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, Daniel James

    Related profiles found in government register
  • Thompson, Daniel James
    British

    Registered addresses and corresponding companies
    • icon of address C/o Burgess Hodgson, Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 1
    • icon of address 20 Rochester Mews, Camden, London, NW1 9JB

      IIF 2
  • Thompson, Daniel James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Morrison Street, London, SW11 5LR

      IIF 3
  • Thompson, Daniel James
    British born in December 1960

    Registered addresses and corresponding companies
    • icon of address 20 Rochester Mews, Camden, London, NW1 9JB

      IIF 4
  • Thompson, Daniel James
    British company director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 1 Morrison Street, London, SW11 5LR

      IIF 5
    • icon of address 20 Rochester Mews, Camden, London, NW1 9JB

      IIF 6 IIF 7
  • Thompson, Daniel James
    British di9r born in December 1960

    Registered addresses and corresponding companies
    • icon of address 20 Rochester Mews, Camden, London, NW1 9JB

      IIF 8
  • Thompson, Daniel James
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 20 Rochester Mews, Camden, London, NW1 9JB

      IIF 9
  • Thompson, Daniel James
    British managing born in December 1960

    Registered addresses and corresponding companies
    • icon of address 1 Morrison Street, London, SW11 5LR

      IIF 10
  • Thompson, Daniel James
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Whitecross Road, Hereford, HR4 0DG, United Kingdom

      IIF 11
    • icon of address Thaxted Room, C/o Novotel London Stansted Airport, Round Coppice Road, Stansted, Essex, CM24 1SF, England

      IIF 12
  • Thompson, Daniel James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 13
    • icon of address C/o Burgess Hodgson, Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 14
    • icon of address 6 Southwood Lane, Highgate, London, N6 5EE

      IIF 15
  • Thompson, Daniel James
    British company director and charity trustee born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Southwood Lane, London, N6 5EE, England

      IIF 16
  • Thompson, Daniel James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Southwood Lane, London, N6 5EE

      IIF 17
    • icon of address Flat 13, Harper House, Slade Lane, Manchester, M19 2AF, England

      IIF 18
  • Mr Daniel James Thompson
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, 62 Ford Road, Arundel, West Sussex, BN18 9EX, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6 Southwood Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -444,760 GBP2017-12-31
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 13 Harper House, Slade Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Thaxted Room, C/o Novotel London Stansted Airport, Round Coppice Road, Stansted, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 36 Whitecross Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -198,834 GBP2024-10-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    AMNESTY INTERNATIONAL (BRITISH SECTION) LIMITED - 1995-10-01
    AMNESTY INTERNATIONAL UNITED KINGDOM SECTION LIMITED - 2004-10-01
    icon of address Peter Benenson House 1 Easton Street, 2nd Floor, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1993-02-08 ~ 1994-04-30
    IIF 5 - Director → ME
  • 2
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-10-18
    IIF 10 - Director → ME
    icon of calendar 1993-09-03 ~ 1994-10-18
    IIF 3 - Secretary → ME
  • 3
    TECH TRUST - 2019-07-19
    CTT PARENT LIMITED - 2009-10-01
    CHARITY TECHNOLOGY TRUST - 2017-11-24
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2018-04-14
    IIF 14 - Director → ME
    icon of calendar 2009-05-11 ~ 2018-01-11
    IIF 1 - Secretary → ME
  • 4
    CTT RAFFLES LIMITED - 2003-07-25
    RAFFLEZ.COM LIMITED - 2001-09-17
    CTT SERVICES LIMITED - 2012-08-23
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -259,152 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2018-04-29
    IIF 13 - Director → ME
  • 5
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    ECKOH PLC - 2025-01-30
    365 CORPORATION PLC - 2002-05-21
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1997-09-12 ~ 2001-07-05
    IIF 4 - Director → ME
    icon of calendar 1997-09-12 ~ 1998-04-09
    IIF 2 - Secretary → ME
  • 6
    FOOD BANK AID LTD - 2021-05-12
    icon of address Unit 2b Chaplin Square, Great North Leisure Park, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-24 ~ 2022-04-19
    IIF 16 - Director → ME
  • 7
    LOFTON SERVICES LIMITED - 2001-07-13
    icon of address Colegrave House, 70 Berners Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2006-04-01
    IIF 6 - Director → ME
  • 8
    FCB 1092 LIMITED - 1994-09-16
    WARNER INTERACTIVE ENTERTAINMENT LIMITED - 1996-12-30
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-07 ~ 1997-07-10
    IIF 8 - Director → ME
  • 9
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    TELECOM 365 LIMITED - 2000-04-20
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2001-07-05
    IIF 7 - Director → ME
  • 10
    SYMPHONY TELECOM HOLDINGS LIMITED - 2005-03-29
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2006-01-03
    DATANET HOLDINGS LIMITED - 2001-04-03
    BURGINHALL 1151 LIMITED - 2000-01-19
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2001-07-05
    IIF 9 - Director → ME
  • 11
    icon of address 23 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,573,518 GBP2024-03-31
    Officer
    icon of calendar 2006-02-15 ~ 2010-02-10
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.