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 Michael Neville Thompson

    Related profiles found in government register
  • Mr Michael Neville Thompson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sage Close, Biggleswade, Bedfordshire, SG18 8WH, England

      IIF 1
    • 21, Sage Close, Biggleswade, SG18 8WH, England

      IIF 2
    • Office 3.4, Pixmore Business Centre, Pixmore Avenue, Letchworth, SG6 1JG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Office 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 6
    • 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, England

      IIF 7
    • 37, Tottenham Court Road, London, W1T 1BY, England

      IIF 8
    • Bradley House, Unit 3, 26 St. Albans Lane, London, NW11 7QE, England

      IIF 9
  • Mr Michael Neville John Thompson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Redheughs Rigg, South Gyle, Edinburgh, Midlothian, EH12 9DQ, United Kingdom

      IIF 10
    • Office 9, Business Centre West, Avenue One, Letchworth Garden City, Herts, SG6 2HB, England

      IIF 11
  • Thompson, Michael Neville John
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 12
    • 4, Redheughs Rigg, South Gyle, Edinburgh, Midlothian, EH12 9DQ, United Kingdom

      IIF 13
    • Office 3.4 Pixmore Business Centre, Pixmore Avenue, Letchworth, SG6 1JG, England

      IIF 14
    • Office 9, Business Centre West, Avenue One, Letchworth Garden City, Herts, SG6 2HB, England

      IIF 15
    • Unit 3 & 4, Pixmore Business Centre, Pixmore Avenue, Letchworth Garden City, SG6 1JG, England

      IIF 16 IIF 17
    • 101, New Cavendish Street, 1st Floor South, London, Greater London, W1W 6XH, England

      IIF 18
  • Thompson, Michael Neville
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 3.4, Pixmore Business Centre, Pixmore Avenue, Letchworth, SG6 1JG, United Kingdom

      IIF 19 IIF 20
    • Office 8, Business Centre West, Avenue One, Letchworth, SG6 2HB, England

      IIF 21
    • Unit 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 22
  • Thompson, Michael Neville
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21 Sage Close, Biggleswade, Beds, SG18 8WH

      IIF 23
    • Office 8, Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 24 IIF 25
  • Thompson, Michael Neville
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sage Close, Biggleswade, SG18 8WH, England

      IIF 26
    • Office 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 27
  • Thompson, Michael Neville
    British finance manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sage Close, Biggleswade, Bedfordshire, SG18 8WH, England

      IIF 28
    • 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, England

      IIF 29
    • 19, Cumberland Road, Stanmore, Middlesex, HA7 1EL, England

      IIF 30
  • Thompson, Michael Neville
    British recruitment consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21 Sage Close, Biggleswade, Beds, SG18 8WH

      IIF 31
  • Thompson, Michael Neville
    British

    Registered addresses and corresponding companies
    • 21 Sage Close, Biggleswade, Beds, SG18 8WH

      IIF 32
  • Thompson, Michael
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3.4, Pixmore Business Centre, Pixmore Avenue, Letchworth, SG6 1JG, United Kingdom

      IIF 33
  • Thompson, Michael

    Registered addresses and corresponding companies
    • 21, Sage Close, Biggleswade, Bedfordshire, SG18 8WH, England

      IIF 34
    • Unit 8 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 35
child relation
Offspring entities and appointments 22
  • 1
    AGELESS LONDON CLINIC LTD
    15853121
    Office 9, Business Centre West, Avenue One, Letchworth Garden City, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2025-08-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2025-08-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    AUSLON CONSULTANTS LTD
    08159950
    21 Sage Close, Biggleswade, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AXE PUBLISHING LTD
    13242937
    Office 3.4 Pixmore Business Centre, Pixmore Avenue, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    BEAUTY EXPRESS LONDON LTD
    12441324
    Office 3.4 Pixmore Business Centre, Pixmore Avenue, Letchworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    DOMI DECO LTD
    12204012
    Office 8 Business Centre West, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    FRANCIS THOMPSON LTD
    03557727
    12 The Chase, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-05-05 ~ 2009-08-28
    IIF 31 - Director → ME
  • 7
    FT BUSINESS CONSULTANTS LTD
    08132464
    Office 3.4 Pixmore Business Centre, Pixmore Avenue, Letchworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-07-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    GL UK FLAGSHIP LIMITED
    14964209
    101 New Cavendish Street, 1st Floor South, London, Greater London, England
    Active Corporate (5 parents)
    Officer
    2026-02-11 ~ now
    IIF 18 - Director → ME
  • 9
    HARMONICS WELLNESS LTD
    15096252
    Office 3.4 Pixmore Business Centre, Pixmore Avenue, Letchworth, England
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 14 - Director → ME
  • 10
    HTT SERVICES LTD
    - now 06345706
    CAFEKIDZ LIMITED
    - 2009-02-05 06345706
    21 Sage Close, Biggleswade, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 23 - Director → ME
    2007-08-17 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    INSPIRATION TO ART LTD
    10018184
    Office 3.4 Pixmore Business Centre, Pixmore Avenue, Letchworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-06 ~ now
    IIF 19 - Director → ME
  • 12
    LIME JUICE BOX LTD - now
    MAGIE DES CATERING LTD
    - 2021-01-06 10021884 08838151
    Office 8 Business Centre West, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-01 ~ 2018-10-14
    IIF 26 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-11-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    NOVIX IT LTD
    - now SC740691
    CLOUD FIRST NETWORKS LTD - 2023-05-09
    4 Redheughs Rigg, South Gyle, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-11 ~ 2024-12-09
    IIF 13 - Director → ME
    Person with significant control
    2024-06-11 ~ 2024-12-09
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    PAY RETAILERS LTD
    - now 09108339
    BETTER WAY FX CONSULTING LTD - 2017-04-26
    21 Sage Close, Biggleswade, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 15
    R-U-MOBILE LTD
    08233801
    13 Whitchurch Lane, Edgware, England
    Active Corporate (5 parents)
    Officer
    2022-08-30 ~ now
    IIF 12 - Director → ME
  • 16
    STEELDECK HALL STAGE LTD
    11199590
    Unit 3 & 4 Pixmore Business Centre, Pixmore Avenue, Letchworth Garden City, England
    Active Corporate (6 parents)
    Officer
    2026-01-21 ~ now
    IIF 17 - Director → ME
  • 17
    STEELDECK INDUSTRIES LTD
    - now 03036771
    TYROLESE (313) LIMITED - 1996-11-11
    Unit 3 & 4 Pixmore Business Centre, Pixmore Avenue, Letchworth Garden City, England
    Active Corporate (10 parents)
    Officer
    2026-01-21 ~ now
    IIF 16 - Director → ME
  • 18
    WARRIOR FIT TRAINING LTD
    09822057
    1st Floor, Enterprise House, 2 The Crest, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    WE FORM ONLINE LTD
    - now 10852152
    COMFORMO LTD
    - 2020-12-11 10852152
    11 Burford Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-09-09 ~ 2021-07-30
    IIF 22 - Director → ME
    2018-11-29 ~ 2021-07-30
    IIF 35 - Secretary → ME
  • 20
    YMS SUSHI LTD
    - now 07811519
    YMS UK RETAILING LTD - 2011-10-21
    37 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    YOU ME SUSHI RETAIL LTD
    07634166
    19 Cumberland Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 30 - Director → ME
  • 22
    YOUMESUSHI & CO LIMITED
    08350434 07353195
    Bradley House Unit 3, 26 St. Albans Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE

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.