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 Andrew Michael Thompson

    Related profiles found in government register
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 1 IIF 2
  • Mr Andrew Thompson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 3
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 4
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, United Kingdom

      IIF 5
  • Mr Andrew Michael Thompson
    British born in November 1973

    Resident in Singapore

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 6
  • Mr Andrew Thompson
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, Bromley Road, Bromley, BR1 4PH, England

      IIF 7
    • 93, Coniston Road, Bromley, BR1 4JA, United Kingdom

      IIF 8
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 3, Upland Road, London, SE22 9EE, England

      IIF 11 IIF 12
  • Mr Andrew Thomson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 13
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 14 IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Andrew Thomson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 17
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 18
  • Mr Andrew Michael Thompson
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Sparrow Grove Farm House, Dragons Lane, Moston, Sandbach, CW11 3QH, England

      IIF 19
  • Thompson, Andrew Michael
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 20 IIF 21
  • Thompson, Andrew Michael
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 22
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 23
  • Thompson, Andrew Michael
    British consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 24
  • Thompson, Andrew Michael
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 25
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 26 IIF 27
    • Taxassist Accountants, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 28
  • Thompson, Andrew Michael
    British managing director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gherkin, 30 St Mary Axe, London, EC3A 8BF

      IIF 29
  • Thompson, Andrew Michael
    British property development and sales born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 30
  • Thompson, Andrew Michael
    British property investment born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, England

      IIF 31
  • Thompson, Andrew Michael
    British property investor and consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 32
  • Thompson, Andrew Michael
    British property sales born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Viceroy Court, 1 Carew Road, Northwood, Middlesex, HA6 3ND, United Kingdom

      IIF 33
  • Mr Andrew Thompson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Torevell Dent, Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, BD5 8HH, England

      IIF 34
  • Mr Andrew Thomson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 35 IIF 36
  • Thompson, Andrew
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 37
  • Thomson, Andrew
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 38
  • Thomson, Andrew
    British comnpany director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Thomson, Andrew
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 40
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 41
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Thompson, Andrew
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Thompson, Andrew
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Andrew
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, Bromley Road, Bromley, BR1 4PH, England

      IIF 51
    • 3, Upland Road, London, SE22 9EE, England

      IIF 52 IIF 53
  • Thompson, Andrew
    British entrepreneur born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Coniston Road, Bromley, BR1 4JA, England

      IIF 54
  • Thompson, Andrew
    British self-employed born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Coniston Road, Bromley, Kent, BR1 4JA, United Kingdom

      IIF 55
  • Thompson, Andrew Michael
    British born in November 1973

    Resident in Singapore

    Registered addresses and corresponding companies
    • Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 56
  • Thompson, Andrew Michael
    British director born in November 1973

    Resident in Singapore

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 57 IIF 58
  • Thompson, Andrew Michael
    British salesman born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2 Sparrow Grove Barns, Dragons Lane, Moston, Sandbach, CW11 3QH, United Kingdom

      IIF 59
  • Thompson, Andrew
    British computer programmer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 56, Handel Street, Golcar, Huddersfield, West Yorkshire, HD7 4AE, United Kingdom

      IIF 60
  • Thomson, Andrew
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 61
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 62
  • Thompson, Andrew

    Registered addresses and corresponding companies
    • 43 Brook Street, Mayfair, London, W1K 4 HJ, United Kingdom

      IIF 63
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR

      IIF 64
    • 5, Viceroy Court, 1 Carew Road, Northwood, HA6 3ND, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 21
  • 1
    ABSHERON CONSULTING COMPANY LTD
    13440792
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    AKFT LTD
    15929441
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    AKT TRADING LIMITED
    07926933
    93 Coniston Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 54 - Director → ME
  • 4
    BITES2GO LTD
    10165179 11170296
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 50 - Director → ME
  • 5
    BITES2GO LTD
    11170296 10165179
    453 Bromley Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CRUMBS DESSERTS LTD
    12415390
    3 Upland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DEHAFT LIMITED
    12261658
    3 Upland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EISENHOWER LIMITED
    - now 11964563
    EDUCATION PROTECT WALES LIMITED
    - 2023-03-20 11964563
    Unit 5 Evolution House Lakeside Business Village, St David's Park, Ewloe, Flintshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-04-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    F.E.P. RACING LIMITED
    16939397
    3rd Floor The Coade, 98 Vauxhall Walk, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GALBA LIMITED
    - now 11785972
    HE PROTECT LTD
    - 2023-03-20 11785972
    FEP PROJECTS LIMITED
    - 2021-11-19 11785972
    C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,669 GBP2023-07-31
    Officer
    2019-03-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    GOBLIN RIDGE LIMITED
    06911271
    C/o Torevell Dent, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,317 GBP2020-05-31
    Officer
    2009-05-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    IREPAIR-UK LTD
    10430803
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    LONDON BONDS 3 LTD
    - now 08193095 12294118, 12456947, 13220711
    LONDON CHELSEA LIMITED
    - 2022-08-01 08193095
    BLUEHAWK FINANCE LTD
    - 2021-11-12 08193095
    LONDON CHELSEA LIMITED
    - 2021-08-31 08193095
    INSIGNIA CAPITAL LIMITED
    - 2020-01-15 08193095
    THOMPSON CAPITAL LIMITED
    - 2019-04-04 08193095
    RIO 7 LTD - 2015-01-20
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,989 GBP2024-03-31
    Officer
    2016-11-29 ~ now
    IIF 20 - Director → ME
  • 14
    LONDON KENSINGTON LIMITED
    - now 11017318
    SHENTON GERMANY LTD
    - 2022-07-12 11017318
    SHB PROPERTY ADVISORS LIMITED
    - 2020-10-27 11017318
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2023-10-31
    Officer
    2017-10-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    LONDON RICHMOND CONSTRUCTION LTD
    - now 14306226
    TEALCO TRADING LTD
    - 2023-03-01 14306226
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,951 GBP2024-03-31
    Officer
    2022-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    LONDON RICHMOND LIMITED
    - now 12570866
    RAISEIFY LTD
    - 2020-10-29 12570866
    6th Floor 60 Gracechurch Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,243,602 GBP2024-03-31
    Officer
    2020-04-24 ~ now
    IIF 37 - Director → ME
  • 17
    RED WEALTH LTD
    08711388
    Chancery Station House, 31-33 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 24 - Director → ME
    2013-09-30 ~ dissolved
    IIF 66 - Secretary → ME
  • 18
    SHENTON INVESTMENTS LIMITED
    - now 11490792
    SHENTON LTD
    - 2019-08-19 11490792 09944326
    12 Hay Hill, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 25 - Director → ME
    2018-07-30 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    STAR PORTFOLIO LIMITED
    - now 05691483 06881274
    SOBE PROPERTY LIMITED
    - 2010-01-20 05691483
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-01-30 ~ dissolved
    IIF 23 - Director → ME
  • 20
    THE JOLLY ALPACA LIMITED
    13978714
    3 Upland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    WHITE SANDS RESORTS LIMITED
    07454480
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 33 - Director → ME
    2010-11-29 ~ dissolved
    IIF 65 - Secretary → ME
Ceased 22
  • 1
    AT SQUARED HOLDINGS LIMITED
    - now 12033675
    EDUCATION PROTECT HOLDINGS LIMITED
    - 2020-11-15 12033675
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    139,130 GBP2023-12-31
    Officer
    2019-06-05 ~ 2023-03-14
    IIF 40 - Director → ME
    Person with significant control
    2019-06-05 ~ 2023-03-14
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AULUS LIMITED
    - now 11124071
    COMMERCIAL PROTECT LIMITED
    - 2023-03-20 11124071
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-04-23 ~ 2023-06-15
    IIF 45 - Director → ME
    Person with significant control
    2023-03-14 ~ 2023-06-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUTTERWORTH SPENGLER COMMERCIAL LIMITED
    05058649
    Elmwood House Ghyll Royd, Guiseley, Leeds, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    305,324 GBP2020-12-31
    Officer
    2016-03-17 ~ 2019-03-08
    IIF 41 - Director → ME
  • 4
    CAPITAL ALTERNATIVES SALES AND MARKETING LIMITED - now
    GREEN PLANET INVESTMENT LIMITED
    - 2012-04-27 06876880
    BRETT UK LIMITED - 2010-01-16
    30 Finsbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-29 ~ 2011-06-01
    IIF 32 - Director → ME
  • 5
    EDUCATION PROTECT LIMITED
    11120167
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,134 GBP2023-12-31
    Officer
    2019-04-23 ~ 2023-07-07
    IIF 47 - Director → ME
  • 6
    EDUCATION PROTECT NORTHERN IRELAND LIMITED
    NI671827
    C/o Johnston Kennedy Dfk, 10 Pilots View, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2020-08-17 ~ 2023-03-14
    IIF 46 - Director → ME
  • 7
    EDUCATION PROTECT SCOTLAND LIMITED
    SC628545
    Spectrum Building, 55 Blythswood Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,100 GBP2023-12-31
    Officer
    2020-05-01 ~ 2023-07-10
    IIF 43 - Director → ME
  • 8
    FE PROTECT LTD
    - now 09480879
    BIKMO PLUS LTD - 2016-12-09
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,271,321 GBP2022-08-01 ~ 2023-12-31
    Officer
    2017-11-10 ~ 2023-05-19
    IIF 42 - Director → ME
    Person with significant control
    2018-01-18 ~ 2021-03-15
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GREEN PLANET INVESTMENT INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY
    - now 04294682
    THE DOGS BODY (BUSINESS CONSULTANTS) PUBLIC LIMITED COMPANY - 2010-09-24
    49b Post Street, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ 2011-06-01
    IIF 29 - Director → ME
  • 10
    JODL LIMITED
    - now 11925744
    EDUCATION PROTECT ENGLAND LIMITED
    - 2023-03-20 11925744
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-05-01 ~ 2023-06-15
    IIF 44 - Director → ME
    Person with significant control
    2023-03-14 ~ 2023-06-15
    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
  • 11
    LONDON BONDS 1 LTD - now 12456947, 08193095, 13220711
    LONDON INVESTMENT BONDS PLC
    - 2022-08-15 12294118 12456947
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,184,520 GBP2024-03-31
    Officer
    2019-11-01 ~ 2021-02-22
    IIF 27 - Director → ME
  • 12
    LONDON BONDS 2 LTD - now 12294118, 08193095, 13220711
    THORNEY HEDGE LTD. - 2024-12-20
    LONDON BONDS 2 LTD - 2024-12-19 12294118, 08193095, 13220711
    LONDON INVESTMENT BONDS 2 PLC - 2022-08-15 12294118
    LONDON INVESTMENTS BONDS 2 PLC - 2021-11-17 12294118
    LONDON INCOME AND GROWTH 1 PLC - 2021-11-16 13226935
    LONDON INVESTMENT BONDS ILS PLC
    - 2021-09-10 12456947 12294118
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,732 GBP2024-04-29
    Officer
    2020-02-11 ~ 2021-02-22
    IIF 26 - Director → ME
  • 13
    LONDON BONDS 3 LTD - now 12294118, 12456947, 13220711
    LONDON CHELSEA LIMITED - 2022-08-01
    BLUEHAWK FINANCE LTD
    - 2021-11-12 08193095
    LONDON CHELSEA LIMITED
    - 2021-08-31 08193095
    INSIGNIA CAPITAL LIMITED
    - 2020-01-15 08193095
    THOMPSON CAPITAL LIMITED - 2019-04-04
    RIO 7 LTD - 2015-01-20
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,989 GBP2024-03-31
    Person with significant control
    2019-05-01 ~ 2021-09-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    LONDON KENSINGTON LIMITED - now
    SHENTON GERMANY LTD - 2022-07-12
    SHB PROPERTY ADVISORS LIMITED
    - 2020-10-27 11017318
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2023-10-31
    Person with significant control
    2017-10-17 ~ 2019-11-27
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    LONDON RICHMOND LIMITED
    - now 12570866
    RAISEIFY LTD
    - 2020-10-29 12570866
    6th Floor 60 Gracechurch Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,243,602 GBP2024-03-31
    Officer
    2020-04-24 ~ 2021-02-24
    IIF 64 - Secretary → ME
    Person with significant control
    2020-04-24 ~ 2024-07-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    RED WEALTH CONSULTING LIMITED
    09264833
    Taxassist Accountants, 31-33 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ 2015-02-27
    IIF 28 - Director → ME
  • 17
    RITZ PROPERTY (2013) LIMITED
    08765498
    Office D, Beresford House, Town Quay, Southampton, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,619,419 GBP2014-12-31
    Officer
    2013-11-07 ~ 2014-09-04
    IIF 22 - Director → ME
  • 18
    SHENTON INTERNATIONAL BONDS PLC
    09946680
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-01-31 ~ 2020-07-30
    IIF 57 - Director → ME
  • 19
    SHENTON PLC
    - now 09944326 11490792
    SHENTON LIMITED
    - 2019-08-19 09944326 11490792
    SHENTON INTERNATIONAL LIMITED
    - 2019-08-19 09944326
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2020-07-30
    IIF 58 - Director → ME
  • 20
    SPARROW GROVE MANAGEMENT LIMITED
    09740131
    Sparrow Grove Farm House Dragons Lane, Moston, Sandbach, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    2017-10-26 ~ 2020-11-06
    IIF 59 - Director → ME
    Person with significant control
    2017-10-26 ~ 2020-11-06
    IIF 19 - Right to appoint or remove directors OE
  • 21
    VICEROY COURT (NORTHWOOD) MANAGEMENT COMPANY LIMITED
    05156224
    C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2009-03-10 ~ 2015-03-31
    IIF 31 - Director → ME
  • 22
    WHITE SANDS RESORTS LIMITED
    07454480
    Andrew Thompson, 5 Viceroy Court, 1 Carew Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ 2011-07-02
    IIF 30 - 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.