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

Thompson, David

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Thompson, David
    English born in March 1969

    Resident in England

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

      IIF 8
  • 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 9
  • 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 10
    • Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 11
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 12 IIF 13
  • 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 14
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN, England

      IIF 15
    • Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 16
  • 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 17
    • Tc Group, Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • Flat Above The Royal Oak, 28water Street, Radcliffe, Manchester, M26 4TW, United Kingdom

      IIF 24
  • Thompson, David Clode
    British

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

      IIF 25
  • Thompson, David Peter
    British i t

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

      IIF 26
  • Thompson, David Peter
    British sales

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

      IIF 27
  • 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 28
  • 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 29
  • 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 30
    • Tidesreach, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4SD

      IIF 31
  • 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 32
  • Thompson, David Clode
    British ships chandler born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
  • 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 36
  • Thompson, David Peter

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

      IIF 37
    • Tc Group, Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 38
  • 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 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
  • Mr David Thompson
    British born in August 1960

    Resident in England

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

      IIF 47
  • 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 48
  • Mr David Thompson
    British born in January 1951

    Resident in Wales

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

      IIF 49
  • 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 50
    • 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE

      IIF 51
child relation
Offspring entities and appointments 27
  • 1
    BEVY OF SWANS LTD
    11403790
    107 Cheapside, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-06-07 ~ 2020-11-02
    IIF 16 - Director → ME
    2018-06-07 ~ 2020-11-02
    IIF 45 - Secretary → ME
    Person with significant control
    2018-06-07 ~ 2020-11-02
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    CDC CONTRACT SERVICES LIMITED
    06849014
    41 St Thomas's Road, Chorley, Lancashire
    Active Corporate (2 parents)
    Officer
    2009-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    COLEG LLANYMDDYFRI (CYMRU)
    08151292
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (35 parents)
    Officer
    2013-02-23 ~ 2015-02-10
    IIF 30 - Director → ME
  • 4
    EPOS CUBED LTD
    15411226
    6th Floor Kings House, Haymarket, London, England
    Active Corporate (4 parents)
    Officer
    2024-01-15 ~ now
    IIF 10 - Director → ME
    2024-01-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2024-01-15 ~ 2026-01-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FORMULA TRADING 1 LTD
    10945767
    Pitt Cottage, Bowling Green Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    FORMULAONETRADING LIMITED
    10932596
    Pitt Cottage, Bowling Green Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 1 - Director → ME
    2017-08-25 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2017-08-25 ~ dissolved
    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
  • 7
    H20 CDC LTD
    14847791
    41 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    HUTTON'S REMOTE SITE SERVICES (UK) LIMITED
    07896284
    Dianthus House, Witty Street, Hull
    Dissolved Corporate (4 parents)
    Officer
    2012-01-04 ~ 2013-11-13
    IIF 31 - Director → ME
  • 9
    LARS KNUTSEN & SONS LIMITED
    00293596
    Chandlery House, Warrior Way, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (6 parents)
    Officer
    1994-05-09 ~ dissolved
    IIF 34 - Director → ME
  • 10
    LKC CONTRACT SERVICES LIMITED
    08702107
    44 St Helens Road, Swansea
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-09-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LKC GLOBAL LLP
    - now OC362822
    LKC MARINE CATERING LLP
    - 2011-10-13 OC362822
    Tides Reach, Cosheston, Pembroke Dock, Dyfed
    Dissolved Corporate (4 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 12
    ONE RETAIL LTD
    14974844
    18 Cedar Terrace, Richmond, England
    Active Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 12 - Director → ME
  • 13
    RETAIL FUSION SYSTEMS LTD
    08632325
    Clearwater House, 4-7 Manchester Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 21 - Director → ME
    2013-07-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    RUNNINGTON PROPERTIES LTD
    13037475
    Runnington Barn, Runnington, Wellington, England
    Active Corporate (2 parents)
    Officer
    2020-11-23 ~ now
    IIF 13 - Director → ME
    2020-11-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    SOMERSET RC TRI LTD
    09660914
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (9 parents)
    Officer
    2024-02-26 ~ now
    IIF 11 - Director → ME
  • 16
    SWAN ORIGINATION LTD
    11297817
    107 Cheapside, London, England
    Active Corporate (9 parents)
    Officer
    2018-04-09 ~ 2020-11-02
    IIF 14 - Director → ME
    2018-04-09 ~ 2020-11-02
    IIF 43 - Secretary → ME
  • 17
    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 (18 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 15 - Director → ME
  • 18
    SWAN RETAIL LTD
    04635251
    107 Cheapside, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2003-01-13 ~ 2020-11-02
    IIF 20 - Director → ME
    2003-01-13 ~ 2020-11-02
    IIF 27 - Secretary → ME
  • 19
    SWAN RETAIL SYSTEMS LTD
    04992967
    107 Cheapside, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2003-12-12 ~ 2020-11-02
    IIF 19 - Director → ME
    2003-12-12 ~ 2020-11-02
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-23
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    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 9 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 21
    THEPRIMEMINISTERPOINTCOM LTD
    16962333
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 5 - Director → ME
    2026-01-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    THOMPSON INNS LIMITED
    14708261
    Carringtons, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 23
    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 (5 parents)
    Officer
    (before 1991-12-31) ~ dissolved
    IIF 33 - Director → ME
  • 24
    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 (11 parents)
    Officer
    (before 1990-12-31) ~ dissolved
    IIF 35 - Director → ME
    (before 1990-12-31) ~ 1991-02-01
    IIF 25 - Secretary → ME
  • 25
    TIDES REACH SHIPPING LTD
    07949206
    Tides Reach, Cosheston, Pembroke Dock, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 29 - Director → ME
  • 26
    TOUCHRETAIL HOLDINGS LIMITED
    07351086
    107 Cheapside, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-06-11 ~ 2020-11-02
    IIF 18 - Director → ME
    2019-06-11 ~ 2020-11-02
    IIF 38 - Secretary → ME
  • 27
    TOUCHRETAIL LIMITED
    - now 00843365 04705813
    RETAIL ACCOUNTING SOLUTIONS LIMITED - 2010-10-27
    ROBERT WILLIS ASSOCIATES LIMITED - 2002-04-04
    I.B.A. GROCERS LIMITED - 1991-12-11
    107 Cheapside, London, England
    Active Corporate (17 parents)
    Officer
    2019-06-11 ~ 2020-11-02
    IIF 17 - Director → ME
    2019-06-11 ~ 2020-11-02
    IIF 37 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.