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, Andrew William

    Related profiles found in government register
  • Thompson, Andrew William
    British accountant born in May 1951

    Registered addresses and corresponding companies
    • icon of address Woodruff, 5 Windermere Road, Hightown, L38 3RJ

      IIF 1
  • Thompson, Andrew William
    British chartered accountant born in May 1951

    Registered addresses and corresponding companies
    • icon of address Woodruff, 5 Windermere Road, Hightown, L38 3RJ

      IIF 2
  • Thomson, Andrew William
    British accountant born in May 1951

    Registered addresses and corresponding companies
    • icon of address 2 Kenilworth Road, Liverpool, Merseyside, L23 3AD

      IIF 3
  • Thompson, Andrew William
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Kenilworth Road, Blundellsands, L23 3AD

      IIF 4
    • icon of address Woodruff, 5 Windermere Road, Hightown, L38 3RJ

      IIF 5
  • Thompson, Andrew William
    British accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 6
  • Thompson, Andrew William
    British company director born in May 1951

    Resident in England

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

      IIF 7 IIF 8
  • Thompson, Andrew William
    British consultant born in May 1951

    Resident in England

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

      IIF 9
  • Thompson, Andrew William
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 10
    • icon of address 1, Eastdale Road, Liverpool, Merseyside, L15 4HN, England

      IIF 11 IIF 12
    • icon of address Waterloo Warehouse, Trafalgar Dock, Waterloo Road, Liverpool, Merseyside, L3 0BH

      IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 20
  • Thompson, Andrew William
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kenilworth Road, Blundelsands, Liverpool, Merseyside, NE61 5LY

      IIF 21
  • Thompson, Andrew William

    Registered addresses and corresponding companies
    • icon of address 2 Kenilworth Road, Blundellsands, L23 3AD

      IIF 22
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 23
    • icon of address 61 Stanley Road, Bootle, Liverpool, Merseyside, L20 7BZ

      IIF 24
  • Thompson, Andrew William
    British chartered accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Andrew William
    British consultant born in May 1951

    Resident in United Kingdom

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

      IIF 32 IIF 33 IIF 34
    • icon of address 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Thompson, Andrew William
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kenilworth Road, Blundellsands, L23 3AD

      IIF 36 IIF 37 IIF 38
    • icon of address 61, Stanley Road, Bootle, Merseyside, L20 7BZ

      IIF 39
    • icon of address 2, Kenilworth Road, Crosby, Liverpool, L23 3AD, England

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr Andrew William Thompson
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 42
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 43 IIF 44
    • icon of address 1, Eastdale Road, Liverpool, Merseyside, L15 4HN, England

      IIF 45 IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48 IIF 49
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 51
    • icon of address Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 52
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 53 IIF 54
  • Mr Andrew William Thompson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kenilworth Road, Blundellsands, L23 3AD, England

      IIF 55 IIF 56
    • icon of address 2, Kenilworth Road, Blundellsands, L23 3AD, United Kingdom

      IIF 57
    • icon of address 2, Kenilworth Road, Blundellsands, Merseyside, L23 3AD, United Kingdom

      IIF 58
    • icon of address 2, Keniworth Road, Blundellsands, L23 3AD, England

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    CROSBY SECRETARIAL SERVICES LTD - 2017-03-21
    icon of address 121 Lark Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-11-14 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-04-05
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DOR RESOLUTIONS LIMITED - 2020-02-28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,525 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    THOMPSON SHAW ASSOCIATES LLP - 2003-10-15
    icon of address Grant Thornton Uk Llp, Hardman Square Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    360 MASP LIMITED - 2019-10-12
    icon of address Bollin House, Bollin Walk, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -79,296 GBP2020-02-29 ~ 2021-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2019-10-11
    IIF 20 - Director → ME
  • 2
    BAY STREET HOLDINGS LIMITED - 2010-07-01
    icon of address C/o, Refresh Recovery Limited, West Lancashire Investment Centre Maple View Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2011-05-03
    IIF 28 - Director → ME
    icon of calendar 2008-05-14 ~ 2011-05-03
    IIF 4 - Secretary → ME
  • 3
    CATACLEAN GLOBAL (INDUSTRIAL) LIMITED - 2017-02-02
    icon of address Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-04-01 ~ 2017-08-17
    IIF 14 - Director → ME
  • 4
    icon of address Claire House Children's Hospice, Clatterbridge Road, Bebington, Wirral, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-02 ~ 2004-05-24
    IIF 27 - Director → ME
  • 5
    icon of address Claire House Childrens Hospice, Fundraising Building Clatterbridge Road, Bebington, Wirral, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    2,303 GBP2024-03-31
    Officer
    icon of calendar 1998-07-13 ~ 2004-05-24
    IIF 25 - Director → ME
  • 6
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-05-03
    IIF 31 - Director → ME
  • 7
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2005-10-01
    IIF 26 - Director → ME
  • 8
    icon of address 43 Canning Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-30 ~ 2000-10-27
    IIF 1 - Director → ME
  • 9
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-04-12
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    MDSC (LIVERPOOL) LIMITED - 2019-07-13
    icon of address 12a Clifton Drive, Lytham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-05-21 ~ 2016-02-16
    IIF 40 - Director → ME
  • 11
    JOHN DENTY (FORTON) LIMITED - 2009-02-17
    icon of address 1 Winckeley Court, Chapel Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2009-02-11
    IIF 37 - Director → ME
  • 12
    icon of address Suites 1-3 Church House, Church Street, Ormskirk, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-28 ~ 2011-04-29
    IIF 30 - Director → ME
    icon of calendar 2011-02-28 ~ 2011-04-29
    IIF 24 - Secretary → ME
  • 13
    icon of address Nans Nook Farm, Bayhorse, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-02-19
    IIF 38 - Director → ME
  • 14
    icon of address C/o Rooney Associates, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2008-03-04
    IIF 3 - Director → ME
  • 15
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2008-10-27
    IIF 36 - Director → ME
  • 16
    icon of address Milner Boardman & Partners The Old Bank, 187a Ashley Road, Hale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2010-05-25
    IIF 39 - Director → ME
  • 17
    icon of address Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-08-17
    IIF 13 - Director → ME
  • 18
    THE THOMPSON PARTNERSHIP SERVICES LIMITED - 2005-06-20
    icon of address Inducta House, Fryers Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,090 GBP2024-06-30
    Officer
    icon of calendar 2005-04-01 ~ 2005-12-16
    IIF 29 - Director → ME
    icon of calendar 2005-06-01 ~ 2005-12-16
    IIF 22 - Secretary → ME
  • 19
    icon of address Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    -18,309 GBP2025-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2018-11-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-05-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    icon of address Gladstone House, 2 Church Road, Liverpool
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,072 GBP2015-08-31
    Officer
    icon of calendar 2001-08-30 ~ 2002-02-28
    IIF 2 - Director → ME
    icon of calendar 2001-08-30 ~ 2004-10-15
    IIF 5 - Secretary → 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.