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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew James Thompson

    Related profiles found in government register
  • Mr Andrew James Thompson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5tth Floor, London, W1W 5PF, England

      IIF 1
  • Mr Andrew Thomson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 2
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 3 IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 6 IIF 7
  • Mr Andrew Thompson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 8
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 9
  • Mr Andrew Thompson
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, Bromley Road, Bromley, BR1 4PH, England

      IIF 10
    • 93, Coniston Road, Bromley, BR1 4JA, United Kingdom

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 3, Upland Road, London, SE22 9EE, England

      IIF 14 IIF 15
  • Andrew Thomson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 16
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • 186 Leeds Road, Kippax, Leeds, West Yorkshire, LS25 7EL

      IIF 20
  • Mr Andrew Thomson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 21 IIF 22
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, United Kingdom

      IIF 23
  • Mr Andrew Michael Thompson
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Sparrow Grove Farm House, Dragons Lane, Moston, Sandbach, CW11 3QH, England

      IIF 24
  • Mr Andrew Thompson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Torevell Dent, Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, BD5 8HH, England

      IIF 25
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in Singapore

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 26
  • Thomson, Andrew
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 27
  • Thomson, Andrew
    British comnpany director born in August 1978

    Resident in United Kingdom

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

      IIF 28
  • Thomson, Andrew
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 29
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 30
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Thompson, Andrew Michael
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 37 IIF 38
    • 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 39
  • Thompson, Andrew Michael
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 40
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 41
  • Thompson, Andrew Michael
    British consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 42
  • Thompson, Andrew Michael
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 43
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 44 IIF 45
    • Taxassist Accountants, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 46
  • Thompson, Andrew Michael
    British managing director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gherkin, 30 St Mary Axe, London, EC3A 8BF

      IIF 47
  • Thompson, Andrew Michael
    British property development and sales born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 48
  • Thompson, Andrew Michael
    British property investment born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, England

      IIF 49
  • Thompson, Andrew Michael
    British property investor and consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 50
  • Thompson, Andrew Michael
    British property sales born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 51
  • Thompson, Andrew
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 52
  • Thompson, Andrew
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Thompson, Andrew
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Andrew
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, Bromley Road, Bromley, BR1 4PH, England

      IIF 56
    • 3, Upland Road, London, SE22 9EE, England

      IIF 57 IIF 58
  • Thompson, Andrew
    British entrepreneur born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Coniston Road, Bromley, BR1 4JA, England

      IIF 59
  • Thompson, Andrew
    British self-employed born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Coniston Road, Bromley, Kent, BR1 4JA, United Kingdom

      IIF 60
  • Thompson, Andrew James
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 61
  • 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 62
  • Thompson, Andrew Michael
    born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3WD

      IIF 63
  • Thompson, Andrew
    British born in August 1974

    Resident in England

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

      IIF 64
    • C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 65
  • Thomson, Andrew
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 66
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 67
  • Thompson, Andrew Michael
    British salesman born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2 Sparrow Grove Barns, Dragons Lane, Moston, Sandbach, CW11 3QH, United Kingdom

      IIF 68
  • Thompson, Andrew Michael
    British born in November 1973

    Resident in Singapore

    Registered addresses and corresponding companies
    • Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 69
  • Thompson, Andrew Michael
    British director born in November 1973

    Resident in Singapore

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 70 IIF 71
  • Thompson, Andrew
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 35 Kensington Park Road, London, W11 2EU, United Kingdom

      IIF 72
  • Thompson, Andrew
    British computer programmer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 56, Handel Street, Golcar, Huddersfield, West Yorkshire, HD7 4AE, United Kingdom

      IIF 73
  • Thompson, Andrew
    British born in November 1973

    Registered addresses and corresponding companies
    • 8, Kings Keep, London, SW15 6RA

      IIF 74
  • Thompson, Andrew

    Registered addresses and corresponding companies
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 75
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 76
    • Flat 1, 35 Kensington Park Road, London, W11 2EU, United Kingdom

      IIF 77
    • 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 78 IIF 79
child relation
Offspring entities and appointments 47
  • 1
    ABSHERON CONSULTING COMPANY LTD
    13440792
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    AKFT LTD
    15929441
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    AKT TRADING LIMITED
    07926933
    93 Coniston Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 59 - Director → ME
  • 4
    AT SQUARED HOLDINGS LIMITED
    - now 12033675
    EDUCATION PROTECT HOLDINGS LIMITED
    - 2020-11-15 12033675
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2019-06-05 ~ 2023-03-14
    IIF 29 - Director → ME
    Person with significant control
    2019-06-05 ~ 2023-03-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AULUS LIMITED
    - now 11124071
    COMMERCIAL PROTECT LIMITED
    - 2023-03-20 11124071
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-04-23 ~ 2023-06-15
    IIF 34 - Director → ME
    Person with significant control
    2023-03-14 ~ 2023-06-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BARBADOS OCEAN CLUB LIMITED
    - now 07455405
    TAMBABA OCEAN VIEW LIMITED
    - 2011-10-20 07455405
    ROSELANE TEIXEIRA RAMALHO GOMES LIMITED
    - 2011-08-16 07455405
    5 Viceroy Court, 1 Carew Road, Northwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 39 - Director → ME
  • 7
    BITES2GO LTD
    10165179 11170296
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 55 - Director → ME
  • 8
    BITES2GO LTD
    11170296 10165179
    453 Bromley Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BUTTERWORTH SPENGLER COMMERCIAL LIMITED
    05058649
    Elmwood House Ghyll Royd, Guiseley, Leeds, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2016-03-17 ~ 2019-03-08
    IIF 30 - Director → ME
  • 10
    CAPITAL ALTERNATIVES SALES AND MARKETING LIMITED - now
    GREEN PLANET INVESTMENT LIMITED
    - 2012-04-27 06876880
    BRETT UK LIMITED - 2010-01-16
    30 Finsbury Street, London
    Dissolved Corporate (11 parents)
    Officer
    2010-01-29 ~ 2011-06-01
    IIF 50 - Director → ME
  • 11
    CRUMBS DESSERTS LTD
    12415390
    3 Upland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DEHAFT LIMITED
    12261658
    3 Upland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    EDUCATION PROTECT LIMITED
    11120167
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (10 parents)
    Officer
    2019-04-23 ~ 2023-07-07
    IIF 36 - Director → ME
  • 14
    EDUCATION PROTECT NORTHERN IRELAND LIMITED
    NI671827
    C/o Johnston Kennedy Dfk, 10 Pilots View, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2020-08-17 ~ 2023-03-14
    IIF 35 - Director → ME
  • 15
    EDUCATION PROTECT SCOTLAND LIMITED
    SC628545
    Spectrum Building, 55 Blythswood Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2020-05-01 ~ 2023-07-10
    IIF 32 - Director → ME
  • 16
    EISENHOWER LIMITED
    - now 11964563
    EDUCATION PROTECT WALES LIMITED
    - 2023-03-20 11964563
    Unit 5 Evolution House Lakeside Business Village, St David's Park, Ewloe, Flintshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    F.E.P. RACING LIMITED
    16939397
    3rd Floor The Coade, 98 Vauxhall Walk, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FE PROTECT LTD
    - now 09480879
    BIKMO PLUS LTD - 2016-12-09
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2017-11-10 ~ 2023-05-19
    IIF 31 - Director → ME
    Person with significant control
    2018-01-18 ~ 2021-03-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GALBA LIMITED
    - now 11785972
    HE PROTECT LTD
    - 2023-03-20 11785972
    FEP PROJECTS LIMITED
    - 2021-11-19 11785972
    C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    GOBLIN RIDGE LIMITED
    06911271
    C/o Torevell Dent, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2009-05-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    GREEN PLANET INVESTMENT INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY
    - now 04294682
    THE DOGS BODY (BUSINESS CONSULTANTS) PUBLIC LIMITED COMPANY - 2010-09-24
    49b Post Street, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (10 parents)
    Officer
    2010-11-01 ~ 2011-06-01
    IIF 47 - Director → ME
  • 22
    INVIVA CONSULTING LTD
    10346017
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2016-08-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-08-25 ~ 2016-08-25
    IIF 18 - Ownership of shares – 75% or more OE
    2016-08-25 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    IREPAIR-UK LTD
    10430803
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    JODL LIMITED
    - now 11925744
    EDUCATION PROTECT ENGLAND LIMITED
    - 2023-03-20 11925744
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-01 ~ 2023-06-15
    IIF 33 - Director → ME
    Person with significant control
    2023-03-14 ~ 2023-06-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    LONDON BONDS 1 LTD - now
    LONDON INVESTMENT BONDS PLC
    - 2022-08-15 12294118 12456947... (more)
    Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-11-01 ~ 2021-02-22
    IIF 45 - Director → ME
  • 26
    LONDON BONDS 2 LTD - now
    THORNEY HEDGE LTD. - 2024-12-20
    LONDON BONDS 2 LTD - 2024-12-19
    LONDON INVESTMENT BONDS 2 PLC - 2022-08-15
    LONDON INVESTMENTS BONDS 2 PLC - 2021-11-17
    LONDON INCOME AND GROWTH 1 PLC - 2021-11-16
    LONDON INVESTMENT BONDS ILS PLC
    - 2021-09-10 12456947 12294118
    Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Receiver Action Corporate (11 parents)
    Officer
    2020-02-11 ~ 2021-02-22
    IIF 44 - Director → ME
  • 27
    LONDON BONDS 3 LTD
    - now 08193095 12294118... (more)
    LONDON CHELSEA LIMITED
    - 2022-08-01 08193095
    BLUEHAWK FINANCE LTD
    - 2021-11-12 08193095
    LONDON CHELSEA LIMITED
    - 2021-08-31 08193095
    INSIGNIA CAPITAL LIMITED
    - 2020-01-15 08193095
    THOMPSON CAPITAL LIMITED
    - 2019-04-04 08193095
    RIO 7 LTD - 2015-01-20
    Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-11-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-05-01 ~ 2021-09-24
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 28
    LONDON KENSINGTON LIMITED
    - now 11017318
    SHENTON GERMANY LTD
    - 2022-07-12 11017318
    SHB PROPERTY ADVISORS LIMITED
    - 2020-10-27 11017318
    Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-10-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2017-10-17 ~ 2019-11-27
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 29
    LONDON RICHMOND CONSTRUCTION LTD
    - now 14306226
    TEALCO TRADING LTD
    - 2023-03-01 14306226
    Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 7 - Has significant influence or control OE
  • 30
    LONDON RICHMOND LIMITED
    - now 12570866
    RAISEIFY LTD
    - 2020-10-29 12570866
    Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-04-24 ~ now
    IIF 52 - Director → ME
    2020-04-24 ~ 2021-02-24
    IIF 76 - Secretary → ME
    Person with significant control
    2020-04-24 ~ 2024-07-31
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 31
    MARTINI PRODUCTIONS LIMITED
    05600071
    186 Leeds Road, Kippax, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2005-10-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 32
    PROPERTY INSTRUCTOR LIMITED
    - now 07452785
    TAMBABA LIMITED
    - 2011-10-20 07452785
    PROPERTY INSTRUCTOR LTD
    - 2011-08-17 07452785
    5 Viceroy Court, 1 Carew Road, Northwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-26 ~ dissolved
    IIF 72 - Director → ME
    2010-11-26 ~ dissolved
    IIF 77 - Secretary → ME
  • 33
    REALTY MARKETING LLP
    - now OC314620
    DONNELLSONS STRUCTURED SOLUTIONS LLP
    - 2008-02-01 OC314620
    THE DONNELLSONS PARTNERSHIP LLP - 2005-12-07
    DONNELLSONS LLP - 2005-09-05
    Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2007-09-01 ~ 2009-04-07
    IIF 63 - LLP Member → ME
  • 34
    RED WEALTH CONSULTING LIMITED
    09264833
    Taxassist Accountants, 31-33 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ 2015-02-27
    IIF 46 - Director → ME
  • 35
    RED WEALTH LTD
    08711388
    Chancery Station House, 31-33 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 42 - Director → ME
    2013-09-30 ~ dissolved
    IIF 79 - Secretary → ME
  • 36
    RITZ PROPERTY (2013) LIMITED
    08765498
    Office D, Beresford House, Town Quay, Southampton, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2013-11-07 ~ 2014-09-04
    IIF 40 - Director → ME
  • 37
    SHENTON INTERNATIONAL BONDS PLC
    09946680
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-01-31 ~ 2020-07-30
    IIF 70 - Director → ME
  • 38
    SHENTON INVESTMENTS LIMITED
    - now 11490792
    SHENTON LTD
    - 2019-08-19 11490792 09944326... (more)
    12 Hay Hill, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 43 - Director → ME
    2018-07-30 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 39
    SHENTON PLC
    - now 09944326 11490792
    SHENTON LIMITED
    - 2019-08-19 09944326 11490792
    SHENTON INTERNATIONAL LIMITED
    - 2019-08-19 09944326
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2016-06-28 ~ 2020-07-30
    IIF 71 - Director → ME
  • 40
    SPARROW GROVE MANAGEMENT LIMITED
    09740131
    Sparrow Grove Farm House Dragons Lane, Moston, Sandbach, England
    Active Corporate (5 parents)
    Officer
    2017-10-26 ~ 2020-11-06
    IIF 68 - Director → ME
    Person with significant control
    2017-10-26 ~ 2020-11-06
    IIF 24 - Right to appoint or remove directors OE
  • 41
    STAR CASTING UK LTD
    06886626
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    2009-04-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control OE
  • 42
    STAR PORTFOLIO LIMITED
    - now 05691483 06881274
    SOBE PROPERTY LIMITED
    - 2010-01-20 05691483
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-01-30 ~ dissolved
    IIF 41 - Director → ME
  • 43
    THE JOLLY ALPACA LIMITED
    13978714
    3 Upland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 44
    TIME TO GO NOW LTD
    - now 06881274
    STAR PORTFOLIO LTD
    - 2010-01-20 06881274 05691483
    5 Viceroy Court, 1 Carew Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-04-20 ~ dissolved
    IIF 74 - Director → ME
  • 45
    VICEROY COURT (NORTHWOOD) MANAGEMENT COMPANY LIMITED
    05156224 06056468
    C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (13 parents)
    Officer
    2009-03-10 ~ 2015-03-31
    IIF 49 - Director → ME
  • 46
    VITA CLOUD TECHNOLOGY LIMITED
    10719330
    10th Floor, K & B Accountancy Group, One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 62 - Director → ME
  • 47
    WHITE SANDS RESORTS LIMITED
    07454480
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-11-29 ~ 2011-07-02
    IIF 48 - Director → ME
    2012-01-01 ~ dissolved
    IIF 51 - Director → ME
    2010-11-29 ~ dissolved
    IIF 78 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.