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

Dame Tanni Carys Davina Grey Thompson

    Related profiles found in government register
  • Dame Tanni Carys Davina Grey Thompson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Not Available

      IIF 1
    • icon of address Ballasalla, The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9AS, England

      IIF 2
  • Grey-thompson, Tanni Carys Davina, Baroness
    British crossbench peer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbank Centre, Belvedere Road, London, SE1 8XX, England

      IIF 3
  • Grey-thompson, Tanni Carys Davina, Baroness
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road Perry Barr, Birmingham, West Midlands, B42 2BE, United Kingdom

      IIF 4
    • icon of address Headingley Cricket Ground, Kirkstall Lane, Leeds, LS6 3DP, England

      IIF 5
    • icon of address 3rd Floor, 3 Fitzhardinge Street, London, W1H 6EF, England

      IIF 6
  • Grey-thompson, Tanni Carys Davina, Baroness
    British life peer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, 111 Heath Road, Twickenham, Middlesex, TW1 4AH

      IIF 7
  • Grey-thompson, Tanni Carys Davina, Baroness
    British member of house of lords born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The House Of Lords, The House Of Lords, London, SW1A 0PW, England

      IIF 8
  • Grey-thompson, Tanni Carys Davina, Baroness
    British member of the house of lords born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Priory Lane, Roehampton, London, SW15 5JQ

      IIF 9
  • Grey-thompson, Tanni Carys Davina, Baroness
    British motivational speaker, access consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 10
  • Grey-thompson, Tanni Carys Davina, Baroness
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox Court, 14 Gray's Inn Road, London, WC1X 8HN, England

      IIF 11
    • icon of address House Of Lords, Westminster, London, SW1A 0PW, United Kingdom

      IIF 12
    • icon of address Roof Top Guild House, Rollins Street, London, SE15 1EP, England

      IIF 13
    • icon of address The House Of Lords, London, SW1A 0PW, United Kingdom

      IIF 14
  • Grey-thompson, Tanni Carys Davina, Baroness
    British peer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address TS16

      IIF 15 IIF 16 IIF 17
    • icon of address Commonwealth Sport Foundation, 55-58 Pall Mall, London, SW1Y 5JH, United Kingdom

      IIF 18
    • icon of address House Of Lords, Parliament Square, London, SW1A 0PW, England

      IIF 19
    • icon of address 1, St James Court, Whitefriars, Norwich, Norfolk, NR3 1RU

      IIF 20
    • icon of address Beacon Of Light, Stadium Park, Sunderland, SR5 1SN, England

      IIF 21
  • Grey-thompson, Tanni Carys Davina, Baroness
    British tv presenter born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Grey Thompson, Tanni Carys Davina, Baroness
    British athlete born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF

      IIF 23
  • Grey Thompson, Tanni Carys Davina, Baroness
    British athlete journalist born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grey Thompson, Tanni Carys Davina, Baroness
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Fulmerton Crescent, Redcar, Cleveland, TS10 4NJ

      IIF 25
  • Grey Thompson, Tanni Carys Davina, Baroness
    British marketing born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 26
  • Grey Thompson, Tanni Carys Davina, Baroness
    British speaker born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hill Street, London, W1J 5QT

      IIF 27
  • Grey Thompson, Tanni Carys Davina, Baroness
    British speaker sport ambassador born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road, Birmingham, B42 2BE, England

      IIF 28
  • Grey-thompson, Tanni Carys Davina, Dame
    British speaker tv presenter born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Fulmerton Crescent, Redcar, Cleveland, TS10 4NJ

      IIF 29
  • Grey Thompson, Tanni Carys Davina
    British athlete born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Fulmerton Crescent, Redcar, Cleveland, TS10 4NJ

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    SUNDERLAND AFC FOUNDATION - 2012-04-03
    icon of address Beacon Of Light, Stadium Park, Sunderland, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    106,089 GBP2024-05-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Ballasalla The Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,500 GBP2024-09-30
    Officer
    icon of calendar 2002-02-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Ballasalla The Avenue, Eaglescliffe, Stockton, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,791 GBP2024-09-28
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 10 - Director → ME
Ceased 23
  • 1
    COMMONWEALTH SPORTS FOUNDATION - 2020-07-10
    icon of address 8 Storeys Gate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2022-08-31
    IIF 18 - Director → ME
  • 2
    icon of address Sportpark Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-10 ~ 2011-09-16
    IIF 17 - Director → ME
  • 3
    icon of address Sportpark Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (10 parents)
    Equity (Company account)
    7,075 GBP2023-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2011-09-16
    IIF 16 - Director → ME
  • 4
    JANE'S APPEAL - 2009-07-14
    icon of address Unit 5 Madison Court, George Mann Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2015-07-01
    IIF 22 - Director → ME
  • 5
    icon of address 15 Hill Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ 2021-12-31
    IIF 27 - Director → ME
  • 6
    icon of address Athletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham, West Midlands
    Active Corporate (3 parents)
    Current Assets (Company account)
    662,714 GBP2022-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2016-02-25
    IIF 4 - Director → ME
  • 7
    THE LONDON MARATHON LIMITED - 2015-05-08
    LONDON MARATHON (1985) LIMITED(THE) - 1992-01-17
    LONDON MARATHON (PROMOTIONS) LIMITED(THE) - 1985-02-25
    MINCOURT LIMITED - 1981-12-31
    icon of address 190 Great Dover Street, London, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 2007-09-20 ~ 2018-04-23
    IIF 25 - Director → ME
  • 8
    NATIONAL BEREAVEMENT PARTNERSHIP LTD - 2020-05-29
    icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ 2023-02-28
    IIF 19 - Director → ME
  • 9
    SURREY CANAL SPORTS FOUNDATION LIMITED - 2019-11-08
    SURREY CANAL SPORTING FOUNDATION LIMITED - 2012-03-27
    icon of address Roof Top Guild House, Rollins Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2017-02-02
    IIF 13 - Director → ME
  • 10
    THE GRACE FOUNDATION UK - 2018-03-07
    icon of address 2 The Calls, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,765 GBP2017-09-30
    Officer
    icon of calendar 2005-12-09 ~ 2008-03-10
    IIF 30 - Director → ME
  • 11
    BAYSILVA LIMITED - 2007-03-26
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2009-12-23
    IIF 29 - Director → ME
  • 12
    icon of address First Floor, Queen Street Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-04-04 ~ 2014-09-30
    IIF 14 - Director → ME
  • 13
    icon of address 4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-20 ~ 2020-01-24
    IIF 8 - Director → ME
  • 14
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-01 ~ 2016-10-05
    IIF 6 - Director → ME
  • 15
    LONDON MARATHON LIMITED(THE) - 1992-01-17
    icon of address 190 Great Dover Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-15 ~ 2012-04-20
    IIF 7 - Director → ME
  • 16
    THE NATIONAL ACADEMY FOR SOCIAL PRESCRIBING LIMITED - 2020-03-10
    icon of address Southbank Centre, Belvedere Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2023-05-18
    IIF 3 - Director → ME
  • 17
    THE TENNIS FOUNDATION - 2022-04-04
    THE BRITISH TENNIS FOUNDATION - 2007-09-06
    THE L.T.A. TRUST - 1997-01-09
    LAWN TENNIS FOUNDATION OF GREAT BRITAIN(THE) - 1988-10-07
    icon of address 100 Priory Lane, Roehampton, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2019-05-01
    IIF 9 - Director → ME
  • 18
    icon of address Headingley Cricket Ground, Kirkstall Lane, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ 2024-04-25
    IIF 5 - Director → ME
  • 19
    icon of address Athletics House Alexander Stadium, Walsall Road, Birmingham
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    431,147 GBP2022-03-31
    Officer
    icon of calendar 2007-05-14 ~ 2012-09-13
    IIF 28 - Director → ME
  • 20
    UKACTIVE
    - now
    FITNESS INDUSTRY ASSOCIATION LIMITED - 2013-02-27
    icon of address Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-08-31
    IIF 11 - Director → ME
  • 21
    VINSPIRED
    - now
    RUSSELL COMMISSION IMPLEMENTATION BODY - 2012-01-24
    icon of address Second Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-14 ~ 2014-07-31
    IIF 23 - Director → ME
  • 22
    THE ENGLISH NATIONAL STADIUM TRUST - 2002-10-24
    icon of address Wembley Stadium, Wembley, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2023-07-25
    IIF 12 - Director → ME
  • 23
    Company number 04096986
    Non-active corporate
    Officer
    icon of calendar 2011-01-10 ~ 2011-09-16
    IIF 15 - 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.