Charles Creed THOMPSON

Total number of appointments 28, 13 active appointments

THE NATIONAL LOBSTER HATCHERY

Correspondence address
The National Lobster Hatchery South Quay, Padstow, Cornwall, United Kingdom, PL28 8BL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
3 July 2023
Nationality
British
Occupation
None

Average house price in the postcode PL28 8BL £241,000

ENSEMBLE ANALYTICS LTD

Correspondence address
28 Irene Road, London, England, SW6 4AP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4AP £1,878,000

THE NATIONAL LOBSTER HATCHERY

Correspondence address
National Lobster Hatchery South Quay, Padstow, England, PL28 8BL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
8 December 2021
Resigned on
10 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PL28 8BL £241,000

HIGHWOOD CONSULTANTS LIMITED

Correspondence address
Unit 7 Davy Road, Astmoor Industrial Estate, Runcorn, Cheshire, England, WA7 1PZ
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 September 2018
Nationality
British
Occupation
Company Director

IMAGINEEAR LTD

Correspondence address
727-729 High Road, London, England, N12 0BP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N12 0BP £10,000

PG BIDCO LIMITED

Correspondence address
C/O Inflexion 43 Welbeck Street, London, United Kingdom, W1G 8DX
Role ACTIVE
director
Date of birth
November 1956
Appointed on
12 January 2012
Resigned on
23 February 2015
Nationality
British
Occupation
Investment Directors

PG TOPCO LIMITED

Correspondence address
C/O Inflexion 43 Welbeck Street, London, United Kingdom, W1G 8DX
Role ACTIVE
director
Date of birth
November 1956
Appointed on
12 January 2012
Resigned on
23 February 2015
Nationality
British
Occupation
Investment Directors

INFLEXION PRIVATE EQUITY PARTNERS LLP

Correspondence address
47 Queen Anne Street, London, England, W1G 9JG
Role ACTIVE
llp-member
Date of birth
November 1956
Appointed on
1 January 2012
Resigned on
31 March 2021

PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
7 March 2008
Resigned on
5 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4AP £1,878,000

THE PUMP GROUP LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
21 February 2007
Resigned on
23 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4AP £1,878,000

COBCO 644 LIMITED

Correspondence address
Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN
Role ACTIVE
director
Date of birth
November 1956
Appointed on
6 July 2005
Nationality
British
Occupation
Company Director

05070641 LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
7 April 2004
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW6 4AP £1,878,000

ARCHITECTURAL ACOUSTIC SYSTEMS LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
6 June 1997
Resigned on
28 February 1999
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW6 4AP £1,878,000


MATALAN LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
26 July 2025
Resigned on
7 July 2005
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SW6 4AP £1,878,000

VIVONA BRANDS LIMITED

Correspondence address
3 Warple Way, London, United Kingdom, W3 0RX
Role RESIGNED
director
Date of birth
November 1956
Appointed on
14 July 2014
Resigned on
31 August 2017
Nationality
British
Occupation
Comppany Director

Average house price in the postcode W3 0RX £1,330,000

PROJECT FM LIMITED

Correspondence address
43 Welbeck Street, London, United Kingdom, W1G 8DX
Role
director
Date of birth
November 1956
Appointed on
24 May 2010
Nationality
British
Occupation
Investment Director

PIMS ENVIRONMENTAL SERVICES LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
7 March 2008
Resigned on
5 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4AP £1,878,000

ILCHESTER HOLDINGS LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
18 January 2008
Resigned on
3 November 2008
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW6 4AP £1,878,000

PHONEFOOD LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
18 January 2008
Resigned on
3 November 2008
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW6 4AP £1,878,000

ASPEN PUMPS GROUP LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 February 2007
Resigned on
23 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4AP £1,878,000

AURORA HOLDINGS LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
25 July 2003
Resigned on
9 July 2004
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW6 4AP £1,878,000

ENGAGE HUB LTD

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 January 2002
Resigned on
23 September 2002
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW6 4AP £1,878,000

LEE COOPER GROUP LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role
director
Date of birth
November 1956
Appointed on
7 November 2001
Resigned on
10 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4AP £1,878,000

HIGHWOOD CONSULTANTS LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
15 October 2000
Resigned on
1 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4AP £1,878,000

TRACE ONE (UK) LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
25 August 1998
Resigned on
1 February 1999
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4AP £1,878,000

HIGHWOOD CONSULTANTS LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
23 November 1997
Resigned on
29 February 2000
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW6 4AP £1,878,000

BAIRD GROUP INVESTMENTS LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 October 1997
Resigned on
30 November 1998
Nationality
British
Occupation
Accountant

Average house price in the postcode SW6 4AP £1,878,000

BAIRD CAPITAL PARTNERS EUROPE LIMITED

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
5 June 1995
Resigned on
31 December 1996
Nationality
British
Occupation
Accountant

Average house price in the postcode SW6 4AP £1,878,000