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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Thomspon

    Related profiles found in government register
  • Mr Andrew Thomspon
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Clinton Avenue, Nottingham, NG5 1AZ, England

      IIF 1
  • Mr Andrew James Thompson
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottingham, Derbyshire, NG16 4EW, England

      IIF 2
    • 14, Shirley Road, Ripley, DE5 3HB, England

      IIF 3 IIF 4 IIF 5
    • Stratton House, 14 Shirley Road, Ripley, DE5 3HB, England

      IIF 7 IIF 8 IIF 9
    • Stratton House, 14 Shirley Road, Ripley, DE5 3HB, United Kingdom

      IIF 10
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 11
  • Thompson, Andrew James
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Shirley Road, Ripley, DE5 3HB, England

      IIF 12
    • Stratton House, 14 Shirley Road, Ripley, DE5 3HB, England

      IIF 13 IIF 14
    • Stratton House, 14 Shirley Road, Ripley, DE5 3HB, United Kingdom

      IIF 15
    • Stratton House, 14 Shirley Road, Ripley, Derbyshire, DE5 3HB, England

      IIF 16
  • Thompson, Andrew James
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Shirley Road, Ripley, DE5 3HB, England

      IIF 17
  • Thompson, Andrew James
    British company secretary/director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Shirley Road, Ripley, DE5 3HB, England

      IIF 18
  • Thompson, Andrew James
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Brooklyn House, 44 Brook Street, Shepshed, Loughborough, Leicestershire, LE12 9RG, England

      IIF 19
    • 14, Shirley Road, Ripley, DE5 3HB, England

      IIF 20
  • Mr Andrew James Thompson
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stratton House, 14 Shirley Road, Ripley, Derbyshire, DE5 3HB, England

      IIF 21
  • Thompson, Andrew James
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stratton House, Shirley Road, Ripley, Derbyshire, DE5 3HB, England

      IIF 22
  • Thompson, Andrew James
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stratton House, 14 Shirley Road, Ripley, DE5 3HB, England

      IIF 23
  • Thompson, Andrew James
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Joshua Business Park, 48a Cromford Rd, Langley Mill, Nottinghamshire, NG16 4EW, United Kingdom

      IIF 24
  • Thompson, Andrew James
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a Heanor Road, Codnor, Derbyshire, DE5 9SH

      IIF 25
  • Thompson, Andrew James
    British none born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a Heanor Road, Codnor, Derbyshire, DE5 9SH

      IIF 26
  • Thompson, Andrew
    British

    Registered addresses and corresponding companies
    • 66a Monument Lane, Codnor Park, Nottinghamshire, NG16 5PJ

      IIF 27
  • Thompson, Andrew
    British none

    Registered addresses and corresponding companies
    • 14 Calver Close, Belper, Derbyshire, DE56 1TU

      IIF 28
  • Thompson, Andrew James
    British director born in June 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Banks Farm, Cottage, Staynall Lane Hambleton, Poulton-le-fylde, Lancashire, FY6 9DT, England

      IIF 29
  • Thompson, Andrew

    Registered addresses and corresponding companies
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 30
child relation
Offspring entities and appointments 15
  • 1
    A&S THOMPSON LTD
    08179671
    Banks Farm Cottage, Staynall Lane Hambleton, Poulton-le-fylde, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 29 - Director → ME
  • 2
    ANDJAM LIMITED
    - now 06601554
    EUROPEAN VEHICLE TRACKING LIMITED
    - 2011-12-12 06601554 10596936... (more)
    Unit 1 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 25 - Director → ME
  • 3
    CLOUD BUSINESS COMMUNICATIONS LTD
    10756382
    Stratton House, 14 Shirley Road, Ripley, England
    Active Corporate (3 parents)
    Officer
    2017-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    CLOUD MANUFACTURING LIMITED
    - now 11622532 13532743
    CLOUD SOFTWARE DEVELOPMENT LTD
    - 2022-02-24 11622532
    Stratton House, 14 Shirley Road, Ripley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    CLOUD R&D LTD
    - now 13532743
    CLOUD MANUFACTURING LTD
    - 2022-02-24 13532743 11622532
    14 Shirley Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CLOUD TELEMATICS LLP
    - now OC370695
    EUROPEAN VEHICLE TRACKING LLP
    - 2014-06-16 OC370695 06601554... (more)
    Stratton House, 14 Shirley Road, Ripley, England
    Active Corporate (5 parents)
    Officer
    2011-12-12 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Right to appoint or remove members as a member of a firm OE
    IIF 8 - Right to appoint or remove members OE
  • 7
    CSD TGT LTD
    13832447
    14 Shirley Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    EUROPEAN VEHICLE TRACKING LIMITED
    10596936 06601554... (more)
    Stratton House, 14 Shirley Road, Ripley, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2017-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    M2 TRANSFER COMPANY LIMITED
    - now 10898143
    M2 TRANSFER LIMITED - 2020-10-21
    BLACKLANE TM LIMITED - 2020-07-13
    BLACKLANE TM T/AS M2 TRANSFER LIMITED - 2020-07-01
    BLACKLANE TM LIMITED - 2020-06-25
    BLACKLANE TRAVEL MANAGEMENT LIMITED - 2017-09-08
    Brooklyn House 44 Brook Street, Shepshed, Loughborough, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    2024-10-18 ~ 2025-03-31
    IIF 19 - Director → ME
  • 10
    OLIVIA INVESTMENTS LTD
    10758154
    Stratton House, 14 Shirley Road, Ripley, England
    Active Corporate (2 parents)
    Officer
    2017-05-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    OLIVIA INVESTMENTS RESIDENTIAL LTD
    13228796
    14 Shirley Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    PRO GRAB HIRE LTD - now
    EM RECYCLING LIMITED - 2025-05-14
    RAM HAULAGE LIMITED
    - 2017-08-25 09324514
    EUROPEAN VEHICLE TRACKING LTD
    - 2017-02-01 09324514 10596936... (more)
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (9 parents)
    Officer
    2014-11-24 ~ 2017-02-20
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-02-20
    IIF 1 - Has significant influence or control OE
  • 13
    STRATTON LANSDOWNE LLP
    OC417200 13522797
    Millfield Cottage Tithby Road, Cropwell Butler, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-04 ~ 2018-06-22
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2017-05-04 ~ 2018-06-22
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove members OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    STRATTON LANSDOWNE LTD
    13522797 OC417200
    14 Shirley Road, Ripley, England
    Active Corporate (2 parents)
    Officer
    2021-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TELEPHONE CALLER LIMITED
    04463217
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2002-08-05 ~ dissolved
    IIF 26 - Director → ME
    2002-08-05 ~ 2003-03-14
    IIF 28 - Secretary → ME
    2003-08-11 ~ 2005-03-23
    IIF 27 - Secretary → ME
    2017-07-26 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.