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 Francis Morgan Thompson

    Related profiles found in government register
  • Mr Francis Morgan Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 1
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 2
    • icon of address Percy Laurie House, 215 Upper Richmond Road, Putney, London, SW15 6SY, England

      IIF 3
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 4 IIF 5 IIF 6
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hants, PO7 7XN

      IIF 7
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 8
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Thompson, Francis Morgan
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 13
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN, England

      IIF 14
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN, United Kingdom

      IIF 15
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hants, PO7 7XN

      IIF 16
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 17
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Thompson, Francis Morgan
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, The Grove, Isleworth, Middlesex, TW7 4JD, United Kingdom

      IIF 21
  • Thompson, Francis Morgan
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 22
    • icon of address 54, Cowgate, Glasgow, G66 1HN, United Kingdom

      IIF 23
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 24
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN, United Kingdom

      IIF 25
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hants, PO7 7XN, United Kingdom

      IIF 26
  • Thompson, Francis Morgan
    British fitness trainer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Percy Laurie House, 215 Upper Richmond Road, Putney, London, SW15 6SY, England

      IIF 27
  • Thompson, Francis Morgan
    British sports personality born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Palmeira Mansions, 32 Church Road, Hove, East Sussex, BN3 2FA, United Kingdom

      IIF 28
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN, England

      IIF 29 IIF 30
  • Thompson, Francis Morgan

    Registered addresses and corresponding companies
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 54 Cowgate, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, Hants
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    DALEYFITNESS CLOTHING LTD - 2016-01-07
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Church House, 29 Great Smith Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,717 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    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
  • 7
    PARIS PROPERTY LIMITED - 2019-07-03
    C.S. IMPORTS LIMITED - 2001-10-18
    TWO WHEELS AND A CHAIN LIMITED - 2019-07-06
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -56,333 GBP2022-03-31
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -119,280 GBP2022-05-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-08-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Thomas & Co, 30 Binley Rd, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -246,782 GBP2022-06-30
    Officer
    icon of calendar 2017-05-21 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,941 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ 2016-11-01
    IIF 29 - Director → ME
  • 2
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, Hants
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-04 ~ 2017-11-01
    IIF 26 - Director → ME
  • 3
    DALEYFITNESS CLOTHING LTD - 2016-01-07
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2017-11-01
    IIF 30 - Director → ME
  • 4
    icon of address Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,717 GBP2019-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2017-11-30
    IIF 22 - Director → ME
  • 5
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -119,280 GBP2022-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2017-11-01
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.