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 Daniel James Thompson

    Related profiles found in government register
  • Mr Daniel James Thompson
    British born in December 1960

    Resident in England

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

      IIF 1
  • Mr Daniel James Thompson
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 98, Norville Road, Liverpool, L14 3LZ, England

      IIF 2
    • Unit 5, School Lane, Knowsley, Prescot, L34 9EN, England

      IIF 3
    • Alexandra Business Park, Prescot Road, St. Helens, Merseyside, WA10 3TP, England

      IIF 4
  • Mr Daniel James Thompson
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 5 IIF 6
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 7
  • Thompson, Daniel James
    British company director born in December 1960

    Resident in England

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

      IIF 8
    • C/o Burgess Hodgson, Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 9
    • 36, Whitecross Road, Hereford, HR4 0DG, United Kingdom

      IIF 10
    • 6 Southwood Lane, Highgate, London, N6 5EE

      IIF 11
  • Thompson, Daniel James
    British company director and charity trustee born in December 1960

    Resident in England

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

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

    Resident in England

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

      IIF 13
    • Flat 13, Harper House, Slade Lane, Manchester, M19 2AF, England

      IIF 14
    • Thaxted Room, C/o Novotel London Stansted Airport, Round Coppice Road, Stansted, Essex, CM24 1SF, England

      IIF 15
  • Thompson, Daniel James
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 98, Norville Road, Liverpool, L14 3LZ, England

      IIF 16
    • Unit 5, School Lane, Knowsley, Prescot, L34 9EN, England

      IIF 17 IIF 18
  • Thompson, Daniel James
    British company director born in December 1960

    Registered addresses and corresponding companies
  • Thompson, Daniel James
    British di9r born in December 1960

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

      IIF 23
  • Thompson, Daniel James
    British director born in December 1960

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

      IIF 24
  • Thompson, Daniel James
    British managing born in December 1960

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

      IIF 25
  • Thompson, Daniel James
    British

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

      IIF 26
  • Thompson, Daniel James
    British company secretary

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

      IIF 27
  • Thompson, Daniel James
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 28 IIF 29
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 30
  • Thompson, Daniel James
    British cpmpany director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 31
  • Thompson, Daniel James
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, Eastsprings, Springfield Road, Aughton, Lancs, L39 6ST, United Kingdom

      IIF 32
  • Thompson, Daniel James

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

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    98 Norville Road, Liverpool, England
    Dissolved corporate (5 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 30 - director → ME
  • 3
    6 Southwood Lane, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -444,760 GBP2017-12-31
    Officer
    2010-03-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    GPE SOLAR LIMITED - 2015-12-11
    Alexandra Business Park, Prescot Road, St. Helens, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    46,818 GBP2017-10-31
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    77,623 GBP2024-09-30
    Officer
    2022-08-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Unit 5 School Lane, Knowsley, Prescot, England
    Corporate (2 parents)
    Equity (Company account)
    94,156 GBP2023-09-30
    Officer
    2013-09-20 ~ now
    IIF 17 - director → ME
  • 7
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Corporate (6 parents)
    Equity (Company account)
    13,494 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 29 - director → ME
  • 8
    Flat 13 Harper House, Slade Lane, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 14 - director → ME
  • 9
    Thaxted Room, C/o Novotel London Stansted Airport, Round Coppice Road, Stansted, Essex, England
    Corporate (9 parents, 1 offspring)
    Officer
    2016-06-21 ~ now
    IIF 15 - director → ME
  • 10
    Unit 5 School Lane, Knowsley, Prescot, England
    Corporate (4 parents)
    Equity (Company account)
    99,324 GBP2024-04-30
    Officer
    2020-11-24 ~ now
    IIF 18 - director → ME
  • 11
    36 Whitecross Road, Hereford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -174,636 GBP2023-10-31
    Officer
    2020-03-19 ~ now
    IIF 10 - director → ME
Ceased 15
  • 1
    AMNESTY INTERNATIONAL UNITED KINGDOM SECTION LIMITED - 2004-10-01
    AMNESTY INTERNATIONAL (BRITISH SECTION) LIMITED - 1995-10-01
    Human Rights Action Centre, 17-25 New Inn Yard, London
    Corporate (16 parents, 2 offsprings)
    Officer
    1993-02-08 ~ 1994-04-30
    IIF 19 - director → ME
  • 2
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    ~ 1994-10-18
    IIF 25 - director → ME
    1993-09-03 ~ 1994-10-18
    IIF 27 - secretary → ME
  • 3
    TECH TRUST - 2019-07-19
    CHARITY TECHNOLOGY TRUST - 2017-11-24
    CTT PARENT LIMITED - 2009-10-01
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (8 parents)
    Officer
    2009-05-11 ~ 2018-04-14
    IIF 9 - director → ME
    2009-05-11 ~ 2018-01-11
    IIF 26 - secretary → ME
  • 4
    CTT SERVICES LIMITED - 2012-08-23
    CTT RAFFLES LIMITED - 2003-07-25
    RAFFLEZ.COM LIMITED - 2001-09-17
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    -404,995 GBP2017-03-31
    Officer
    2014-12-12 ~ 2018-04-29
    IIF 8 - director → ME
  • 5
    ECKOH PLC - 2025-01-30
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    365 CORPORATION PLC - 2002-05-21
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Corporate (3 parents, 8 offsprings)
    Officer
    1997-09-12 ~ 2001-07-05
    IIF 22 - director → ME
    1997-09-12 ~ 1998-04-09
    IIF 33 - secretary → ME
  • 6
    FOOD BANK AID LTD - 2021-05-12
    Unit 2b Chaplin Square, Great North Leisure Park, London, England
    Corporate (11 parents)
    Officer
    2021-06-24 ~ 2022-04-19
    IIF 12 - director → ME
  • 7
    LOFTON SERVICES LIMITED - 2001-07-13
    Colegrave House, 70 Berners Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2002-11-01 ~ 2006-04-01
    IIF 20 - director → ME
  • 8
    Unit 5 School Lane, Knowsley, Prescot, England
    Corporate (2 parents)
    Equity (Company account)
    94,156 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-08-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    Unit 14 Eckerley Mill, Swan Meadow Road, Wigan
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,290 GBP2018-05-31
    Officer
    2009-05-11 ~ 2013-10-22
    IIF 32 - director → ME
  • 10
    WARNER INTERACTIVE ENTERTAINMENT LIMITED - 1996-12-30
    FCB 1092 LIMITED - 1994-09-16
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    1996-02-07 ~ 1997-07-10
    IIF 23 - director → ME
  • 11
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Corporate (6 parents)
    Equity (Company account)
    13,494 GBP2023-11-30
    Person with significant control
    2021-11-23 ~ 2023-07-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2000-05-23 ~ 2001-07-05
    IIF 21 - director → ME
  • 13
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2006-01-03
    SYMPHONY TELECOM HOLDINGS LIMITED - 2005-03-29
    DATANET HOLDINGS LIMITED - 2001-04-03
    BURGINHALL 1151 LIMITED - 2000-01-19
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Officer
    2000-02-24 ~ 2001-07-05
    IIF 24 - director → ME
  • 14
    Unit 5 School Lane, Knowsley, Prescot, England
    Corporate (4 parents)
    Equity (Company account)
    99,324 GBP2024-04-30
    Officer
    2020-11-24 ~ 2022-08-08
    IIF 28 - director → ME
    Person with significant control
    2020-11-24 ~ 2022-08-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    23 Church Street, Rickmansworth, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,573,518 GBP2024-03-31
    Officer
    2006-02-15 ~ 2010-02-10
    IIF 11 - 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.