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 Thompson

    Related profiles found in government register
  • Mr Andrew Thompson
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Carnation Road, Rochester, ME2 2YE, England

      IIF 1
    • Whitewall Centre, Whitewall Road, Strood, Rochester, Kent, ME2 4DZ

      IIF 2
  • Mr Andrew Thompson
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 3
    • 186 Leeds Road, Kippax, Leeds, West Yorkshire, LS25 7EL

      IIF 4
  • Mr Andrew Thompson
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Stoke Newington Church Street, Hackney, London, N16 9HH, England

      IIF 5
  • Mr Andrew Thompson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe, HP12 3RH, England

      IIF 6
    • C/o Ym&u Business Management Limited, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 7
    • C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 8
  • Mr Andrew James Thompson
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • K&b Accountancy Group, 1st Floor, The South Quay Building, 189 Marsh Wall, London, E14 9SH, England

      IIF 9
  • Mr Andrew Thompson
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Century House, 40 Crescent Business Park, Lisburn, BT28 2GN, Northern Ireland

      IIF 10
  • Mr Andrew Thompson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Firemans Cottages, Fortis Green, London, N10 3PB, United Kingdom

      IIF 11
  • Mr Andrew Thompson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Sotheby Road, London, N5 2UT, United Kingdom

      IIF 12
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Andrew Thompson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
  • Mr Andrew Thompson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, United Kingdom

      IIF 15
    • Leamside, Leamside, Guys Head Raod, Spalding, Lincolnshire, PE12 9QL, England

      IIF 16
  • Thompson, Andrew James
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, K & B Accountancy Group, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 17
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Thompson, Andrew
    British civil engineer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Carnation Road, Rochester, Kent, ME2 2YE, England

      IIF 19
    • 29, Carnation Road, Rochester, ME2 2YE, England

      IIF 20
  • Thompson, Andrew
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tower Road, Bexleyheath, Kent, DA7 4JG, England

      IIF 21
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 22
  • Thompson, Andrew
    British engineer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Whitewall Centre, Whitewall Road, Strood, Rochester, Kent, ME2 4DZ, United Kingdom

      IIF 23
  • Mr Andrew Patrick George Thompson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2c Mellefont, Heatherdale Road, Camberley, GU15 2LR, England

      IIF 24
    • Kerbside Tyre & Exhaust, Knowle Lane, Cranleigh, GU6 8RD, England

      IIF 25
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 26
  • Thompson, Andrew
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 27
  • Thompson, Andrew
    British entertainment born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 186 Leeds Road, Kippax, Leeds, West Yorkshire, LS25 7EL

      IIF 28
  • Thompson, Andrew
    British bus driver born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Stoke Newington Church Street, Hackney, London, N16 9HH, England

      IIF 29
  • Thompson, Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, 22 Clapham Common South Side, London, SW4 7AB, England

      IIF 30
  • Thompson, Andrew
    British music a & r born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 31
  • Thompson, Andrew
    British music consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 32
  • Thompson, Andrew
    British none born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jubilee Drive, Whiston, Prescot, L35 3PD, England

      IIF 33
  • Thompson, Andrew
    British sabbatical officer born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suhq, University Of Warwick, Gibbet Hill Road, Coventry, CV4 7AL, United Kingdom

      IIF 34
  • Thompson, Andrew
    British volunteer born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Schoolhouse, St. Johns Road, Huyton, Liverpool, Merseyside, L36 0UX, England

      IIF 35
  • Thompson, Andrew Patrick George
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shortlands, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP

      IIF 36 IIF 37
  • Thompson, Andrew Patrick George
    British chartered accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shortlands, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP

      IIF 38 IIF 39
    • 3, Whitefield Road, New Milton, Hampshire, BH25 6DE

      IIF 40
    • Herschel House, 58 Herschel Street, Slough, SL1 1PG

      IIF 41
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 42
  • Thompson, Andrew
    British director born in July 1966

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 43
  • Mr Nicholas Thompson
    English born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Trinity House, Apartment 2, Tamworth Road, Sutton Coldfield, B75 6DJ, United Kingdom

      IIF 44
  • Thompson, Andrew
    British accountant born in July 1966

    Registered addresses and corresponding companies
    • 1 Marine Court, Marine Drive West, Barton On Sea, Hampshire, BH25 7QN

      IIF 45
  • Mr Andrew Simon Bernard Thompson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Old Sussex Stud, Cowfold Road, West Grinstead, West Sussex, RH13 8JP, United Kingdom

      IIF 46
  • Thompson, Andrew
    British

    Registered addresses and corresponding companies
    • 29, Coronation Road, Scrood, Rochester, Kent, ME2 2YG

      IIF 47
  • Mr Andrew Patrick George Thompson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 48
  • Thompson, Andrew
    British architectural technologist born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Firemans Cottages, Fortis Green, London, N10 3PB, United Kingdom

      IIF 49
  • Thompson, Andrew Patrick George
    British

    Registered addresses and corresponding companies
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 50
  • Thompson, Andrew
    British civil engineer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Carnation Road, Rochester, Kent, ME2 2YE, United Kingdom

      IIF 51
  • Thompson, Andrew
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Thompson, Andrew
    British film producer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Sotheby Road, London, N5 2UT

      IIF 53
  • Thompson, Nicholas
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Ruston Street, London, E3 2LR, United Kingdom

      IIF 54
  • Thompson, Andrew
    British accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, Lincolnshire, PE12 9QL, United Kingdom

      IIF 55
    • Leamside, Leamside, Guys Head Raod, Spalding, Lincolnshire, PE12 9QL, England

      IIF 56
  • Thompson, Andrew
    British music a&r born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Maltings Lodge, Corney Reach Way, London, W4 2TT

      IIF 57
  • Thompson, Andrew Patrick George
    British chartered accountant born in July 1966

    Registered addresses and corresponding companies
    • Flat C Tudor Hall, Branksome Park Road, Camberley, Surrey, GU15 2AE

      IIF 58
  • Thompson, Andrew Patrick George

    Registered addresses and corresponding companies
    • Shortlands, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP

      IIF 59
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 60
  • Thompson, Andrew Simon Bernard
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Old Sussex Stud, Cowfold Road, West Grinstead, West Sussex, RH13 8JP, United Kingdom

      IIF 61
  • Thompson, Andrew

    Registered addresses and corresponding companies
    • Shortlands, Frimley Road, Ash Vale, Hampshire, GU12 5PP, United Kingdom

      IIF 62
  • Thompson, Nicholas
    English event manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Trinity House, Apartment 2, Tamworth Road, Sutton Coldfield, West Midlands, B75 6DJ, United Kingdom

      IIF 63
  • Thompson, Nicholas Andrew
    British music consultant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 64
  • Thompson, Andrew Patrick George
    British chartered accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 43 - Director → ME
  • 2
    10 The Old Sussex Stud, Cowfold Road, West Grinstead, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2019-02-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    AVRC HOLDINGS LTD - 2013-07-25
    Leamside Guys Head Road, Sutton Bridge, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,188 GBP2024-04-30
    Officer
    2010-04-27 ~ now
    IIF 42 - Director → ME
    2010-04-27 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2006-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 5
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 64 - Director → ME
  • 6
    63 Tower Road, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 7
    Flat 16 Stoke Newington Church Street, Hackney, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    1 22 Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 30 - Director → ME
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -41,479 GBP2021-05-31
    Officer
    2004-05-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    Century House, 40 Crescent Business Park, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-10 ~ 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
  • 12
    1 Firemans Cottages, Fortis Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    Leamside Leamside, Guys Head Raod, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-10-12 ~ 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
  • 14
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,921 GBP2024-08-31
    Officer
    2016-08-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    Kerbside Tyre & Exhaust, Knowle Lane, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,700 GBP2023-12-31
    Officer
    2005-03-07 ~ now
    IIF 37 - Director → ME
    2005-02-26 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    19 Portland Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236 GBP2015-06-30
    Officer
    2013-06-20 ~ dissolved
    IIF 32 - Director → ME
  • 17
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-15 ~ dissolved
    IIF 54 - Director → ME
  • 18
    M2U UTILITIES LTD - 2016-09-02
    29 Carnation Road, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,448 GBP2023-08-31
    Officer
    2016-08-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 19
    186 Leeds Road, Kippax, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2005-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    C/o Work4u Ltd, Whitewall Centre Whitewall Road, Strood, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ dissolved
    IIF 19 - Director → ME
  • 21
    NERO PUBLISHING LIMITED - 2012-05-29
    C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48 GBP2017-12-31
    Officer
    2007-10-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,913 GBP2023-12-31
    Officer
    2007-08-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Leamside Guys Head Road, Sutton Bridge, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,695 GBP2024-03-31
    Officer
    2006-06-27 ~ now
    IIF 65 - Director → ME
    2006-06-27 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    The Old Schoolhouse St. Johns Road, Huyton, Liverpool, Merseyside, England
    Converted / Closed Corporate (5 parents)
    Officer
    2022-04-06 ~ now
    IIF 35 - Director → ME
  • 25
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2024-04-30
    Officer
    2009-04-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Whitewall Centre Whitewall Road, Strood, Rochester, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,475 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Whitewall Centre Whitewall Road, Strood, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-08-13 ~ dissolved
    IIF 51 - Director → ME
  • 29
    10th Floor, K & B Accountancy Group, One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 17 - Director → ME
  • 30
    YOURS TRULY DESIGNS LTD - 2018-10-02
    YOURS TRULY WEB DESIGN LTD - 2011-12-05
    ACTIVWEB DESIGN (GUILDFORD) LTD - 2010-05-04
    2c Mellefont Heatherdale Road, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,803 GBP2023-11-30
    Officer
    2008-11-05 ~ now
    IIF 38 - Director → ME
    2008-11-05 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    8 Frensham, Bracknell, England
    Active Corporate (1 parent)
    Officer
    2023-10-25 ~ 2023-10-27
    IIF 55 - Director → ME
    Person with significant control
    2023-10-25 ~ 2023-10-27
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate
    Officer
    2010-05-24 ~ 2014-08-27
    IIF 41 - Director → ME
  • 3
    7 Pasteur Drive, Swindon
    Active Corporate (5 parents)
    Equity (Company account)
    53,961 GBP2023-11-30
    Officer
    2005-02-06 ~ 2010-02-26
    IIF 45 - Director → ME
  • 4
    1 22 Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-03-31
    Person with significant control
    2016-09-12 ~ 2016-09-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,921 GBP2024-08-31
    Person with significant control
    2016-08-25 ~ 2016-08-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,010 GBP2024-06-30
    Officer
    2010-10-29 ~ 2022-05-16
    IIF 40 - Director → ME
  • 7
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
    MCLAREN ELECTRONIC SYSTEMS LIMITED - 2014-01-02
    TAG ELECTRONIC SYSTEMS LIMITED - 2003-11-24
    SHOTPART LIMITED - 1988-12-22
    Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    1994-02-01 ~ 2004-05-17
    IIF 39 - Director → ME
  • 8
    The Old Schoolhouse St. Johns Road, Huyton, Liverpool, Merseyside, England
    Converted / Closed Corporate (5 parents)
    Officer
    2020-02-14 ~ 2020-10-10
    IIF 33 - Director → ME
  • 9
    TAG ELECTRONICS HOLDINGS LIMITED - 1998-09-14
    ACESHORE LIMITED - 1997-10-23
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1997-10-22 ~ 2004-05-17
    IIF 36 - Director → ME
  • 10
    Whitewall Centre Whitewall Road, Strood, Rochester, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,475 GBP2019-07-31
    Officer
    2008-04-28 ~ 2015-01-31
    IIF 23 - Director → ME
    2008-04-28 ~ 2008-06-20
    IIF 47 - Secretary → ME
  • 11
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    1995-01-09 ~ 1999-10-28
    IIF 58 - Director → ME
  • 12
    Suhq University Of Warwick, Gibbet Hill Road, Coventry
    Active Corporate (17 parents)
    Officer
    2014-08-01 ~ 2015-09-01
    IIF 34 - 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.