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

Tompkins, Peter David

    Related profiles found in government register
  • Tompkins, Peter David
    English architect born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodridge, Newbury, Berks, RG14 6NP, United Kingdom

      IIF 1
    • icon of address 2b, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 2
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 3
  • Tompkins, Peter David
    English building born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b The Votec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, United Kingdom

      IIF 4
  • Tompkins, Peter David
    English director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Post Office Road, Inkpen, Hungerford, RG17 9PU, United Kingdom

      IIF 5
    • icon of address 1 Woodridge, Newbury, Berkshire, RG14 6NP, United Kingdom

      IIF 6
    • icon of address 49, Chandos Road, Newbury, RG14 7EG, England

      IIF 7
    • icon of address 4c, Pound Street, Newbury, RG14 6AA, England

      IIF 8
    • icon of address Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, England

      IIF 9
    • icon of address Pound Court, Pound Street, Newbury, RG14 6AA, United Kingdom

      IIF 10
    • icon of address The Penthouse, Royal Court, 18 Windsor Road, Poole, Dorset, BH14 8SF, England

      IIF 11
  • Tompkins, Peter David
    British architect born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 12
  • Tompkins, Peter David
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 13
  • Tompkins, Peter David, Mr.
    British architectural born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 14
  • Tompkins, Peter David, Mr.
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 15
  • Tompkins, Peter, Mr.
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HW, England

      IIF 16
  • Mr Peter Tompkins
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pound Street, Newbury, RG14 6AA, England

      IIF 17
  • Tompkins, Peter David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4c, Pound Street, Newbury, RG14 6AA, United Kingdom

      IIF 18
  • Tompkins, Peter David
    British architectural

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 19
  • Mr Peter David Tompkins
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 20
  • Tompkins, Peter
    English director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 21
  • Mr. Peter Tompkins
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HW, England

      IIF 22
  • Mr Peter David Tompkins
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 23
  • Mr. Peter David Tompkins
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 24
  • Mr Peter Tompkins
    English born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 25
  • Mr. Peter Tompkins
    English born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 26
  • Peter David Tompkins
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4c, Pound Street, Newbury, RG14 6AA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4c Pound Street, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4c Pound Street, Newbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -200,202 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Pound Court, Pound Street, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,227 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Lindenmuth House 37 Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4c Pound Street, Newbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    BOXSHALL COURT LIMITED - 2017-12-06
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,074 GBP2024-05-31
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 9 Post Office Road, Inkpen, Hungerford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,194 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,303 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Penthouse Royal Court, 18 Windsor Road, Poole, Dorset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 11 - Director → ME
  • 11
    IDEE LIMITED - 2005-12-14
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,290 GBP2024-05-31
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2003-02-10 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,390 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2015-09-22
    IIF 2 - Director → ME
  • 2
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    45,903 GBP2024-09-30
    Officer
    icon of calendar 2016-02-04 ~ 2018-02-27
    IIF 6 - Director → ME
    icon of calendar 2014-01-13 ~ 2015-02-01
    IIF 3 - Director → ME
  • 3
    icon of address Pound Court, Pound Street, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,759 GBP2020-04-30
    Officer
    icon of calendar 2014-10-03 ~ 2018-05-14
    IIF 4 - Director → ME
  • 4
    icon of address Pound Court, Pound Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18,873 GBP2020-10-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-04-02
    IIF 10 - Director → ME
  • 5
    icon of address C/o Taxassist Accountants, 35 Bartholomew Street, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,518 GBP2024-03-31
    Officer
    icon of calendar 2013-04-06 ~ 2013-12-05
    IIF 1 - Director → ME
  • 6
    PARRY TOMPKINS LTD - 2021-11-19
    icon of address 49 Chandos Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,989 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-11-25
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.