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

Thompson, Daniel James

    Related profiles found in government register
  • Thompson, Daniel James
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 36, Whitecross Road, Hereford, HR4 0DG, United Kingdom

      IIF 1
    • Thaxted Room, C/o Novotel London Stansted Airport, Round Coppice Road, Stansted, Essex, CM24 1SF, England

      IIF 2
  • Thompson, Daniel James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 3
    • C/o Burgess Hodgson, Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 4
    • 6 Southwood Lane, Highgate, London, N6 5EE

      IIF 5
  • Thompson, Daniel James
    British company director and charity trustee born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Southwood Lane, London, N6 5EE, England

      IIF 6
  • Thompson, Daniel James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Southwood Lane, London, N6 5EE

      IIF 7
    • Flat 13, Harper House, Slade Lane, Manchester, M19 2AF, England

      IIF 8
  • Thompson, Daniel James
    British born in December 1960

    Registered addresses and corresponding companies
    • 20 Rochester Mews, Camden, London, NW1 9JB

      IIF 9
  • Thompson, Daniel James
    British company director born in December 1960

    Registered addresses and corresponding companies
    • 1 Morrison Street, London, SW11 5LR

      IIF 10
    • 20 Rochester Mews, Camden, London, NW1 9JB

      IIF 11 IIF 12
  • Thompson, Daniel James
    British di9r born in December 1960

    Registered addresses and corresponding companies
    • 20 Rochester Mews, Camden, London, NW1 9JB

      IIF 13
  • Thompson, Daniel James
    British director born in December 1960

    Registered addresses and corresponding companies
    • 20 Rochester Mews, Camden, London, NW1 9JB

      IIF 14
  • Thompson, Daniel James
    British managing born in December 1960

    Registered addresses and corresponding companies
    • 1 Morrison Street, London, SW11 5LR

      IIF 15
  • Thompson, Daniel James
    British

    Registered addresses and corresponding companies
    • C/o Burgess Hodgson, Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 16
    • 20 Rochester Mews, Camden, London, NW1 9JB

      IIF 17
  • Thompson, Daniel James
    British company secretary

    Registered addresses and corresponding companies
    • 1 Morrison Street, London, SW11 5LR

      IIF 18
  • Mr Daniel James Thompson
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House, 62 Ford Road, Arundel, West Sussex, BN18 9EX, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    6 Southwood Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -444,760 GBP2017-12-31
    Officer
    2010-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    Flat 13 Harper House, Slade Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Thaxted Room, C/o Novotel London Stansted Airport, Round Coppice Road, Stansted, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-06-21 ~ now
    IIF 2 - Director → ME
  • 4
    36 Whitecross Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -198,834 GBP2024-10-31
    Officer
    2020-03-19 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    AMNESTY INTERNATIONAL UNITED KINGDOM SECTION LIMITED - 2004-10-01
    AMNESTY INTERNATIONAL (BRITISH SECTION) LIMITED - 1995-10-01
    Peter Benenson House 1 Easton Street, 2nd Floor, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    1993-02-08 ~ 1994-04-30
    IIF 10 - Director → ME
  • 2
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 1994-10-18
    IIF 15 - Director → ME
    1993-09-03 ~ 1994-10-18
    IIF 18 - Secretary → ME
  • 3
    TECH TRUST - 2019-07-19
    CHARITY TECHNOLOGY TRUST - 2017-11-24
    CTT PARENT LIMITED - 2009-10-01
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (9 parents)
    Officer
    2009-05-11 ~ 2018-04-14
    IIF 4 - Director → ME
    2009-05-11 ~ 2018-01-11
    IIF 16 - Secretary → ME
  • 4
    CTT SERVICES LIMITED - 2012-08-23
    CTT RAFFLES LIMITED - 2003-07-25
    RAFFLEZ.COM LIMITED - 2001-09-17
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -259,152 GBP2024-03-31
    Officer
    2014-12-12 ~ 2018-04-29
    IIF 3 - Director → ME
  • 5
    ECKOH PLC - 2025-01-30
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    365 CORPORATION PLC - 2002-05-21
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    1997-09-12 ~ 2001-07-05
    IIF 9 - Director → ME
    1997-09-12 ~ 1998-04-09
    IIF 17 - Secretary → ME
  • 6
    FOOD BANK AID LTD - 2021-05-12
    Unit 2b Chaplin Square, Great North Leisure Park, London, England
    Active Corporate (8 parents)
    Officer
    2021-06-24 ~ 2022-04-19
    IIF 6 - Director → ME
  • 7
    LOFTON SERVICES LIMITED - 2001-07-13
    Colegrave House, 70 Berners Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2002-11-01 ~ 2006-04-01
    IIF 11 - Director → ME
  • 8
    WARNER INTERACTIVE ENTERTAINMENT LIMITED - 1996-12-30
    FCB 1092 LIMITED - 1994-09-16
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    1996-02-07 ~ 1997-07-10
    IIF 13 - Director → ME
  • 9
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2000-05-23 ~ 2001-07-05
    IIF 12 - Director → ME
  • 10
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2006-01-03
    SYMPHONY TELECOM HOLDINGS LIMITED - 2005-03-29
    DATANET HOLDINGS LIMITED - 2001-04-03
    BURGINHALL 1151 LIMITED - 2000-01-19
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2000-02-24 ~ 2001-07-05
    IIF 14 - Director → ME
  • 11
    23 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,573,518 GBP2024-03-31
    Officer
    2006-02-15 ~ 2010-02-10
    IIF 5 - 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.