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

Tompsett, Rodney Graham

    Related profiles found in government register
  • Tompsett, Rodney Graham
    British business executive born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Arlingdon Fields, Somerford Keynes, Cirencester, GL7 6BL, England

      IIF 1
  • Tompsett, Rodney Graham
    British chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 2
  • Tompsett, Rodney Graham
    British chief executive born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Arlingdon Fields, Somerford Keynes, Cirencester, Gloucestershire, GL7 6BL, England

      IIF 3
  • Tompsett, Rodney Graham
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 4 IIF 5 IIF 6
    • icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 8
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 9
    • icon of address Derby Training Centre, Ascot Drive, Derby, DE24 8GW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Puckrup Farmhouse, Puckrup, Tewkesbury, Gloucestershire, GL20 6EL, England

      IIF 13
    • icon of address 9 Perton Road, Wolverhampton, WV6 8DN

      IIF 14
    • icon of address First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, West Midlands, WV10 7QZ, England

      IIF 15
  • Tompsett, Rodney Graham
    British executive chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2 Washington Street, Netherton, Dudley, West Midlands, DY2 9PH

      IIF 16
    • icon of address Unit 1 Washington Street, Industrial Estate, Netherton, DY2 9PH

      IIF 17
    • icon of address Unit 1, Washington Street, Netherton, West Midlands, DY2 9PH

      IIF 18
    • icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 19
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 20
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 21
  • Tompsett, Rodney Graham
    British investor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 22
  • Tompsett, Rodney Graham
    British investor director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Clarendon Road, Leeds, West Yorkshire, LS2 9DF

      IIF 23
  • Tompsett, Rodney Graham
    British none born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Perton Road, Wolverhampton, WV6 8DN

      IIF 24
  • Tompsett, Rodney Graham
    British business execuitve born in March 1953

    Registered addresses and corresponding companies
    • icon of address 11 Chatsworth Gardens, Keepers Gate Tettenhall, Wolverhampton, WV6 8UU

      IIF 25
  • Tompsett, Rodney Graham
    British business executive born in March 1953

    Registered addresses and corresponding companies
  • Tompsett, Rodney Graham
    British company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 11 Chatsworth Gardens, Keepers Gate Tettenhall, Wolverhampton, WV6 8UU

      IIF 32 IIF 33
  • Tompsett, Rodney Graham
    British company executive born in March 1953

    Registered addresses and corresponding companies
    • icon of address 11 Chatsworth Gardens, Keepers Gate Tettenhall, Wolverhampton, WV6 8UU

      IIF 34
  • Tompsett, Rodney Graham
    British director born in March 1953

    Registered addresses and corresponding companies
  • Tompsett, Rod
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, England

      IIF 43 IIF 44
  • Mr Rodney Graham Tompsett
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 45
    • icon of address 1, Arlingdon Fields, Somerford Keynes, Cirencester, GL7 6BL, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    AIMS MATERIALS LIMITED - 2012-11-12
    ENSCO 911 LIMITED - 2012-06-07
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,468 GBP2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,986,202 GBP2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ENSCO 1022 LIMITED - 2013-12-16
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    CLOVERALPINE PROPERTY MANAGEMENT LIMITED - 2003-03-07
    icon of address 4 Arlingdon Fields, Somerford Keynes, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 3 - Director → ME
  • 5
    INGLEBY (797) LIMITED - 1995-08-23
    icon of address 1 Arlingdon Fields, Somerford Keynes, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED - 2012-06-06
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    596 GBP2024-12-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    WOKINEX LIMITED - 1995-01-13
    WOKINGHAM PLASTICS LIMITED - 2006-07-31
    WOKINGHAM PLASTICS LIMITED - 1994-09-01
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,717,151 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    567,609 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 7 - Director → ME
  • 9
    FACOST RAPID TOOLING LIMITED - 2004-07-05
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    264,303 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 15 - Director → ME
Ceased 33
  • 1
    ABLEX AUDIO VIDEO LIMITED - 1999-07-07
    BROOMCO (874) LIMITED - 1995-04-05
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2001-09-30
    IIF 33 - Director → ME
  • 2
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2007-09-27
    IIF 39 - Director → ME
  • 3
    CASTLEGATE 264 LIMITED - 2003-10-07
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2007-09-27
    IIF 41 - Director → ME
  • 4
    RAMESYS (HOLDINGS) LIMITED - 2010-04-26
    RSP (123) LTD - 2006-06-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-18 ~ 2007-07-31
    IIF 40 - Director → ME
  • 5
    MEAUJO (583) LIMITED - 2002-04-03
    icon of address J Budd, The Cottage Elmcote Lane, Cambridge, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2005-10-10
    IIF 27 - Director → ME
  • 6
    ESSENTIAL MANAGMENT SERVICES LIMITED - 2001-02-08
    GATEWAYS ASSOCIATES LIMITED - 1998-07-08
    SPEED 4118 LIMITED - 1994-03-14
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-27 ~ 2014-05-21
    IIF 12 - Director → ME
  • 7
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2009-04-27 ~ 2014-05-21
    IIF 11 - Director → ME
  • 8
    ENSCO 599 LIMITED - 2008-09-12
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-27 ~ 2014-05-21
    IIF 14 - Director → ME
  • 9
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-27 ~ 2014-05-21
    IIF 10 - Director → ME
  • 10
    MEAUJO (597) LIMITED - 2002-12-19
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -241,922 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2005-10-10
    IIF 38 - Director → ME
  • 11
    EVER 2521 LIMITED - 2005-01-04
    icon of address Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2005-10-10
    IIF 32 - Director → ME
  • 12
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2017-08-25
    IIF 21 - Director → ME
  • 13
    ENSCO 1219 LIMITED - 2017-02-16
    icon of address C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2017-08-25
    IIF 43 - Director → ME
  • 14
    ENSCO 1220 LIMITED - 2017-02-16
    icon of address C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-08-25
    IIF 44 - Director → ME
  • 15
    HAM BAKER LIMITED - 2017-02-16
    CERANA HOLDINGS LIMITED - 2005-01-04
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -2,850,601 GBP2021-06-30
    Officer
    icon of calendar 2017-03-31 ~ 2017-08-25
    IIF 19 - Director → ME
  • 16
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2017-08-25
    IIF 17 - Director → ME
  • 17
    icon of address Unipart House, Cowley, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -433,808 GBP2016-12-31
    Officer
    icon of calendar 2016-01-06 ~ 2016-12-21
    IIF 23 - Director → ME
  • 18
    INDUSTRIAL PENSTOCKS LIMITED - 2022-11-22
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2017-08-25
    IIF 20 - Director → ME
  • 19
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2017-08-25
    IIF 18 - Director → ME
  • 20
    INDUSTRIAL VALVES LIMITED - 2022-11-22
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2017-08-25
    IIF 16 - Director → ME
  • 21
    OVAL (1833) LIMITED - 2003-11-13
    icon of address Unit 10 Neptune Business Park, Tewkesbury Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,714,588 GBP2024-08-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-03-30
    IIF 24 - Director → ME
  • 22
    MUNCHER MINING LIMITED - 2014-11-24
    icon of address Puckrup Farmhouse, Puckrup, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ 2016-06-16
    IIF 13 - Director → ME
  • 23
    BAYLISS & COOKE LIMITED - 1995-09-22
    QBE (STAFFORD) LIMITED - 2010-10-12
    MINIBUSPLUS LIMITED - 2007-07-09
    MINIBUS PLUS LIMITED - 1995-10-13
    BAYLISS & MORRIS (INVESTMENTS) LIMITED - 1980-12-31
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2005-08-16
    IIF 26 - Director → ME
  • 24
    MEAUJO (495) LIMITED - 2001-04-02
    icon of address Rainbow Corporatewear Limited, Gosforth Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2005-10-10
    IIF 25 - Director → ME
  • 25
    ABINGER FOODS LIMITED - 1996-10-24
    COMPASS VENDING LIMITED - 1988-02-12
    GRANDMET VENDING SERVICES LIMITED - 1984-10-01
    TRUSHELFCO (NO. 179) LIMITED - 1979-12-31
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-04-17
    IIF 28 - Director → ME
  • 26
    RSP (E) LIMITED - 2006-04-04
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2007-09-27
    IIF 37 - Director → ME
  • 27
    RSP (D) LIMITED - 2006-04-03
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-26 ~ 2007-09-27
    IIF 35 - Director → ME
  • 28
    RSP (C) LIMITED - 2006-03-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2007-04-27
    IIF 42 - Director → ME
  • 29
    ST. TROPEZ GROUP LIMITED - 2010-10-05
    RSP (A) LIMITED - 2006-03-31
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2007-09-27
    IIF 36 - Director → ME
  • 30
    icon of address Mayfair Community Centre, Easthope Road, Church Stretton, Shropshire
    Active Corporate (9 parents)
    Equity (Company account)
    1,251,241 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-02-12
    IIF 29 - Director → ME
  • 31
    AVERYSTAR LIMITED - 1995-08-23
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1994-06-21
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-25 ~ 1998-04-17
    IIF 31 - Director → ME
  • 32
    GKN VENDING SERVICES LIMITED - 1994-07-04
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-04-17
    IIF 30 - Director → ME
  • 33
    TEKDATA GROUP LIMITED - 2012-07-09
    FORAY 1246 LIMITED - 1999-12-17
    icon of address Kpmg One Snow Hill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2001-12-17
    IIF 34 - 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.