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 David Mark Thompson

    Related profiles found in government register
  • Mr David Mark Thompson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Court Crescent, East Grinstead, RH19 3TP, England

      IIF 1
    • icon of address 3, Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 2 IIF 3
    • icon of address 3 Harewood Gardens, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, England

      IIF 4
    • icon of address 3 Harewood Gardens, Pegswood, Morpeth, NE61 6TG

      IIF 5
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, Great Britain

      IIF 6
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 14
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG, United Kingdom

      IIF 15
  • Thompson, David Mark
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Mark
    British consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 21 IIF 22
  • Thompson, David Mark
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Court Crescent, East Grinstead, RH19 3TP, England

      IIF 23
    • icon of address 3, Harewood Gardens, Brocksburn Pk, Pegswood, Morpeth, Northumberland, NE61 6TG, England

      IIF 24
    • icon of address 3 Harewood Gardens, Pegswood, Morpeth, NE61 6TG, England

      IIF 25
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Thompson, David Mark
    British employment consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG, United Kingdom

      IIF 30
  • Thompson, David Mark
    British it director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Mark
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, United Kingdom

      IIF 43
  • Thompson, David Mark
    British recruitment born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Harewood Gardens, Brocksburn Pk, Pegswood, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 3 Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    SPENCER JAMES PARTNERSHIP LTD - 2016-04-09
    icon of address 3 Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Harewood Gardens, Pegswood, Morpeth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 3 Harewood Gardens, Pegswood, Morpeth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address 49 Court Crescent, East Grinstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Harewood Gardens, Pegswood, Morpeth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 17
    DALKIA CLEANPOWER TWO LTD - 2014-12-16
    TS4I (POWER RESOURCES 2) LIMITED - 2007-08-22
    WINDOWSILVER LIMITED - 2001-04-12
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 41 - Director → ME
  • 18
    DALKIA IRELAND HOLDINGS LIMITED - 2014-12-16
    BEALAW (792) LIMITED - 2006-01-11
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 32 - Director → ME
Ceased 11
  • 1
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 36 - Director → ME
  • 2
    F T R ASSOCIATES (UK) LIMITED - 2015-07-20
    PARKINSON JV SIXTY-THREE LIMITED - 2001-01-23
    F T R ASSOCIATES (NORTH EAST) LIMITED - 2001-04-26
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2002-11-04
    IIF 20 - Director → ME
  • 3
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 35 - Director → ME
  • 4
    C.H.P. SERVICES LIMITED - 1991-01-22
    ASSOCIATED ENERGY PROJECTS PLC - 2003-12-11
    DALKIA BIO ENERGY LTD - 2014-12-16
    ASSOCIATED ENERGY PROJECTS LIMITED - 2008-08-14
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 40 - Director → ME
  • 5
    DALKIA BIO POWER ONE LIMITED - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 38 - Director → ME
  • 6
    DALKIA BIO POWER TWO LIMITED - 2014-12-16
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 42 - Director → ME
  • 7
    NEDALO (UK) LIMITED - 2004-09-21
    COGENCO LIMITED - 2016-12-14
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 37 - Director → ME
  • 8
    VEOLIA ENERGY & UTILITY SERVICES UK PLC - 2023-11-23
    SAFEIMPACT LIMITED - 1991-03-30
    ASSOCIATED HEAT SERVICES PLC - 1991-11-15
    DALKIA UTILITIES SERVICES PLC - 2014-12-16
    AHS EMSTAR PLC - 1998-10-30
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 34 - Director → ME
  • 9
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 39 - Director → ME
  • 10
    DALKIA ENERGY AND UTILITIES SERVICES LIMITED - 2009-08-24
    DALKIA ENERGY AND UTILITY SERVICES LIMITED - 2014-12-18
    DALKIA ENERGY AND UTILITIES LIMITED - 2009-08-13
    icon of address 2 Rocklyn Way, Donaghadee, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2019-04-03
    IIF 31 - Director → ME
  • 11
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.