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

Thomson, David Andrew

    Related profiles found in government register
  • Thomson, David Andrew
    British

    Registered addresses and corresponding companies
    • Flat 2/l, 241 Wilton Street, Glasgow, G20 6DE

      IIF 1
  • Thomson, David Andrew
    British museum director

    Registered addresses and corresponding companies
    • 241 Wilton Street, Glasgow, G20 6DE

      IIF 2
  • Thomson, David Andrew
    British museum director born in July 1962

    Registered addresses and corresponding companies
    • 241 Wilton Street, Glasgow, G20 6DE

      IIF 3
  • Thomson, David Andrew
    British museum professional born in July 1962

    Registered addresses and corresponding companies
    • 241 Wilton Street, Glasgow, G20 6DE

      IIF 4
  • Thomson, Andrew David
    British

    Registered addresses and corresponding companies
    • Midmar, Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL, United Kingdom

      IIF 5
    • 7 Framewood Manor, Framewood Road, Fulmer, Buckinghamshire, SL2 4QR

      IIF 6
  • Thomson, Andrew David
    British company director born in June 1962

    Registered addresses and corresponding companies
    • Maywood, Deadhearn Lane, Chalfont St Giles, Buckinghamshire, HP8 4HG

      IIF 7
  • Thomson, Andrew David
    British director born in June 1962

    Registered addresses and corresponding companies
    • 7 Framewood Manor, Framewood Road, Fulmer, Buckinghamshire, SL2 4QR

      IIF 8 IIF 9 IIF 10
  • Thomson, Andrew
    British managing partner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kre Corporate Recovery Ltd, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 11
  • Thomson, Andrew David
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Maywood, Deadhearn Lane, Chalfont St Giles, HP8 4HG

      IIF 12
    • Midmar, Dodds Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EL, United Kingdom

      IIF 13
    • The Hub, 14 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 14
  • Thomson, Andrew David
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, 14 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 15
    • The Hub, 14 Station Road, Henley-on-thames, RG9 1AY, England

      IIF 16 IIF 17
    • The Hub, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 18
  • Thomson, Andrew David
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Midmar, Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL, United Kingdom

      IIF 19
  • Thomson, Andrew David
    British corporate finance partner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, Station Road, Henley-on-thames, RG9 1AY, England

      IIF 20
  • Thomson, Andrew David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Steelfields, Gads Hill, Owens Way, Gillingham, Kent, ME7 2RT

      IIF 21 IIF 22
    • Wheelwright, Steelfields, Gads Hill, Owens Way, Gillingham, Kent, ME7 2RT, England

      IIF 23
  • Thomson, Andrew David
    British managing partner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 141, St. Loyes Street, Bedford, MK40 1ZL, England

      IIF 24
  • Thomson, Andrew David
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, Station Road, Henley-on Thames, RG9 1AY, England

      IIF 25
  • Thomson, Andrew
    Scottish chartered accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, 14 Station Road, Henley-on-thames, RG9 1AY, England

      IIF 26
  • Andrew David Thomson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, England

      IIF 27
  • Thomson, Andrew
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Blackhill Gardens, Summerston, Glasgow, Larnarkshire, G23 5NE, United Kingdom

      IIF 28
  • Mr Andrew Thomson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 141, St. Loyes Street, Bedford, MK40 1ZL, England

      IIF 29
    • C/o Kre Corporate Recovery Ltd, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 30
  • Mr Andrew Thomson
    Scottish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, 14 Station Road, Henley-on-thames, RG9 1AY, England

      IIF 31
  • Andrew Thomson
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Blackhill Gardens, Summerston, Glasgow, Larnarkshire, G23 5NE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    CLUED UPP GAMES LIMITED - 2018-03-05
    C/o Kre Corporate Recovery Ltd Unit 8, The Aquarium, 1-7 King Street, Reading
    Corporate (2 parents)
    Equity (Company account)
    99,388 GBP2023-05-31
    Officer
    2023-05-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    HMT LLP
    - now
    HURST MORRISON THOMSON CORPORATE FINANCE LLP - 2012-11-16
    The Hub, Station Road, Henley-on-thames, Oxfordshire
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    189,795 GBP2019-03-31
    Officer
    2008-05-29 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to surplus assets - 75% or moreOE
    IIF 27 - Right to appoint or remove membersOE
  • 3
    The Hub, 14 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 14 - llp-designated-member → ME
  • 4
    The Hub, Station Road, Henley-on-thames, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 18 - director → ME
  • 5
    HURST MORRISON THOMSON LIMITED LIABILITY PARTNERSHIP - 2011-02-11
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (6 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 6
    The Hub, Station Road, Henley-on Thames, England
    Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 25 - llp-designated-member → ME
  • 7
    The Hub, 14 Station Road, Henley-on-thames, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    The Hub, 14 Station Road, Henley On Thames, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 15 - director → ME
  • 9
    The Hub, 14 Station Road, Henley-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    3,350,000 GBP2023-05-31
    Officer
    2022-10-10 ~ now
    IIF 17 - director → ME
  • 10
    The Hub, 14 Station Road, Henley-on-thames, England
    Dissolved corporate (3 parents)
    Officer
    2023-04-06 ~ dissolved
    IIF 16 - director → ME
  • 11
    Suite 141 St. Loyes Street, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-05-31
    Officer
    2023-05-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    KG & SH LIMITED - 2011-01-06
    Steelfields Gads Hill, Owens Way, Gillingham, Kent
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,675 GBP2023-06-30
    Officer
    2021-03-01 ~ now
    IIF 21 - director → ME
  • 13
    Wheelwright, Steelfields, Gads Hill, Owens Way, Gillingham, Kent, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    242,720 GBP2023-06-30
    Officer
    2021-03-01 ~ now
    IIF 23 - director → ME
Ceased 13
  • 1
    15 Little Mundells, Welwyn Garden City, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    1994-04-06 ~ 1994-04-06
    IIF 9 - director → ME
  • 2
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,079 GBP2020-12-31
    Officer
    1994-05-20 ~ 1994-07-22
    IIF 8 - director → ME
  • 3
    Framewood Manor Framewood Road, Stoke Poges, Slough, England
    Corporate (4 parents)
    Equity (Company account)
    251,980 GBP2024-03-31
    Officer
    2000-06-22 ~ 2001-06-05
    IIF 6 - secretary → ME
  • 4
    The Hub 14 Station Road, Henley On Thames, Oxfordshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    1999-09-06 ~ 2013-07-05
    IIF 19 - director → ME
  • 5
    7 Guildford Avenue, Blackpool, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-08-22 ~ 2018-08-24
    IIF 20 - director → ME
  • 6
    M W BUILDING (CONTRACTORS) LIMITED - 1995-11-13
    PUSSYFOOT LIMITED - 1995-10-09
    25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1994-09-14 ~ 1995-09-22
    IIF 10 - director → ME
  • 7
    22-24 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2002-10-23 ~ 2017-01-05
    IIF 5 - secretary → ME
  • 8
    SCOTTISH MARITIME MUSEUM TRUST (IRVINE) - 1991-10-10
    Laird Forge Buildings, Gottries Road, Irvine
    Corporate (9 parents)
    Officer
    2004-12-20 ~ 2008-12-08
    IIF 4 - director → ME
    2002-08-19 ~ 2005-03-02
    IIF 2 - secretary → ME
  • 9
    THE EMPLOYEE BENEFITS CORPORATION LIMITED - 2018-01-15
    PENSION CONSULTANTS LIMITED - 1994-12-21
    C/o Interpath Ltd 4th Floor, Tailors Corner Thirsk Row, Leeds
    Corporate (3 parents, 1 offspring)
    Officer
    1994-12-31 ~ 2010-01-27
    IIF 7 - director → ME
  • 10
    Laird Forge Buildings, Gottries Road, Irvine
    Corporate (2 parents)
    Equity (Company account)
    -1,674 GBP2024-03-31
    Officer
    2008-01-18 ~ 2008-12-08
    IIF 3 - director → ME
  • 11
    THE CITY OF ADELAIDE CHARITABLE TRUST - 2015-06-12
    Laird Forge Buildings, Gottries Road, Irvine, Ayrshire
    Corporate (2 parents)
    Officer
    2005-02-22 ~ 2005-03-02
    IIF 1 - secretary → ME
  • 12
    41 Blackhill Gardens, Summerston, Glasgow, Larnarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2021-08-09 ~ 2023-11-27
    IIF 28 - director → ME
    Person with significant control
    2021-08-09 ~ 2023-05-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ALCAR WHEELWRIGHT LIMITED - 2012-02-07
    ALCAR (UK) LIMITED - 2011-01-20
    ALCAR WHEELWRIGHT LIMITED - 2009-09-07
    WHEELWRIGHT LIMITED - 2002-12-31
    Steelfields Gads Hill, Owens Way, Gillingham, Kent
    Corporate (4 parents)
    Equity (Company account)
    3,510,009 GBP2023-06-30
    Officer
    2021-03-01 ~ 2021-03-31
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.