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 Andrew David Thomson

    Related profiles found in government register
  • Mr Andrew David Thomson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, 14 Station Road, Henley-on-thames, RG9 1AY, England

      IIF 1
  • Andrew David Thomson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, England

      IIF 2
  • Mr Andrew Thomson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 141, St. Loyes Street, Bedford, MK40 1ZL, England

      IIF 3
    • icon of address C/o Kre Corporate Recovery Ltd, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 4
  • Mr Andrew Thomson
    Scottish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, 14 Station Road, Henley-on-thames, RG9 1AY, England

      IIF 5
  • Thomson, Andrew David
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steelfields, Gads Hill, Owens Way, Gillingham, Kent, ME7 2RT

      IIF 6
    • icon of address Wheelwright, Steelfields, Gads Hill, Owens Way, Gillingham, Kent, ME7 2RT, England

      IIF 7
    • icon of address The Hub, 14 Station Road, Henley-on-thames, RG9 1AY, England

      IIF 8
  • Thomson, Andrew David
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, 14 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 9
    • icon of address The Hub, 14 Station Road, Henley-on-thames, RG9 1AY, England

      IIF 10 IIF 11
    • icon of address The Hub, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 12
  • Thomson, Andrew David
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midmar, Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL, United Kingdom

      IIF 13
  • Thomson, Andrew David
    British corporate finance partner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Station Road, Henley-on-thames, RG9 1AY, England

      IIF 14
  • Thomson, Andrew David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steelfields, Gads Hill, Owens Way, Gillingham, Kent, ME7 2RT

      IIF 15
  • Thomson, Andrew David
    British managing partner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 141, St. Loyes Street, Bedford, MK40 1ZL, England

      IIF 16
  • Thomson, Andrew
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Ltd, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 17
  • Thomson, Andrew David
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maywood, Deadhearn Lane, Chalfont St Giles, HP8 4HG

      IIF 18
    • icon of address Midmar, Dodds Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EL, United Kingdom

      IIF 19
    • icon of address The Hub, 14 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 20
  • Thomson, Andrew David
    British company director born in June 1962

    Registered addresses and corresponding companies
    • icon of address Maywood, Deadhearn Lane, Chalfont St Giles, Buckinghamshire, HP8 4HG

      IIF 21
  • Thomson, Andrew David
    British director born in June 1962

    Registered addresses and corresponding companies
  • Thomson, Andrew David
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Station Road, Henley-on Thames, RG9 1AY, England

      IIF 25
  • Thomson, David Andrew
    British born in July 1962

    Registered addresses and corresponding companies
    • icon of address 241 Wilton Street, Glasgow, G20 6DE

      IIF 26
  • Thomson, David Andrew
    British museum professional born in July 1962

    Registered addresses and corresponding companies
    • icon of address 241 Wilton Street, Glasgow, G20 6DE

      IIF 27
  • Thomson, Andrew
    Scottish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, 14 Station Road, Henley-on-thames, RG9 1AY, England

      IIF 28
  • Thomson, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Midmar, Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL, United Kingdom

      IIF 29
    • icon of address 7 Framewood Manor, Framewood Road, Fulmer, Buckinghamshire, SL2 4QR

      IIF 30
  • Thomson, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2/l, 241 Wilton Street, Glasgow, G20 6DE

      IIF 31
  • Thomson, David Andrew
    British museum director

    Registered addresses and corresponding companies
    • icon of address 241 Wilton Street, Glasgow, G20 6DE

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    CLUED UPP GAMES LIMITED - 2018-03-05
    icon of address C/o Kre Corporate Recovery Ltd Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Equity (Company account)
    99,388 GBP2023-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address The Hub, 14 Station Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    HMT LLP
    - now
    HURST MORRISON THOMSON CORPORATE FINANCE LLP - 2012-11-16
    icon of address The Hub, Station Road, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    189,795 GBP2019-03-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Hub, 14 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 5
    icon of address The Hub, Station Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 12 - Director → ME
  • 6
    HURST MORRISON THOMSON LIMITED LIABILITY PARTNERSHIP - 2011-02-11
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 7
    icon of address The Hub, Station Road, Henley-on Thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 8
    icon of address The Hub, 14 Station Road, Henley-on-thames, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Hub, 14 Station Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address The Hub, 14 Station Road, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,350,000 GBP2023-05-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address The Hub, 14 Station Road, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Suite 141 St. Loyes Street, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-05-31
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    KG & SH LIMITED - 2011-01-06
    icon of address Steelfields Gads Hill, Owens Way, Gillingham, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,620 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Wheelwright, Steelfields, Gads Hill, Owens Way, Gillingham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    155,573 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Director → ME
Ceased 12
  • 1
    icon of address 15 Little Mundells, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-06 ~ 1994-04-06
    IIF 23 - Director → ME
  • 2
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,079 GBP2020-12-31
    Officer
    icon of calendar 1994-05-20 ~ 1994-07-22
    IIF 22 - Director → ME
  • 3
    icon of address Framewood Manor Framewood Road, Stoke Poges, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    251,980 GBP2024-03-31
    Officer
    icon of calendar 2000-06-22 ~ 2001-06-05
    IIF 30 - Secretary → ME
  • 4
    icon of address The Hub 14 Station Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-09-06 ~ 2013-07-05
    IIF 13 - Director → ME
  • 5
    icon of address 7 Guildford Avenue, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,402 GBP2024-07-31
    Officer
    icon of calendar 2018-08-22 ~ 2018-08-24
    IIF 14 - Director → ME
  • 6
    M W BUILDING (CONTRACTORS) LIMITED - 1995-11-13
    PUSSYFOOT LIMITED - 1995-10-09
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-14 ~ 1995-09-22
    IIF 24 - Director → ME
  • 7
    icon of address 22-24 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2017-01-05
    IIF 29 - Secretary → ME
  • 8
    SCOTTISH MARITIME MUSEUM TRUST (IRVINE) - 1991-10-10
    icon of address Laird Forge Buildings, Gottries Road, Irvine
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-12-08
    IIF 27 - Director → ME
    icon of calendar 2002-08-19 ~ 2005-03-02
    IIF 32 - Secretary → ME
  • 9
    THE EMPLOYEE BENEFITS CORPORATION LIMITED - 2018-01-15
    PENSION CONSULTANTS LIMITED - 1994-12-21
    icon of address C/o Interpath Ltd 4th Floor, Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-31 ~ 2010-01-27
    IIF 21 - Director → ME
  • 10
    icon of address Laird Forge Buildings, Gottries Road, Irvine
    Active Corporate (2 parents)
    Equity (Company account)
    -1,674 GBP2024-03-31
    Officer
    icon of calendar 2008-01-18 ~ 2008-12-08
    IIF 26 - Director → ME
  • 11
    THE CITY OF ADELAIDE CHARITABLE TRUST - 2015-06-12
    icon of address Laird Forge Buildings, Gottries Road, Irvine, Ayrshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2005-03-02
    IIF 31 - Secretary → ME
  • 12
    WHEELWRIGHT LIMITED - 2002-12-31
    ALCAR WHEELWRIGHT LIMITED - 2012-02-07
    ALCAR (UK) LIMITED - 2011-01-20
    ALCAR WHEELWRIGHT LIMITED - 2009-09-07
    icon of address Steelfields Gads Hill, Owens Way, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,778,760 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.