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, Ian

    Related profiles found in government register
  • Thompson, Ian
    British trustee born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rain-charm House, Kyl Cober Parc, Stoke Climsland, Callington, Cornwall, PL17 8PH

      IIF 1
  • Thompson, Ian Nicholas
    British retired born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blacklers, Park Road, Dartington Hall Estates, Totnes, Devon, TQ9 6EQ

      IIF 2
  • Thompson, Ian Nicholas
    British retired accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rain-charm House, Kyl Cober Parc, Stoke Climsland, Callington, Cornwall, PL17 8PH

      IIF 3
  • Thompson, Ian Nicholas

    Registered addresses and corresponding companies
    • icon of address Wadham College, Parks Road, Oxford, OX1 3PN, United Kingdom

      IIF 4
    • icon of address 4 Abingdon Road, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JY

      IIF 5
  • Thompson, Ian Nicholas
    British

    Registered addresses and corresponding companies
  • Thompson, Ian Nicholas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Abingdon Road, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JY

      IIF 14 IIF 15
  • Thompson, Ian Nicholas
    British bursar born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wadham College, Parks Road, Oxford, Oxfordshire, OX1 3PN, United Kingdom

      IIF 16
  • Thompson, Ian Nicholas
    British chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Ian Nicholas
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wadham College, Parks Road, Oxford, OX1 3PN, United Kingdom

      IIF 29
  • Thompson, Ian Nicholas
    British finance bursar born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Abingdon Road, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JY

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Wadham College, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-05-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address Rain-charm House Kyl Cober Parc, Stoke Climsland, Callington, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    15,394 GBP2023-12-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Rain-charm House Kyl Cober Parc, Stoke Climsland, Callington, Cornwall
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 3 - Director → ME
Ceased 15
  • 1
    HILL-MASON LIMITED - 1994-06-13
    HILL'S ADVERTISING LIMITED - 1976-12-31
    icon of address 991 Great West Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2001-12-31
    IIF 17 - Director → ME
    icon of calendar 2000-04-20 ~ 2001-12-31
    IIF 13 - Secretary → ME
  • 2
    FORDGAIN LIMITED - 1989-04-05
    icon of address St Hugh's College, St. Margarets Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,251 GBP2024-07-31
    Officer
    icon of calendar 2006-03-06 ~ 2016-12-12
    IIF 30 - Director → ME
  • 3
    DAVID ALLEN & SONS LIMITED - 1985-07-10
    icon of address 991 Great West Road, Brentford, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-07-19 ~ 2001-12-31
    IIF 22 - Director → ME
    icon of calendar 2000-04-20 ~ 2001-12-31
    IIF 8 - Secretary → ME
  • 4
    JCDECAUX AIRPORT LIMITED - 2001-05-30
    SKY SITES LIMITED - 2001-04-20
    MADORBY LIMITED. - 1987-12-09
    PREMIER SITES LIMITED - 1984-06-29
    HEREFORD AND MONMOUTH ADVERTISING COMPANY LIMITED (THE) - 1981-12-31
    icon of address 991 Great West Road, Brentford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-06 ~ 2001-12-31
    IIF 21 - Director → ME
    icon of calendar 2000-04-20 ~ 2001-12-31
    IIF 10 - Secretary → ME
  • 5
    MILLS & ALLEN LIMITED - 2002-12-31
    icon of address 991 Great West Road, Brentford, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2001-12-31
    IIF 28 - Director → ME
    icon of calendar 2000-04-20 ~ 2001-12-31
    IIF 6 - Secretary → ME
  • 6
    JCDECAUX ONE STOP SHOP LIMITED - 2000-09-22
    EUROPOSTER SERVICES LIMITED - 2000-08-02
    ALBION POSTERS LIMITED - 1996-08-08
    STAR SOLUS SITES (LEEDS) LIMITED - 1982-05-13
    icon of address 991 Great West Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2001-12-31
    IIF 26 - Director → ME
    icon of calendar 2000-04-20 ~ 2001-12-31
    IIF 11 - Secretary → ME
  • 7
    J C DECAUX UK LTD. - 2007-07-16
    STREET EQUIPMENT LIMITED - 1991-07-01
    J.C. DECAUX LOOMATIC LIMITED - 1983-09-21
    ZEALOCEAN LIMITED - 1983-01-24
    icon of address 991 Great West Road, Brentford, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-01-03 ~ 2001-12-31
    IIF 24 - Director → ME
    icon of calendar 1991-09-01 ~ 2001-12-31
    IIF 5 - Secretary → ME
  • 8
    UNITED COMMUNICATIONS LIMITED - 2000-05-03
    MILLS & ALLEN GROUP LIMITED - 1989-12-19
    MILLS & ALLEN INTERNATIONAL LIMITED - 1977-12-31
    icon of address 991 Great West Road, Brentford, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2001-12-31
    IIF 19 - Director → ME
    icon of calendar 2000-04-20 ~ 2001-12-31
    IIF 12 - Secretary → ME
  • 9
    THE BIDWELL BROOK FOUNDATION LIMITED - 2013-02-15
    icon of address Lescaze Offices Room 33 Shinners Bridge, Dartington, Totnes, Devon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2020-09-22
    IIF 2 - Director → ME
  • 10
    icon of address 991 Great West Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2001-12-31
    IIF 23 - Director → ME
    icon of calendar 2000-04-20 ~ 2001-12-31
    IIF 9 - Secretary → ME
  • 11
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-30 ~ 2005-04-30
    IIF 20 - Director → ME
    icon of calendar 2003-04-30 ~ 2005-04-30
    IIF 14 - Secretary → ME
  • 12
    icon of address Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,325 GBP2024-09-30
    Officer
    icon of calendar 2002-03-15 ~ 2003-12-06
    IIF 27 - Director → ME
  • 13
    MAPRAPID LIMITED - 1990-04-02
    icon of address 991 Great West Road, Brentford, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2001-12-31
    IIF 18 - Director → ME
    icon of calendar 2000-04-20 ~ 2001-12-31
    IIF 7 - Secretary → ME
  • 14
    icon of address Wadham College, Parks Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2016-10-01
    IIF 16 - Director → ME
  • 15
    icon of address Wadham College, Parks Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2016-10-01
    IIF 29 - Director → ME
    icon of calendar 2010-06-03 ~ 2016-10-01
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.