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, Alexander James

    Related profiles found in government register
  • Thompson, Alexander James
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 1
  • Thompson, Alexander James
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Point House, Dye House Lane, Duncton, West Sussex, GU28 0LF, United Kingdom

      IIF 2
    • icon of address 1, Cherwell Mews, London, SW11 1AF, United Kingdom

      IIF 3
    • icon of address 14, Ivory House Clove Hitch Quay, Plantation Wharf, London, SW113TN, United Kingdom

      IIF 4
    • icon of address Point House, Dye House Lane Duncton, Petworth, West Sussex, GU28 0LF

      IIF 5 IIF 6 IIF 7
  • Thompson, Alexander James
    British property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ivory House Clove Hitch Quay, Plantation Wharf, London, SW11 3TN, United Kingdom

      IIF 8
  • Thompson, Alexander James
    British property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cherwell Mews, London, SW11 1AF, United Kingdom

      IIF 9
    • icon of address Point House, Dye House Lane Duncton, Petworth, West Sussex, GU28 0LF

      IIF 10 IIF 11 IIF 12
  • Thompson, Alexander James
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Point House, Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF

      IIF 13
  • Thompson, Alexander James
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cherwell Mews, London, SW11 1AF

      IIF 14 IIF 15
    • icon of address 1, Cherwell Mews, London, SW11 1AF, England

      IIF 16
    • icon of address 361, Caledonian Road, London, N7 9DQ, England

      IIF 17
    • icon of address Unit 56 Containerville, 40 The Oval, London, E2 9DT, England

      IIF 18
  • Thompson, Alexander James
    British company secretary born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cherwell Mews, London, SW11 1AF

      IIF 19
  • Thompson, Alexander James
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cherwell Mews, London, SW11 1AF, England

      IIF 20 IIF 21
    • icon of address 1, Cherwell Mews, London, SW11 4HN

      IIF 22
  • Thompson, Alexander James
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cherwell Mews, London, SW11 1AF, England

      IIF 23
  • Thompson, Alexander James
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Head Farm, Burnley Road, Bacup, Lancashire, OL13 8RB, United Kingdom

      IIF 24
  • Thompson, James Alexander
    British complaints handler born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Kiers Court, Horwich, Bolton, BL6 6TN, England

      IIF 25
  • Mr Alexander James Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cherwell Mews, London, SW11 1AF, United Kingdom

      IIF 26
  • Mr James Alexander Thompson
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Kiers Court, Horwich, Bolton, BL6 6TN, England

      IIF 27
  • Thompson, Alexander James
    British

    Registered addresses and corresponding companies
    • icon of address 15 Heslop Road, London, SW12

      IIF 28
  • Thompson, Alexander James
    British company director

    Registered addresses and corresponding companies
  • Thompson, Alexander James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1, Cherwell Mews, London, SW11 1AF

      IIF 31
  • Thompson, Alexander James

    Registered addresses and corresponding companies
    • icon of address Unit 14 Ivory House, Clove Hitch, Plantation Wharf, London, SW11 3TN, United Kingdom

      IIF 32
  • Mr Alexander James Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cherwell Mews, London, SW11 1AF

      IIF 33
    • icon of address 1, Cherwell Mews, London, SW11 1AF, England

      IIF 34
    • icon of address The Barn, Highfield House Hollow Lane, Wilton, Marlborough, Wiltshire, SN8 3SR, England

      IIF 35
  • Mr Alexander James Thompson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cherwell Mews, London, SW11 1AF, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Cherwell Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 14 Ivory House Clove Hitch Quay, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 3
    icon of address 1 Cherwell Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 4
    CHERWELL (38 BATHGATE ROAD) LIMITED - 2010-11-25
    icon of address 14 Ivory House, Plantation Wharf, Clove Hitch Quay, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 14 Ivory House, Plantation Wharf, Clove Hitch Quay, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 1 Cherwell Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,907,935 GBP2024-04-30
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 1 Cherwell Mews, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,679 GBP2018-04-30
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 22 - Director → ME
  • 8
    WINDMILL GROUP HOLDINGS LIMITED - 2023-08-23
    icon of address 1 Cherwell Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 361 Caledonian Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -63,665 GBP2024-07-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 21 Kiers Court, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,580 GBP2022-03-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Cherwell Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Green Head Farm, Burnley Road, Bacup, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    148,590 GBP2023-10-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Unit 56 Containerville 40 The Oval, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -58,781 GBP2024-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 18 - Director → ME
  • 14
    FIELDHAUS LTD - 2023-08-23
    icon of address 1 Cherwell Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    FORDGLADE LIMITED - 2013-05-21
    icon of address 1 Cherwell Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,150,470 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ 2014-01-10
    IIF 32 - Secretary → ME
  • 2
    WENDLE COURT (WANDSWORTH ROAD) LIMITED - 2012-07-02
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2012-05-17
    IIF 8 - Director → ME
  • 3
    CHERWELL RED TILES LIMITED - 2009-09-22
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2011-07-13
    IIF 12 - Director → ME
  • 4
    icon of address 1 Cherwell Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    14,646 GBP2024-04-30
    Officer
    icon of calendar 1993-05-19 ~ 2021-03-19
    IIF 19 - Director → ME
    icon of calendar 1994-02-21 ~ 2021-03-19
    IIF 31 - Secretary → ME
  • 5
    BARNARD MEWS COMPANY FORMATION (NO.09) LIMITED - 2006-03-10
    icon of address 1 Cherwell Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,297,995 GBP2024-04-30
    Officer
    icon of calendar 2006-03-10 ~ 2012-11-16
    IIF 10 - Director → ME
  • 6
    CHERWELL HOLDINGS LIMITED - 2001-11-20
    icon of address 1 Cherwell Mews, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    40,020 GBP2024-04-30
    Officer
    icon of calendar 1996-05-14 ~ 2021-03-19
    IIF 14 - Director → ME
    icon of calendar 1996-05-14 ~ 2021-03-19
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1 Cherwell Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-25 ~ 2021-03-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1 Cherwell Mews, London
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,182,751 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1996-05-14 ~ 2021-03-19
    IIF 15 - Director → ME
    icon of calendar 1996-05-14 ~ 2021-03-19
    IIF 29 - Secretary → ME
  • 9
    CHERWELL (7 CURRIE HILL CLOSE) LIMITED - 2010-11-19
    icon of address 14 Ivory House Clove Hitch Quay, Plantation Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2010-03-05
    IIF 4 - Director → ME
  • 10
    CHERWELL NIGHTINGALE LIMITED - 2007-01-23
    BARNARD MEWS COMPANY FORMATION (NO.11) LIMITED - 2006-10-10
    icon of address 1 Cherwell Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-05-01 ~ 2012-11-20
    IIF 7 - Director → ME
  • 11
    icon of address 1 Cherwell Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,907,935 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-19
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    icon of address 66 Bolingbroke Grove, Battersea, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-06-16 ~ 2000-04-14
    IIF 28 - Secretary → ME
  • 13
    CHERWELL 31B ARTERBERRY ROAD LIMITED - 2008-06-26
    icon of address 10 John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-28
    Officer
    icon of calendar 2007-03-23 ~ 2008-06-05
    IIF 11 - Director → ME
  • 14
    STAD DEVELOPMENTS LTD - 2014-11-20
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    160,076 GBP2024-04-05
    Officer
    icon of calendar 2012-07-05 ~ 2014-11-20
    IIF 1 - 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.