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, Stephen Alistair

    Related profiles found in government register
  • Thomson, Stephen Alistair
    British british born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10565134 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Thomson, Stephen Alistair
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 2
  • Thomson, Stephen Alistair
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 3 IIF 4
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 5 IIF 6
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 7
    • icon of address 43, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 8
    • icon of address 43, St Pauls Street, Leeds, LS1 2JG, United Kingdom

      IIF 9
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 10
    • icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 11
  • Thomson, Stephen Alistair
    British british born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 12
  • Thomson, Stephen Alistair
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 13
    • icon of address 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 14
    • icon of address 4, Brewery Place, Leeds, LS10 1NE

      IIF 15
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 16
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 17
  • Mr Stephen Alistair Thomson
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10565134 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 19
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 20
    • icon of address 43, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 21
    • icon of address 43, St Pauls Street, Leeds, LS1 2JG, United Kingdom

      IIF 22
    • icon of address Flat 1 Fraser House, Oakwood Lane, Leeds, LS8 2PB, England

      IIF 23
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 24
  • Thomson, Stephen
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 25
    • icon of address Floor 3, St Pauls Street, Leeds, LS1 2JG, England

      IIF 26
  • Mr Stephen Alistair Thomson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 27
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 28
  • Mr Stephen Thomson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 29
  • Thomson, Alistair Stephen
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, Yorkshire, LS10 1NE, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4385, 10565134 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,205 GBP2023-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 St Pauls Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 13 - Director → ME
  • 5
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 4 Brewery Place, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    53,944 GBP2019-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,684 GBP2019-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    ONE HUNDRED EVENTS LTD - 2018-08-17
    icon of address 10 Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Park Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,948 GBP2020-12-31
    Officer
    icon of calendar 2021-05-08 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 10 Park Place, Leeds, England
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    1,696,407 GBP2022-11-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    MAJOR DATA SOLUTIONS LIMITED - 2022-08-19
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,064,075 GBP2023-02-28
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 11 - Director → ME
  • 13
    PRESTIGE MORTGAGE & FINANCIAL LTD - 2023-03-07
    icon of address 43 St. Pauls Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,854 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Eden House Business Centre Units 12f & 13f, Block 7, Enterprise Way, Edenbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,744,144 GBP2024-09-30
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 43 St. Pauls Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Brewery Place, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,607 GBP2018-12-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 30 - Director → ME
Ceased 4
  • 1
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-01
    IIF 6 - Director → ME
  • 2
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-01
    IIF 14 - Director → ME
  • 3
    ACCESS COMMERCIAL INVESTORS 6 LTD - 2020-02-04
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2020-01-01
    IIF 16 - Director → ME
  • 4
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-01-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.