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, John James

    Related profiles found in government register
  • Thomson, John James
    British

    Registered addresses and corresponding companies
  • Thomson, John James
    British chartered surveyor

    Registered addresses and corresponding companies
  • Thompson, John James
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 13 Thornley Park Road, Grotton, Lancashire, OL4 5QT

      IIF 16
  • Thomson, John James

    Registered addresses and corresponding companies
    • icon of address C/o Casserly Property Management, 10 James Nasmyth Way, Manchester, Manchester, M30 0SF, United Kingdom

      IIF 17
    • icon of address Rossetti, Place, 6 Lower Byrom Street, Manchester, M3 4AP

      IIF 18
    • icon of address Rossetti Place, 6 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 19
    • icon of address 13 Thornley Park Road, Grotton, Oldham, Lancashire, OL4 5QT

      IIF 20 IIF 21
  • Thomson, John James
    born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosetti Place, 6 Lower Byrom Street, Manchester, M3 4AP

      IIF 22
  • Thomson, John James
    British chartered surveyor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossetti Place, 6 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 23
    • icon of address 13, Thornley Park Road, Grotton, Oldham, OL4 5QT, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Thomson, John James
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossetti Place, 6 Lower Byrom Street, Manchester, Greater Manchester, M3 4AP, England

      IIF 27
    • icon of address Rossetti Place, 6 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 28
  • Thomson, John James
    British none born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Thornley Park Road, Grotton, Oldham, Lancashire, OL4 5QT

      IIF 29
    • icon of address Soapworks, Colgate Lane, Salford, M5 3LZ, England

      IIF 30
  • Thomson, John James
    British surveyor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Lane, Oldham, Lancashire, OL1 3AN

      IIF 31
  • Mr John James Thomson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosetti Place, 6 Lower Byrom Street, Manchester, M3 4AP

      IIF 32
    • icon of address Rossetti Place, 6 Lower Byrom Street, Manchester, Greater Manchester, M3 4AP, England

      IIF 33
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    AGE CONCERN OLDHAM LIMITED - 2011-10-21
    icon of address 10 Church Lane, Oldham, Lancashire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Rosetti Place, 6 Lower Byrom Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Thomson Associates, Rossetti Place, 6 Lower Byrom Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -238 GBP2024-04-30
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 18 - Secretary → ME
  • 4
    icon of address Thomson Associates, Rossetti Place, 6 Lower Byrom Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    20,844 GBP2024-03-31
    Officer
    icon of calendar 2002-03-31 ~ now
    IIF 4 - Secretary → ME
  • 5
    icon of address Thomson Associates, Rossetti Place, 6 Lower Byrom Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 24 - Director → ME
  • 6
    INHOCO 606 LIMITED - 1997-04-17
    icon of address Rossetti Place, 6 Lower Byrom Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    407 GBP2023-12-31
    Officer
    icon of calendar 2003-09-18 ~ now
    IIF 3 - Secretary → ME
  • 7
    IRWELL VALLEY MAINTENANCE SERVICES LIMITED - 2013-01-09
    THE SHED SHOP LIMITED - 2012-06-07
    icon of address Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Thomson Associates, Rossetti Place, 6 Lower Byrom Street, Manchester, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 1 - Secretary → ME
  • 9
    icon of address Rossetti Place, 6 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    375,809 GBP2024-07-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Ridgewood, Spinney Lane, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,185 GBP2024-09-30
    Officer
    icon of calendar 2004-08-01 ~ 2005-08-01
    IIF 8 - Secretary → ME
  • 2
    icon of address Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2012-04-10
    IIF 12 - Secretary → ME
  • 3
    icon of address Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2005-11-01 ~ 2007-04-10
    IIF 16 - Secretary → ME
  • 4
    INHOCO 607 LIMITED - 1997-04-17
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2009-01-21
    IIF 7 - Secretary → ME
  • 5
    LIFENEW LIMITED - 2003-07-21
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    3,477,247 GBP2024-03-31
    Officer
    icon of calendar 2011-08-08 ~ 2020-09-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-09
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2009-04-19
    IIF 13 - Secretary → ME
  • 7
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2012-06-01
    IIF 20 - Secretary → ME
  • 8
    G T MAINTENANCE LIMITED - 2003-11-18
    icon of address 7th Floor 350 Euston Road, Regent's Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2014-01-22
    IIF 29 - Director → ME
  • 9
    ACRESFIELD COURT (MIDDLETON) LIMITED - 2011-06-21
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2018-02-01
    IIF 17 - Secretary → ME
  • 10
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    100,844 GBP2024-11-30
    Officer
    icon of calendar 1999-06-26 ~ 2000-01-01
    IIF 21 - Secretary → ME
  • 11
    icon of address Carvers Warehouse, 77 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-02-17 ~ 2024-05-31
    IIF 5 - Secretary → ME
  • 12
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    897,231 GBP2023-09-30
    Officer
    icon of calendar 2006-01-31 ~ 2007-02-01
    IIF 9 - Secretary → ME
  • 13
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2008-08-07 ~ 2010-06-28
    IIF 10 - Secretary → ME
  • 14
    icon of address 218 Roger Dean & Co Ltd, 218 Finney Lane, Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2007-10-24 ~ 2009-08-24
    IIF 11 - Secretary → ME
  • 15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-11-17 ~ 2009-02-04
    IIF 14 - Secretary → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-01-20 ~ 2006-12-01
    IIF 6 - Secretary → ME
  • 17
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2005-04-29 ~ 2018-03-01
    IIF 15 - Secretary → ME
  • 18
    icon of address 137 Chew Valley Road, Greenfield, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,056 GBP2024-08-31
    Officer
    icon of calendar 2011-08-04 ~ 2015-07-29
    IIF 25 - Director → ME
    icon of calendar 2015-06-01 ~ 2018-05-31
    IIF 19 - Secretary → ME
  • 19
    icon of address Beaumont House, 455 Chester Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2017-08-08
    IIF 23 - Director → ME
    icon of calendar 2010-04-29 ~ 2017-08-08
    IIF 2 - Secretary → 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.