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 Andrew James Thompson

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

    Resident in England

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

      IIF 1
    • icon of address 14, Shirley Road, Ripley, DE5 3HB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Stratton House, 14 Shirley Road, Ripley, DE5 3HB, England

      IIF 6 IIF 7 IIF 8
    • icon of address Stratton House, 14 Shirley Road, Ripley, DE5 3HB, United Kingdom

      IIF 9
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 10
  • Mr Andrew Thomspon
    British born in August 1976

    Resident in England

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

      IIF 11
  • Mr Andrew James Thompson
    British born in November 1975

    Resident in United Kingdom

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

      IIF 12
  • Thompson, Andrew James
    British company director born in August 1976

    Resident in England

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

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

      IIF 14
  • Thompson, Andrew James
    British company secretary/director born in August 1976

    Resident in England

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

      IIF 15
  • Thompson, Andrew James
    British director born in August 1976

    Resident in England

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

      IIF 16
    • icon of address 14, Shirley Road, Ripley, DE5 3HB, England

      IIF 17 IIF 18
    • icon of address Stratton House, 14 Shirley Road, Ripley, DE5 3HB, England

      IIF 19 IIF 20
    • icon of address 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
    • icon of address 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
    • icon of address Stratton House, 14 Shirley Road, Ripley, DE5 3HB, England

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

    Resident in United Kingdom

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

      IIF 26
  • Thompson, Andrew James
    British director born in June 1970

    Resident in Great Britain

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

      IIF 27
  • Thompson, Andrew
    British

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

      IIF 28
  • Thompson, Andrew
    British none

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

      IIF 29
  • Thompson, Andrew

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

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Banks Farm Cottage, Staynall Lane Hambleton, Poulton-le-fylde, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 27 - Director → ME
  • 2
    EUROPEAN VEHICLE TRACKING LIMITED - 2011-12-12
    icon of address Unit 1 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Stratton House, 14 Shirley Road, Ripley, England
    Active Corporate (3 parents)
    Equity (Company account)
    421,140 GBP2023-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    CLOUD SOFTWARE DEVELOPMENT LTD - 2022-02-24
    icon of address Stratton House, 14 Shirley Road, Ripley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,223 GBP2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    CLOUD MANUFACTURING LTD - 2022-02-24
    icon of address 14 Shirley Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    EUROPEAN VEHICLE TRACKING LLP - 2014-06-16
    icon of address Stratton House, 14 Shirley Road, Ripley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    326,247 GBP2020-03-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Right to appoint or remove members as a member of a firmOE
    IIF 7 - Right to appoint or remove membersOE
  • 7
    icon of address 14 Shirley Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Stratton House, 14 Shirley Road, Ripley, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Stratton House, 14 Shirley Road, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    294,398 GBP2024-03-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Shirley Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Shirley Road, Ripley, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,205 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,917 GBP2016-03-31
    Officer
    icon of calendar 2002-08-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-07-26 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    M2 TRANSFER LIMITED - 2020-10-21
    BLACKLANE TRAVEL MANAGEMENT LIMITED - 2017-09-08
    BLACKLANE TM LIMITED - 2020-06-25
    BLACKLANE TM LIMITED - 2020-07-13
    BLACKLANE TM T/AS M2 TRANSFER LIMITED - 2020-07-01
    icon of address Brooklyn House 44 Brook Street, Shepshed, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,159 GBP2024-03-31
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-31
    IIF 16 - Director → ME
  • 2
    RAM HAULAGE LIMITED - 2017-08-25
    EUROPEAN VEHICLE TRACKING LTD - 2017-02-01
    EM RECYCLING LIMITED - 2025-05-14
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,817 GBP2024-01-31
    Officer
    icon of calendar 2014-11-24 ~ 2017-02-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-02-20
    IIF 11 - Has significant influence or control OE
  • 3
    icon of address Millfield Cottage Tithby Road, Cropwell Butler, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ 2018-06-22
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-06-22
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,917 GBP2016-03-31
    Officer
    icon of calendar 2003-08-11 ~ 2005-03-23
    IIF 28 - Secretary → ME
    icon of calendar 2002-08-05 ~ 2003-03-14
    IIF 29 - Secretary → ME

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.