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 David Michael Thompson

    Related profiles found in government register
  • Mr David Michael Thompson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Warren Road, Filton, Bristol, BS34 7EJ, United Kingdom

      IIF 1
    • 54, Warren Road, Filton, Bristol, Gloucestershire, BS34 7EJ, United Kingdom

      IIF 2
    • 4, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 3
  • Mr David Michael Thompson
    British born in January 1953

    Resident in Bermuda

    Registered addresses and corresponding companies
    • One Lane Hill, East Broadway, Hamilton, Pembroke, HM19, Bermuda

      IIF 4
    • 11, Fort Hamilton Drive, Pembroke Hm19, Bermuda

      IIF 5 IIF 6
  • Thompson, David Michael
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Starcliffe Street, Bolton, BL3 2PU, United Kingdom

      IIF 7
    • 54, Warren Road, Filton, Bristol, Gloucestershire, BS34 7EJ, United Kingdom

      IIF 8
    • 4, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 9
  • Thompson, David Michael
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 20 Oakside Lane, Oakside Lane, Horley, RH6 9XS, England

      IIF 10
  • Thompson, David Michael
    British certified accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 54, Warren Road, Filton, Gloucs, BS34 7EJ, England

      IIF 11
  • Thompson, David Michael
    British born in January 1953

    Resident in Bermuda

    Registered addresses and corresponding companies
    • Halleswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 12
    • Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 13
    • 11, Fort Hamilton Drive, Pembroke Hm19, Bermuda

      IIF 14
  • Thompson, David Michael
    British accountant born in January 1953

    Resident in Bermuda

    Registered addresses and corresponding companies
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 15
    • Thanes House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 16
    • 54, Warren Road, Filton, South Gloucs, BS34 7EJ, United Kingdom

      IIF 17
  • Thompson, Michael
    British born in December 1955

    Registered addresses and corresponding companies
    • 30 Ryecroft Grove, Manchester, Lancashire, M23 1EB

      IIF 18
  • Thompson, Michael
    British 011255 born in December 1955

    Registered addresses and corresponding companies
    • 30 Ryecroft Grove, Manchester, Lancashire, M23 1EB

      IIF 19
  • Thompson, Michael
    British company formation agent born in December 1955

    Registered addresses and corresponding companies
  • Thompson, Michael
    British director born in December 1955

    Registered addresses and corresponding companies
    • 30 Ryecroft Grove, Manchester, Lancashire, M23 1EB

      IIF 32
  • Thompson, Michael
    British formation agent born in December 1955

    Registered addresses and corresponding companies
  • Thompson, David Michael
    British accountant

    Registered addresses and corresponding companies
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 40 IIF 41
  • Thompson, Michael
    Canadian lawyer born in December 1955

    Registered addresses and corresponding companies
    • 45 Landmark Court, Unionville, Ontario L3r 9n7, Canada

      IIF 42
  • Thompson, Michael
    Canadian lawyer born in December 1955

    Resident in Bermuda

    Registered addresses and corresponding companies
    • 6, More London Place, London, SE1 2DA, England

      IIF 43
  • Thompson, David Michael

    Registered addresses and corresponding companies
    • 2a, Norland Place, London, W11 4QG

      IIF 44
    • Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 45
child relation
Offspring entities and appointments
Active 9
  • 1
    COLLECTIVE MARBLE INSTALLER LTD - 2016-04-15
    COLLECTIVE MARBLE INSTALLERS LTD - 2016-04-15
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,831 GBP2024-04-30
    Officer
    2016-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,904 GBP2024-09-30
    Officer
    2019-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    54 54 Warren Road, Filton, South Gloucs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-10-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    PHIGOLD LIMITED - 2008-02-11
    FORSTERS SHELFCO 282 LIMITED - 2007-12-07
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-01-24 ~ dissolved
    IIF 16 - Director → ME
    2008-01-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    FORSTERS SHELFCO 285 LIMITED - 2008-02-11
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 15 - Director → ME
    2008-02-07 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    PHIGOLD UK LIMITED - 2016-12-09
    Halleswell House, 1hallswelle Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-10-14 ~ now
    IIF 13 - Director → ME
    2020-09-01 ~ now
    IIF 45 - Secretary → ME
  • 7
    4 Chesterfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    Halleswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-11-05 ~ now
    IIF 12 - Director → ME
    2021-11-05 ~ now
    IIF 44 - Secretary → ME
  • 9
    54 Warren Road, Filton, Bristol, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    LINK PUBLICITY LIMITED - 2001-06-27
    15 Patrick Way, Aylesbury, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2000-10-09 ~ 2001-08-05
    IIF 39 - Director → ME
  • 2
    Hays Galleria 1 Hays Lane Hays Galleria, 1 Hays Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,484,333 GBP2016-04-30
    Officer
    2000-06-15 ~ 2000-08-15
    IIF 34 - Director → ME
  • 3
    41 Randale Drive, Unsworth, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    449,481 GBP2024-03-31
    Officer
    2000-12-29 ~ 2001-02-14
    IIF 33 - Director → ME
  • 4
    3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2000-11-02 ~ 2001-01-29
    IIF 23 - Director → ME
  • 5
    ADASAM RECORDS AND MUSIC LIMITED - 2020-06-15
    ATLANTIC MOTION LIMITED - 2020-02-04
    ABBEY CLEANING EQUIPMENT LIMITED - 2008-05-20
    14 Darley Dale Road, Corby, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -1,806 GBP2024-06-30
    Officer
    2000-06-15 ~ 2000-09-27
    IIF 37 - Director → ME
  • 6
    Longwood Road Brookhill Industrial Estate, Pinxton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    712,320 GBP2024-09-30
    Officer
    2001-01-23 ~ 2001-02-27
    IIF 30 - Director → ME
  • 7
    2 Valmont Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,062 GBP2017-10-31
    Officer
    2000-08-14 ~ 2000-10-31
    IIF 20 - Director → ME
  • 8
    The Keep Hollies Cottage, Main Road, Deeping St. Nicholas, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2001-01-31 ~ 2001-03-01
    IIF 31 - Director → ME
  • 9
    March Street, Rochdale, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    2,283,460 GBP2024-10-31
    Officer
    2000-10-26 ~ 2000-11-14
    IIF 35 - Director → ME
  • 10
    Goodridge Court, Goodridge Avenue, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    280,093 GBP2024-03-31
    Officer
    2000-05-10 ~ 2003-03-01
    IIF 19 - Director → ME
  • 11
    1 More London Place, London, England
    Active Corporate (2 parents)
    Officer
    2015-07-15 ~ 2016-06-30
    IIF 43 - Director → ME
  • 12
    EY CLAIMS MANAGEMENT LIMITED - 2009-11-25
    Ernst & Young Tower, Toronto-dominion Centre, Po Box 111,222 Bay Street, Toronto, Canada M5k1g8, Canada
    Active Corporate (4 parents)
    Officer
    2003-07-08 ~ 2016-06-30
    IIF 42 - Director → ME
  • 13
    Main Hall Farm, Conington, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,041 GBP2023-03-31
    Officer
    2001-03-08 ~ 2001-05-17
    IIF 36 - Director → ME
  • 14
    8 Kennet Road, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,715,749 GBP2024-12-31
    Officer
    2000-12-15 ~ 2001-01-15
    IIF 24 - Director → ME
  • 15
    Big Green Barn Hayden Farm Haydens Lane, Nuffield, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2001-03-08 ~ 2001-03-20
    IIF 38 - Director → ME
  • 16
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,180,882 GBP2025-03-31
    Officer
    2000-12-07 ~ 2001-01-01
    IIF 18 - Director → ME
  • 17
    St Augustine's Arts & Events Centre, Stanford Avenue, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,823 GBP2020-12-31
    Person with significant control
    2020-11-16 ~ 2021-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-15 ~ 2001-09-14
    IIF 29 - Director → ME
  • 19
    106 Starcliffe Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,481,834 GBP2023-01-31
    Officer
    2017-01-24 ~ 2018-11-02
    IIF 7 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-09-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,062 GBP2017-06-30
    Officer
    2001-02-19 ~ 2003-03-10
    IIF 32 - Director → ME
  • 21
    Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2000-09-15 ~ 2001-01-17
    IIF 25 - Director → ME
  • 22
    Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    197,900 GBP2025-04-30
    Officer
    2000-09-15 ~ 2001-01-17
    IIF 28 - Director → ME
  • 23
    Bonham Drive, Eurolink Business Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    265,600 GBP2024-12-31
    Officer
    2000-11-10 ~ 2000-11-23
    IIF 21 - Director → ME
  • 24
    CONQUEST HYGIENE SERVICES LIMITED - 2001-08-16
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2001-02-26 ~ 2001-08-22
    IIF 22 - Director → ME
  • 25
    Sovereign House, 155 High Street, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,057 GBP2019-07-31
    Officer
    2001-02-19 ~ 2001-02-19
    IIF 26 - Director → ME
  • 26
    Sandford House, Bentley Fold Main Road, Ellastone, Ashbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,520 GBP2023-08-31
    Officer
    2000-08-14 ~ 2000-08-23
    IIF 27 - Director → ME
  • 27
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-03 ~ 2023-05-01
    IIF 17 - Director → ME

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.