIF 54
  • Thompson, Ashley
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Limes Avenue, Aylesbury, Buckinghamshire, HP21 7HD, United Kingdom

      IIF 55
  • Thompson, Anthony

    Registered addresses and corresponding companies
    • icon of address 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Grindon Way Heighington Lane Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-30 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 3 Warren Yard Warren Park, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 58 Turnfurlong Lane, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    AT GLOBAL HOLDINGS LIMITED - 2020-01-31
    icon of address 3 Warren Yard Warren Park, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 58 Turnfurlong Lane Turnfurlong Lane, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2023-10-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-08-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Chapel, Union Way, Witney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 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
  • 8
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 29 Lithos Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 58 Turnfurlong Lane, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450 GBP2019-01-31
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 58 Turnfurlong Lane, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 22 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 35 - Director → ME
Ceased 21
  • 1
    icon of address Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-01
    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
  • 2
    BLUE SKY ONLINE HOLDINGS LTD - 2020-02-06
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    4,410,465 GBP2023-12-31
    Officer
    icon of calendar 2019-07-05 ~ 2023-04-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2021-10-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 58 Turnfurlong Lane Turnfurlong Lane, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-08-07
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    ATV TOPCO LIMITED - 2021-02-02
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,635,006 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2023-04-26
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-12-07
    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
  • 5
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,817,357 GBP2023-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2023-04-26
    IIF 51 - Director → ME
  • 6
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,796,124 GBP2023-12-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-04-26
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2020-02-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,855 GBP2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-04-26
    IIF 38 - Director → ME
  • 8
    CO-B-TEC UK LIMITED - 1992-11-19
    ELANFORE LIMITED - 1992-02-05
    icon of address Butler House Butler House, Haughton Green, Darlington, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1992-01-20 ~ 1994-03-18
    IIF 12 - Director → ME
  • 9
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,600 GBP2023-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2023-04-26
    IIF 34 - Director → ME
  • 10
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -803,465 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-04-26
    IIF 41 - Director → ME
  • 11
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2023-04-26
    IIF 44 - Director → ME
  • 12
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,863,786 GBP2023-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2023-04-26
    IIF 45 - Director → ME
  • 13
    icon of address 58 Turnfurlong Lane, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450 GBP2019-01-31
    Officer
    icon of calendar 2016-01-04 ~ 2016-11-13
    IIF 24 - Director → ME
  • 14
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -176,439 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2023-04-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2020-01-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 15
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,396,832 GBP2023-12-31
    Officer
    icon of calendar 2015-07-07 ~ 2023-04-26
    IIF 42 - Director → ME
    icon of calendar 2015-01-15 ~ 2015-01-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Mount House Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,400 GBP2015-05-31
    Officer
    icon of calendar 2014-10-08 ~ 2015-01-26
    IIF 54 - Director → ME
  • 17
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -892,975 GBP2023-12-31
    Officer
    icon of calendar 2021-04-29 ~ 2023-04-26
    IIF 47 - Director → ME
  • 18
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,321,458 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-04-26
    IIF 43 - Director → ME
  • 19
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,077,557 GBP2023-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2023-04-26
    IIF 40 - Director → ME
  • 20
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,202,632 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-04-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-02-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,457,233 GBP2023-12-31
    Officer
    icon of calendar 2016-07-26 ~ 2021-06-11
    IIF 27 - Director → ME
    icon of calendar 2017-10-18 ~ 2023-04-26
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.