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, Grant David

    Related profiles found in government register
  • Thompson, Grant David
    British company director born in October 1972

    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
    • icon of address Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      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 4 Hazelwood Park, Hastingwood, Harlow, Essex, CM17 9SS, England

      IIF 10
    • icon of address Wood Lodge, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 11
    • icon of address Manor, Cottage, Manor Road High Beech, Loughton, Essex, IG10 4AD, United Kingdom

      IIF 12
  • Thompson, Grant David
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Burstead School House, 70 Laindon Road, Billericay, CM12 9LD, England

      IIF 13
    • icon of address 18, Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 14
    • icon of address Ground Floor, Swift House, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 15
    • icon of address Swift House, 18 Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 16
    • icon of address Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 17
    • icon of address Swift House, 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • icon of address Swift House, 18 Hoffmans Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 27
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 28
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 29 IIF 30
    • icon of address Gibbs House, Gibbs Road, Edmonton, London, N18 3PU, England

      IIF 31
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 32
    • icon of address Treviot House, 186-192 High Road, Ilford, IG1 1LR, United Kingdom

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

      IIF 34 IIF 35 IIF 36
    • icon of address Manor, Cottage, Manor Road High Beech, Loughton, Essex, IG10 4AD, United Kingdom

      IIF 37
    • icon of address Wood Lodge, 98-106 High Road, South Woodford, E18 2QH, England

      IIF 38
  • Thompson, Grant David
    British director born in October 1972

    Resident in England

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

      IIF 39
    • icon of address Swift House, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 40
  • Thompson, Grant David
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Oaklands Place, Buckhurst Hill, Essex, IG9 5JZ

      IIF 41
  • Mr Grant David Thompson
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Burstead School House, 70 Laindon Road, Billericay, CM12 9LD, England

      IIF 42
    • icon of address 7 Woodland Way, Highwood, Chelmsford, Essex, CM1 3FF, England

      IIF 43
    • icon of address Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 44
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 45
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 46 IIF 47 IIF 48
  • Thompson, Grant
    British banker born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Approach Road, Raynes Park, London, SW20 8BA, England

      IIF 49
  • Thompson, Grant
    English director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, High Street, Ongar, CM5 9AQ, England

      IIF 50
  • Mr Grant Thompson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4a, Elmhurst, 98-106 High Road, South Woodford, E18 2QH, England

      IIF 51
  • Mr Grant Thompson
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, High Street, Ongar, CM5 9AQ, England

      IIF 52
child relation
Offspring entities and appointments
Active 32
  • 1
    AUTOMOTIVE & GENERAL SUPPLY COMPANY LIMITED - 2005-10-10
    icon of address Suite 4a Elmhurst, 98-106 High Road, South Woodford, England
    Active Corporate (2 parents)
    Equity (Company account)
    779,491 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Great Burstead School House, 70 Laindon Road, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,650 GBP2024-03-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 40 - Director → ME
  • 3
    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
  • 4
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 24 - Director → ME
  • 5
    RVL CANVEY LTD - 2023-10-04
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    71,450 GBP2024-03-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 2 - Director → ME
  • 6
    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
  • 7
    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 2015-01-20 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Swift House, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,898 GBP2024-03-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,754 GBP2023-02-28
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Wood Lodge 98-106 High Road, Elmhurst, South Woodford, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 38 - Director → ME
  • 12
    LANDVEST WTH (BURY GREEN) LTD - 2023-05-10
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Treviot House, 186-192 High Road, Ilford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address Ground Floor Swift House, 18 Hoffmans Way, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 15 - 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 35 - Director → ME
  • 16
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    10,781 GBP2024-07-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 32 - Director → ME
  • 17
    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 2012-11-29 ~ dissolved
    IIF 7 - Director → ME
  • 18
    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)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 8 - Director → ME
  • 19
    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 2012-09-26 ~ now
    IIF 36 - Director → ME
  • 20
    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 1999-03-25 ~ dissolved
    IIF 4 - Director → ME
  • 21
    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 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 22
    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 ~ now
    IIF 17 - Director → ME
  • 23
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    RVL INDUSTRIAL LTD - 2025-01-06
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 45 - Has significant influence or controlOE
  • 26
    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 29 - Director → ME
  • 27
    WILLIAM THOMPSON HOMES TAW LODGE LTD - 2022-03-03
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39 GBP2023-03-28
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 19 - Director → ME
  • 28
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 23 - Director → ME
  • 29
    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 30 - Director → ME
  • 30
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    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
  • 32
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 22 - Director → ME
Ceased 13
  • 1
    AUTOMOTIVE & GENERAL SUPPLY COMPANY LIMITED - 2005-10-10
    icon of address Suite 4a Elmhurst, 98-106 High Road, South Woodford, England
    Active Corporate (2 parents)
    Equity (Company account)
    779,491 GBP2024-02-29
    Officer
    icon of calendar 2007-09-14 ~ 2011-06-14
    IIF 41 - Director → ME
  • 2
    icon of address Great Burstead School House, 70 Laindon Road, Billericay, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    59,987 GBP2023-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-07-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2018-12-10
    IIF 42 - Has significant influence or control OE
  • 3
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-06-11
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FGC-RVL CAPITAL LTD - 2024-12-18
    icon of address 37-39 Maida Vale, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-28 ~ 2024-10-14
    IIF 27 - Director → ME
  • 5
    icon of address 11 Hazelwood Park, Hastingwood, Harlow, Essex, England
    Active Corporate (12 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2019-04-29
    IIF 10 - Director → ME
  • 6
    ARLINGTON SQUARE PUB CO. LIMITED - 2021-02-19
    icon of address 107 Cadogan Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,452 GBP2023-10-31
    Officer
    icon of calendar 2019-01-16 ~ 2020-05-10
    IIF 49 - Director → ME
  • 7
    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 12 - Director → ME
  • 8
    WILLIAM THOMPSON HOMES (HORNS ROAD) MANAGEMENT COMPANY LTD - 2025-04-23
    icon of address 5 Saffron Mews, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ 2025-01-27
    IIF 21 - Director → ME
  • 9
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,075,566 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2014-07-08
    IIF 37 - Director → ME
  • 10
    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 2015-11-19 ~ 2023-06-07
    IIF 31 - Director → ME
  • 11
    icon of address Charter House, 3a Felgate Mews, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-03-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-08-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,800 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2022-08-23
    IIF 26 - Director → ME
  • 13
    icon of address 7 Woodland Way, Edney Common, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33 GBP2025-03-31
    Officer
    icon of calendar 2013-10-17 ~ 2017-10-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 43 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.