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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Clare Thompson

    Related profiles found in government register
  • Ms Clare Thompson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 1 IIF 2
  • Miss Clare Thompson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 3
    • Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 4
    • 27, Brooke Close, East Stanley, Stanley, DH9 6TW, England

      IIF 5
    • 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 6 IIF 7
  • Clare Thompson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 49, Consett Business Park, Villa Real, Consett, Co Durham, DH8 6BP, England

      IIF 8
  • Miss Eve Coulson
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite 150, 21, Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 9
    • 49 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 10
    • Unit 49 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 11 IIF 12
  • Miss Clare Thompson
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 49, Consett Business Park, Villa Real, Consett, Co Durham, DH8 6BP, England

      IIF 13
    • Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 14 IIF 15
    • 27, Brooke Close, East Stanley, Stanley, County Durham, DH9 6TW, England

      IIF 16
    • 27, Brooke Close, East Stanley, Stanley, Durham, DH9 6TW, England

      IIF 17 IIF 18
    • 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 19
  • Thompson, Clare
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Butsfield Lane, Consett, DH8 9EN, England

      IIF 20
    • 27, Brooke Close, East Stanley, Stanley, Co.durham, DH9 6TW, England

      IIF 21
    • 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 22
  • Thompson, Clare
    British administration services born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 23
  • Thompson, Clare
    British administrator born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 24
    • Unit 49, Consett Business Park, Villa Real, Consett, Co Durham, DH8 6BP, England

      IIF 25
    • 27, Brooke Close, East Stanley, Stanley, Durham, DH9 6TW, England

      IIF 26 IIF 27
    • 27, Brooke Close, Stanley, County Durham, DH9 6TW

      IIF 28
    • 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 29
  • Thompson, Clare
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 30
  • Thompson, Clare
    British parent governor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mercenfeld Primary School, Oakfield Avenue, Markfield, Leicestershire, LE67 9WG

      IIF 31
  • Coulson, Eve
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27, Brooke Close, East Stanley, Stanley, Durham, DH9 6TW, England

      IIF 32
  • Coulson, Eve
    British administrator born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 33
  • Coulson, Eve
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 34
  • Thompson, Clare
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 35
  • Thompson, Clare
    British administrator born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Brooke Close, Brooke Close, East Stanley, Stanley, Durham, DH9 6TW, England

      IIF 36 IIF 37
    • 27, Brooke Close, East Stanley, Stanley, County Durham, DH9 6TW, England

      IIF 38
    • 27, Brooke Close, East Stanley, Stanley, DH9 6TW, England

      IIF 39
    • 27, Brooke Close, East Stanley, Stanley, Durham, DH9 6TW, England

      IIF 40
    • 27, Brooke Close, Stanley, County Durham, DH9 6TW, England

      IIF 41
  • Thompson, Clare
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Brooke Close, Stanley, DH9 6TW, England

      IIF 42
  • Coulson, Eve
    British administrator born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 43
  • Thompson, Clare

    Registered addresses and corresponding companies
    • 27, Brooke Close, East Stanley, Stanley, County Durham, DH9 6TW

      IIF 44
    • 27, Brooke Close, East Stanley, Stanley, County Durham, DH9 6TW, England

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    AERO ASSOCIATES LTD
    10571697
    Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2019-01-29
    IIF 43 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    ALARM NETWORKS LTD.
    - now 07980754
    AFRICA NETWORKS LIMITED - 2014-08-29
    Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (11 parents)
    Officer
    2016-06-14 ~ 2017-01-17
    IIF 38 - Director → ME
    2017-01-19 ~ 2018-11-13
    IIF 42 - Director → ME
    Person with significant control
    2016-06-14 ~ 2018-03-03
    IIF 16 - Has significant influence or control OE
  • 3
    AXOLOT INC LTD
    10063683
    85 Great Portland Street, First Floor, London
    Dissolved Corporate (5 parents)
    Officer
    2019-09-30 ~ 2021-05-14
    IIF 33 - Director → ME
    Person with significant control
    2019-09-30 ~ 2021-05-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    BLACK PEARL TRADING LIMITED
    10579992
    Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (4 parents)
    Officer
    2018-08-28 ~ 2020-09-25
    IIF 22 - Director → ME
    Person with significant control
    2018-08-28 ~ 2020-09-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    CASTLE MOAT SERVICES LIMITED
    10261385
    27 Brooke Close, East Stanley, Stanley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    CHATHILL MEDIA LTD
    09827801
    Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2019-10-11 ~ 2022-04-22
    IIF 21 - Director → ME
    2022-05-04 ~ 2022-05-04
    IIF 35 - Director → ME
    2022-05-04 ~ 2023-04-11
    IIF 20 - Director → ME
    Person with significant control
    2022-05-04 ~ 2023-04-11
    IIF 6 - Ownership of shares – 75% or more OE
    2019-10-24 ~ 2022-04-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    ELDERSHELL PUBLICATIONS LTD
    08719520
    27 Brooke Close, East Stanley, Stanley, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    ESTONE NETWORK LTD
    09740291
    Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-22 ~ 2018-10-22
    IIF 40 - Director → ME
  • 9
    HIGHILL BUSINESS LIMITED
    NI644827
    7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2018-04-13 ~ 2020-09-25
    IIF 30 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-07
    IIF 2 - Ownership of shares – 75% or more OE
    2019-03-07 ~ 2020-09-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    KEELDEN NETWORKS LTD
    09809750
    27 Brooke Close, East Stanley, Stanley, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-11-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    LIFFEYVIEW ENTERTAINMENT LIMITED
    NI646475
    7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2019-03-14 ~ 2019-12-03
    IIF 34 - Director → ME
    Person with significant control
    2019-03-14 ~ 2019-12-03
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    MARRAKELL MANAGEMENT LTD
    09812066
    Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-03 ~ 2018-10-17
    IIF 27 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-10-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    MERCENFELD PRIMARY SCHOOL
    08423518
    Mercenfeld Primary School, Oakfield Avenue, Markfield, Leicestershire
    Dissolved Corporate (21 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 14
    MRK CORPORATION LTD
    - now 07269195
    MERRICK PAYMENT EU LIMITED - 2011-09-08
    Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (11 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    NOTIC LTD
    09513000
    Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-25 ~ 2018-09-06
    IIF 25 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    OXMAN LIMITED
    SC501045
    24072, Sc501045: Companies House Default Address, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2017-11-30 ~ 2018-10-26
    IIF 26 - Director → ME
  • 17
    PAPAM LTD
    09708902
    Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-18 ~ 2019-02-19
    IIF 37 - Director → ME
    Person with significant control
    2016-07-28 ~ 2019-02-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    PLUMVILLE SERVICES LTD
    09914560
    Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-23 ~ 2017-08-31
    IIF 36 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    PRIMAVOUR CONSULTANTS LIMITED
    09758456 10490245
    Unit 1 Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 41 - Director → ME
  • 20
    PRIMAVOUR CONSULTANTS LIMITED
    10490245 09758456
    Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-22 ~ 2018-02-20
    IIF 23 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    PRINTPINK LTD
    10065333
    Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-03 ~ 2017-12-19
    IIF 39 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 22
    SPRINGLAB PUBLICATIONS LTD
    08636272
    Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 23
    TRZST CLAYN LIMITED
    09498933
    31 Queens Road, Consett, County Durham
    Active Corporate (3 parents)
    Officer
    2017-06-29 ~ 2019-02-19
    IIF 32 - Director → ME
    Person with significant control
    2017-09-28 ~ 2019-02-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    XONI LIMITED
    10482223 09460094
    Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.