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 Michael Stephen Thompson

    Related profiles found in government register
  • Mr Michael Stephen Thompson
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Gardens, Main Coast Road, Gwespry, Holywell, CH8 9JS, Wales

      IIF 1
    • Rose Gardens, Main Coast Road, Gwespyr, Holywell, CH8 9JS, Wales

      IIF 2
    • Rose Gardens, Main Coast Road, Gwespyr, Holywell, Flintshire, CH8 9JS, United Kingdom

      IIF 3
    • The Profit Works, Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, LL18 5JA, Wales

      IIF 4
  • Mr Michael Stephen Thompson
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Coast Road, Gwespyr, Holywell, CH8 9JS, Wales

      IIF 5
  • Mr Michael Stephen Thompson
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16 Holmes Road, Thornton-cleveleys, FY5 2SH, England

      IIF 6
  • Thompson, Michael Stephen
    British managing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Gardens, Main Coast Road, Gwespry, Holywell, CH8 9JS, Wales

      IIF 7
    • Rose Gardens, Main Coast Road, Gwespyr, Holywell, Flintshire, CH8 9JS, United Kingdom

      IIF 8
    • The Profit Works, Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, LL18 5JA, Wales

      IIF 9
  • Mr Michael Stephen Thompson
    Welsh born in December 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 41 Lon Y Cyll, Pensarn, Abergele, LL22 7RN, Wales

      IIF 10
    • Rhuddlan Car Sales, Unit 35, Htm Industrial Park, Rhuddlan, LL18 5UZ, Wales

      IIF 11
    • Unit 35, Htm Business Park, Abergele Road, Rhuddlan, LL18 5UZ, Wales

      IIF 12
    • 16 Holmes Road, Thornton-cleveleys, FY5 2SH, England

      IIF 13
  • Thompson, Michael Stephen
    British managing director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Coast Road, Gwespyr, Holywell, CH8 9JS, Wales

      IIF 14
  • Mr Michael Thompson
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit A6 Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 15
  • Thompson, Michael
    British document sign up agency born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hannover House, The Roe, St Asaph, LL17 0LT, England

      IIF 16
  • Thompson, Michael Stephen
    British it consultant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16 Holmes Road, Thornton-cleveleys, FY5 2SH, England

      IIF 17
  • Thompson, Michael
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit A6 Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 18
  • Thompson, Michael Stephen
    Welsh claims management born in December 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Lon Y Cyll, Pensarn, Abergele, Conwy, LL22 7RN, United Kingdom

      IIF 19 IIF 20
  • Thompson, Michael Stephen
    Welsh financial reviews born in December 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Bay View Offices, Bay View Road, Llanelli, SA14 8SN, Wales

      IIF 21
  • Thompson, Michael Stephen
    Welsh managing director born in December 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Lon Y Cyll, Pensarn, Abergele, Clwyd, LL22 7RN, Wales

      IIF 22
    • 41, Lon Y Cyll, Pensarn, Abergele, Conwy, LL22 7RN

      IIF 23
    • 41 Lon Y Cyll, Pensarn, Abergele, LL22 7RN, Wales

      IIF 24
    • 41, Lon Y Cyll, Pensarn, Abergele, LL227RN, United Kingdom

      IIF 25
    • Unit 1, Station Business Park, Pensarn, Abergele, LL22 7PX, Wales

      IIF 26
    • 88, Abergele Road, Colwyn Bay, LL29 7PP, Wales

      IIF 27
    • Rose Gardens, Main Coast Road, Gwespyr, Holywell, CH8 9JS, Wales

      IIF 28
    • Rhuddlan Car Sales, Unit 35, Htm Industrial Park, Rhuddlan, LL18 5UZ, Wales

      IIF 29
    • Unit 35, Htm Business Park, Abergele Road, Rhuddlan, LL18 5UZ, Wales

      IIF 30
    • Hanover House, The Roe, Solicilinks, St. Asaph, Clwyd, LL17 0LT, Wales

      IIF 31
    • Office 5, Hanover House, The Roe, St. Asaph, LL17 0LT, Wales

      IIF 32
    • 16 Holmes Road, Thornton-cleveleys, FY5 2SH, England

      IIF 33
  • Thompson, Michael Stephen

    Registered addresses and corresponding companies
    • 41, Lon Y Cyll, Pensarn, Abergele, Conwy, LL22 7RN

      IIF 34
    • 41 Lon Y Cyll, Pensarn, Abergele, LL22 7RN, Wales

      IIF 35
    • Rose Gardens, Main Coast Road, Gwespyr, Holywell, CH8 9JS, Wales

      IIF 36
    • The Profit Works, Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, LL18 5JA, Wales

      IIF 37
    • 16 Holmes Road, Thornton-cleveleys, FY5 2SH, England

      IIF 38 IIF 39
  • Thompson, Michael

    Registered addresses and corresponding companies
    • 41, Lon Y Cyll, Pensarn, Abergele, LL227RN, United Kingdom

      IIF 40
    • Hannover House, The Roe, St Asaph, LL17 0LT, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    Hanover House The Roe, Solicilinks, St. Asaph, Clwyd, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 31 - director → ME
  • 2
    Office 5, Hanover House, The Roe, St. Asaph, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 32 - director → ME
  • 3
    Rose Gardens Main Coast Road, Gwespyr, Holywell, Flintshire, Wales
    Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    41 Lon Y Cyll, Pensarn, Abergele, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 25 - director → ME
    2012-01-09 ~ dissolved
    IIF 40 - secretary → ME
  • 5
    41 Lon Y Cyll, Pensarn, Abergele, Clwyd
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 22 - director → ME
  • 6
    The Profit Works, Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Wales
    Corporate (3 parents)
    Officer
    2023-11-20 ~ now
    IIF 9 - director → ME
    2023-11-20 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Corporate (5 parents)
    Equity (Company account)
    17,976 GBP2023-10-31
    Officer
    2022-02-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 15 - Has significant influence or controlOE
  • 8
    Main Coast Road, Gwespyr, Holywell, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    Unit 1, Station Business Park, Pensarn, Abergele, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 26 - director → ME
  • 10
    Rose Gardens, Main Coast Road, Gwespyr, Holywell, Wales
    Corporate (1 parent)
    Equity (Company account)
    214,289 GBP2023-04-30
    Officer
    2021-04-07 ~ now
    IIF 28 - director → ME
    2021-04-07 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    16 Holmes Road, Thornton-cleveleys, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 17 - director → ME
    2020-06-05 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 12
    Unit 35, Htm Business Park, Abergele Road, Rhuddlan, Wales
    Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 13
    Unit 35 Htm Business Park, Abergele Road, Rhuddlan, Denbighshire, Wales
    Corporate (1 parent)
    Officer
    2018-11-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    Hannover House, The Roe, St Asaph, Denbighshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 16 - director → ME
    2014-01-13 ~ dissolved
    IIF 41 - secretary → ME
  • 15
    16 Holmes Road, Thornton-cleveleys, England
    Corporate (1 parent)
    Equity (Company account)
    -27,680 GBP2021-05-31
    Officer
    2017-04-12 ~ now
    IIF 33 - director → ME
    2017-04-12 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 13 - Has significant influence or controlOE
  • 16
    Rose Gardens, Main Coast Road, Gwespry, Holywell, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 17
    41 Lon Y Cyll, Pensarn, Abergele, Conwy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 19 - director → ME
  • 18
    41 Lon Y Cyll, Pensarn, Abergele, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 24 - director → ME
    2017-06-23 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 19
    41 Lon Y Cyll, Pensarn, Abergele, Conwy
    Corporate (1 parent)
    Equity (Company account)
    101,557 GBP2023-08-31
    Officer
    2020-09-22 ~ now
    IIF 23 - director → ME
    2024-11-20 ~ now
    IIF 34 - secretary → ME
Ceased 3
  • 1
    Bay View Offices, Bay View Road, Llanelli, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ 2014-06-01
    IIF 21 - director → ME
  • 2
    45 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ 2013-11-26
    IIF 27 - director → ME
  • 3
    41 Lon Y Cyll, Pensarn, Abergele, Conwy
    Corporate (1 parent)
    Equity (Company account)
    101,557 GBP2023-08-31
    Officer
    2013-08-01 ~ 2014-12-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.