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 Michael Anthony Norcott Thompson

    Related profiles found in government register
  • Mr Michael Anthony Norcott Thompson
    British born in January 1962

    Resident in United Kingdom

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

      IIF 1
    • 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 2
  • Thompson, Michael Anthony Norcott
    British born in January 1962

    Resident in United Kingdom

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

      IIF 3
    • Kingston House, Northampton Road, Newport Pagnell, Buckingham, MK16 8NJ, United Kingdom

      IIF 4
    • Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ

      IIF 5
    • Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Kingston House, Northampton Road, Newport Pagnell, MK16 8NJ, England

      IIF 9
    • Kingston House, Northampton Road, Newport Pagnell, MK16 8NJ, United Kingdom

      IIF 10
    • 72, London Road, St Albans, Herts, AL1 1NS, United Kingdom

      IIF 11
    • Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 12
    • The Manor House, Church Lane, Aldenham, Watford, WD25 8BA, United Kingdom

      IIF 13
    • 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 14
    • Sun House, 79 High Street, Eton, Windsor, SL4 6AF, United Kingdom

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

    Resident in United Kingdom

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

      IIF 16
  • Thompson, Michael Anthony Norcott
    British ceo born in January 1962

    Resident in United Kingdom

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

      IIF 17
    • Kingston House, Northampton Road, Newport Pagnell, MK16 8NJ, United Kingdom

      IIF 18
  • Thompson, Michael Anthony Norcott
    British child care born in January 1962

    Resident in United Kingdom

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

      IIF 19
  • Thompson, Michael Anthony Norcott
    British company director born in January 1962

    Resident in United Kingdom

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

      IIF 20 IIF 21 IIF 22
    • Kingston House, Northampton Road, Newport Pagnell, Bucks, MK16 8NJ, England

      IIF 23
  • Thompson, Michael Anthony Norcott
    British director born in January 1962

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ

      IIF 27
  • Thompson, Michael Anthony Norcott
    British none born in January 1962

    Resident in United Kingdom

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

      IIF 28
  • Thompson, Michael Anthony Norcott
    British clothing retailer born in February 1962

    Resident in United Kingdom

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

      IIF 29
  • Thompson, Michael Anthony Norcott
    born in January 1962

    Resident in United Kingdom

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

      IIF 30
    • The Manor House, Church Lane, Aldenham, Watford, Hertfordshire, WD25 8BA

      IIF 31
  • Thompson, Michael Anthony Norcott
    British

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

      IIF 32
    • Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, MK16 8NJ

      IIF 33
  • Thompson, Michael Anthony Norcott
    British company director

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

      IIF 34 IIF 35
  • Thompson, Michael Anthony Norcott
    British director

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

      IIF 36
  • Thompson, Michael Anthony Norcott

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

      IIF 37
    • Kingston House, Northampton Road, Newport Pagnell, Bucks, MK16 8NJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 30
  • 1
    ASHLEY AND PHOEBE LIMITED
    07419954 06694104
    Kingston House, Northampton Road, Newport Pagnell, Buckingham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,617,572 GBP2024-10-31
    Officer
    2010-10-27 ~ now
    IIF 4 - Director → ME
  • 2
    BKP PROPERTY HOLDINGS LIMITED
    09782415
    Black Swan House, 23 Baldock Street, Ware, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    273,262 GBP2023-10-01 ~ 2024-09-30
    Officer
    2025-11-20 ~ now
    IIF 9 - Director → ME
  • 3
    BLOOM CARE SOLUTIONS LIMITED
    16089433
    72 London Road, St Albans, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-19 ~ now
    IIF 11 - Director → ME
  • 4
    BLUE TEAPOT TRAINING LIMITED
    11015825
    Kingston House, Northampton Road, Newport Pagnell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHILD BASE LIMITED
    - now 07630795 02418535
    CHILDBASE PARTNERSHIP LIMITED
    - 2013-03-12 07630795 02418535
    SILBURY 397 LIMITED
    - 2011-05-19 07630795 07434350... (more)
    Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2011-05-19 ~ dissolved
    IIF 6 - Director → ME
  • 6
    CHILDBASE EMPLOYEE OWNERSHIP TRUSTEE LIMITED
    10637619
    Kingston House, Northampton Road, Newport Pagnell, United Kingdom
    Active Corporate (18 parents, 7 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-02-24 ~ now
    IIF 10 - Director → ME
  • 7
    CHILDBASE PARTNERSHIP INTERNATIONAL LIMITED
    - now 11453284
    SNRDCO 3292 LIMITED
    - 2018-10-22 11453284 09610972... (more)
    Four Winds Old Guildford Road, Frimley Green, Camberley, England
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    -2,105 GBP2023-11-01 ~ 2024-10-31
    Officer
    2018-10-22 ~ 2025-09-10
    IIF 16 - Director → ME
  • 8
    CHILDBASE PARTNERSHIP LIMITED
    - now 02418535 07630795
    CHILD BASE LIMITED
    - 2013-03-12 02418535 07630795
    KELBROOK LIMITED
    - 1989-11-07 02418535
    Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Active Corporate (30 parents, 5 offsprings)
    Equity (Company account)
    4,964,161 GBP2023-10-31
    Officer
    ~ now
    IIF 5 - Director → ME
    ~ now
    IIF 33 - Secretary → ME
  • 9
    CLARITI SYSTEMS LIMITED
    05939492
    Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 12 - Director → ME
  • 10
    EMPLOYEE OWNERSHIP ASSOCIATION
    - now 01419899
    JOB OWNERSHIP LIMITED
    - 2006-12-06 01419899
    Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (107 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    2006-02-28 ~ 2017-03-31
    IIF 19 - Director → ME
  • 11
    GLENHOLME REHABILITATION (HOLDINGS) LIMITED
    - now 13427639
    GLENHOLME REHABILITATION LIMITED
    - 2022-08-04 13427639
    Sun House 79 High Street, Eton, Windsor, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 15 - Director → ME
  • 12
    GRANDFORT DAY NURSERIES LIMITED
    - now 02434098
    INGLEBY (450) LIMITED - 1989-12-01
    Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 8 - Director → ME
  • 13
    GRANDFORT PROPERTIES LIMITED
    02315208
    Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 7 - Director → ME
  • 14
    J14 LIMITED
    07510485
    Units 2 & 3 Broughton Grounds Lane, Broughton, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 15
    KAMBA SWIMWEAR LIMITED
    - now 10264706
    HOT LOBSTER SWIMWEAR LIMITED
    - 2016-12-15 10264706
    Kingston House, Northampton Road, Newport Pagnell, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,030 GBP2022-12-31
    Officer
    2016-07-06 ~ dissolved
    IIF 17 - Director → ME
    2016-07-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 16
    KANGA CREW LIMITED
    - now 05218571
    SILBURY 289 LIMITED
    - 2004-12-22 05218571 05115172... (more)
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2004-12-21 ~ dissolved
    IIF 21 - Director → ME
    2004-12-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 17
    KANGACARE LIMITED
    08128497
    Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    KINDERBASE LTD - now
    NURSERY SUPPLIES LIMITED
    - 2013-09-13 06245814 OC359123
    SILBURY 354 LIMITED
    - 2007-06-14 06245814 06245762... (more)
    85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-06-13 ~ 2012-11-12
    IIF 20 - Director → ME
    2007-06-13 ~ 2013-01-01
    IIF 35 - Secretary → ME
  • 19
    LA UNION CLOTHING COMPANY LIMITED
    08139149
    Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 29 - Director → ME
  • 20
    MILL MANOR PROPERTIES LTD
    - now 02418509
    THE ARCADE (NEWPORT PAGNELL) LIMITED
    - 2002-04-25 02418509
    KELINGRADE LIMITED
    - 1990-02-13 02418509
    Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    12,819 GBP2016-04-01 ~ 2017-03-31
    Officer
    ~ dissolved
    IIF 22 - Director → ME
    ~ dissolved
    IIF 32 - Secretary → ME
  • 21
    NATIONAL DAY NURSERIES ASSOCIATION
    03738616
    National Early Years, Enterprise Centre, Longbow Close, Huddersfield
    Active Corporate (51 parents, 1 offspring)
    Officer
    1999-03-23 ~ 2005-12-02
    IIF 25 - Director → ME
  • 22
    NATURE TRAILS LIMITED
    05558300
    Kingston House, Northampton Road, Newport Pagnell, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    789,588 GBP2017-09-30
    Officer
    2018-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 23
    NDNA REGIONAL CENTRES LIMITED
    - now 04534962
    PARTDEGREE LIMITED - 2002-10-24
    Armstrong Watson, Central House 47 St Pauls Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2003-01-16 ~ 2005-12-02
    IIF 26 - Director → ME
  • 24
    NURSERY SUPPLIES (UK) LLP
    OC359123 06245814
    Unit 2 Broughton Grounds Lane, Broughton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-10-29 ~ 2013-10-01
    IIF 30 - LLP Designated Member → ME
  • 25
    PHOEBE AND ASHLEY LIMITED
    - now 06694104 07419954
    SILBURY 377 LIMITED
    - 2009-04-22 06694104 06602021... (more)
    Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 26
    RED FISH SYSTEMS LIMITED
    07430585
    Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    102,550 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-11-05 ~ 2016-10-31
    IIF 28 - Director → ME
  • 27
    SMART STYLE LLP
    OC322988
    59 Grosvenor Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2008-09-18 ~ 2011-03-01
    IIF 31 - LLP Designated Member → ME
  • 28
    STANMORE REHABILITATION LIMITED
    10753406
    79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THE TOY BARN LIMITED
    04253965
    Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2004-07-19 ~ dissolved
    IIF 27 - Director → ME
    2004-07-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 30
    TULLIS RUSSELL GROUP LIMITED
    - now SC150075
    DUNWILCO (400) LIMITED - 1994-06-06
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (34 parents, 6 offsprings)
    Officer
    2017-10-01 ~ 2020-11-26
    IIF 3 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.