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 Christopher John Thompson

    Related profiles found in government register
  • Mr Christopher John Thompson
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1
    • 50, Gamekeeper's Road, Edinburgh, Midlothian, EH4 6LS, United Kingdom

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Christopher Thompson
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Christopher Thompson
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 5 IIF 6
  • Mr Christopher Thompson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, West Sussex, RH16 3LH, United Kingdom

      IIF 7
  • Mr Chris Thompson
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Sheilings, Cambus, Alloa, FK10 2NN

      IIF 8
  • Mrs Charlotte Louise Thompson
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Raeburn Place, Edinburgh, EH4 1HJ, United Kingdom

      IIF 9
    • 94, Bankhead Crossway North, Edinburgh, EH11 4DT, Scotland

      IIF 10
  • Mr Christopher Thompson
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 11
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 12 IIF 13
    • Unit 4b, Stansted Courtyard, Parsonage Road, CM22 6PU, England

      IIF 14
  • Thompson, Christopher John
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Thompson, Christopher John
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Gamekeeper's Road, Edinburgh, Midlothian, EH4 6LS, United Kingdom

      IIF 16
  • Thompson, Christopher
    British business owner born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Thompson, Christopher
    British construction director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bradfield Centre, 184 Cambridge Science Park Road, Milton, Cambridge, CB4 0GA, United Kingdom

      IIF 18
  • Thompson, Christopher
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 19 IIF 20
    • Marine House, 151 Western Road, Haywards Heath, West Sussex, RH16 3LH, United Kingdom

      IIF 21
  • Thompson, Charlotte Louise
    British caterer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, North West Circus Place, Edinburgh, EH3 6ST, United Kingdom

      IIF 22
  • Thompson, Charlotte Louise
    British catering born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc470868 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 23
  • Thompson, Charlotte Louise
    British manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Raeburn Place, Edinburgh, EH4 1HJ, United Kingdom

      IIF 24
    • 94, Bankhead Crossway North, Edinburgh, EH11 4DT, Scotland

      IIF 25
  • Thompson, Chris
    British chef born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Sheilings, Cambus, Alloa, FK10 2NN

      IIF 26
  • Thompson, Christopher
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, West Sussex, RH16 3LH, United Kingdom

      IIF 27
  • Mrs Charlotte Louise Thompson
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc470868 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 28
    • Sc643923 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 29
  • Mrs Charlotte Loiuise Thompson
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, North West Circus Place, Edinburgh, EH3 6ST, United Kingdom

      IIF 30
  • Chris Thompson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Streathbourne House, Redehall Road, Smallfield, Horley, Surrey, RH6 9QA

      IIF 31
  • Thompson, Christopher
    British catering specialist born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB

      IIF 32
  • Thompson, Christopher
    British building services born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 33
  • Thompson, Christopher
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 34
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 35 IIF 36
    • Unit 4b, Stansted Courtyard, Parsonage Road, CM22 6PU, England

      IIF 37
  • Thompson, Christopher
    British maintenance services born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Blackdown Lodge, Blackdown Lane, Punnetts Town, Heathfield, East Sussex, TN21 9JD, United Kingdom

      IIF 38
  • Thompson, Charlotte Louise
    British events specialist born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Livingstone Place, St. Andrews, Fife, KY16 8JH, Scotland

      IIF 39
  • Thompson, Charlotte Louise
    British manager born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc643923 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 40
  • Thompson, Charlotte Louise
    British managing director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, The Sheilings, Cambus, Alloa, FK10 2NN

      IIF 41
  • Thompson, Chris
    British chef born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 42
  • Thompson, Chris
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Wingate Close, Off Glaisdale Drive, Bilborough Nottingham, Nottinghamshire, NG8 4LP

      IIF 43
    • 6, Wingate Close, Nottingham, NG8 4LP

      IIF 44
    • Wingate Close, Off Glaisdale Drive, Bilborough, Nottingham, Nottinghamshire, NG8 4LP

      IIF 45
  • Thompson, Christopher
    British human resources born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Streathbourne House, Redehall Road, Smallfield, Horley, Surrey, RH6 9QA, United Kingdom

      IIF 46
  • Thompson, Charlotte Loiuise
    British catering born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, North West Circus Place, Edinburgh, EH3 6ST, United Kingdom

      IIF 47
  • Thompson, Charlotte Loiuise
    British company director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory, Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 48
  • Thompson, Charlotte Loiuise
    British managing director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Hillview Terrace, Edinburgh, EH12 8RA

      IIF 49
    • C/o Quatuma Advisory, Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 50
  • Thompson, Charlotte

    Registered addresses and corresponding companies
    • 58, Raeburn Place, Edinburgh, EH4 1HJ, United Kingdom

      IIF 51
  • Thompson, Christopher

    Registered addresses and corresponding companies
    • 4 Breakfield Mews, 30 Breakfield, Coulsdon, Surrey, CR5 2HS, England

      IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    2 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2023-11-25 ~ now
    IIF 42 - Director → ME
    2022-12-13 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    Blackdown Lodge Blackdown Lane, Punnetts Town, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 38 - Director → ME
  • 3
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    71,648 GBP2015-07-31
    Officer
    2012-07-05 ~ dissolved
    IIF 33 - Director → ME
  • 4
    Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,864 GBP2024-03-31
    Officer
    2015-08-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    1 North West Circus Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 22 - Director → ME
  • 9
    24238, Sc470868 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    495 GBP2022-07-30
    Officer
    2014-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    12 Hillview Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 49 - Director → ME
  • 11
    C/o Quatuma Advisory Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    2018-01-03 ~ now
    IIF 50 - Director → ME
  • 12
    C/o Quantuma Advisory Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    374 GBP2018-03-31
    Officer
    2017-03-03 ~ now
    IIF 48 - Director → ME
  • 13
    Wingate Close Off Glaisdale Drive, Bilborough, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    2020-02-05 ~ now
    IIF 45 - Director → ME
  • 14
    50 Gamekeeper's Road, Edinburgh, Midlothian, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    HEMPOSITE LTD - 2021-03-04
    The Bradfield Centre 184 Cambridge Science Park Road, Milton, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    179,562 GBP2023-11-30
    Officer
    2021-05-11 ~ now
    IIF 18 - Director → ME
  • 16
    180 Byers Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    62, Raeburn Place Stockbridge, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Marine House, 151 Western Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,752 GBP2023-07-31
    Officer
    2022-10-03 ~ now
    IIF 21 - Director → ME
  • 19
    94 Bankhead Crossway North, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-10-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-10-04 ~ 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
  • 20
    15 The Sheilings, Cambus, Alloa
    Liquidation Corporate (1 parent)
    Equity (Company account)
    73,374 GBP2020-12-31
    Officer
    2019-11-28 ~ now
    IIF 41 - Director → ME
    2018-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    1 North West Circus Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 22
    24238, Sc643923 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    31,364 GBP2021-10-31
    Officer
    2019-10-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 23
    Wingate Close, Off Glaisdale Drive, Bilborough Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    2020-02-05 ~ now
    IIF 43 - Director → ME
  • 24
    7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 25
    MOBANE FLYER LIMITED - 2012-12-24
    Streathbourne House Redehall Road, Smallfield, Horley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,852 GBP2019-03-31
    Officer
    2012-01-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 26
    Marine House, 151 Western Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    6 Wingate Close, Nottingham
    Active Corporate (5 parents)
    Officer
    2020-02-05 ~ now
    IIF 44 - Director → ME
Ceased 5
  • 1
    2 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-12-13 ~ 2024-01-04
    IIF 24 - Director → ME
    Person with significant control
    2022-12-13 ~ 2024-02-05
    IIF 9 - Right to appoint or remove directors OE
  • 2
    Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ 2025-03-17
    IIF 34 - Director → ME
    Person with significant control
    2024-05-17 ~ 2025-03-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,981 GBP2024-03-31
    Officer
    2021-03-08 ~ 2025-03-17
    IIF 35 - Director → ME
    Person with significant control
    2021-03-08 ~ 2025-03-17
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ 2012-10-22
    IIF 39 - Director → ME
  • 5
    Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,191 GBP2024-03-31
    Officer
    2010-11-18 ~ 2018-10-01
    IIF 52 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.