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 David Peter Thompson

    Related profiles found in government register
  • Mr David Peter Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 1
  • Mr David Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 2
  • Mr David Peter Thompson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 3
  • Mr David Thompson
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bredon Avenue, Euxton, Chorley, PR7 6NS, England

      IIF 4
    • 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE

      IIF 5
  • Mr David Thompson
    British born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, St Helens Road, Swansea, SA1 4BB

      IIF 6
  • Thompson, David Peter
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 7
    • Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 8
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 9 IIF 10
  • Thompson, David Peter
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 11
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN, England

      IIF 12
    • Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 13
  • Thompson, David Peter
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 14
    • Tc Group, Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 15
  • Thompson, David Peter
    British i t born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 16
  • Thompson, David Peter
    British sales born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 17
  • Thompson, David Peter
    British salesman born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 18
  • Mr David Thompson
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 19
  • Mr David Thompson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 20
    • Flat Above The Royal Oak, 28water Street, Radcliffe, Manchester, M26 4TW, United Kingdom

      IIF 21
  • David Thompson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Thompson, David
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bredon Avenue, Euxton, Chorley, Lancashire, PR7 6NS

      IIF 24
  • Thompson, David
    English director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bredon Avenue, Euxton, Chorley, PR7 6NS, England

      IIF 25
  • David Thompson
    Australian born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Thompson, David Peter
    British i t

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 27
  • Thompson, David Peter
    British sales

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 28
  • Thompson, David Clode
    British business consultant born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Tides Reach, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4SD, United Kingdom

      IIF 29
  • Thompson, David Clode
    British company director born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE, Wales

      IIF 30
    • Tidesreach, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4SD

      IIF 31
  • Thompson, David Clode
    British director born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Walden House, 4 Goat Street, Haverfordwest, Pembs, SA64 0EL, United Kingdom

      IIF 32
  • Thompson, David Clode
    British ships chandler born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
  • Thompson, David
    British consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 36
  • Thompson, David
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 37
  • Thompson, David Clode
    British

    Registered addresses and corresponding companies
    • Tan-yr-unto, Cosheston, Pembroke Dock, Dyfed, SA72

      IIF 38
  • Thompson, David
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 39
  • Thompson, David
    British publican born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above The Royal Oak, 28water Street, Radcliffe, Manchester, Lancashire, M26 4TW, United Kingdom

      IIF 40
  • Thompson, David Peter

    Registered addresses and corresponding companies
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 41
    • Tc Group, Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 42
  • Thompson, David Clode
    born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Tides Reach, Cosheston, Pembroke Dock, Dyfed, SA72 4SD, Wales

      IIF 43
  • Thompson, David

    Registered addresses and corresponding companies
    • 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 46
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 47
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 48
    • Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 49 IIF 50
  • Thompson, David
    Australian born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    41 St Thomas's Road, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    10,263 GBP2022-03-31
    Officer
    2009-03-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    6th Floor Kings House, Haymarket, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -18,341 GBP2024-01-15 ~ 2025-01-31
    Officer
    2024-01-15 ~ now
    IIF 7 - Director → ME
    2024-01-15 ~ now
    IIF 44 - Secretary → ME
  • 3
    Pitt Cottage, Bowling Green Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    Pitt Cottage, Bowling Green Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 36 - Director → ME
    2017-08-25 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    41 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    Chandlery House, Warrior Way, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    1994-05-09 ~ dissolved
    IIF 34 - Director → ME
  • 7
    44 St Helens Road, Swansea
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    231,172 GBP2015-11-30
    Officer
    2013-09-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LKC MARINE CATERING LLP - 2011-10-13
    Tides Reach, Cosheston, Pembroke Dock, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 9
    18 Cedar Terrace, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 9 - Director → ME
  • 10
    Clearwater House, 4-7 Manchester Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 18 - Director → ME
    2013-07-31 ~ dissolved
    IIF 50 - Secretary → ME
  • 11
    Runnington Barn, Runnington, Wellington, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,085 GBP2024-11-30
    Officer
    2020-11-23 ~ now
    IIF 10 - Director → ME
    2020-11-23 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,132 GBP2024-06-30
    Officer
    2024-02-26 ~ now
    IIF 8 - Director → ME
  • 13
    G7 COMPUTER SERVICES LIMITED - 2015-06-23
    KEYAPART LIMITED - 1999-02-05
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 14
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 51 - Director → ME
    2026-01-14 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    Carringtons, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    C.CLODE & SONS LIMITED - 2011-03-18
    Lm Griffths & Co, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 33 - Director → ME
  • 18
    LARS KNUTSEN & CLODE LIMITED - 2011-02-24
    C. CLODE & SONS (PEMBROKE) LIMITED - 1995-11-01
    Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 35 - Director → ME
  • 19
    Tides Reach, Cosheston, Pembroke Dock, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 29 - Director → ME
Ceased 10
  • 1
    107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,779,795 GBP2020-01-31
    Officer
    2018-06-07 ~ 2020-11-02
    IIF 13 - Director → ME
    2018-06-07 ~ 2020-11-02
    IIF 49 - Secretary → ME
    Person with significant control
    2018-06-07 ~ 2020-11-02
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,996,318 GBP2024-08-31
    Officer
    2013-02-23 ~ 2015-02-10
    IIF 30 - Director → ME
  • 3
    6th Floor Kings House, Haymarket, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -18,341 GBP2024-01-15 ~ 2025-01-31
    Person with significant control
    2024-01-15 ~ 2026-01-09
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Dianthus House, Witty Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ 2013-11-13
    IIF 31 - Director → ME
  • 5
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    32,340 GBP2019-02-01 ~ 2020-01-31
    Officer
    2018-04-09 ~ 2020-11-02
    IIF 11 - Director → ME
    2018-04-09 ~ 2020-11-02
    IIF 47 - Secretary → ME
  • 6
    107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,983,173 GBP2020-01-31
    Officer
    2003-01-13 ~ 2020-11-02
    IIF 17 - Director → ME
    2003-01-13 ~ 2020-11-02
    IIF 28 - Secretary → ME
  • 7
    107 Cheapside, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    253,944 GBP2020-01-31
    Officer
    2003-12-12 ~ 2020-11-02
    IIF 16 - Director → ME
    2003-12-12 ~ 2020-11-02
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LARS KNUTSEN & CLODE LIMITED - 2011-02-24
    C. CLODE & SONS (PEMBROKE) LIMITED - 1995-11-01
    Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    ~ 1991-02-01
    IIF 38 - Secretary → ME
  • 9
    107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    104,724 GBP2020-01-31
    Officer
    2019-06-11 ~ 2020-11-02
    IIF 15 - Director → ME
    2019-06-11 ~ 2020-11-02
    IIF 42 - Secretary → ME
  • 10
    RETAIL ACCOUNTING SOLUTIONS LIMITED - 2010-10-27
    ROBERT WILLIS ASSOCIATES LIMITED - 2002-04-04
    I.B.A. GROCERS LIMITED - 1991-12-11
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,360 GBP2020-01-31
    Officer
    2019-06-11 ~ 2020-11-02
    IIF 14 - Director → ME
    2019-06-11 ~ 2020-11-02
    IIF 41 - Secretary → 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.