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

Andrew Thomson

    Related profiles found in government register
  • Andrew Thomson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 1
  • Mr Andrew Thomson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 2
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 3 IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Andrew Thompson
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, Bromley Road, Bromley, BR1 4PH, England

      IIF 6
    • 93, Coniston Road, Bromley, BR1 4JA, United Kingdom

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 3, Upland Road, London, SE22 9EE, England

      IIF 10 IIF 11
  • Mr Andrew Thompson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 12
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 13
  • Mr Andrew Thompson
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Towers Avenue, Newcastle Upon Tyne, NE2 3QE, United Kingdom

      IIF 14 IIF 15
  • Mr Andrew Thompson
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Andrew Thomson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 17 IIF 18
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 19 IIF 20
  • Thomson, Andrew
    British comnpany director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Thomson, Andrew
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 22
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 23
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Andrew Thompson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Torevell Dent, Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, BD5 8HH, England

      IIF 30
  • Mr Andrew Thompson
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Pemberton House, 7 Pemberton Row, London, EC4A 3BA, England

      IIF 31
  • Mr Andrew Thompson
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 32
  • Thompson, Andrew
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
  • Thompson, Andrew
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, Bromley Road, Bromley, BR1 4PH, England

      IIF 36
    • 3, Upland Road, London, SE22 9EE, England

      IIF 37 IIF 38
  • Thompson, Andrew
    British entrepreneur born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Coniston Road, Bromley, BR1 4JA, England

      IIF 39
  • Thompson, Andrew
    British self-employed born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Coniston Road, Bromley, Kent, BR1 4JA, United Kingdom

      IIF 40
  • Thompson, Andrew
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 41
  • Thompson, Andrew
    British chief executive born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Towers Avenue, Newcastle Upon Tyne, NE2 3QE, United Kingdom

      IIF 42 IIF 43
  • Thompson, Andrew
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Thompson, Andrew Michael
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 45
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 46
  • Thompson, Andrew Michael
    British consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 47
  • Thompson, Andrew Michael
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 48
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Taxassist Accountants, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 53
  • Thompson, Andrew Michael
    British managing director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gherkin, 30 St Mary Axe, London, EC3A 8BF

      IIF 54
  • Thompson, Andrew Michael
    British property development and sales born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 55
  • Thompson, Andrew Michael
    British property investment born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, England

      IIF 56
  • Thompson, Andrew Michael
    British property investor and consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 57
  • Thompson, Andrew Michael
    British property sales born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 58
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, United Kingdom

      IIF 59
  • Mr Andrew Michael Thompson
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Sparrow Grove Farm House, Dragons Lane, Moston, Sandbach, CW11 3QH, England

      IIF 60
  • Thomson, Andrew
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 61
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 62
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in Singapore

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 63
  • Thompson, Andrew
    British computer programmer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 56, Handel Street, Golcar, Huddersfield, West Yorkshire, HD7 4AE, United Kingdom

      IIF 64
  • Thompson, Andrew
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 65 IIF 66
  • Thompson, Andrew
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 67
  • Thompson, Andrew
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Thompson, Andrew Michael
    British salesman born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2 Sparrow Grove Barns, Dragons Lane, Moston, Sandbach, CW11 3QH, United Kingdom

      IIF 69
  • Thompson, Andrew Michael
    British director born in November 1973

    Resident in Singapore

    Registered addresses and corresponding companies
  • Thompson, Andrew

    Registered addresses and corresponding companies
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 73
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 74
    • 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 27
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    93 Coniston Road, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 39 - director → ME
  • 4
    33 Towers Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 35 - director → ME
  • 6
    453 Bromley Road, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 Upland Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    3 Upland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    EDUCATION PROTECT WALES LIMITED - 2023-03-20
    Unit 5 Evolution House Lakeside Business Village, St David's Park, Ewloe, Flintshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-04-26 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HE PROTECT LTD - 2023-03-20
    FEP PROJECTS LIMITED - 2021-11-19
    C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,669 GBP2023-07-31
    Officer
    2019-03-08 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    C/o Torevell Dent, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,317 GBP2020-05-31
    Officer
    2009-05-20 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    -12,381 GBP2024-08-31
    Officer
    2022-12-01 ~ now
    IIF 66 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    33 Towers Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    LONDON CHELSEA LIMITED - 2022-08-01
    BLUEHAWK FINANCE LTD - 2021-11-12
    LONDON CHELSEA LIMITED - 2021-08-31
    INSIGNIA CAPITAL LIMITED - 2020-01-15
    THOMPSON CAPITAL LIMITED - 2019-04-04
    RIO 7 LTD - 2015-01-20
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,997 GBP2023-04-29
    Officer
    2016-11-29 ~ now
    IIF 49 - director → ME
  • 17
    SHENTON GERMANY LTD - 2022-07-12
    SHB PROPERTY ADVISORS LIMITED - 2020-10-27
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2023-10-31
    Officer
    2017-10-17 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 18
    TEALCO TRADING LTD - 2023-03-01
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,594 GBP2023-04-30
    Officer
    2022-08-19 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 20 - Has significant influence or controlOE
  • 19
    RAISEIFY LTD - 2020-10-29
    6th Floor 60 Gracechurch Street, London
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,649,393 GBP2023-04-30
    Officer
    2020-04-24 ~ now
    IIF 41 - director → ME
  • 20
    Chancery Station House, 31-33 High Holborn, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 47 - director → ME
    2013-09-30 ~ dissolved
    IIF 76 - secretary → ME
  • 21
    SHENTON LTD - 2019-08-19
    12 Hay Hill, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 48 - director → ME
    2018-07-30 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    RAPID 5630 LIMITED - 1988-04-21
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    1,579,172 GBP2024-03-31
    Officer
    2022-12-01 ~ now
    IIF 65 - director → ME
  • 23
    350 Finchley Road Flat 13, Hampstead, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    SOBE PROPERTY LIMITED - 2010-01-20
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-01-30 ~ dissolved
    IIF 46 - director → ME
  • 25
    3 Upland Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 58 - director → ME
    2010-11-29 ~ dissolved
    IIF 75 - secretary → ME
Ceased 23
  • 1
    EDUCATION PROTECT HOLDINGS LIMITED - 2020-11-15
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    139,130 GBP2023-12-31
    Officer
    2019-06-05 ~ 2023-03-14
    IIF 22 - director → ME
    Person with significant control
    2019-06-05 ~ 2023-03-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COMMERCIAL PROTECT LIMITED - 2023-03-20
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-04-23 ~ 2023-06-15
    IIF 27 - director → ME
    Person with significant control
    2023-03-14 ~ 2023-06-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Elmwood House Ghyll Royd, Guiseley, Leeds, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    305,324 GBP2020-12-31
    Officer
    2016-03-17 ~ 2019-03-08
    IIF 23 - director → ME
  • 4
    GREEN PLANET INVESTMENT LIMITED - 2012-04-27
    BRETT UK LIMITED - 2010-01-16
    30 Finsbury Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-01-29 ~ 2011-06-01
    IIF 57 - director → ME
  • 5
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,134 GBP2023-12-31
    Officer
    2019-04-23 ~ 2023-07-07
    IIF 29 - director → ME
  • 6
    C/o Johnston Kennedy Dfk, 10 Pilots View, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2020-08-17 ~ 2023-03-14
    IIF 28 - director → ME
  • 7
    Spectrum Building, 55 Blythswood Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,100 GBP2023-12-31
    Officer
    2020-05-01 ~ 2023-07-10
    IIF 25 - director → ME
  • 8
    BIKMO PLUS LTD - 2016-12-09
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,271,321 GBP2022-08-01 ~ 2023-12-31
    Officer
    2017-11-10 ~ 2023-05-19
    IIF 24 - director → ME
    Person with significant control
    2018-01-18 ~ 2021-03-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    THE DOGS BODY (BUSINESS CONSULTANTS) PUBLIC LIMITED COMPANY - 2010-09-24
    49b Post Street, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ 2011-06-01
    IIF 54 - director → ME
  • 10
    EDUCATION PROTECT ENGLAND LIMITED - 2023-03-20
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-05-01 ~ 2023-06-15
    IIF 26 - director → ME
    Person with significant control
    2023-03-14 ~ 2023-06-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LONDON INVESTMENT BONDS PLC - 2022-08-15
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,297,215 GBP2023-04-29
    Officer
    2019-11-01 ~ 2021-02-22
    IIF 51 - director → ME
  • 12
    THORNEY HEDGE LTD. - 2024-12-20
    LONDON BONDS 2 LTD - 2024-12-19
    LONDON INVESTMENT BONDS 2 PLC - 2022-08-15
    LONDON INVESTMENTS BONDS 2 PLC - 2021-11-17
    LONDON INCOME AND GROWTH 1 PLC - 2021-11-16
    LONDON INVESTMENT BONDS ILS PLC - 2021-09-10
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,732 GBP2024-04-29
    Officer
    2020-02-11 ~ 2021-02-22
    IIF 50 - director → ME
  • 13
    LONDON CHELSEA LIMITED - 2022-08-01
    BLUEHAWK FINANCE LTD - 2021-11-12
    LONDON CHELSEA LIMITED - 2021-08-31
    INSIGNIA CAPITAL LIMITED - 2020-01-15
    THOMPSON CAPITAL LIMITED - 2019-04-04
    RIO 7 LTD - 2015-01-20
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,997 GBP2023-04-29
    Person with significant control
    2019-05-01 ~ 2021-09-24
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 14
    SHENTON GERMANY LTD - 2022-07-12
    SHB PROPERTY ADVISORS LIMITED - 2020-10-27
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2023-10-31
    Person with significant control
    2017-10-17 ~ 2019-11-27
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 15
    RAISEIFY LTD - 2020-10-29
    6th Floor 60 Gracechurch Street, London
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,649,393 GBP2023-04-30
    Officer
    2020-04-24 ~ 2021-02-24
    IIF 74 - secretary → ME
    Person with significant control
    2020-04-24 ~ 2024-07-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 16
    Taxassist Accountants, 31-33 High Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ 2015-02-27
    IIF 53 - director → ME
  • 17
    Office D, Beresford House, Town Quay, Southampton, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2013-11-07 ~ 2014-09-04
    IIF 45 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    692 GBP2023-06-25
    Officer
    2017-08-10 ~ 2018-06-29
    IIF 68 - director → ME
  • 19
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-01-31 ~ 2020-07-30
    IIF 70 - director → ME
  • 20
    SHENTON LIMITED - 2019-08-19
    SHENTON INTERNATIONAL LIMITED - 2019-08-19
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2020-07-30
    IIF 71 - director → ME
  • 21
    Sparrow Grove Farm House Dragons Lane, Moston, Sandbach, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2017-10-26 ~ 2020-11-06
    IIF 69 - director → ME
    Person with significant control
    2017-10-26 ~ 2020-11-06
    IIF 60 - Right to appoint or remove directors OE
  • 22
    C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-03-10 ~ 2015-03-31
    IIF 56 - director → ME
  • 23
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ 2011-07-02
    IIF 55 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.