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

Thompson, Rupert Geoffrey Ryland

    Related profiles found in government register
  • Thompson, Rupert Geoffrey Ryland
    British chief executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, Hungerford, Berks, RG17 0HA

      IIF 1
  • Thompson, Rupert Geoffrey Ryland
    British commercial director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, Hungerford, Berks, RG17 0HA

      IIF 2
  • Thompson, Rupert Geoffrey Ryland
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beechmeads, Leigh Hill Road, Cobham, Surrey, KT11 2JX, England

      IIF 3
    • The Hermitage, Hungerford, Berks, RG17 0HA

      IIF 4 IIF 5 IIF 6
    • The Hermitage, Wantage Road, Eddington, Hungerford, Berkshire, RG17 0HA, United Kingdom

      IIF 9
    • The Hermitage, Wantage Road, Eddington, Hungerford, RG17 0HA, England

      IIF 10 IIF 11
    • Manor Farm, The Street, Tongham, Surrey, GU10 1DE

      IIF 12
    • Myrtle Farm, Station Road, Sandford, Winscombe, Avon, BS25 5RA, England

      IIF 13
  • Thompson, Rupert Geoffrey Ryland
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Rupert Geoffrey Ryland
    British managing director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Manor Farm, The Street, Tongham, Surrey, GU10 1DE, United Kingdom

      IIF 20
  • Thompson, Rupert Geoffrey Ryland
    British none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Star Brewery, Syke Street, Blackburn, Lancashire, BB1 5BU

      IIF 21
  • Thompson, Rupert Geoffrey Ryland
    British director

    Registered addresses and corresponding companies
    • The Hermitage, Hungerford, Berks, RG17 0HA

      IIF 22
  • Mr Rupert Geoffrey Ryland Thompson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, Wantage Road, Eddington, Hungerford, Berkshire, RG17 0HA, United Kingdom

      IIF 23
    • The Hermitage, Wantage Road, Eddington, Hungerford, RG17 0HA, England

      IIF 24 IIF 25 IIF 26
    • 86-92, Stewarts Road, London, SW84UG, England

      IIF 27
    • Manor Farm, The Street, Tongham, Surrey, GU10 1DE

      IIF 28
  • Thompson, Rupert Geoffrey Ryland

    Registered addresses and corresponding companies
    • 1 Beechmeads, Leigh Hill Road, Cobham, Surrey, KT11 2JX, England

      IIF 29
  • Mr Rupert Geoffrey Ryland Thompson
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Myrtle Farm, Station Road, Sandford, North Somerset, BS25 5RA, United Kingdom

      IIF 30
  • Rupert Geoffrey Ryland Thompson
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, The Street, Tongham, Surrey, GU10 1DE, United Kingdom

      IIF 31
  • Thompson, Rupert

    Registered addresses and corresponding companies
    • Manor Farm, The Street, Tongham, Surrey, GU10 1DE

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    The Hermitage Wantage Road, Eddington, Hungerford, England
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    The Hermitage Wantage Road, Eddington, Hungerford, England
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    Manor Farm, The Street, Tongham, Surrey
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    673,802 GBP2024-03-31
    Officer
    2011-11-26 ~ now
    IIF 12 - director → ME
    2011-11-26 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    86-92 Stewarts Road, London, England
    Corporate (6 parents)
    Officer
    2024-02-23 ~ now
    IIF 3 - director → ME
    2024-02-23 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Rupert Thompson, The Hermitage Wantage Road, Eddington, Hungerford, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Units 1-4 Manor Farm, The Street, Tongham, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 20 - director → ME
  • 7
    The Hermitage, Wantage Road, Eddington, Hungerford, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,119 GBP2021-05-31
    Officer
    2009-05-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    New Aquitaine House, Exeter Way, Theale, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2004-11-04 ~ 2007-07-10
    IIF 5 - director → ME
  • 2
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2002-07-10 ~ 2007-12-12
    IIF 1 - director → ME
  • 3
    Seedbed Centre, Severalls Park, Colchester, Essex
    Corporate (10 parents)
    Equity (Company account)
    77,472 GBP2023-12-31
    Officer
    1998-01-13 ~ 2005-08-02
    IIF 6 - director → ME
  • 4
    Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Corporate (9 parents)
    Officer
    2010-09-23 ~ 2013-04-03
    IIF 21 - director → ME
  • 5
    MORLAND PLC - 2002-07-03
    MORLAND & CO PLC - 1996-01-19
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    1993-02-25 ~ 1999-08-10
    IIF 2 - director → ME
  • 6
    MORLAND BREWERY ESTATES LIMITED - 2002-07-03
    TRUSHELFCO (NO. 1192) LIMITED - 1988-03-17
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (3 parents)
    Officer
    1995-01-26 ~ 1999-08-10
    IIF 14 - director → ME
  • 7
    THE FAR EAST BEER COMPANY LIMITED - 2008-08-29
    L.R.U. LIMITED - 2000-09-04
    St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Corporate (4 parents)
    Officer
    2000-06-27 ~ 2008-04-02
    IIF 19 - director → ME
  • 8
    DMWSL 303 LIMITED - 2000-06-22
    Marstons House, Brewery Road, Wolverhampton, West Midlands
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2000-06-05 ~ 2008-04-02
    IIF 18 - director → ME
  • 9
    REFRESH UK PLC - 2010-10-11
    Marstons House, Brewery Road, Wolverhampton, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2000-03-31 ~ 2008-04-02
    IIF 17 - director → ME
  • 10
    CHEDDAR VALLEY CIDER COMPANY LIMITED - 1987-04-16
    PETER CHAMPENEY LIMITED - 1983-06-01
    Myrtle Farm Station Road, Sandford, Winscombe, Avon
    Corporate (9 parents)
    Officer
    2009-09-17 ~ 2021-08-31
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-31
    IIF 30 - Has significant influence or control OE
  • 11
    44a Curlew Street, Butler's Wharf, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2007-07-24 ~ 2014-04-03
    IIF 7 - director → ME
  • 12
    THE BEER EDUCATION TRUST - 2012-03-20
    33 Clarges Street, London
    Dissolved corporate
    Officer
    2003-10-22 ~ 2007-12-31
    IIF 4 - director → ME
  • 13
    Marstons House, Brewery Road, Wolverhampton, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2002-06-12 ~ 2008-04-02
    IIF 8 - director → ME
  • 14
    RYLAND THOMPSON LIMITED - 2009-04-29
    PIMCO 2321 LIMITED - 2005-09-07
    Marston's House, Brewery Road, Wolverhampton, West Midlands
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2005-07-21 ~ 2008-04-02
    IIF 16 - director → ME
    2005-07-21 ~ 2006-08-09
    IIF 22 - 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.