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 Michael Neville Thompson

    Related profiles found in government register
  • Mr Michael Neville Thompson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sage Close, Biggleswade, Bedfordshire, SG18 8WH, England

      IIF 1
    • icon of address 21, Sage Close, Biggleswade, SG18 8WH, England

      IIF 2
    • icon of address Office 8, Business Centre West, Avenue One, Letchworth, SG6 2HB, England

      IIF 3
    • icon of address Office 9, Business Centre West, Avenue One, Letchworth, SG6 2HB, United Kingdom

      IIF 4
    • icon of address Office9, Business Centre West., Avenue One, Letchworth, Hertfordshire, SG6 2HB, United Kingdom

      IIF 5
    • icon of address Office 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 6
    • icon of address 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, England

      IIF 7
    • icon of address 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 8
    • icon of address Bradley House, Unit 3, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 9
  • Thompson, Michael Neville
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Sage Close, Biggleswade, Beds, SG18 8WH

      IIF 10
    • icon of address Office 8, Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 11 IIF 12
    • icon of address Unit 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 13
  • Thompson, Michael Neville
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sage Close, Biggleswade, SG18 8WH, England

      IIF 14
    • icon of address Office 8, Business Centre West, Avenue One, Letchworth, SG6 2HB, England

      IIF 15
    • icon of address Office 9, Business Centre West, Avenue One, Letchworth, Hertfordshire, SG6 2HB, United Kingdom

      IIF 16
    • icon of address Office 9, Business Centre West, Avenue One, Letchworth, SG6 2HB, United Kingdom

      IIF 17
    • icon of address Office 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 18
  • Thompson, Michael Neville
    British finance manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sage Close, Biggleswade, Bedfordshire, SG18 8WH, England

      IIF 19
    • icon of address 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, England

      IIF 20
    • icon of address 19, Cumberland Road, Stanmore, Middlesex, HA7 1EL, England

      IIF 21
  • Thompson, Michael Neville
    British recruitment consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Sage Close, Biggleswade, Beds, SG18 8WH

      IIF 22
  • Mr Michael Thompson
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Redheughs Rigg, South Gyle, Edinburgh, Midlothian, EH12 9DQ, United Kingdom

      IIF 23
    • icon of address Office 9, Business Centre West, Avenue One, Letchworth Garden City, Herts, SG6 2HB, England

      IIF 24
  • Thompson, Michael Neville
    British

    Registered addresses and corresponding companies
    • icon of address 21 Sage Close, Biggleswade, Beds, SG18 8WH

      IIF 25
  • Thompson, Michael
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 26
    • icon of address 4, Redheughs Rigg, South Gyle, Edinburgh, Midlothian, EH12 9DQ, United Kingdom

      IIF 27
    • icon of address Office 9, Business Centre West, Avenue One, Letchworth Garden City, Herts, SG6 2HB, England

      IIF 28
  • Thompson, Michael
    British finance manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office9, Business Centre West., Avenue One, Letchworth, Hertfordshire, SG6 2HB, United Kingdom

      IIF 29
  • Thompson, Michael

    Registered addresses and corresponding companies
    • icon of address 21, Sage Close, Biggleswade, Bedfordshire, SG18 8WH, England

      IIF 30
    • icon of address Unit 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Office 9, Business Centre West, Avenue One, Letchworth Garden City, Herts, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,993 GBP2025-07-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Sage Close, Biggleswade, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,174 GBP2017-07-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Office 9 Business Centre West, Avenue One, Letchworth, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -602,474 GBP2024-07-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Office 9 Business Centre West., Avenue One, Letchworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,052 GBP2025-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 8 Business Centre West, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2020-09-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office9 Business Centre West., Avenue One, Letchworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,982 GBP2024-07-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    CAFEKIDZ LIMITED - 2009-02-05
    icon of address 21 Sage Close, Biggleswade, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-08-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address Office 9 Business Centre West, Avenue One, Letchworth, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -292 GBP2024-02-29
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 16 - Director → ME
  • 9
    BETTER WAY FX CONSULTING LTD - 2017-04-26
    icon of address 21 Sage Close, Biggleswade, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,686 GBP2018-06-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,968 GBP2024-01-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 1st Floor, Enterprise House, 2 The Crest, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,362 GBP2022-03-31
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    YMS UK RETAILING LTD - 2011-10-21
    icon of address 37 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 19 Cumberland Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Bradley House Unit 3, 26 St. Albans Lane, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,367 GBP2023-06-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 12 The Chase, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-05 ~ 2009-08-28
    IIF 22 - Director → ME
  • 2
    MAGIE DES CATERING LTD - 2021-01-06
    icon of address Office 8 Business Centre West, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,537 GBP2021-02-28
    Officer
    icon of calendar 2017-03-01 ~ 2018-10-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-11-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    CLOUD FIRST NETWORKS LTD - 2023-05-09
    icon of address 4 Redheughs Rigg, South Gyle, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,323 GBP2025-03-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-12-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ 2024-12-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    COMFORMO LTD - 2020-12-11
    icon of address 11 Burford Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -30,288 GBP2023-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-30
    IIF 13 - Director → ME
    icon of calendar 2018-11-29 ~ 2021-07-30
    IIF 31 - Secretary → 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.