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

Thompson, Bruce Mckenzie

    Related profiles found in government register
  • Thompson, Bruce Mckenzie
    British ceo diploma plc born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ewhurst Lodge, Ruxley Crescent, Claygate, Surrey, KT10 0TZ

      IIF 1 IIF 2 IIF 3
  • Thompson, Bruce Mckenzie
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Bruce Mckenzie
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ewhurst Lodge, Ruxley Crescent, Claygate, Surrey, KT10 0TZ

      IIF 12
    • icon of address 12, Charterhouse Square, London, EC1M 6AX, England

      IIF 13
  • Thompson, Bruce Mckenzie
    British group director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Bruce Mckenzie
    British plc director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morleys, 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 17
  • Thompson, Bruce Mckenzie
    British chief executive born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Charterhouse Square, London, EC1M 6AX

      IIF 18
  • Thompson, Bruce Mckenzie
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Charterhouse Square, London, EC1M 6AX

      IIF 19 IIF 20 IIF 21
    • icon of address Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB

      IIF 22
  • Thompson, Bruce Mckenzie
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Bruce Mckenzie
    British group director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 59-60 Russell Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    34,152 GBP2024-12-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 24 - Director → ME
  • 2
    PACIFIC SHELF 560 LIMITED - 1994-03-09
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 3
    AVON PROTECTION PLC - 2024-07-30
    AVON RUBBER P.L.C. - 2021-07-12
    icon of address Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 22 - Director → ME
  • 4
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address C/o Mercer & Hole, International Press Centre, 76 Shoe Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-06-02 ~ now
    IIF 14 - Director → ME
Ceased 29
  • 1
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2018-05-08
    IIF 29 - Director → ME
  • 2
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2018-05-08
    IIF 26 - Director → ME
  • 3
    SPARKWIRE LIMITED - 1990-06-18
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-08 ~ 2018-05-08
    IIF 27 - Director → ME
  • 4
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-02 ~ 2008-04-21
    IIF 3 - Director → ME
  • 5
    F S CABLES LIMITED - 2018-12-19
    CABLETEC FLEXIBLES LIMITED - 2018-09-04
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-02 ~ 2007-11-23
    IIF 2 - Director → ME
  • 6
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2002-07-30
    IIF 7 - Director → ME
  • 7
    SPECIALTY FASTENERS LIMITED - 2017-01-06
    SPECIALTY FASTENERS AND COMPONENTS LIMITED - 2014-11-12
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2018-05-08
    IIF 31 - Director → ME
  • 8
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2018-05-08
    IIF 18 - Director → ME
  • 9
    DIPLOMA OVERSEAS LIMITED - 2004-07-09
    PAGEBOARD LIMITED - 2004-07-07
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2018-05-08
    IIF 20 - Director → ME
  • 10
    CABLE & CABLE ACCESSORIES GROUP LIMITED - 2020-08-20
    MICROTHERM LIMITED - 2019-11-29
    H.A. WAINWRIGHT & CO. LIMITED - 1977-12-31
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2016-03-31
    IIF 11 - Director → ME
  • 11
    NAPIER GROUP LIMITED - 2023-08-28
    MACRO GROUP LIMITED - 2000-01-10
    T.S. COMPONENTS LIMITED - 1995-04-04
    SETFAIR LIMITED - 1979-12-31
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2018-05-08
    IIF 35 - Director → ME
  • 12
    DIPLOMA P.L.C. - 2000-04-17
    DIPLOMA INVESTMENTS LIMITED - 1978-12-31
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 1994-10-03 ~ 2018-05-08
    IIF 32 - Director → ME
  • 13
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2018-05-08
    IIF 21 - Director → ME
  • 14
    NEW DIPLOMA PLC - 2000-04-17
    MERGESECTOR PUBLIC LIMITED COMPANY - 2000-02-22
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-24 ~ 2018-05-08
    IIF 19 - Director → ME
  • 15
    PRIDE LIMITED - 2023-08-28
    TIGATIME LIMITED - 1986-11-27
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2018-05-08
    IIF 23 - Director → ME
  • 16
    icon of address 10 Station Parade, Harrogate, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,223 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2006-05-09 ~ 2023-01-11
    IIF 17 - Director → ME
  • 17
    INTERCONNECT COMPONENTS SERVICES GROUP LIMITED - 2018-09-04
    HEAD BRAIDING LIMITED - 2014-01-13
    EVENET LIMITED - 2005-03-17
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-02 ~ 2007-11-23
    IIF 1 - Director → ME
  • 18
    ANACHEM INSTRUMENTS LIMITED - 2011-01-28
    BUNHILL SECURITIES LIMITED - 2009-09-14
    RANNOCH LIMITED - 2006-06-26
    A. MOLPID LIMITED - 2000-01-10
    I.G. LINTELS LIMITED - 1999-09-01
    NEWMEASURE LIMITED - 1993-06-23
    icon of address 3b Humphrys Road, Woodside Estate, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    953,000 GBP2022-12-31
    Officer
    icon of calendar 1999-04-19 ~ 2009-09-21
    IIF 15 - Director → ME
  • 19
    HAWCO LIMITED - 2013-09-13
    H.A. WAINWRIGHT AND CO. LIMITED - 1990-12-13
    MICROTHERM LIMITED - 1977-12-31
    J.L. (OSCAR) LIMITED - 1977-12-31
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2016-03-31
    IIF 8 - Director → ME
  • 20
    H. A. WAINWRIGHT (GROUP) LIMITED - 2013-09-13
    icon of address Lower South Street, Lower South Street, Godalming, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,847 GBP2022-09-30
    Officer
    icon of calendar 2003-07-29 ~ 2018-05-08
    IIF 10 - Director → ME
  • 21
    HAWCO ENGINEERING LIMITED - 1995-08-25
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2016-03-31
    IIF 9 - Director → ME
  • 22
    HENRY WHITHAM & SON LIMITED - 2004-11-18
    MAURICE HOLMES LIMITED - 1983-07-01
    icon of address 211 Carbrook Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-14 ~ 2001-03-19
    IIF 5 - Director → ME
  • 23
    RAYFAST LTD. - 2001-03-01
    RAYFAST DISTRIBUTION LIMITED - 1993-11-29
    RAYCHEM (EAST AFRICA) LIMITED - 1986-12-05
    RAYFAST LIMITED - 1982-06-15
    SHAVEBERRY LIMITED - 1979-12-31
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-28 ~ 2018-05-08
    IIF 13 - Director → ME
  • 24
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2018-05-08
    IIF 30 - Director → ME
  • 25
    M SEALS UK LIMITED - 2022-09-26
    M SEALS NCL LIMITED - 2018-06-28
    RAMSAY SERVICES LIMITED - 2015-06-01
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2018-05-08
    IIF 28 - Director → ME
  • 26
    icon of address Carbrook Street, Sheffield, South Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-01 ~ 2001-03-19
    IIF 6 - Director → ME
  • 27
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2018-05-08
    IIF 33 - Director → ME
  • 28
    icon of address 64 Boston Road, Beaumont Leys, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2004-08-05 ~ 2005-02-26
    IIF 4 - Director → ME
    icon of calendar 1994-10-07 ~ 2001-07-25
    IIF 16 - Director → ME
  • 29
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2018-05-08
    IIF 34 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.