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 Ben Thompson

    Related profiles found in government register
  • Mr Ben Thompson
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 1
  • Mr Ben Thompson
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garlands, Stovar Long Lane, Beer, Seaton, EX12 3EA, England

      IIF 2
  • Thompson, Ben
    British plumbing & heating engineer born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 3
  • Mr Benjamin George Thompson
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Kirkley Park Road, Lowestoft, Suffolk, NR33 0LQ, England

      IIF 4
  • Mr Ben Rhys Thompson
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Elton Road, Bishopston, Bristol, BS7 8DD, England

      IIF 5
  • Mr Benjamin Robin Thompson
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Guest House Farm, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HD, United Kingdom

      IIF 6
    • icon of address Bounty Farm, Crawford Road, Crawford Village, Skelmersdale, Lancashire, WN8 9QS

      IIF 7
  • Thompson, Benjamin George
    British managing director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Kirkley Park Road, Lowestoft, Suffolk, NR33 0LQ, England

      IIF 8
  • Thompson, Benjamin George
    British sales manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Velda Close, Lowestoft, NR33 9JH, United Kingdom

      IIF 9
  • Mr Benjamin George Thompson
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Building B, Catherine Ford Road, Dinton, Salisbury, SP3 5HZ, England

      IIF 10
    • icon of address Winsburgh, Shaftesbury Road, Barford St. Martin, Salisbury, SP3 4BL, England

      IIF 11
  • Thompson, Ben Rhys
    British employed born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Elton Road, Bishopston, Bristol, BS7 8DD, England

      IIF 12
  • Mr Benjamin George Thompson
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kirkley Park Road, Lowestoft, NR33 0LQ, England

      IIF 13
    • icon of address 27, Kirkley Park Road, Lowestoft, Suffolk, NR33 0LQ, England

      IIF 14
  • Mr Benjamin Robin Thompson
    English born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whelmar House, Southway, Skelmersdale, WN8 6NN, England

      IIF 15
  • Thompson, Benjamin Robin
    British company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bounty Farm, Crawford Road, Crawford Village, Skelmersdale, Lancashire, WN8 9QS

      IIF 16
  • Thompson, Benjamin Robin
    British director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Guest House Farm, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HD, United Kingdom

      IIF 17
  • Thompson, Benjamin George
    British company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Building B, Catherine Ford Road, Dinton, Salisbury, SP3 5HZ, England

      IIF 18
  • Thompson, Benjamin George
    British mechanic born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winsburgh, Shaftesbury Road, Barford St. Martin, Salisbury, SP3 4BL, England

      IIF 19
  • Thompson, Benjamin Robin
    English company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whelmar House, Southway, Skelmersdale, WN8 6NN, England

      IIF 20
  • Thompson, Benjamin George
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kirkley Park Road, Lowestoft, NR33 0LQ, England

      IIF 21
    • icon of address 27, Kirkley Park Road, Lowestoft, Suffolk, NR33 0LQ, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 32 Elton Road, Bishopston, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    93 GBP2024-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Building B Catherine Ford Road, Dinton, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 27 Kirkley Park Road, Lowestoft, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,442 GBP2022-07-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address Garlands Stovar Long Lane, Beer, Seaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Whelmar House, Southway, Skelmersdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address Winsburgh Shaftesbury Road, Barford St. Martin, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,015 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 27 Kirkley Park Road, Lowestoft, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,964 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Bounty Farm Crawford Road, Crawford Village, Skelmersdale, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address 27 Kirkley Park Road, Lowestoft, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,692 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 61 Alexandra Road, Lowestoft, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    821 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2020-03-31
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.