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 Rupert Geoffrey Ryland Thompson

    Related profiles found in government register
  • Mr Rupert Geoffrey Ryland Thompson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Wantage Road, Eddington, Hungerford, Berkshire, RG17 0HA, United Kingdom

      IIF 1
    • icon of address The Hermitage, Wantage Road, Eddington, Hungerford, RG17 0HA, England

      IIF 2
    • icon of address 86-92, Stewarts Road, London, SW8 4UG, England

      IIF 3
    • icon of address Exmoor Brewery, Ford Road, Wiveliscombe, Near Taunton, TA42RE, England

      IIF 4
    • icon of address Exmoor Brewery, Ford Road, Wiveliscombe, Taunton, TA4 2RE, England

      IIF 5
    • icon of address Manor Farm, The Street, Tongham, Surrey, GU10 1DE

      IIF 6
  • Mr Rupert Geoffrey Ryland Thompson
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myrtle Farm, Station Road, Sandford, North Somerset, BS25 5RA, United Kingdom

      IIF 7
  • Rupert Geoffrey Ryland Thompson
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, The Street, Tongham, Surrey, GU10 1DE, United Kingdom

      IIF 8
  • Thompson, Rupert Geoffrey Ryland
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beechmeads, Leigh Hill Road, Cobham, Surrey, KT11 2JX, England

      IIF 9
    • icon of address Exmoor Brewery, Ford Road, Wiveliscombe, Near Taunton, TA4 2RE, England

      IIF 10
    • icon of address Exmoor Brewery, Ford Road, Wiveliscombe, Taunton, TA4 2RE, England

      IIF 11
    • icon of address Manor Farm, The Street, Tongham, Surrey, GU10 1DE

      IIF 12
    • icon of address Units 1-4, Manor Farm, The Street, Tongham, Surrey, GU10 1DE, United Kingdom

      IIF 13
  • Thompson, Rupert Geoffrey Ryland
    British chief executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hungerford, Berks, RG17 0HA

      IIF 14
  • Thompson, Rupert Geoffrey Ryland
    British commercial director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hungerford, Berks, RG17 0HA

      IIF 15
  • Thompson, Rupert Geoffrey Ryland
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hungerford, Berks, RG17 0HA

      IIF 16 IIF 17 IIF 18
    • icon of address The Hermitage, Wantage Road, Eddington, Hungerford, Berkshire, RG17 0HA, United Kingdom

      IIF 21
    • icon of address Myrtle Farm, Station Road, Sandford, Winscombe, Avon, BS25 5RA, England

      IIF 22
  • Thompson, Rupert Geoffrey Ryland
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Rupert Geoffrey Ryland
    British none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star Brewery, Syke Street, Blackburn, Lancashire, BB1 5BU

      IIF 29
  • Thompson, Rupert Geoffrey Ryland
    British director

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hungerford, Berks, RG17 0HA

      IIF 30
  • Thompson, Rupert Geoffrey Ryland

    Registered addresses and corresponding companies
    • icon of address 1 Beechmeads, Leigh Hill Road, Cobham, Surrey, KT11 2JX, England

      IIF 31
  • Thompson, Rupert

    Registered addresses and corresponding companies
    • icon of address Manor Farm, The Street, Tongham, Surrey, GU10 1DE

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Hermitage Wantage Road, Eddington, Hungerford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    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
  • 2
    icon of address Exmoor Drinks Ltd Old Brewery Road, Wiveliscombe, Taunton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Manor Farm, The Street, Tongham, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    673,802 GBP2024-03-31
    Officer
    icon of calendar 2011-11-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-11-26 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-92 Stewarts Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-02-23 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Rupert Thompson, The Hermitage Wantage Road, Eddington, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Units 1-4 Manor Farm, The Street, Tongham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address The Hermitage, Wantage Road, Eddington, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,119 GBP2021-05-31
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address New Aquitaine House, Exeter Way, Theale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-04 ~ 2007-07-10
    IIF 17 - Director → ME
  • 2
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-10 ~ 2007-12-12
    IIF 14 - Director → ME
  • 3
    icon of address Seedbed Centre, Severalls Park, Colchester, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    81,764 GBP2024-12-31
    Officer
    icon of calendar 1998-01-13 ~ 2005-08-02
    IIF 18 - Director → ME
  • 4
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-23 ~ 2013-04-03
    IIF 29 - Director → ME
  • 5
    MORLAND PLC - 2002-07-03
    MORLAND & CO PLC - 1996-01-19
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-25 ~ 1999-08-10
    IIF 15 - Director → ME
  • 6
    TRUSHELFCO (NO. 1192) LIMITED - 1988-03-17
    MORLAND BREWERY ESTATES LIMITED - 2002-07-03
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-01-26 ~ 1999-08-10
    IIF 23 - Director → ME
  • 7
    THE FAR EAST BEER COMPANY LIMITED - 2008-08-29
    L.R.U. LIMITED - 2000-09-04
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2008-04-02
    IIF 28 - Director → ME
  • 8
    DMWSL 303 LIMITED - 2000-06-22
    icon of address Marstons House, Brewery Road, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2008-04-02
    IIF 27 - Director → ME
  • 9
    REFRESH UK PLC - 2010-10-11
    icon of address Marstons House, Brewery Road, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2008-04-02
    IIF 26 - Director → ME
  • 10
    PETER CHAMPENEY LIMITED - 1983-06-01
    CHEDDAR VALLEY CIDER COMPANY LIMITED - 1987-04-16
    icon of address Myrtle Farm Station Road, Sandford, Winscombe, Avon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2021-08-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    IIF 7 - Has significant influence or control OE
  • 11
    icon of address 44a Curlew Street, Butler's Wharf, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2007-07-24 ~ 2014-04-03
    IIF 19 - Director → ME
  • 12
    THE BEER EDUCATION TRUST - 2012-03-20
    icon of address 33 Clarges Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-22 ~ 2007-12-31
    IIF 16 - Director → ME
  • 13
    icon of address Marstons House, Brewery Road, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2008-04-02
    IIF 20 - Director → ME
  • 14
    RYLAND THOMPSON LIMITED - 2009-04-29
    PIMCO 2321 LIMITED - 2005-09-07
    icon of address Marston's House, Brewery Road, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-21 ~ 2008-04-02
    IIF 25 - Director → ME
    icon of calendar 2005-07-21 ~ 2006-08-09
    IIF 30 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.