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

Thomson, Peter Charles

    Related profiles found in government register
  • Thomson, Peter Charles
    British director born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Whitwood Lodge, Whitwood Lane, Castleford, WF10 5QD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Beech House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, WA12 0HF, England

      IIF 4
    • icon of address The Willows, Cymau Road Ffrith, Wrexham, Clwyd, LL11 5EF

      IIF 5 IIF 6 IIF 7
  • Thomson, Peter Charles
    British finance director born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beech House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, WA12 0HF, United Kingdom

      IIF 8
    • icon of address The Willows, Cymau Road Ffrith, Wrexham, Clwyd, LL11 5EF

      IIF 9
  • Thomson, Peter Charles
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10a Queensferry Industrial Estate, Chester Road, Pentre, Deeside, CH5 2DJ, Wales

      IIF 10 IIF 11
  • Thomson, Peter Charles
    British director

    Registered addresses and corresponding companies
  • Thomson, Peter Charles
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 20
  • Mr Peter Charles Thomson
    British born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beech House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, WA12 0HF, United Kingdom

      IIF 21
  • Thomson, Peter Charles

    Registered addresses and corresponding companies
    • icon of address Unit 10a Queensferry Industrial Estate, Chester Road, Pentre, Deeside, CH5 2DJ, Wales

      IIF 22
    • icon of address Beech House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, WA12 0HF, United Kingdom

      IIF 23
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 24
    • icon of address The Willows, Cymau Road, Ffrith, Wrexham, LL11 5EF, Wales

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 10a Queensferry Industrial Estate Chester Road, Pentre, Deeside, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -143 GBP2024-06-30
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-01-05 ~ now
    IIF 25 - Secretary → ME
  • 2
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    210,608 GBP2024-06-30
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-10-01 ~ now
    IIF 24 - Secretary → ME
  • 3
    icon of address Unit 10a Queensferry Industrial Estate Chester Road, Pentre, Deeside, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -128,927 GBP2024-06-30
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 22 - Secretary → ME
Ceased 9
  • 1
    ALTCOM 358 LIMITED - 2012-10-09
    icon of address Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-10-16 ~ 2021-12-21
    IIF 3 - Director → ME
    icon of calendar 2006-10-16 ~ 2021-12-21
    IIF 12 - Secretary → ME
  • 2
    JADE COMMUNICATIONS LIMITED - 2012-10-09
    icon of address Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,248,085 GBP2021-12-31
    Officer
    icon of calendar 2006-10-16 ~ 2021-12-21
    IIF 4 - Director → ME
    icon of calendar 2006-10-16 ~ 2021-12-21
    IIF 15 - Secretary → ME
  • 3
    GEORGE M.CALLENDER & CO.LIMITED - 1984-09-24
    GEORGE M CALLENDERS LIMITED - 1999-07-16
    COLAS BUILDING PRODUCTS LIMITED - 1994-02-16
    LAYBOND (HOLDINGS) LIMITED - 2002-05-15
    icon of address Common Road Works, Common Road, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2005-12-09
    IIF 5 - Director → ME
    icon of calendar 2000-09-28 ~ 2005-12-09
    IIF 19 - Secretary → ME
  • 4
    J2 LIMITED - 2003-01-31
    J2 PLC - 2004-07-01
    JADE SOLUTIONS GROUP LIMITED - 2012-10-09
    BROOMCO (2647) LIMITED - 2002-04-18
    icon of address Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    474,406 GBP2021-12-31
    Officer
    icon of calendar 2006-10-16 ~ 2021-12-21
    IIF 2 - Director → ME
    icon of calendar 2006-10-16 ~ 2021-12-21
    IIF 14 - Secretary → ME
  • 5
    BROOMCO (3682) LIMITED - 2005-03-09
    icon of address Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,752,339 GBP2021-12-31
    Officer
    icon of calendar 2006-10-16 ~ 2021-12-21
    IIF 1 - Director → ME
    icon of calendar 2006-10-16 ~ 2021-12-21
    IIF 13 - Secretary → ME
  • 6
    icon of address Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,294 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2021-12-21
    IIF 8 - Director → ME
    icon of calendar 2019-06-25 ~ 2020-04-02
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-07-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LAYBOND PRODUCTS LIMITED - 2002-05-15
    INTERCEDE 1015 LIMITED - 1993-04-26
    icon of address C/o Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-04 ~ 2005-12-09
    IIF 9 - Director → ME
    icon of calendar 2000-09-28 ~ 2005-12-09
    IIF 16 - Secretary → ME
  • 8
    DMWSL 314 LIMITED - 2000-11-08
    icon of address Common Road Works, Common Road, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2005-12-09
    IIF 7 - Director → ME
    icon of calendar 2000-09-25 ~ 2005-12-09
    IIF 17 - Secretary → ME
  • 9
    icon of address C/o Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2005-12-09
    IIF 6 - Director → ME
    icon of calendar 2000-09-28 ~ 2005-12-09
    IIF 18 - Secretary → 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.