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

Thompson, David Marcus

    Related profiles found in government register
  • Thompson, David Marcus
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 1
    • icon of address 15 Brookfield Park, London, NW5 1ES

      IIF 2
    • icon of address 15, Brookfield Park, London, NW5 1ES, England

      IIF 3
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 3.15, Hampstead Town Hall, 213 Haverstock Hill, London, NW3 4QP, England

      IIF 7
  • Thompson, David Marcus
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Brookfield Park, London, NW5 1ES

      IIF 8 IIF 9
    • icon of address 3rd Floor, 23 Denmark Street, London, WC2H 8NH, England

      IIF 10
    • icon of address Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom

      IIF 11
  • Thompson, David Marcus
    British film producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 12
    • icon of address 15, Brookfield Park, London, NW5 1ES, United Kingdom

      IIF 13
    • icon of address 23, Denmark Street, 3rd Floor, London, Uk, WC2H 8NH, United Kingdom

      IIF 14
    • icon of address 23, Denmark Street, London, WC2H 8NH, United Kingdom

      IIF 15
  • Thompson, David Marcus
    British head of film & single drama bb born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Brookfield Park, London, NW5 1ES

      IIF 16
  • Thompson, David Marcus
    British head of films/single drama bbc born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Brookfield Park, London, NW5 1ES

      IIF 17
  • Thompson, David Marcus
    British managing director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 18
  • Thompson, David Marcus
    British producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brookfield Park, London, NW5 1ES, England

      IIF 19
  • Thompson, David
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brookfield Park, London, Greater London, NW5 1ES, England

      IIF 20
  • Thompson, David
    British architect born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Southam House, Adair Road, London, E10 5PP

      IIF 21
  • Thompson, David
    British film producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Denmark Street, London, WC2H 8NH

      IIF 22
  • Thompson, David
    British producer born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Denmark Street, London, WC2H 8NH, England

      IIF 23
  • Thompson, David Marcus
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 21 Red Road, Borehamwood, Hertfordshire, WD6 4SR, England

      IIF 24
    • icon of address Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 25
    • icon of address 15 Brookfield Park, London, NW5 1ES

      IIF 26
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS, England

      IIF 27
  • Thompson, David Marcus
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Denmark Street, London, WC2H 8LP, United Kingdom

      IIF 28
  • Thompson, David Marcus
    British managing director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ

      IIF 29
  • Mr David Marcus Thompson
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 30
    • icon of address 15, Brookfield Park, London, NW5 1ES, England

      IIF 31
    • icon of address 15, Brookfield Park, London, NW5 1ES, United Kingdom

      IIF 32
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 33
    • icon of address 4, Denmark Street, London, WC2H 8LP, United Kingdom

      IIF 34
    • icon of address 48, Charlotte Street, Unit 1.09, London, W1T 2NS, England

      IIF 35
  • Thompson, David
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Village @barnsleybic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL, England

      IIF 36
  • Mr David Thompson
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Village @barnsleybic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL, England

      IIF 37
  • Mr David Marcus Thompson
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 21 Red Road, Borehamwood, Hertfordshire, WD6 4SR, England

      IIF 38
    • icon of address 15, Brookfield Park, London, NW5 1ES

      IIF 39
    • icon of address 15, Brookfield Park, London, NW5 1ES, England

      IIF 40
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 50 Marshall Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Shipleys Llp, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Berkshire House, 168-173 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 4
    ORIGIN PICTURES (DEATH COMES TO PEMBERLEY PROD) LIMITED - 2013-04-17
    icon of address 15 Brookfield Park, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,376 GBP2024-05-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 32 Victoria Mills Studios, 10 Burford Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 21 - Director → ME
  • 6
    JAMAICA INN PRODUCTIONS LTD - 2013-08-01
    icon of address 23 Denmark Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Regina House 124 Finchley Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 15 Brookfield Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 9
    THE JEWISH COUNCIL FOR RACIAL EQUALITY (2008) - 2023-08-14
    THE JEWISH COUNCIL FOR RACIAL EQUALITY (2008) - 2008-07-30
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 1 - Director → ME
  • 11
    ORIGIN PICTURES (JAMAICA INN PROD) LIMITED - 2013-08-06
    icon of address 39 Long Acre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 12
    icon of address Origin Pictures, 23 Denmark Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 15 Brookfield Park, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -182,430 GBP2024-05-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Shipleys Llp, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    CRUNCH PRODUCTIONS LIMITED - 2008-10-06
    icon of address 23 Denmark Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3rd Floor 23 Denmark Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address Shipleys Llp, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 39 Long Acre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address 39 Long Acre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 4 - Director → ME
  • 21
    DAVID THOMPSON PRODUCTIONS LTD - 2007-11-07
    icon of address 15 Brookfield Park, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,778,829 GBP2024-05-31
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    icon of address Origin Pictures, 23 Denmark Street, Wc2h 8nh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address 23 Denmark Street, 3rd Floor, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 15 Brookfield Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address Unit 3.15, Hampstead Town Hall, 213 Haverstock Hill, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 7 - Director → ME
  • 26
    icon of address 15 Brookfield Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 15 Brookfield Park, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,966,029 GBP2024-05-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-13
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    THE WORKS TSC LTD. - 2011-08-10
    SALES CONSORTIUM LIMITED(THE) - 2001-08-02
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2003-07-31
    IIF 16 - Director → ME
    icon of calendar 1997-11-19 ~ 1999-03-17
    IIF 17 - Director → ME
  • 3
    YORKSHIRE PSYCOTHERAPY LTD - 2017-01-12
    icon of address The Business Village @barnsleybic Innovation Way, Wilthorpe, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,430 GBP2024-03-31
    Officer
    icon of calendar 2017-01-04 ~ 2023-12-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2023-12-13
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE

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.