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, Richard William

    Related profiles found in government register
  • Thompson, Richard William
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 1
  • Thompson, Richard William
    British business director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, United Kingdom

      IIF 2
  • Thompson, Richard William
    British chair person born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lord's Cricket Ground, St Johns, Wood, London, NW8 8QZ

      IIF 3
    • icon of address Lords Ground, St Johns Wood, London, NW8 8QZ

      IIF 4
  • Thompson, Richard William
    British chairman of surrey county cricket club born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lords Ground, St Johns Wood, London, NW8 8QZ

      IIF 5
  • Thompson, Richard William
    British co director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 6
    • icon of address 3 Regency Place, 8 The Drive, Wimbledon, Surrey, SW20 8TG

      IIF 7
  • Thompson, Richard William
    British commercial director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 8
  • Thompson, Richard William
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE

      IIF 9
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 36, Golden Square, London, W1F 9EE, United Kingdom

      IIF 13
    • icon of address 59-65, Worship Street, London, EC2A 2DU, United Kingdom

      IIF 14
    • icon of address M&c Saatchi Merlin, 36 Golden Square, London, W1F 9EE, England

      IIF 15
    • icon of address The Oval, Kennington Oval, London, SE11 5SS, United Kingdom

      IIF 16 IIF 17
    • icon of address 3 Regency Place, 8 The Drive, Wimbledon, Surrey, SW20 8TG

      IIF 18
  • Thompson, Richard William
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 10 Walham Rise, Wimbledon Hill Road, London, SW19 7QY

      IIF 19
  • Thompson, Richard William
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 20
    • icon of address 36, Golden Square, London, W1F 9EE, United Kingdom

      IIF 21
    • icon of address Ground Floor Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR

      IIF 22
    • icon of address Hammersmith Studios, 55a Yeldham Road, London, W6 8JF, United Kingdom

      IIF 23
    • icon of address Studio 4, Riverside Studios, Crisp Road, London, W6 9RL, United Kingdom

      IIF 24
    • icon of address Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 25
    • icon of address Sargeant House, 15 Alcester Road, Studley, Warwickshire, B80 7AN

      IIF 26
  • Thompson, Richard William
    British media executive born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Richard William
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Richard William
    British sports consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Richard William
    British co director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Arthur Road, Wimbledon, London, SW19 7DS

      IIF 30
  • Thompson, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Hammersmith Studios, 55a Yeldham Road, London, W6 8JF

      IIF 31
  • Mr Richard Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 32
  • Thompson, Richard
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 33
  • Richard Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oval, Kennington Oval, London, SE11 5SS, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    44,522 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove membersOE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Sargeant House, 15 Alcester Road, Studley, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Studio 4 Riverside Studios, Crisp Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Lords Ground, St Johns Wood, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Lord's Cricket Ground, St Johns, Wood, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 36 Golden Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    116,007 GBP2018-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 36 Golden Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 11 - Director → ME
  • 9
    MERLIN SPORT LIMITED - 2001-04-25
    MERLIN ELITE LIMITED - 2013-04-26
    MERLIN ALLIANCE LIMITED - 2001-09-17
    icon of address 36 Golden Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-20 ~ now
    IIF 9 - Director → ME
  • 10
    RED HARE RED LIMITED - 2014-07-03
    RED HARE DIGITAL LIMITED - 2018-08-17
    icon of address 36 Golden Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Hammersmith Studios, 55a Yeldham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 23 - Director → ME
  • 12
    THE MERLIN MUSIC COMPANY LIMITED - 2009-12-10
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Hammersmith Studios 55a Yeldham Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 1st Floor, Tudor House 16 Cathedral Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 21 - Director → ME
Ceased 16
  • 1
    68 ARTHUR ROAD LIMITED - 2008-05-21
    icon of address 64 Arthur Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2010-10-01
    IIF 30 - Director → ME
  • 2
    icon of address Lords Ground, St Johns Wood, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-08 ~ 2018-03-27
    IIF 5 - Director → ME
  • 3
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,913,379 GBP2024-06-30
    Officer
    icon of calendar 2013-11-07 ~ 2017-03-31
    IIF 22 - Director → ME
  • 4
    icon of address 264 Banbury Road Summertown, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -646,823 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-10-10 ~ 2020-03-23
    IIF 2 - Director → ME
  • 5
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-16 ~ 2015-08-06
    IIF 14 - Director → ME
  • 6
    WB CO (1304) LIMITED - 2003-11-13
    icon of address The Oval, Kennington, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2022-09-01
    IIF 6 - Director → ME
  • 7
    WB CO (1414) LIMITED - 2007-07-26
    icon of address The Oval, Kennington, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-26 ~ 2022-09-01
    IIF 12 - Director → ME
  • 8
    WB CO (1305) LIMITED - 2003-11-13
    THE OVAL EXPERIENCE LIMITED - 2004-01-13
    icon of address The Oval, Kennington, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2022-09-01
    IIF 10 - Director → ME
  • 9
    OVAL HOTEL HOLDING LTD - 2020-12-09
    icon of address The Oval, Kennington Oval, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2022-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2022-09-01
    IIF 34 - Right to appoint or remove directors OE
  • 10
    icon of address The Oval, Kennington Oval, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2022-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2022-09-01
    IIF 35 - Right to appoint or remove directors OE
  • 11
    ELLAVIEW PROPERTY MANAGEMENT LIMITED - 2009-02-10
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2013-05-09
    IIF 7 - Director → ME
  • 12
    icon of address Bowman House Bowman Court, Whitehill Lane, Royal Wootton Bassett, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -222,523 GBP2016-04-30
    Officer
    icon of calendar 1995-06-12 ~ 1998-09-03
    IIF 19 - Director → ME
  • 13
    icon of address Hammersmith Studios 55a Yeldham Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2010-01-15
    IIF 31 - Secretary → ME
  • 14
    icon of address 36 Golden Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2023-10-10
    IIF 20 - Director → ME
  • 15
    BOOM SUPERVISORY LIMITED - 2015-12-22
    BOOM PICTURES (HOLDINGS) LIMITED - 2013-11-04
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-24 ~ 2015-06-24
    IIF 15 - Director → ME
  • 16
    WILD ABOUT BEAUTY LIMITED - 2015-06-15
    icon of address C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2014-12-09
    IIF 25 - Director → 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.