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

Mr Christopher John Thompson

    Related profiles found in government register
  • Mr Christopher John Thompson
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Gamekeeper's Road, Edinburgh, Midlothian, EH4 6LS, United Kingdom

      IIF 1
    • icon of address 7, Kingsburgh Road, Edinburgh, EH12 6DZ

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Christopher Thompson
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Christopher Thompson
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Christopher Thompson
    British born in September 1989

    Resident in United Kingdom

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

      IIF 8
    • icon of address 194, Commercial Road, Byker, Newcastle Upon Tyne, NE6 2ED, United Kingdom

      IIF 9
  • Mr Christopher Thompson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine House, 151 Western Road, Haywards Heath, West Sussex, RH16 3LH, United Kingdom

      IIF 10
  • Mr Chris Thompson
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Sheilings, Cambus, Alloa, FK10 2NN

      IIF 11
  • Mrs Charlotte Louise Thompson
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Raeburn Place, Edinburgh, EH4 1HJ, United Kingdom

      IIF 12
    • icon of address Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 13
  • Mr Christopher Thompson
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 14
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 4b, Stansted Courtyard, Parsonage Road, CM22 6PU, England

      IIF 17
  • Thompson, Christopher John
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Thompson, Christopher John
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kingsburgh Road, Edinburgh, EH12 6DZ

      IIF 19
  • Mr Christopher Thompson
    British born in January 1989

    Resident in Denmark

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

      IIF 20 IIF 21
  • Thompson, Christopher
    British business owner born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Thompson, Christopher
    British construction director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bradfield Centre, 184 Cambridge Science Park Road, Milton, Cambridge, CB4 0GA, United Kingdom

      IIF 23
  • Thompson, Christopher
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Marine House, 151 Western Road, Haywards Heath, West Sussex, RH16 3LH, United Kingdom

      IIF 27
  • Thompson, Christopher
    British chef born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Commercial Road, Byker, Newcastle Upon Tyne, NE6 2ED, United Kingdom

      IIF 28
  • Thompson, Christopher
    British company director born in September 1989

    Resident in United Kingdom

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

      IIF 29
  • Thompson, Charlotte Louise
    British caterer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North West Circus Place, Edinburgh, EH3 6ST, United Kingdom

      IIF 30
  • Thompson, Charlotte Louise
    British catering born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc470868 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 31
  • Thompson, Charlotte Louise
    British manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Raeburn Place, Edinburgh, EH4 1HJ, United Kingdom

      IIF 32
    • icon of address Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 33
  • Thompson, Chris
    British chef born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Sheilings, Cambus, Alloa, FK10 2NN

      IIF 34
  • Thompson, Christopher
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marine House, 151 Western Road, Haywards Heath, West Sussex, RH16 3LH, United Kingdom

      IIF 35
  • Mrs Charlotte Louise Thompson
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc470868 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 36
    • icon of address Sc643923 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 37
  • Mrs Charlotte Loiuise Thompson
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, North West Circus Place, Edinburgh, EH3 6ST, United Kingdom

      IIF 38
  • Chris Thompson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Streathbourne House, Redehall Road, Smallfield, Horley, Surrey, RH6 9QA

      IIF 39
  • Thompson, Christopher
    British catering specialist born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB

      IIF 40
  • Thompson, Christopher
    British building services born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 41
  • Thompson, Christopher
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 42
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit 4b, Stansted Courtyard, Parsonage Road, CM22 6PU, England

      IIF 45
  • Thompson, Christopher
    British maintenance services born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackdown Lodge, Blackdown Lane, Punnetts Town, Heathfield, East Sussex, TN21 9JD, United Kingdom

      IIF 46
  • Thompson, Charlotte Louise
    British events specialist born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Livingstone Place, St. Andrews, Fife, KY16 8JH, Scotland

      IIF 47
  • Thompson, Charlotte Louise
    British manager born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc643923 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 48
  • Thompson, Charlotte Louise
    British managing director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, The Sheilings, Cambus, Alloa, FK10 2NN

      IIF 49
  • Thompson, Chris
    British chef born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Kingsburgh Road, Edinburgh, EH12 6DZ

      IIF 50
  • Thompson, Chris
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wingate Close, Off Glaisdale Drive, Bilborough Nottingham, Nottinghamshire, NG8 4LP

      IIF 51
    • icon of address 6, Wingate Close, Nottingham, NG8 4LP

      IIF 52
    • icon of address Wingate Close, Off Glaisdale Drive, Bilborough, Nottingham, Nottinghamshire, NG8 4LP

      IIF 53
  • Thompson, Christopher
    British human resources born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Streathbourne House, Redehall Road, Smallfield, Horley, Surrey, RH6 9QA, United Kingdom

      IIF 54
  • Thompson, Christopher
    British company director born in January 1989

    Resident in Denmark

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

      IIF 55
  • Thompson, Christopher
    British director born in January 1989

    Resident in Denmark

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

      IIF 56
  • Thompson, Charlotte Loiuise
    British catering born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, North West Circus Place, Edinburgh, EH3 6ST, United Kingdom

      IIF 57
  • Thompson, Charlotte Loiuise
    British company director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory, Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 58
  • Thompson, Charlotte Loiuise
    British managing director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Hillview Terrace, Edinburgh, EH12 8RA

      IIF 59
    • icon of address C/o Quatuma Advisory, Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 60
  • Thompson, Charlotte

    Registered addresses and corresponding companies
    • icon of address 58, Raeburn Place, Edinburgh, EH4 1HJ, United Kingdom

      IIF 61
  • Thompson, Christopher

    Registered addresses and corresponding companies
    • icon of address 4 Breakfield Mews, 30 Breakfield, Coulsdon, Surrey, CR5 2HS, England

      IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 7 Kingsburgh Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-11-25 ~ now
    IIF 50 - Director → ME
    icon of calendar 2022-12-13 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Blackdown Lodge Blackdown Lane, Punnetts Town, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    71,648 GBP2015-07-31
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,864 GBP2024-03-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 North West Circus Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 24238, Sc470868 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    495 GBP2022-07-30
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Hillview Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address C/o Quatuma Advisory Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 60 - Director → ME
  • 13
    icon of address C/o Quantuma Advisory Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    374 GBP2018-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 58 - Director → ME
  • 14
    icon of address Wingate Close Off Glaisdale Drive, Bilborough, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address 7 Kingsburgh Road, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 180 Byers Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Marine House, 151 Western Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,181 GBP2024-07-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address 194 Commercial Road, Byker, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,492 GBP2023-06-30
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 15 The Sheilings, Cambus, Alloa
    Liquidation Corporate (1 parent)
    Equity (Company account)
    73,374 GBP2020-12-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 49 - Director → ME
    icon of calendar 2018-12-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 North West Circus Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 24238, Sc643923 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    31,364 GBP2021-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    icon of address Wingate Close, Off Glaisdale Drive, Bilborough Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 51 - Director → ME
  • 27
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 28
    MOBANE FLYER LIMITED - 2012-12-24
    icon of address Streathbourne House Redehall Road, Smallfield, Horley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,852 GBP2019-03-31
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Marine House, 151 Western Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 6 Wingate Close, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 52 - Director → ME
Ceased 7
  • 1
    icon of address 7 Kingsburgh Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ 2024-01-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2024-02-05
    IIF 12 - Right to appoint or remove directors OE
  • 2
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ 2025-03-17
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ 2025-03-17
    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
  • 3
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,981 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2025-03-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2025-03-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HEMPOSITE LTD - 2021-03-04
    icon of address The Bradfield Centre 184 Cambridge Science Park Road, Milton, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,519,914 GBP2024-11-30
    Officer
    icon of calendar 2021-05-11 ~ 2025-06-06
    IIF 23 - Director → ME
  • 5
    icon of address 62, Raeburn Place Stockbridge, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,420 GBP2025-06-30
    Officer
    icon of calendar 2024-06-04 ~ 2025-07-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ 2025-07-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ 2012-10-22
    IIF 47 - Director → ME
  • 7
    icon of address Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,191 GBP2024-03-31
    Officer
    icon of calendar 2010-11-18 ~ 2018-10-01
    IIF 62 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.