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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony William Thompson

    Related profiles found in government register
  • Mr Anthony William Thompson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH

      IIF 1
    • Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH, United Kingdom

      IIF 2
  • Mr Anthony Thompson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, England

      IIF 3
    • 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, United Kingdom

      IIF 4
    • 58, Turnfurlong Lane, Aylesbury, Bucks, HP21 7PQ, England

      IIF 5
    • 58 Turnfurlong Lane, Turnfurlong Lane, Aylesbury, HP21 7PQ, United Kingdom

      IIF 6
  • Anthony Thompson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grindon Way, Heighington Lane Business Park, County Durham, DL5 6SH, United Kingdom

      IIF 7
  • Ashley Thompson
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, HP21 7PQ, United Kingdom

      IIF 8
  • Thompson, Anthony William
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH

      IIF 9
    • Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH, United Kingdom

      IIF 10 IIF 11
  • Thompson, Anthony William
    British engineer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Hillside House, Front Street, Ingleton, County Durham, DL2 3HL

      IIF 12
  • Mr Ashley Anthony Thompson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, England

      IIF 13
    • 58, Turnfurlong Lane, Aylesbury, HP21 7PQ, England

      IIF 14
    • 58 Turnfurlong Lane, Turnfurlong Lane, Aylesbury, HP21 7PQ, United Kingdom

      IIF 15
    • Unit 2029, 275 New North Road, London, N1 7AA, England

      IIF 16
    • Unit 799, 275 New North Road, London, N1 7AA, England

      IIF 17
    • 3 Warren Yard, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NW, United Kingdom

      IIF 18 IIF 19
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 20
    • The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 21
  • Thompson, Anthony
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, England

      IIF 22
    • Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH, United Kingdom

      IIF 23
  • Thompson, Anthony
    British buying and selling products born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, United Kingdom

      IIF 24
  • Thompson, Anthony
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, HP21 7PQ, England

      IIF 25
  • Thompson, Anthony
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Turnfurlong Lane, Turnfurlong Lane, Aylesbury, HP21 7PQ, United Kingdom

      IIF 26
  • Thompson, Anthony
    British retired born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, United Kingdom

      IIF 27
  • Ashley Thompson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 28
  • Mr Ashley Anthony Thompson
    British born in January 1988

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, HP21 7PQ, England

      IIF 29
  • Thompson, Ashley
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, United Kingdom

      IIF 30
  • Thompson, Ashley Anthony
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, England

      IIF 31
    • The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 32
  • Thompson, Ashley Anthony
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58 Turnfurlong Lane, Turnfurlong Lane, Aylesbury, HP21 7PQ, United Kingdom

      IIF 33
    • 10, Queen Street, Ipswich, Suffolk, IP1 1SS, England

      IIF 34
    • 63/66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 35
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 36
    • 3 Warren Yard, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NW, United Kingdom

      IIF 37 IIF 38
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 39 IIF 40 IIF 41
    • The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 50
  • Thompson, Ashley Anthony
    British managing director/company owner born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 51
  • Thompson, Ashley Anthony
    British salesman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 52
  • Thompson, Ashley
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 53
  • Thompson, Ashley
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Highbury Stadium Square, London, N5 1FG, England

      IIF 54
  • Thompson, Ashley
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 72, Limes Avenue, Aylesbury, Buckinghamshire, HP21 7HD, United Kingdom

      IIF 55
  • Thompson, Anthony

    Registered addresses and corresponding companies
    • 58, Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 32
  • 1
    A.L.M. PRODUCTS HOLDINGS LIMITED
    11579121
    Grindon Way Heighington Lane Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A.L.M. PRODUCTS LIMITED
    02914636
    Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham
    Active Corporate (6 parents)
    Officer
    1994-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-10-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSENTRA HOLDINGS LIMITED
    12427636
    3 Warren Yard Warren Park, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    AT ERUDITE UK LTD
    16706281
    58 Turnfurlong Lane, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    AT GLOBAL 2020 LIMITED
    - now 12427557
    AT GLOBAL HOLDINGS LIMITED
    - 2020-01-31 12427557 12086429
    3 Warren Yard Warren Park, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    AT GLOBAL HOLDINGS LIMITED
    - now 12086429 12427557
    BLUE SKY ONLINE HOLDINGS LTD
    - 2020-02-06 12086429
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    4,410,465 GBP2023-12-31
    Officer
    2019-07-05 ~ 2023-04-26
    IIF 40 - Director → ME
    Person with significant control
    2019-07-05 ~ 2021-10-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    AT GLOBAL INVESTMENTS LIMITED
    10543681
    58 Turnfurlong Lane Turnfurlong Lane, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2023-10-31
    Officer
    2017-01-03 ~ now
    IIF 26 - Director → ME
    2018-08-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-01-03 ~ 2018-08-07
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    2018-08-07 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    ATV GLOBAL LIMITED
    - now 13099823
    ATV TOPCO LIMITED
    - 2021-02-02 13099823
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    50,635,006 GBP2023-12-31
    Officer
    2020-12-24 ~ 2023-04-26
    IIF 32 - Director → ME
    Person with significant control
    2020-12-24 ~ 2021-12-07
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ATV SELLERCO LIMITED
    13099853
    The Old Chapel, Union Way, Witney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 10
    BUCKTHORN ONLINE LIMITED
    12724672
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,817,357 GBP2023-12-31
    Officer
    2020-07-07 ~ 2023-04-26
    IIF 51 - Director → ME
  • 11
    CANI INVESTMENTS LTD
    11273144
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,796,124 GBP2023-12-31
    Officer
    2018-03-23 ~ 2023-04-26
    IIF 53 - Director → ME
    Person with significant control
    2018-03-23 ~ 2020-02-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    CEDAR ONLINE LTD
    13271634
    The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 34 - Director → ME
  • 13
    CLEAN NUTRITION LTD
    13334797
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,855 GBP2023-12-31
    Officer
    2021-04-14 ~ 2023-04-26
    IIF 39 - Director → ME
  • 14
    CO-B-TECH UK LIMITED
    - now 02668322
    CO-B-TEC UK LIMITED
    - 1992-11-19 02668322
    ELANFORE LIMITED
    - 1992-02-05 02668322
    Butler House Butler House, Haughton Green, Darlington, Co Durham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    1992-01-20 ~ 1994-03-18
    IIF 12 - Director → ME
  • 15
    COBOTS ONLINE LIMITED
    14134186
    Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 11 - Director → ME
  • 16
    CRUSH COMMERCE LTD
    14229591
    29 Lithos Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    ELM E-COMMERCE LTD
    13271606
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,600 GBP2023-12-31
    Officer
    2021-03-16 ~ 2023-04-26
    IIF 35 - Director → ME
  • 18
    EWARRIOR GLOBAL LTD
    13235302
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -803,465 GBP2023-12-31
    Officer
    2021-03-01 ~ 2023-04-26
    IIF 42 - Director → ME
  • 19
    FULLSTAR UK LTD
    13366350
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-04-29 ~ 2023-04-26
    IIF 45 - Director → ME
  • 20
    GLOBALI ONLINE LTD
    13225337
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,863,786 GBP2023-12-31
    Officer
    2021-02-25 ~ 2023-04-26
    IIF 46 - Director → ME
  • 21
    HEALTH&HOME89 LTD
    09934442
    58 Turnfurlong Lane, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450 GBP2019-01-31
    Officer
    2016-01-04 ~ 2016-11-13
    IIF 24 - Director → ME
    2017-04-18 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 22
    HILLSIDE PROMOTIONS AND EVENTS LIMITED
    14888881
    Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    HOME NATIVE HOLDINGS LTD
    11705471
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -176,439 GBP2023-12-31
    Officer
    2018-11-30 ~ 2023-04-26
    IIF 49 - Director → ME
    Person with significant control
    2018-11-30 ~ 2020-01-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    HOME NATIVE LTD
    09390364
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,396,832 GBP2023-12-31
    Officer
    2015-01-15 ~ 2015-01-26
    IIF 55 - Director → ME
    2015-07-07 ~ 2023-04-26
    IIF 43 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-04-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    KAUFMANN&HARRIS LIMITED
    09040969
    Mount House Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,400 GBP2015-05-31
    Officer
    2014-10-08 ~ 2015-01-26
    IIF 54 - Director → ME
  • 26
    LA TORRE GLOBAL LTD
    13366361
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -892,975 GBP2023-12-31
    Officer
    2021-04-29 ~ 2023-04-26
    IIF 48 - Director → ME
  • 27
    SAXON ONLINE LTD
    13235116
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,321,458 GBP2023-12-31
    Officer
    2021-03-01 ~ 2023-04-26
    IIF 44 - Director → ME
  • 28
    SIERRA GLOBAL LTD
    13225475
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,077,557 GBP2023-12-31
    Officer
    2021-02-25 ~ 2023-04-26
    IIF 41 - Director → ME
  • 29
    THOMPSON INVESTMENT MANAGEMENT LTD
    11060452
    58 Turnfurlong Lane, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-13 ~ now
    IIF 22 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TREYARNONBAY ONLINE LTD
    13335155
    The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 36 - Director → ME
  • 31
    WILLOW INTERNATIONAL LTD
    11658379
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,632 GBP2023-12-31
    Officer
    2019-11-01 ~ 2023-04-26
    IIF 47 - Director → ME
    Person with significant control
    2019-11-01 ~ 2020-02-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 32
    YELLAPRO LIMITED
    10295387
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,457,233 GBP2023-12-31
    Officer
    2016-07-26 ~ 2021-06-11
    IIF 27 - Director → ME
    2017-10-18 ~ 2023-04-26
    IIF 52 - Director → 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.