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, Michael Anthony Norcott

    Related profiles found in government register
  • Thompson, Michael Anthony Norcott
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ, United Kingdom

      IIF 1 IIF 2
    • icon of address The Manor House, Church Lane, Aldenham, Watford, WD25 8BA, United Kingdom

      IIF 3
  • Thompson, Michael Anthony Norcott
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ, United Kingdom

      IIF 4
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 5
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 6
    • icon of address Sun House, 79 High Street, Eton, Windsor, SL4 6AF, United Kingdom

      IIF 7
  • Thompson, Michael Anthony Norcott
    British non executive director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rothesfield, Markinch, Fife, KY7 6PB

      IIF 8
  • Thompson, Michael Anthony Norcott
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Church Lane, Aldenham, Watford, Hertfordshire, WD25 8BA

      IIF 9
  • Thompson, Michael Anthony Norcott
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Broughton Grounds Lane, Broughton, Milton Keynes, Buckinghamshire, MK16 0HZ, England

      IIF 10
  • Thompson, Michael Anthony Norcott
    British a director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Winds, Old Guildford Road, Frimley Green, Camberley, GU16 6PG, England

      IIF 11
  • Thompson, Michael Anthony Norcott
    British ceo born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Bucks, MK16 8NJ, United Kingdom

      IIF 12
    • icon of address Kingston House, Northampton Road, Newport Pagnell, MK16 8NJ, United Kingdom

      IIF 13
  • Thompson, Michael Anthony Norcott
    British chariman born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, Northampton Road, Newport Pagnell, MK16 8NJ, United Kingdom

      IIF 14
  • Thompson, Michael Anthony Norcott
    British child care born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Childbase, Kingston House, Northampton Road, Newport Pagnell, MK16 8NJ, United Kingdom

      IIF 15
  • Thompson, Michael Anthony Norcott
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Church Lane, Aderhem, Hertfordshire, WD25 78B

      IIF 16 IIF 17 IIF 18
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ

      IIF 19
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Bucks, MK16 8NJ, England

      IIF 20
  • Thompson, Michael Anthony Norcott
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Church Lane, Aderhem, Hertfordshire, WD25 78B

      IIF 21 IIF 22 IIF 23
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ

      IIF 24
    • icon of address 72, London Road, St Albans, Herts, AL1 1NS, United Kingdom

      IIF 25
  • Thompson, Michael Anthony Norcott
    British none born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Buckingham, MK16 8NJ, United Kingdom

      IIF 26
    • icon of address The Manor, House, Church Lane Aldenham, Watford, WD25 8BA, United Kingdom

      IIF 27
  • Thompson, Michael Anthony Norcott
    British

    Registered addresses and corresponding companies
    • icon of address The Manor House, Church Lane, Aderhem, Hertfordshire, WD25 78B

      IIF 28
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ

      IIF 29
  • Thompson, Michael Anthony Norcott
    British company director

    Registered addresses and corresponding companies
    • icon of address The Manor House, Church Lane, Aderhem, Hertfordshire, WD25 78B

      IIF 30 IIF 31
  • Thompson, Michael Anthony Norcott
    British director

    Registered addresses and corresponding companies
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ

      IIF 32
  • Thompson, Michael Anthony Norcott
    British clothing retailer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ, United Kingdom

      IIF 33
  • Mr Michael Anthony Norcott Thompson
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Church Lane, Aldenham, Watford, WD25 8BA, United Kingdom

      IIF 34
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 35
  • Thompson, Michael Anthony Norcott

    Registered addresses and corresponding companies
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ, United Kingdom

      IIF 36
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Bucks, MK16 8NJ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kingston House, Northampton Road, Newport Pagnell, Buckingham
    Active Corporate (5 parents)
    Equity (Company account)
    6,617,572 GBP2024-10-31
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 72 London Road, St Albans, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Kingston House, Northampton Road, Newport Pagnell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHILDBASE PARTNERSHIP LIMITED - 2013-03-12
    SILBURY 397 LIMITED - 2011-05-19
    icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Kingston House, Northampton Road, Newport Pagnell, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 14 - Director → ME
  • 6
    SNRDCO 3292 LIMITED - 2018-10-22
    icon of address Four Winds Old Guildford Road, Frimley Green, Camberley, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,105 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 11 - Director → ME
  • 7
    KELBROOK LIMITED - 1989-11-07
    CHILD BASE LIMITED - 2013-03-12
    icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    4,964,161 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar ~ now
    IIF 29 - Secretary → ME
  • 8
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 5 - Director → ME
  • 9
    GLENHOLME REHABILITATION LIMITED - 2022-08-04
    icon of address Sun House 79 High Street, Eton, Windsor, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 7 - Director → ME
  • 10
    INGLEBY (450) LIMITED - 1989-12-01
    icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Units 2 & 3 Broughton Grounds Lane, Broughton, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 13
    HOT LOBSTER SWIMWEAR LIMITED - 2016-12-15
    icon of address Kingston House, Northampton Road, Newport Pagnell, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,030 GBP2022-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-07-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    SILBURY 289 LIMITED - 2004-12-22
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-12-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 16
    icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 17
    THE ARCADE (NEWPORT PAGNELL) LIMITED - 2002-04-25
    KELINGRADE LIMITED - 1990-02-13
    icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    12,819 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
    icon of calendar ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    icon of address Kingston House, Northampton Road, Newport Pagnell, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    789,588 GBP2017-09-30
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 19
    SILBURY 377 LIMITED - 2009-04-22
    icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2004-07-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2004-07-19 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 8
  • 1
    JOB OWNERSHIP LIMITED - 2006-12-06
    icon of address Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    icon of calendar 2006-02-28 ~ 2017-03-31
    IIF 15 - Director → ME
  • 2
    NURSERY SUPPLIES LIMITED - 2013-09-13
    SILBURY 354 LIMITED - 2007-06-14
    icon of address 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-06-13 ~ 2012-11-12
    IIF 16 - Director → ME
    icon of calendar 2007-06-13 ~ 2013-01-01
    IIF 31 - Secretary → ME
  • 3
    icon of address National Early Years, Enterprise Centre, Longbow Close, Huddersfield
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-23 ~ 2005-12-02
    IIF 22 - Director → ME
  • 4
    PARTDEGREE LIMITED - 2002-10-24
    icon of address Armstrong Watson, Central House 47 St Pauls Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2005-12-02
    IIF 23 - Director → ME
  • 5
    icon of address Unit 2 Broughton Grounds Lane, Broughton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2013-10-01
    IIF 10 - LLP Designated Member → ME
  • 6
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    102,550 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2016-10-31
    IIF 27 - Director → ME
  • 7
    icon of address 59 Grosvenor Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2011-03-01
    IIF 9 - LLP Designated Member → ME
  • 8
    DUNWILCO (400) LIMITED - 1994-06-06
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2020-11-26
    IIF 8 - 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.