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

Thompson, Michael John

    Related profiles found in government register
  • Thompson, Michael John
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 136 Corbetts Road, Upminster, Essex, RM14 2ED

      IIF 1
  • Thompson, Michael John
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Grovedell House, 15 Knightswick Road, Canvey Island, Essex, SS8 9PA

      IIF 2
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 3
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 4
    • 136, Corbets Tey Road, Upminster, Essex, RM14 2ED, England

      IIF 5 IIF 6
  • Thompson, Michael John
    British manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 136 Corbetts Road, Upminster, Essex, RM14 2ED

      IIF 7 IIF 8
  • Thompson, Michael John
    British mechanic born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 136, Corbets Tey Road, Upminster, Essex, RM14 2ED, England

      IIF 9
  • Thompson, David Michael
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 20 Oakside Lane, Oakside Lane, Horley, RH6 9XS, England

      IIF 10
  • Thompson, David Michael
    British certified accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 54, Warren Road, Filton, Gloucs, BS34 7EJ, England

      IIF 11
  • Thompson, Michael John
    British manager

    Registered addresses and corresponding companies
    • 136 Corbetts Road, Upminster, Essex, RM14 2ED

      IIF 12
  • Thompson, Michael
    British 011255 born in December 1955

    Registered addresses and corresponding companies
    • 30 Ryecroft Grove, Manchester, Lancashire, M23 1EB

      IIF 13
  • Thompson, Michael
    British company formation agent born in December 1955

    Registered addresses and corresponding companies
  • Thompson, Michael
    British director born in December 1955

    Registered addresses and corresponding companies
    • 30 Ryecroft Grove, Manchester, Lancashire, M23 1EB

      IIF 26
  • Thompson, Michael
    British formation agent born in December 1955

    Registered addresses and corresponding companies
  • Thompson, Michael
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, More London Place, London, SE1 2DA, England

      IIF 35
  • Thompson, Michael Anthony
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 More London Place, London, SE1 2AF

      IIF 36
    • 1, More London Place, London, SE1 2AF, England

      IIF 37
  • Mr Michael John Thompson
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 38 IIF 39 IIF 40
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 41 IIF 42
  • Thompson, Michael
    Canadian lawyer born in December 1955

    Registered addresses and corresponding companies
    • 45 Landmark Court, Unionville, Ontario L3r 9n7, Canada

      IIF 43
  • Thompson, David Michael
    British accountant born in January 1953

    Resident in Bermuda

    Registered addresses and corresponding companies
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 44
    • Thanes House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 45
    • 54, Warren Road, Filton, South Gloucs, BS34 7EJ, United Kingdom

      IIF 46
    • Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

      IIF 47
    • Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 48
  • Thompson, David Michael
    British certified accountant born in January 1953

    Resident in Bermuda

    Registered addresses and corresponding companies
    • 11, Fort Hamilton Drive, Pembroke Hm19, Bermuda

      IIF 49
  • Thompson, Michael
    Canadian lawyer born in December 1955

    Resident in Bermuda

    Registered addresses and corresponding companies
    • 6, More London Place, London, SE1 2DA, England

      IIF 50
  • Mr David Michael Thompson
    British born in January 1953

    Resident in Bermuda

    Registered addresses and corresponding companies
    • One Lane Hill, East Broadway, Hamilton, Pembroke, HM19, Bermuda

      IIF 51
    • 11, Fort Hamilton Drive, Pembroke Hm19, Bermuda

      IIF 52 IIF 53
  • Thompson, David Michael
    British accountant

    Registered addresses and corresponding companies
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 54 IIF 55
  • Thompson, David Michael
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Starcliffe Street, Bolton, BL3 2PU, United Kingdom

      IIF 56
    • 54, Warren Road, Filton, Bristol, Gloucestershire, BS34 7EJ, United Kingdom

      IIF 57
    • 4, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 58
  • Michael Thompson
    American born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, More London Place, London, SE1 2DA, England

      IIF 59
  • Mr David Michael Thompson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Warren Road, Filton, Bristol, BS34 7EJ, United Kingdom

      IIF 60
    • 54, Warren Road, Filton, Bristol, Gloucestershire, BS34 7EJ, United Kingdom

      IIF 61
    • 4, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 62
  • Thompson, David Michael

    Registered addresses and corresponding companies
    • 2a, Norland Place, London, W11 4QG

      IIF 63
    • Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 64
child relation
Offspring entities and appointments
Active 13
  • 1
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,075 GBP2018-06-30
    Officer
    2017-02-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    COLLECTIVE MARBLE INSTALLER LTD - 2016-04-15
    COLLECTIVE MARBLE INSTALLERS LTD - 2016-04-15
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -227,831 GBP2024-04-30
    Officer
    2016-04-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -9,659 GBP2023-09-30
    Officer
    2019-09-05 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    1 More London Place, London, England
    Corporate (842 parents, 3 offsprings)
    Officer
    2021-07-03 ~ now
    IIF 37 - llp-member → ME
  • 5
    1 More London Place, London
    Corporate (835 parents, 13 offsprings)
    Officer
    2021-07-03 ~ now
    IIF 36 - llp-member → ME
  • 6
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    54 54 Warren Road, Filton, South Gloucs, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-10-21 ~ dissolved
    IIF 11 - director → ME
  • 8
    PHIGOLD LIMITED - 2008-02-11
    FORSTERS SHELFCO 282 LIMITED - 2007-12-07
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    2008-01-24 ~ dissolved
    IIF 45 - director → ME
    2008-01-24 ~ dissolved
    IIF 54 - secretary → ME
  • 9
    FORSTERS SHELFCO 285 LIMITED - 2008-02-11
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 44 - director → ME
    2008-02-07 ~ dissolved
    IIF 55 - secretary → ME
  • 10
    PHIGOLD UK LIMITED - 2016-12-09
    Hallswelle House, 1 Hallswelle Road, London, England
    Corporate (3 parents)
    Officer
    2016-10-14 ~ now
    IIF 48 - director → ME
    2020-09-01 ~ now
    IIF 64 - secretary → ME
  • 11
    4 Chesterfield Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    Hallswelle House, 1 Hallswelle Road, London
    Corporate (3 parents)
    Officer
    2021-11-05 ~ now
    IIF 47 - director → ME
    2021-11-05 ~ now
    IIF 63 - secretary → ME
  • 13
    54 Warren Road, Filton, Bristol, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    LINK PUBLICITY LIMITED - 2001-06-27
    15 Patrick Way, Aylesbury, Bucks
    Dissolved corporate (3 parents)
    Officer
    2000-10-09 ~ 2001-08-05
    IIF 34 - director → ME
  • 2
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    9,242 GBP2023-12-31
    Officer
    2008-09-01 ~ 2023-05-03
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-26
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Hays Galleria 1 Hays Lane Hays Galleria, 1 Hays Lane, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,484,333 GBP2016-04-30
    Officer
    2000-06-15 ~ 2000-08-15
    IIF 29 - director → ME
  • 4
    41 Randale Drive, Unsworth, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    449,481 GBP2024-03-31
    Officer
    2000-12-29 ~ 2001-02-14
    IIF 28 - director → ME
  • 5
    3 Crewe Road, Sandbach, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2000-11-02 ~ 2001-01-29
    IIF 17 - director → ME
  • 6
    ADASAM RECORDS AND MUSIC LIMITED - 2020-06-15
    ATLANTIC MOTION LIMITED - 2020-02-04
    ABBEY CLEANING EQUIPMENT LIMITED - 2008-05-20
    14 Darley Dale Road, Corby, Northants
    Corporate (1 parent)
    Equity (Company account)
    -2,511 GBP2023-06-30
    Officer
    2000-06-15 ~ 2000-09-27
    IIF 32 - director → ME
  • 7
    Unit 5a Anglo Business Park, Smeaton Close, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    556,721 GBP2023-09-30
    Officer
    2001-01-23 ~ 2001-02-27
    IIF 24 - director → ME
  • 8
    Unit 1 1 Ardmore Road, South Ockendon, Essex, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,770,614 GBP2023-12-31
    Officer
    2021-02-26 ~ 2023-05-03
    IIF 5 - director → ME
    Person with significant control
    2021-02-26 ~ 2022-04-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    Unit 1 1 Ardmore Road, South Ockendon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    213,919 GBP2023-12-31
    Officer
    2018-07-03 ~ 2023-05-03
    IIF 6 - director → ME
    Person with significant control
    2018-07-03 ~ 2021-02-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    2 Valmont Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,062 GBP2017-10-31
    Officer
    2000-08-14 ~ 2000-10-31
    IIF 14 - director → ME
  • 11
    The Keep Hollies Cottage, Main Road, Deeping St. Nicholas, Spalding, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-31 ~ 2001-03-01
    IIF 25 - director → ME
  • 12
    March Street, Rochdale, Lancashire
    Corporate (6 parents)
    Equity (Company account)
    2,218,817 GBP2023-10-31
    Officer
    2000-10-26 ~ 2000-11-14
    IIF 30 - director → ME
  • 13
    Onega House 112 Main Road, Sidcup, Kent
    Corporate (4 parents)
    Equity (Company account)
    17,143 GBP2023-07-31
    Officer
    2000-10-20 ~ 2007-05-03
    IIF 7 - director → ME
    2001-01-08 ~ 2007-05-03
    IIF 12 - secretary → ME
  • 14
    Onega House 112 Main Road, Sidcup, Kent
    Corporate (4 parents)
    Equity (Company account)
    1,327,851 GBP2023-11-30
    Officer
    2001-03-07 ~ 2007-05-03
    IIF 1 - director → ME
  • 15
    Goodridge Court, Goodridge Avenue, Gloucester
    Corporate (2 parents)
    Equity (Company account)
    280,093 GBP2024-03-31
    Officer
    2000-05-10 ~ 2003-03-01
    IIF 13 - director → ME
  • 16
    1 More London Place, London, England
    Corporate (2 parents)
    Officer
    2015-07-15 ~ 2016-06-30
    IIF 50 - director → ME
  • 17
    EY CLAIMS MANAGEMENT LIMITED - 2009-11-25
    Ernst & Young Tower, Toronto-dominion Centre, Po Box 111,222 Bay Street, Toronto, Canada M5k1g8, Canada
    Corporate (4 parents)
    Officer
    2003-07-08 ~ 2016-06-30
    IIF 43 - director → ME
  • 18
    1 More London Place, London, England
    Corporate (6 parents)
    Officer
    2017-04-04 ~ 2021-07-02
    IIF 35 - llp-member → ME
    Person with significant control
    2017-04-04 ~ 2021-07-02
    IIF 59 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    Main Hall Farm, Conington, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -33,041 GBP2023-03-31
    Officer
    2001-03-08 ~ 2001-05-17
    IIF 31 - director → ME
  • 20
    8 Kennet Road, Dartford, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,302,541 GBP2023-12-31
    Officer
    2000-12-15 ~ 2001-01-15
    IIF 18 - director → ME
  • 21
    Big Green Barn Hayden Farm Haydens Lane, Nuffield, Henley-on-thames, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2001-03-08 ~ 2001-03-20
    IIF 33 - director → ME
  • 22
    Grovedell House, 15 Knightswick Road, Canvey Island, Essex
    Corporate (3 parents)
    Equity (Company account)
    32,513 GBP2024-03-31
    Officer
    2018-10-23 ~ 2023-05-03
    IIF 2 - director → ME
  • 23
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,056,678 GBP2024-03-31
    Officer
    2000-12-07 ~ 2001-01-01
    IIF 27 - director → ME
  • 24
    St Augustine's Arts & Events Centre, Stanford Avenue, Brighton, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    134,823 GBP2020-12-31
    Person with significant control
    2020-11-16 ~ 2021-03-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    83 Friar Gate, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2000-12-15 ~ 2001-09-14
    IIF 23 - director → ME
  • 26
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,665 GBP2023-10-31
    Officer
    2005-10-25 ~ 2007-05-10
    IIF 8 - director → ME
  • 27
    106 Starcliffe Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,481,834 GBP2023-01-31
    Officer
    2017-01-24 ~ 2018-11-02
    IIF 56 - director → ME
    Person with significant control
    2017-01-24 ~ 2017-09-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 28
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,062 GBP2017-06-30
    Officer
    2001-02-19 ~ 2003-03-10
    IIF 26 - director → ME
  • 29
    Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2000-09-15 ~ 2001-01-17
    IIF 19 - director → ME
  • 30
    Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    143,143 GBP2024-04-30
    Officer
    2000-09-15 ~ 2001-01-17
    IIF 22 - director → ME
  • 31
    Bonham Drive, Eurolink Business Park, Sittingbourne, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    170,478 GBP2023-12-31
    Officer
    2000-11-10 ~ 2000-11-23
    IIF 15 - director → ME
  • 32
    CONQUEST HYGIENE SERVICES LIMITED - 2001-08-16
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-02-26 ~ 2001-08-22
    IIF 16 - director → ME
  • 33
    Sovereign House, 155 High Street, Aldershot, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    37,057 GBP2019-07-31
    Officer
    2001-02-19 ~ 2001-02-19
    IIF 20 - director → ME
  • 34
    Sandford House, Bentley Fold Main Road, Ellastone, Ashbourne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,520 GBP2023-08-31
    Officer
    2000-08-14 ~ 2000-08-23
    IIF 21 - director → ME
  • 35
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-03 ~ 2023-05-01
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.