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

Thomson, Michael Andrew

    Related profiles found in government register
  • Thomson, Michael Andrew
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 1
  • Thomson, Michael Andrew
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Thomson, Michael
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, The Platt, Wadebridge, PL27 7AE, United Kingdom

      IIF 13
  • Thomson, Michael Andrew
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JS, United Kingdom

      IIF 14
    • icon of address Wellington Gate 7-9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 15
  • Thomson, Michael Andrew
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 16
  • Thomson, Michael Andrew
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Horseshoes Farm, Lamberhurst, Lamberhurst Quarter Lamberhurst, Tunbridge Wells, Kent, TN3 8AP, England

      IIF 17
  • Thomson, Michael Andrew
    British consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomson, Michael Andrew
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lakeview Country Club, Lanivet, Bodmin, Cornwall, PL30 5JJ, England

      IIF 24
    • icon of address Sustinere House, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 25
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Wellington Gate, 7- 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 30
    • icon of address Wellington Gate, 7- 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 31
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 32
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 33 IIF 34 IIF 35
  • Thompson, Michael Andrew
    British businessman born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JS, United Kingdom

      IIF 40
  • Thompson, Michael Andrew
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 41
  • Thomson, Andrew Michael
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 42
  • Mr Michael Andrew Thomson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rrs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 43
  • Mr Michael Andrew Thompson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JS

      IIF 44
  • Thomson, Andrew Michael
    British born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT, Scotland

      IIF 45
  • Thomson, Andrew Michael
    British business & technology consulta born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17/2 Dean Terrace, Edinburgh, EH4 1NL

      IIF 46
  • Thomson, Michael Andrew

    Registered addresses and corresponding companies
    • icon of address Rrs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 47
    • icon of address The Old Coach House, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9JS, United Kingdom

      IIF 48
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 49
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 50
  • Mr Andrew Michael Thomson
    British born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT, Scotland

      IIF 51
  • Mr Michael Andrew Thomson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 52 IIF 53 IIF 54
    • icon of address 25, Moorgate, London, EC2R 6AU

      IIF 56
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 57
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 58
  • Thomson, Michael

    Registered addresses and corresponding companies
    • icon of address Hamilton House, The Platt, Wadebridge, PL27 7AE, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address The Long Barn Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-06-05 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    icon of address 14 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 7
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 9 Ainslie Place, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    65,581 GBP2024-04-30
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    LAKE VIEW COUNTRY CLUB CAPITAL LIMITED - 2014-02-24
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 4 - Director → ME
  • 11
    LAKEVIEW COUNTRY CLUB LIMITED - 2012-12-18
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 12
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 33 - Director → ME
  • 13
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2013-02-18
    LONDON CAPITAL & FINANCE LIMITED - 2015-11-11
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2012-09-21
    SALES AID FINANCE (ENGLAND) LIMITED - 2015-07-01
    SALES AID FINANCE (ENGLAND) LIMITED - 2013-01-28
    icon of address C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2013-08-15 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    LONDON CAPITAL CONSULTANTS LTD - 2016-12-14
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 15
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 17
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 14 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 18 - Director → ME
  • 20
    LAKEVIEW COUNTRY CLUB CAPITAL LIMITED - 2014-02-18
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 35 - Director → ME
  • 21
    BUSINESS VAULT LIMITED - 2010-12-16
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 23
    icon of address The Old Coach House Eridge Park, Eridge Green, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-05-03 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 24
    icon of address Care Of: Lakeview Country Club, The Old Coach Road, Lanivet, Bodmin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-01-07 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    SUSTINERE GROUP PLC - 2013-11-21
    SOUTHERN COUNTIES FINANCE HOUSE PLC - 2013-11-21
    TEZERS LIMITED - 1988-01-18
    THE SOUTH EASTERN COUNTIES FINANCE HOUSE LIMITED - 2013-03-26
    AUTOMARINE FINANCIAL SERVICES LIMITED - 1999-12-23
    SUSTINERE GROUP LIMITED - 2013-03-28
    SAYERS MURRAY & CO LIMITED - 2012-09-21
    icon of address Risc, 3rd Floor 7-8 Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address Sustinere House, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 27
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 41 - Director → ME
  • 28
    LVCCL LIMITED - 2014-03-04
    LAKEVIEW COUNTRY CLUB LODGES LIMITED - 2014-02-18
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 39 - Director → ME
  • 29
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 19 - Director → ME
Ceased 14
  • 1
    HK LAMBERHURST LLP - 2012-01-20
    icon of address Hook House Hook Place, Hook Hill Lane, Wadhurst, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2015-05-18
    IIF 16 - LLP Member → ME
  • 2
    icon of address The Club House, 32 Barnton Avenue, Davidsons Mains, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2010-03-26
    IIF 46 - Director → ME
  • 3
    SUSTINERE LIMITED - 2015-01-21
    icon of address 1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2015-01-23 ~ 2015-08-15
    IIF 1 - Director → ME
    icon of calendar 2015-01-23 ~ 2015-08-15
    IIF 49 - Secretary → ME
  • 4
    SANCTUARY OVERSEAS PROPERTY SALES LIMITED - 2012-11-19
    icon of address Suite 22 Southborough Centre, 1 Draper Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2013-08-16
    IIF 12 - Director → ME
  • 5
    icon of address Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-18 ~ 2013-08-01
    IIF 38 - Director → ME
  • 6
    GLOBAL ADVANCE DISTRIBUTIONS PLC - 2017-12-04
    INTERNATIONAL RESORTS GROUP PLC - 2017-11-09
    icon of address C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2015-08-15
    IIF 32 - Director → ME
  • 7
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    icon of calendar 2012-12-18 ~ 2014-03-27
    IIF 31 - Director → ME
    icon of calendar 2014-03-28 ~ 2015-08-15
    IIF 30 - Director → ME
  • 8
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Officer
    icon of calendar 2014-11-24 ~ 2016-01-12
    IIF 5 - Director → ME
  • 9
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2016-06-20
    IIF 42 - Director → ME
  • 10
    LEISURE & TOURISM MANAGEMENT LIMITED - 2015-06-05
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2016-01-13
    IIF 34 - Director → ME
  • 11
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2015-07-24
    IIF 7 - Director → ME
  • 12
    LAKEVIEW OPERATIONS LIMITED - 2013-12-13
    icon of address The Long Barn Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2013-11-01
    IIF 24 - Director → ME
  • 13
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2014-08-21 ~ 2015-08-15
    IIF 9 - Director → ME
  • 14
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    LAKE VIEW LODGES LIMITED - 2018-06-22
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    icon of calendar 2014-02-18 ~ 2016-11-16
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.