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. Nicholas Christopher Thompson

    Related profiles found in government register
  • Mr. Nicholas Christopher Thompson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Swan Lane, Loughton, IG10 4QW, England

      IIF 1
  • Nicholas Christopher Thompson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 44 High Road, Balby, Doncaster, DN4 0PL, England

      IIF 2
  • Thompson, Nicholas Christopher
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Nicholas Christopher
    British consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burywood, Bury Road, London, E4 7QL

      IIF 10
  • Thompson, Nicholas Christopher
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 44 High Road, Balby, Doncaster, DN4 0PL, England

      IIF 11
    • icon of address Burywood, Bury Road, London, E4 7QL

      IIF 12
    • icon of address 17, Swan Lane, Loughton, Essex, IG10 4QW, England

      IIF 13
  • Thompson, Nicholas Christopher
    British property management born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Swan Lane, Loughton, Essex, IG10 4QW, England

      IIF 14
  • Thompson, Nicholas Christopher
    British transport manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62, Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 15 IIF 16
    • icon of address Burywood, Bury Road, London, E4 7QL, United Kingdom

      IIF 17
  • Mr Nicholas Thompson
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Connaught Hill, Loughton, IG10 4DU, United Kingdom

      IIF 18
  • Thompson, Nicholas
    British film maker born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, United Kingdom

      IIF 19
  • Thompson, Nicholas Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62, Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 20 IIF 21
    • icon of address Burywood, Bury Road, London, E4 7QL

      IIF 22
    • icon of address Burywood, Bury Road, London, E4 7QL, England

      IIF 23
  • Thompson, Nicholas
    British transport manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Connaught Hill, Loughton, IG10 4DU, United Kingdom

      IIF 24
  • Thomson, Nicholas
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burywood, Bury Road, London, E4 7QL

      IIF 25
  • Thompson, Nicholas
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Connaught Hill, Loughton, Essex, IG10 4DU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 103 High Street, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,883 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 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
  • 2
    BYWAYS TRANSPORT SERVICES LIMITED - 2022-01-11
    icon of address Windsor House 44 High Road, Balby, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,386 GBP2024-06-30
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 25 - Director → ME
  • 4
    CHURN TRANSPORT SERVICES LIMITED - 2002-11-20
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    QUESTOR PROPERTY SERVICES LTD - 2008-01-09
    icon of address 103 High Street, Waltham Cross, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    icon of address 103 High Street, Waltham Cross, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-30 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,999,080 GBP2024-01-31
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 103 High Street, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,075,566 GBP2024-01-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    JOINTBROOK PROPERTIES LIMITED - 1981-12-31
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2014-05-22
    IIF 5 - Director → ME
  • 2
    G.B.N. REMOVAL COMPANY LIMITED - 2005-04-13
    G.B.N. CONTRACTS LIMITED - 2003-04-16
    G.B.N. REMOVAL CO. LIMITED - 2002-09-03
    icon of address Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-11 ~ 2014-05-22
    IIF 21 - Secretary → ME
  • 3
    G.B.N. LOGISTICS LIMITED - 2011-12-02
    G.B.N. CHARTERS LIMITED - 2011-11-24
    GBN CHARTERS LIMITED - 2005-12-21
    WHIRLYBIRD CHARTERS LIMITED - 2005-09-27
    WHIRLYBIRD CHARTERING LIMITED - 2004-01-23
    icon of address Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2014-05-22
    IIF 4 - Director → ME
  • 4
    G.B.N. SELF STORE LIMITED - 2025-07-09
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,528 GBP2023-02-28
    Officer
    icon of calendar 1999-08-23 ~ 2014-05-22
    IIF 7 - Director → ME
  • 5
    GOLDSLATE LIMITED - 2005-05-03
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2014-05-22
    IIF 3 - Director → ME
  • 6
    VIDA CP LIMITED - 2012-10-19
    STUDIO GUERILLA LIMITED - 2011-06-23
    VIDA MEDIA LIMITED - 2011-12-01
    icon of address Spring House Farm Feoffee Common Lane, Barmby Moor, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2011-06-23
    IIF 19 - Director → ME
  • 7
    DODGEGROVE LIMITED - 1979-12-31
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    68,615,534 GBP2024-03-31
    Officer
    icon of calendar 1999-03-22 ~ 2014-05-22
    IIF 15 - Director → ME
  • 8
    RVL HOLDINGS PLC - 2016-09-19
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,927 GBP2022-02-28
    Officer
    icon of calendar 1999-03-25 ~ 2014-05-22
    IIF 6 - Director → ME
  • 9
    G.B.N. SERVICES LIMITED - 2024-06-04
    icon of address Sortera House 35 First Avenue, Montagu Industrial Estate, Edmonton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,689,897 GBP2024-12-31
    Officer
    icon of calendar 1994-06-21 ~ 2014-05-22
    IIF 16 - Director → ME
  • 10
    icon of address Simarco House, Crittall Road, Witham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2013-09-18
    IIF 10 - Director → ME
    icon of calendar 2006-11-30 ~ 2013-09-18
    IIF 23 - Secretary → ME
  • 11
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2014-05-22
    IIF 8 - Director → ME
    icon of calendar 2007-03-01 ~ 2014-05-22
    IIF 20 - 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.