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 William

    Related profiles found in government register
  • Thompson, David William
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62, Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 1 IIF 2
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Burywood, Bury Road, Sewardstonebury, Chingford, Essex, E4 7QL

      IIF 10 IIF 11 IIF 12
    • icon of address Gibbs House, Gibbs Road, Edmonton, London, N18 3PU, England

      IIF 13
    • icon of address Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 14
    • icon of address Burywood, Bury Road, London, E4 7QL

      IIF 15 IIF 16 IIF 17
    • icon of address Burywood, Bury Road, London, E4 7QL, England

      IIF 19
    • icon of address Meridian House, 62 Station Road, North Chingford, London, E4 7BA

      IIF 20
    • icon of address Wood Lodge, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 21
    • icon of address Wood Lodge, 98-106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 22 IIF 23
  • Thompson, David William
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, 18 Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 24
    • icon of address Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 25
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 26 IIF 27 IIF 28
    • icon of address Burywood, Bury Road, London, E4 7QL

      IIF 32 IIF 33
    • icon of address Wood Lodge, 98-106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 34
  • Thompson, David William
    British general manager born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burywood, Bury Road, Sewardstonebury, Chingford, Essex, E4 7QL

      IIF 35
  • Thompson, David William
    British veneer panel manufacturer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burywood, Bury Road, Sewardstonebury, Chingford, Essex, E4 7QL

      IIF 36
  • Thompson, David William
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Vegal Crescent, Halifax, HX3 5NX, England

      IIF 37
    • icon of address Next Level Bar Limited, G8 Dean Clough, G Mill Yard, Dean Clough Industrial Park, Halifax, West Yorkshire, HX3 5WD, England

      IIF 38
  • Thompson, David William
    British managing director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Vegal Crescent, Halifax, West Yorkshire, HX3 5NX, United Kingdom

      IIF 39
  • Mr David William Thompson
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, 18 Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 40
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 41 IIF 42
    • icon of address Wood Lodge, 98-106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 43
  • Thompson, David William
    British

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 44
    • icon of address Gibbs House, Gibbs Road, Edmonton, London, N18 3PU, England

      IIF 45
    • icon of address Wood Lodge, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 46
    • icon of address Wood Lodge, 98-106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 47
  • Thompson, David William
    British company director

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62, Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 48
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 49 IIF 50
    • icon of address Burywood, Bury Road, London, E4 7QL

      IIF 51 IIF 52 IIF 53
  • Thompson, David William
    British director

    Registered addresses and corresponding companies
  • Thompson, David William
    British general manager

    Registered addresses and corresponding companies
    • icon of address Burywood, Bury Road, Sewardstonebury, Chingford, Essex, E4 7QL

      IIF 56
  • Thompson, David William

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 57 IIF 58
  • Mr David William Thompson
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 59
  • Mr David William Thompson
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Vegal Crescent, Halifax, West Yorkshire, HX3 5NX, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 84 Vegal Crescent, Halifax, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 84 Vegal Crescent, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or controlOE
  • 3
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2007-06-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 4
    CHURN TRANSPORT SERVICES LIMITED - 2002-11-20
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-06-29 ~ dissolved
    IIF 54 - Secretary → ME
  • 5
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-06-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    JOINTBROOK PROPERTIES LIMITED - 1981-12-31
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-10-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,253,319 GBP2024-03-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 28 - Director → ME
  • 9
    G.B.N. REMOVAL COMPANY LIMITED - 2005-04-13
    G.B.N. CONTRACTS LIMITED - 2003-04-16
    G.B.N. REMOVAL CO. LIMITED - 2002-09-03
    icon of address Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 10
    QUESTOR PROPERTY SERVICES LTD - 2008-01-09
    icon of address 103 High Street, Waltham Cross, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2003-08-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    G.B.N. LOGISTICS LIMITED - 2011-12-02
    G.B.N. CHARTERS LIMITED - 2011-11-24
    GBN CHARTERS LIMITED - 2005-12-21
    WHIRLYBIRD CHARTERS LIMITED - 2005-09-27
    WHIRLYBIRD CHARTERING LIMITED - 2004-01-23
    icon of address Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2003-12-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    G.B.N. SELF STORE LIMITED - 2025-07-09
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,528 GBP2023-02-28
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 1999-08-23 ~ now
    IIF 46 - Secretary → ME
  • 13
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 20 - Director → ME
  • 15
    RVLGH LIMITED - 2017-11-24
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    53,677,154 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 103 High Street, Waltham Cross, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Next Level Bar Limited, G8 Dean Clough G Mill Yard, Dean Clough Industrial Park, Halifax, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,267 GBP2024-07-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 38 - Director → ME
  • 18
    GOLDSLATE LIMITED - 2005-05-03
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-03-29 ~ dissolved
    IIF 49 - Secretary → ME
  • 19
    OEP OFFICE FURNITURE PLC - 1998-04-01
    THE OFFICE EQUIPMENT PEOPLE PLC - 1991-04-18
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-10 ~ dissolved
    IIF 10 - Director → ME
  • 20
    MIDAS SUPPORT SERVICES LIMITED - 2006-07-18
    CODELIGHT LIMITED - 2003-09-18
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    DODGEGROVE LIMITED - 1979-12-31
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    68,615,534 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar ~ now
    IIF 47 - Secretary → ME
  • 22
    icon of address 10-12 New College Parade, Finchley Road, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 23
    RVL HOLDINGS PLC - 2016-09-19
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,927 GBP2022-02-28
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 24
    EDMONTON PROPERTY COMPANY LIMITED - 2021-02-23
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    943 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 25
    MORALIS GROUP LIMITED - 2017-11-24
    icon of address Swift House, 18 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 14 - Director → ME
  • 27
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,526,275 GBP2020-03-31
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-02-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 28
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-03-31
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-02-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 29
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,200 GBP2020-03-31
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-02-17 ~ dissolved
    IIF 58 - Secretary → ME
  • 30
    WILLIAM THOMPSON HOMES (HORNS) LTD - 2020-11-02
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    711,819 GBP2025-04-30
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    828,796 GBP2022-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 31 - Director → ME
  • 32
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,292,958 GBP2019-03-31
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    CUBIC 4 LIMITED - 2013-04-12
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    3,695,200 GBP2024-03-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 34 - Director → ME
Ceased 7
  • 1
    G.B.N. REMOVAL COMPANY LIMITED - 2005-04-13
    G.B.N. CONTRACTS LIMITED - 2003-04-16
    G.B.N. REMOVAL CO. LIMITED - 2002-09-03
    icon of address Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-08-01
    IIF 11 - Director → ME
  • 2
    ACCURATE COMPUTERS LIMITED - 1995-09-19
    FIELDING CONFERENCE TRUCKING LIMITED - 1995-10-05
    icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    793,835 GBP2020-03-31
    Officer
    icon of calendar 1995-09-08 ~ 2012-06-28
    IIF 18 - Director → ME
    icon of calendar 1995-09-08 ~ 2012-06-28
    IIF 53 - Secretary → ME
  • 3
    EDMONTON PROPERTY COMPANY LIMITED - 2021-02-23
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    943 GBP2020-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2021-02-22
    IIF 3 - Director → ME
  • 4
    GT 2 INVEST LTD - 2025-07-31
    RVL PROPERTY INVESTMENTS LTD - 2020-10-28
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,169 GBP2023-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2021-01-07
    IIF 25 - Director → ME
  • 5
    G.B.N. SERVICES LIMITED - 2024-06-04
    icon of address Sortera House 35 First Avenue, Montagu Industrial Estate, Edmonton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,689,897 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-06-07
    IIF 13 - Director → ME
    icon of calendar ~ 2023-06-07
    IIF 45 - Secretary → ME
  • 6
    icon of address Simarco House, Crittall Road, Witham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2017-07-18
    IIF 7 - Director → ME
    icon of calendar 1998-02-23 ~ 2006-11-30
    IIF 36 - Director → ME
  • 7
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-08 ~ 2007-03-01
    IIF 35 - Director → ME
    icon of calendar 1995-09-08 ~ 2007-03-01
    IIF 56 - 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.