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 Alexander James Thompson

    Related profiles found in government register
  • Mr Alexander James Thompson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cherwell Mews, London, SW11 1AF, England

      IIF 1
  • Mr Alexander James Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cherwell Mews, London, SW11 1AF

      IIF 2
    • 1, Cherwell Mews, London, SW11 1AF, England

      IIF 3
    • The Barn, Highfield House Hollow Lane, Wilton, Marlborough, Wiltshire, SN8 3SR, England

      IIF 4
  • Mr Alexander James Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cherwell Mews, London, SW11 1AF, United Kingdom

      IIF 5
  • Thompson, Alexander James
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cherwell Mews, London, SW11 1AF, England

      IIF 6
  • Thompson, Alexander James
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elstree Consultants Ltd - Regus, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 7
    • 1, Cherwell Mews, London, SW11 1AF, England

      IIF 8
    • Unit 56 Containerville, 40 The Oval, London, E2 9DT, England

      IIF 9
  • Thompson, Alexander James
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Alexander James
    British company secretary born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cherwell Mews, London, SW11 1AF

      IIF 12
  • Thompson, Alexander James
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cherwell Mews, London, SW11 1AF, England

      IIF 13 IIF 14
    • 1, Cherwell Mews, London, SW11 4HN

      IIF 15
  • Thompson, Alexander James
    British

    Registered addresses and corresponding companies
    • 15 Heslop Road, London, SW12

      IIF 16
  • Thompson, Alexander James
    British company director

    Registered addresses and corresponding companies
  • Thompson, Alexander James
    British company secretary

    Registered addresses and corresponding companies
    • 1, Cherwell Mews, London, SW11 1AF

      IIF 19
  • Thompson, Alexander James
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point House, Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF

      IIF 20
  • Thompson, Alexander James
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cherwell Mews, London, SW11 1AF, United Kingdom

      IIF 21 IIF 22
  • Thompson, Alexander James
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 23
  • Thompson, Alexander James
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point House, Dye House Lane, Duncton, West Sussex, GU28 0LF, United Kingdom

      IIF 24
    • 14, Ivory House Clove Hitch Quay, Plantation Wharf, London, SW113TN, United Kingdom

      IIF 25
    • Point House, Dye House Lane Duncton, Petworth, West Sussex, GU28 0LF

      IIF 26 IIF 27 IIF 28
  • Thompson, Alexander James
    British property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ivory House Clove Hitch Quay, Plantation Wharf, London, SW11 3TN, United Kingdom

      IIF 29
  • Thompson, Alexander James
    British property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point House, Dye House Lane Duncton, Petworth, West Sussex, GU28 0LF

      IIF 30 IIF 31 IIF 32
  • Thompson, Alexander James

    Registered addresses and corresponding companies
    • Unit 14 Ivory House, Clove Hitch, Plantation Wharf, London, SW11 3TN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    1 Cherwell Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 24 - Director → ME
  • 2
    14 Ivory House Clove Hitch Quay, London
    Dissolved Corporate (4 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 3
    1 Cherwell Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 13 - Director → ME
  • 4
    CHERWELL (38 BATHGATE ROAD) LIMITED - 2010-11-25
    14 Ivory House, Plantation Wharf, Clove Hitch Quay, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 27 - Director → ME
  • 5
    14 Ivory House, Plantation Wharf, Clove Hitch Quay, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 26 - Director → ME
  • 6
    1 Cherwell Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,907,935 GBP2024-04-30
    Officer
    2013-06-20 ~ now
    IIF 22 - Director → ME
  • 7
    1 Cherwell Mews, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,679 GBP2018-04-30
    Officer
    2017-02-09 ~ dissolved
    IIF 15 - Director → ME
  • 8
    WINDMILL GROUP HOLDINGS LIMITED - 2023-08-23
    1 Cherwell Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -63,665 GBP2024-07-31
    Officer
    2023-09-04 ~ now
    IIF 7 - Director → ME
  • 10
    1 Cherwell Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 14 - Director → ME
  • 11
    Unit 56 Containerville 40 The Oval, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -58,781 GBP2024-03-31
    Officer
    2017-11-23 ~ now
    IIF 9 - Director → ME
  • 12
    FIELDHAUS LTD - 2023-08-23
    1 Cherwell Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    FORDGLADE LIMITED - 2013-05-21
    1 Cherwell Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,150,470 GBP2024-04-30
    Officer
    2013-04-04 ~ 2014-01-10
    IIF 33 - Secretary → ME
  • 2
    WENDLE COURT (WANDSWORTH ROAD) LIMITED - 2012-07-02
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ 2012-05-17
    IIF 29 - Director → ME
  • 3
    CHERWELL RED TILES LIMITED - 2009-09-22
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-30 ~ 2011-07-13
    IIF 32 - Director → ME
  • 4
    1 Cherwell Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    14,646 GBP2024-04-30
    Officer
    1993-05-19 ~ 2021-03-19
    IIF 12 - Director → ME
    1994-02-21 ~ 2021-03-19
    IIF 19 - Secretary → ME
  • 5
    BARNARD MEWS COMPANY FORMATION (NO.09) LIMITED - 2006-03-10
    1 Cherwell Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,297,995 GBP2024-04-30
    Officer
    2006-03-10 ~ 2012-11-16
    IIF 30 - Director → ME
  • 6
    CHERWELL HOLDINGS LIMITED - 2001-11-20
    1 Cherwell Mews, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    40,020 GBP2024-04-30
    Officer
    1996-05-14 ~ 2021-03-19
    IIF 10 - Director → ME
    1996-05-14 ~ 2021-03-19
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    1 Cherwell Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-25 ~ 2021-03-19
    IIF 6 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-03-02
    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
  • 8
    1 Cherwell Mews, London
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,182,751 GBP2023-05-01 ~ 2024-04-30
    Officer
    1996-05-14 ~ 2021-03-19
    IIF 11 - Director → ME
    1996-05-14 ~ 2021-03-19
    IIF 17 - Secretary → ME
  • 9
    CHERWELL (7 CURRIE HILL CLOSE) LIMITED - 2010-11-19
    14 Ivory House Clove Hitch Quay, Plantation Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-03-05
    IIF 25 - Director → ME
  • 10
    CHERWELL NIGHTINGALE LIMITED - 2007-01-23
    BARNARD MEWS COMPANY FORMATION (NO.11) LIMITED - 2006-10-10
    1 Cherwell Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-05-01 ~ 2012-11-20
    IIF 28 - Director → ME
  • 11
    1 Cherwell Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,907,935 GBP2024-04-30
    Person with significant control
    2021-03-03 ~ 2021-03-19
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    66 Bolingbroke Grove, Battersea, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1999-06-16 ~ 2000-04-14
    IIF 16 - Secretary → ME
  • 13
    CHERWELL 31B ARTERBERRY ROAD LIMITED - 2008-06-26
    10 John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-28
    Officer
    2007-03-23 ~ 2008-06-05
    IIF 31 - Director → ME
  • 14
    STAD DEVELOPMENTS LTD - 2014-11-20
    Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    160,076 GBP2024-04-05
    Officer
    2012-07-05 ~ 2014-11-20
    IIF 23 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.