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 Thompson

    Related profiles found in government register
  • Mr David Thompson
    British born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, St Helens Road, Swansea, SA1 4BB

      IIF 1
  • Mr David Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 2
  • Mr David Thompson
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bredon Avenue, Euxton, Chorley, PR7 6NS, England

      IIF 3
    • 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE

      IIF 4
  • Mr David Peter Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 5
  • Thompson, David Clode
    British business consultant born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Tides Reach, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4SD, United Kingdom

      IIF 6
  • Thompson, David Clode
    British company director born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE, Wales

      IIF 7
    • Tidesreach, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4SD

      IIF 8
  • Thompson, David Clode
    British director born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Walden House, 4 Goat Street, Haverfordwest, Pembs, SA64 0EL, United Kingdom

      IIF 9
  • Thompson, David Clode
    British ships chandler born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr David Thompson
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 13
  • Mr David Thompson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 14
    • Flat Above The Royal Oak, 28water Street, Radcliffe, Manchester, M26 4TW, United Kingdom

      IIF 15
  • David Thompson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr David Peter Thompson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 18
  • Thompson, David Clode
    born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Tides Reach, Cosheston, Pembroke Dock, Dyfed, SA72 4SD, Wales

      IIF 19
  • Thompson, David Clode
    British

    Registered addresses and corresponding companies
    • Tan-yr-unto, Cosheston, Pembroke Dock, Dyfed, SA72

      IIF 20
  • Thompson, David Peter
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 21
    • Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 22
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 23 IIF 24
  • Thompson, David Peter
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 25
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN, England

      IIF 26
    • Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 27
  • Thompson, David Peter
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 28
    • Tc Group, Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 29
  • Thompson, David Peter
    British i t born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 30
  • Thompson, David Peter
    British sales born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 31
  • Thompson, David Peter
    British salesman born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 32
  • Thompson, David Peter
    British i t

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 33
  • Thompson, David Peter
    British sales

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 34
  • David Thompson
    Australian born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Thompson, David
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bredon Avenue, Euxton, Chorley, Lancashire, PR7 6NS

      IIF 36
  • Thompson, David
    English director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bredon Avenue, Euxton, Chorley, PR7 6NS, England

      IIF 37
  • Thompson, David Peter

    Registered addresses and corresponding companies
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 38
    • Tc Group, Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 39
  • Thompson, David

    Registered addresses and corresponding companies
    • 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 42
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 43
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 44
    • Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 45 IIF 46
  • Thompson, David
    British consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 47
  • Thompson, David
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 48
  • Thompson, David
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 49
  • Thompson, David
    British publican born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above The Royal Oak, 28water Street, Radcliffe, Manchester, Lancashire, M26 4TW, United Kingdom

      IIF 50
  • Thompson, David
    Australian born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    CDC CONTRACT SERVICES LIMITED
    06849014
    41 St Thomas's Road, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    10,263 GBP2022-03-31
    Officer
    2009-03-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    EPOS CUBED LTD
    15411226
    6th Floor Kings House, Haymarket, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -18,341 GBP2024-01-15 ~ 2025-01-31
    Officer
    2024-01-15 ~ now
    IIF 21 - Director → ME
    2024-01-15 ~ now
    IIF 40 - Secretary → ME
  • 3
    FORMULA TRADING 1 LTD
    10945767
    Pitt Cottage, Bowling Green Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    FORMULAONETRADING LIMITED
    10932596
    Pitt Cottage, Bowling Green Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 47 - Director → ME
    2017-08-25 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    H20 CDC LTD
    14847791
    41 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    LARS KNUTSEN & SONS LIMITED
    00293596
    Chandlery House, Warrior Way, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    1994-05-09 ~ dissolved
    IIF 11 - Director → ME
  • 7
    LKC CONTRACT SERVICES LIMITED
    08702107
    44 St Helens Road, Swansea
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    231,172 GBP2015-11-30
    Officer
    2013-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LKC GLOBAL LLP
    - now OC362822
    LKC MARINE CATERING LLP
    - 2011-10-13 OC362822
    Tides Reach, Cosheston, Pembroke Dock, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 9
    ONE RETAIL LTD
    14974844
    18 Cedar Terrace, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 23 - Director → ME
  • 10
    RETAIL FUSION SYSTEMS LTD
    08632325
    Clearwater House, 4-7 Manchester Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 32 - Director → ME
    2013-07-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    RUNNINGTON PROPERTIES LTD
    13037475
    Runnington Barn, Runnington, Wellington, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,085 GBP2024-11-30
    Officer
    2020-11-23 ~ now
    IIF 24 - Director → ME
    2020-11-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    SOMERSET RC TRI LTD
    09660914
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,132 GBP2024-06-30
    Officer
    2024-02-26 ~ now
    IIF 22 - Director → ME
  • 13
    SWAN RETAIL (G7) LTD
    - now 02763387
    G7 COMPUTER SERVICES LIMITED
    - 2015-06-23 02763387
    KEYAPART LIMITED - 1999-02-05
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 26 - Director → ME
  • 14
    THE FILLING STATION LTD
    13308782
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    THEPRIMEMINISTERPOINTCOM LTD
    16962333
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 51 - Director → ME
    2026-01-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 16
    THOMPSON INNS LIMITED
    14708261
    Carringtons, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    TIDES REACH BUSINESS SERVICES LIMITED
    - now 00243354
    C.CLODE & SONS LIMITED
    - 2011-03-18 00243354
    Lm Griffths & Co, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 10 - Director → ME
  • 18
    TIDES REACH PEMBROKESHIRE LIMITED
    - now 01758780
    LARS KNUTSEN & CLODE LIMITED
    - 2011-02-24 01758780
    C. CLODE & SONS (PEMBROKE) LIMITED
    - 1995-11-01 01758780
    Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 12 - Director → ME
  • 19
    TIDES REACH SHIPPING LTD
    07949206
    Tides Reach, Cosheston, Pembroke Dock, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    BEVY OF SWANS LTD
    11403790
    107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,779,795 GBP2020-01-31
    Officer
    2018-06-07 ~ 2020-11-02
    IIF 27 - Director → ME
    2018-06-07 ~ 2020-11-02
    IIF 45 - Secretary → ME
    Person with significant control
    2018-06-07 ~ 2020-11-02
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    COLEG LLANYMDDYFRI (CYMRU)
    08151292
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,996,318 GBP2024-08-31
    Officer
    2013-02-23 ~ 2015-02-10
    IIF 7 - Director → ME
  • 3
    EPOS CUBED LTD
    15411226
    6th Floor Kings House, Haymarket, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -18,341 GBP2024-01-15 ~ 2025-01-31
    Person with significant control
    2024-01-15 ~ 2026-01-09
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HUTTON'S REMOTE SITE SERVICES (UK) LIMITED
    07896284
    Dianthus House, Witty Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ 2013-11-13
    IIF 8 - Director → ME
  • 5
    SWAN ORIGINATION LTD
    11297817
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    32,340 GBP2019-02-01 ~ 2020-01-31
    Officer
    2018-04-09 ~ 2020-11-02
    IIF 25 - Director → ME
    2018-04-09 ~ 2020-11-02
    IIF 43 - Secretary → ME
  • 6
    SWAN RETAIL LTD
    04635251
    107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,983,173 GBP2020-01-31
    Officer
    2003-01-13 ~ 2020-11-02
    IIF 31 - Director → ME
    2003-01-13 ~ 2020-11-02
    IIF 34 - Secretary → ME
  • 7
    SWAN RETAIL SYSTEMS LTD
    04992967
    107 Cheapside, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    253,944 GBP2020-01-31
    Officer
    2003-12-12 ~ 2020-11-02
    IIF 30 - Director → ME
    2003-12-12 ~ 2020-11-02
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TIDES REACH PEMBROKESHIRE LIMITED - now
    LARS KNUTSEN & CLODE LIMITED - 2011-02-24
    C. CLODE & SONS (PEMBROKE) LIMITED
    - 1995-11-01 01758780
    Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    ~ 1991-02-01
    IIF 20 - Secretary → ME
  • 9
    TOUCHRETAIL HOLDINGS LIMITED
    07351086
    107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    104,724 GBP2020-01-31
    Officer
    2019-06-11 ~ 2020-11-02
    IIF 29 - Director → ME
    2019-06-11 ~ 2020-11-02
    IIF 39 - Secretary → ME
  • 10
    TOUCHRETAIL LIMITED
    - now 00843365 04705813
    RETAIL ACCOUNTING SOLUTIONS LIMITED - 2010-10-27 04705813
    ROBERT WILLIS ASSOCIATES LIMITED - 2002-04-04
    I.B.A. GROCERS LIMITED - 1991-12-11
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,360 GBP2020-01-31
    Officer
    2019-06-11 ~ 2020-11-02
    IIF 28 - Director → ME
    2019-06-11 ~ 2020-11-02
    IIF 38 - Secretary → 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.