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

Thomson, William Robert

    Related profiles found in government register
  • Thomson, William Robert
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TW, Uk

      IIF 1
  • Thomson, William Robert
    British businessman born in May 1963

    Registered addresses and corresponding companies
    • 34 Hillside Meadow, Fordham, Ely, Cambridgeshire, CB7 5PJ

      IIF 2
  • Thomson, William Robert
    British director born in May 1963

    Registered addresses and corresponding companies
  • Thomson, William Robert
    British finance director & company secretary born in May 1963

    Registered addresses and corresponding companies
    • 39 Sheffield Park Avenue, Scunthorpe, South Humberside, DN15 8PJ

      IIF 9
  • Thomson, William Robert
    British

    Registered addresses and corresponding companies
    • 1, Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England

      IIF 10
  • Thomson, William Robert
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England

      IIF 11 IIF 12 IIF 13
    • 1, Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, United Kingdom

      IIF 16 IIF 17
    • Victory House, 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 18
  • Thomson, William Robert
    British commercial director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Thomson, William Robert
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton, NN4 7PA

      IIF 22
    • Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 23 IIF 24
  • Thomson, William Robert
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 25
  • Thomson, William Robert
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Thomson, William Robert

    Registered addresses and corresponding companies
    • 34 Hillside Meadow, Fordham, Ely, Cambridgeshire, CB7 5PJ

      IIF 29 IIF 30
    • 39 Sheffield Park Avenue, Scunthorpe, South Humberside, DN15 8PJ

      IIF 31
  • Mr William Robert Thomson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England

      IIF 32 IIF 33 IIF 34
    • 7 Billing Road, Northampton, Northamptonshire, NN1 5AN, United Kingdom

      IIF 37
    • Victory House, 400 Pavilion Drive, Northampton, NN4 7PA

      IIF 38
    • Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 39 IIF 40
  • William Robert Thomson
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, United Kingdom

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments 27
  • 1
    ACCEPTACARD LIMITED
    06910204
    1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (6 parents)
    Officer
    2009-09-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control OE
  • 2
    ADAPTACARD LIMITED
    06909998
    Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 3
    BARCLAYS EX JV CO LIMITED - now
    THOMAS COOK PERSONAL FINANCE LIMITED
    - 2014-06-10 05922050
    GOLDEN COMPANY NO.1 LIMITED
    - 2006-09-11 05922050
    Hill House, 1 Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2006-09-01 ~ 2009-01-09
    IIF 21 - Director → ME
  • 4
    CAPTIVE INTERACTIVE SYSTEMS LIMITED - now
    TRANSACT INTERACTIVE SYSTEMS LIMITED - 2011-01-10
    TRANSACT LIMITED - 2008-10-10
    NETBANX 02001 LIMITED - 2003-07-23
    E -CARD LIMITED
    - 2002-04-15 03773355
    Communications House Station Court, Station Road Great Shelford, Cambridge, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    1999-05-19 ~ 2000-12-29
    IIF 3 - Director → ME
  • 5
    CLYDESDALE FINANCIAL SERVICES LIMITED
    - now 02901725
    PINDLETON LIMITED - 1994-03-28
    1 Churchill Place, London
    Active Corporate (55 parents)
    Officer
    2006-11-13 ~ 2009-01-09
    IIF 19 - Director → ME
  • 6
    CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED
    07373392 07373435
    1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (8 parents)
    Officer
    2017-04-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 7
    EUROPEAN PAYMENT SERVICES LIMITED
    07020715
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2009-09-16 ~ 2020-10-31
    IIF 25 - Director → ME
  • 8
    GLOBAL MEDIA SERVICES LIMITED
    - now 02847890
    CMS (GLOBAL) HOLDINGS LIMITED - 1994-01-10
    TL4 LIMITED - 1993-10-29
    Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (12 parents)
    Officer
    1998-12-22 ~ 2000-12-29
    IIF 5 - Director → ME
  • 9
    INTERACTIVE TRANSACTION SOLUTIONS LIMITED
    - now 02473364
    INGENICO TRANSACTION SYSTEMS LIMITED - 2006-03-24
    SAUNDERS JEFFERIES LIMITED - 2000-12-07
    CODESTEP LIMITED - 1990-03-22
    1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (22 parents)
    Officer
    2022-09-09 ~ now
    IIF 13 - Director → ME
  • 10
    LIBERTYPAY LIMITED
    09766054
    1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (5 parents)
    Officer
    2017-10-01 ~ now
    IIF 14 - Director → ME
  • 11
    MACLELLAN GROUP LIMITED - now
    INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED - 2007-03-05
    MACLELLAN GROUP PLC - 2006-09-18
    JORDEC GROUP PLC
    - 2000-04-13 02279581 02798048
    ROBEWELL LIMITED
    - 1989-02-09 02279581
    Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (27 parents, 9 offsprings)
    Officer
    ~ 1993-02-05
    IIF 9 - Director → ME
    ~ 1993-02-05
    IIF 31 - Secretary → ME
  • 12
    MASTERCARD UK MEMBERS FORUM LIMITED
    - now 04366055
    MASTERCARD/EUROPAY U.K. (2002) LIMITED - 2002-12-17
    DWSCO 2253 LIMITED - 2002-04-08
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (94 parents)
    Officer
    2007-03-15 ~ 2009-04-29
    IIF 20 - Director → ME
  • 13
    OPAL COURT HOLDINGS LIMITED
    16332477
    1 Westleigh Office Park, Scirocco Close, Northampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 14
    OPAL COURT PROPERTY SERVICES LIMITED
    11379199
    1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (6 parents)
    Officer
    2018-05-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-05-24 ~ 2023-08-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 15
    PAYSAFE HOLDINGS UK LIMITED - now
    NETINVEST LIMITED
    - 2017-02-07 03202517
    GLOBAL NETSITE SOLUTIONS LIMITED
    - 1997-07-11 03202517
    2 Gresham Street, 1st Floor, London, England
    Active Corporate (27 parents, 16 offsprings)
    Officer
    1998-12-31 ~ 2000-12-29
    IIF 7 - Director → ME
    1996-05-22 ~ 2000-08-24
    IIF 30 - Secretary → ME
  • 16
    PAYSAFE PROCESSING LIMITED - now
    NETBANX LIMITED
    - 2015-12-09 03202516 03773355
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (33 parents, 2 offsprings)
    Officer
    1997-03-17 ~ 2000-08-24
    IIF 6 - Director → ME
    1996-05-22 ~ 2000-08-24
    IIF 29 - Secretary → ME
  • 17
    PEYMENT LIMITED
    04119998
    Victory House, 400 Pavilion Drive, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2000-12-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    PEYMENT SOLUTIONS LIMITED
    06910442
    1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (5 parents)
    Officer
    2009-05-19 ~ now
    IIF 15 - Director → ME
    2009-05-19 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-10
    IIF 36 - Has significant influence or control OE
  • 19
    QIXPAY LIMITED
    - now 07373435
    CORNERSTONE MERCHANT SERVICES (SOUTH) LIMITED - 2010-12-14
    1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (7 parents)
    Officer
    2017-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control OE
  • 20
    RICHMOND HOLME FINANCE LIMITED
    03169442
    Victory House, 400 Pavilion Drive, Northampton, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    1996-03-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 21
    RICHMOND INTERNATIONAL HOLDINGS LIMITED
    16332291 02981025
    1 Westleigh Office Park, Scirocco Close, Northampton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    RICHMOND INTERNATIONAL LIMITED
    02981025 16332291
    1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    1994-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 23
    TAKEPAYMENTS LIMITED - now
    PAYZONE UK LIMITED
    - 2019-12-18 03102137
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2010-03-19 ~ 2011-03-25
    IIF 1 - Director → ME
  • 24
    TELEPHONE ENTERTAINMENT NETWORK LIMITED - now
    WWW.DONATIONS.CO.UK LIMITED
    - 2010-01-10 03593743
    Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    1998-07-07 ~ 2000-12-29
    IIF 4 - Director → ME
  • 25
    TGH MANAGEMENT LIMITED - now
    TRANSACT GROUP (HOLDINGS) LIMITED - 2011-01-11
    TRANSACT GROUP (HOLDINGS) PLC - 2008-06-30
    TRANSACT GROUP PLC
    - 2002-02-28 04037266 03009200
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2000-07-20 ~ 2000-12-21
    IIF 2 - Director → ME
  • 26
    THOMSON FAMILY PROPERTY HOLDINGS LIMITED
    16349844
    1 Westleigh Office Park, Scirocco Close, Northampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    TRANSACT GROUP LIMITED - now
    GLOBAL COMMUNICATIONS (HOLDINGS) LIMITED
    - 2002-02-28 03009200
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (10 parents)
    Officer
    1997-04-06 ~ 2000-12-21
    IIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.