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 Tony David Thompson

    Related profiles found in government register
  • Mr Tony David Thompson
    English born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Mayfair Avenue, Bexleyheath, DA7 4TW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12002531 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address Flat 6 Edlingham House, 81 Waratah Drive, Chislehurst, BR7 5FP, England

      IIF 7
    • icon of address Flat 12 Prudhoe Court, Osbourne Road, Dartford, DA2 6RT, England

      IIF 8 IIF 9 IIF 10
    • icon of address 57, Chandlers Drive, Erith, DA8 1LN, England

      IIF 11
    • icon of address 182- 184, High Street North, Office 1250, London, E6 2JA, England

      IIF 12
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 13
  • Mr Tony David Thompson
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Chandlers Drive, Erith, DA8 1LN, England

      IIF 14
  • Mr David Tony Thompson
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 5049, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 15
  • Thompson, Tony David
    English born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Chandlers Drive, Erith, DA8 1LN, England

      IIF 16
  • Thompson, Tony David
    English chief executive born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Mayfair Avenue, Bexleyheath, DA7 4TW, England

      IIF 17
    • icon of address Flat 12 Prudhoe Court, Osbourne Road, Dartford, DA2 6RT, England

      IIF 18 IIF 19
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 20
  • Thompson, Tony David
    English company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182- 184, High Street North, Office 1250, London, E6 2JA, England

      IIF 21
  • Thompson, Tony David
    English consultant born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12002531 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Thompson, Tony David
    English entrepreneur born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Mayfair Avenue, Bexleyheath, DA7 4TW, England

      IIF 23
  • Thompson, Tony David
    English finance director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Mayfair Avenue, Bexleyheath, DA7 4TW, England

      IIF 24
  • Thompson, Tony David
    English general manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Prudhoe Court, Osbourne Road, Dartford, DA2 6RT, England

      IIF 25
  • Thompson, Tony David
    English managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Edlingham House, 81 Waratah Drive, Chislehurst, BR7 5FP, England

      IIF 26
  • Thompson, Tony David
    English operations manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Mayfair Avenue, Bexleyheath, DA7 4TW, England

      IIF 27
  • Thompson, Tony David
    English salesman born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Mayfair Avenue, Bexleyheath, DA7 4TW, England

      IIF 28
  • Thompson, David Tony
    British ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 5049, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 29
  • Thompson, Tony David
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Chandlers Drive, Erith, DA8 1LN, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 57 Chandlers Drive, Erith, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite 2596 Unit 3a Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 13695391: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 40 Bank Street, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 59 Chandlers Drive, Erith, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 12002531 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    14,712 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 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
  • 9
    icon of address 57 Chandlers Drive, Erith, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 16 Lipson Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 6 Edlingham House, 81 Waratah Drive, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 4385, 13263913: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-12 ~ 2021-10-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-10-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 63 High Street 63 High Street, Chislehurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-21 ~ 2022-06-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-06-20
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Third Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ 2020-05-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A TOP BUSINESS LIMITED - 2023-11-09
    icon of address Dept 5049 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-02-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-02-05
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.