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

    Related profiles found in government register
  • Thompson, Andrew
    British accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leamside, Guys Head Road, Sutton Bridge, Spalding, Lincolnshire, PE12 9QL, United Kingdom

      IIF 1
    • icon of address Leamside, Leamside, Guys Head Raod, Spalding, Lincolnshire, PE12 9QL, England

      IIF 2
  • Thompson, Andrew
    British music a&r born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Maltings Lodge, Corney Reach Way, London, W4 2TT

      IIF 3
  • Thompson, Andrew
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Thompson, Andrew
    British film producer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Sotheby Road, London, N5 2UT

      IIF 5
  • Thompson, Andrew
    British architectural technologist born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Firemans Cottages, Fortis Green, London, N10 3PB, United Kingdom

      IIF 6
  • Thompson, Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 22 Clapham Common South Side, London, SW4 7AB, England

      IIF 7
  • Thompson, Andrew
    British music a & r born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 14-15, Berners Street, London, W1T 3LJ, United Kingdom

      IIF 8
  • Thompson, Andrew
    British music consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 9
  • Thompson, Nicholas
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ruston Street, London, E3 2LR, United Kingdom

      IIF 10
  • Thompson, Andrew
    British director born in July 1966

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 11
  • Thompson, Nicholas Andrew
    British music consultant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • Thompson, Andrew
    British accountant born in July 1966

    Registered addresses and corresponding companies
    • icon of address 1 Marine Court, Marine Drive West, Barton On Sea, Hampshire, BH25 7QN

      IIF 13
  • Thompson, Andrew
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 14
  • Thompson, Andrew
    British entertainment born in August 1974

    Resident in England

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

      IIF 15
  • Thompson, Andrew Simon Bernard
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Old Sussex Stud, Cowfold Road, West Grinstead, West Sussex, RH13 8JP, United Kingdom

      IIF 16
  • Thompson, Andrew
    British bus driver born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Stoke Newington Church Street, Hackney, London, N16 9HH, England

      IIF 17
  • Thompson, Andrew Patrick George
    British chartered accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 18
  • Thompson, Nicholas
    English event manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Trinity House, Apartment 2, Tamworth Road, Sutton Coldfield, West Midlands, B75 6DJ, United Kingdom

      IIF 19
  • Mr Andrew Thompson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, United Kingdom

      IIF 20
    • icon of address Leamside, Leamside, Guys Head Raod, Spalding, Lincolnshire, PE12 9QL, England

      IIF 21
  • Mr Andrew Thompson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Sotheby Road, London, N5 2UT, United Kingdom

      IIF 22
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Andrew Thompson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Firemans Cottages, Fortis Green, London, N10 3PB, United Kingdom

      IIF 24
  • Mr Andrew Thompson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Thompson, Andrew James
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, K & B Accountancy Group, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 26
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
  • Thompson, Andrew Patrick George

    Registered addresses and corresponding companies
    • icon of address Shortlands, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP

      IIF 28
    • icon of address Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 29
  • Thompson, Andrew Patrick George
    British

    Registered addresses and corresponding companies
    • icon of address Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 30
  • Mr Nicholas Thompson
    English born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Trinity House, Apartment 2, Tamworth Road, Sutton Coldfield, B75 6DJ, United Kingdom

      IIF 31
  • Thompson, Andrew Patrick George
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shortlands, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP

      IIF 32 IIF 33
  • Thompson, Andrew Patrick George
    British chartered accountant born in July 1966

    Registered addresses and corresponding companies
    • icon of address Flat C Tudor Hall, Branksome Park Road, Camberley, Surrey, GU15 2AE

      IIF 34
  • Thompson, Andrew Patrick George
    British chartered accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shortlands, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP

      IIF 35 IIF 36
    • icon of address 3, Whitefield Road, New Milton, Hampshire, BH25 6DE

      IIF 37
    • icon of address Herschel House, 58 Herschel Street, Slough, SL1 1PG

      IIF 38
    • icon of address Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 39
  • Mr Andrew Simon Bernard Thompson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Old Sussex Stud, Cowfold Road, West Grinstead, West Sussex, RH13 8JP, United Kingdom

      IIF 40
  • Mr Andrew Thompson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe, HP12 3RH, England

      IIF 41
    • icon of address C/o Ym&u Business Management Limited, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 42
    • icon of address First Floor, 14-15, Berners Street, London, W1T 3LJ, United Kingdom

      IIF 43
  • Mr Andrew Patrick George Thompson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 44
  • Mr Andrew Thompson
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 45
    • icon of address 186 Leeds Road, Kippax, Leeds, West Yorkshire, LS25 7EL

      IIF 46
  • Mr Andrew Thompson
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Stoke Newington Church Street, Hackney, London, N16 9HH, England

      IIF 47
  • Mr Andrew Thompson
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Century House, 40 Crescent Business Park, Lisburn, BT28 2GN, Northern Ireland

      IIF 48
  • Mr Andrew James Thompson
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K&b Accountancy Group, 1st Floor, The South Quay Building, 189 Marsh Wall, London, E14 9SH, England

      IIF 49
  • Mr Andrew Patrick George Thompson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c Mellefont, Heatherdale Road, Camberley, GU15 2LR, England

      IIF 50
    • icon of address Kerbside Tyre & Exhaust, Knowle Lane, Cranleigh, GU6 8RD, England

      IIF 51
    • icon of address Leamside, Guys Head Road, Sutton Bridge, Spalding, PE12 9QL, England

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 10 The Old Sussex Stud, Cowfold Road, West Grinstead, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,395 GBP2024-02-27
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AVRC HOLDINGS LTD - 2013-07-25
    icon of address Leamside Guys Head Road, Sutton Bridge, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,808 GBP2025-04-30
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 39 - Director → ME
    icon of calendar 2010-04-27 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Flat 16 Stoke Newington Church Street, Hackney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 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
  • 6
    icon of address 1 22 Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,616 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,479 GBP2021-05-31
    Officer
    icon of calendar 2004-05-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Century House, 40 Crescent Business Park, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Firemans Cottages, Fortis Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Leamside Leamside, Guys Head Raod, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,471 GBP2025-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kerbside Tyre & Exhaust, Knowle Lane, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,444 GBP2024-12-31
    Officer
    icon of calendar 2005-03-07 ~ now
    IIF 33 - Director → ME
    icon of calendar 2005-02-26 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 19 Portland Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236 GBP2015-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 186 Leeds Road, Kippax, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2005-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    NERO PUBLISHING LIMITED - 2012-05-29
    icon of address C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48 GBP2017-12-31
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,313 GBP2024-12-31
    Officer
    icon of calendar 2007-08-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Leamside Guys Head Road, Sutton Bridge, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,028 GBP2025-03-31
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-06-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2024-04-30
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 10th Floor, K & B Accountancy Group, One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 23
    ACTIVWEB DESIGN (GUILDFORD) LTD - 2010-05-04
    YOURS TRULY WEB DESIGN LTD - 2011-12-05
    YOURS TRULY DESIGNS LTD - 2018-10-02
    icon of address 2c Mellefont Heatherdale Road, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,958 GBP2024-11-30
    Officer
    icon of calendar 2008-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 8 Frensham, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,287 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ 2023-10-27
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2023-10-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-24 ~ 2014-08-27
    IIF 38 - Director → ME
  • 3
    icon of address 7 Pasteur Drive, Swindon
    Active Corporate (5 parents)
    Equity (Company account)
    47,642 GBP2024-11-30
    Officer
    icon of calendar 2005-02-06 ~ 2010-02-26
    IIF 13 - Director → ME
  • 4
    icon of address 1 22 Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-12 ~ 2016-09-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,471 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2016-08-25
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    icon of address Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,010 GBP2024-06-30
    Officer
    icon of calendar 2010-10-29 ~ 2022-05-16
    IIF 37 - Director → ME
  • 7
    MCLAREN ELECTRONIC SYSTEMS LIMITED - 2014-01-02
    SHOTPART LIMITED - 1988-12-22
    TAG ELECTRONIC SYSTEMS LIMITED - 2003-11-24
    MCLAREN APPLIED LIMITED - 2025-07-03
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
    icon of address Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-01 ~ 2004-05-17
    IIF 36 - Director → ME
  • 8
    TAG ELECTRONICS HOLDINGS LIMITED - 1998-09-14
    ACESHORE LIMITED - 1997-10-23
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-22 ~ 2004-05-17
    IIF 32 - Director → ME
  • 9
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1995-01-09 ~ 1999-10-28
    IIF 34 - 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.