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

Thompson, David Anthony

    Related profiles found in government register
  • Thompson, David Anthony
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedley Lawson Park, Eastwood Gardens, Low Fell, Gateshead, Tyne And Wear, NE9 5UB, United Kingdom

      IIF 1
    • icon of address 4, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY

      IIF 2
    • icon of address 24, Valley Forge, Washington, Durham, NE38 7JN, England

      IIF 3
    • icon of address 24, Valley Forge, Washington, NE38 7JN, United Kingdom

      IIF 4
    • icon of address 24 Valley Forge, Washington Village, Tyne And Wear, 24 Valley Forge, Washington Village, Tyne And Wear, NE38 7JN, England

      IIF 5
  • Thompson, David Anthony
    British company accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY, United Kingdom

      IIF 6
    • icon of address 24, Valley Forge, Washington, NE38 7JN, England

      IIF 7
  • Thompson, David Anthony
    British finance director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Valley Forge, Washington, NE38 7JN, England

      IIF 8
  • Thompson, David Anthony
    British general manager born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Aldsworth Close, Springwell Village, Gateshead, Tyne & Wear, NE9 7PG

      IIF 9
  • Thompson, David Anthony
    British treasurer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Aldsworth Close, Springwell Village, Gateshead, Tyne And Wear, NE9 7PG

      IIF 10
  • Mr David Anthony Thompson
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY, United Kingdom

      IIF 11
    • icon of address 24, Valley Forge, Washington, NE38 7JN, United Kingdom

      IIF 12
    • icon of address 24, Valley Forge, Washington, Tyne And Wear, NE38 7JN, England

      IIF 13
  • Thompson, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 12 Aldsworth Close, Springwell Village, Gateshead, Tyne & Wear, NE9 7PG

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 1, Parkhead, Greencroft Industrial Park, Stanley, County Durham, DH9 7YA

      IIF 18
  • Thompson, David
    British locksmith born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Alder Drive, Windlestone Point, Chilton, Durham, DL17 0FA, England

      IIF 19
  • Thompson, David
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 31 Centaury Gardens, Horton Heath, Hampshire, SO50 7NY

      IIF 20
  • Thompson, David Anthony

    Registered addresses and corresponding companies
    • icon of address 24, Valley Forge, Washington, NE38 7JN, United Kingdom

      IIF 21
  • Thompson, David
    British

    Registered addresses and corresponding companies
    • icon of address 31 Centaury Gardens, Horton Heath, Hampshire, SO50 7NY

      IIF 22
  • Mr David Thompson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Alder Drive, Windlestone Point, Chilton, Durham, DL17 0FA, England

      IIF 23
  • Thompson, David

    Registered addresses and corresponding companies
    • icon of address 22, Alder Drive, Windlestone Point, Chilton, Durham, DL17 0FA, England

      IIF 24
    • icon of address 24, Valley Forge, Washington, Tyne And Wear, NE38 7JN, England

      IIF 25
  • Mr David Michael Thompson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 96-98 Hamesmoor Road, Mytchett, Camberley, GU16 6JF, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 6 96-98 Hamesmoor Road, Mytchett, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,994 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 22 Alder Drive, Windlestone Point, Chilton, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    326 GBP2024-08-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-01-07 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Valley Forge, Washington, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2016-11-30
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-01-07 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 4 Mulgrave Court, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 1 Greencroft Industrial Park, Stanley
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-10 ~ 2016-11-17
    IIF 18 - Secretary → ME
  • 2
    COX AGRI LIMITED - 2012-02-22
    ALFRED COX (SURGICAL) LIMITED - 2010-04-20
    BASICSTRONG LIMITED - 1991-03-19
    icon of address 1 Greencroft Industrial Park, Stanley, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2016-11-01
    IIF 14 - Secretary → ME
  • 3
    ALFRED COX (HOLDINGS) LIMITED - 2012-02-22
    ALFRED COX (SURGICAL) LIMITED - 1991-03-19
    icon of address 1 Greencroft Industrial Park, Stanley, Durham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ 2016-11-01
    IIF 15 - Secretary → ME
  • 4
    icon of address Unit 6 96-98 Hamesmoor Road, Mytchett, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,994 GBP2023-03-31
    Officer
    icon of calendar 2003-06-20 ~ 2003-08-01
    IIF 20 - Director → ME
    icon of calendar 2003-08-01 ~ 2006-05-04
    IIF 22 - Secretary → ME
  • 5
    icon of address 2 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-07 ~ 2025-08-10
    IIF 4 - Director → ME
    icon of calendar 2021-07-20 ~ 2023-08-06
    IIF 7 - Director → ME
    icon of calendar 2020-07-14 ~ 2021-07-20
    IIF 8 - Director → ME
    icon of calendar 2019-07-09 ~ 2020-07-14
    IIF 2 - Director → ME
    icon of calendar 2018-07-10 ~ 2019-07-09
    IIF 5 - Director → ME
    icon of calendar 2017-07-11 ~ 2018-07-10
    IIF 3 - Director → ME
    icon of calendar 2023-08-07 ~ 2025-08-11
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2025-08-11
    IIF 12 - Has significant influence or control OE
  • 6
    icon of address 48 Ember Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2008-04-09 ~ 2014-08-15
    IIF 16 - Secretary → ME
  • 7
    icon of address Hedley Lawson Park Eastwood Gardens, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    365,239 GBP2024-12-31
    Officer
    icon of calendar 2018-11-08 ~ 2022-07-07
    IIF 1 - Director → ME
  • 8
    ZEE TAG UK LIMITED - 2002-11-06
    icon of address 48 Ember Lane, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2014-08-15
    IIF 17 - Secretary → ME
  • 9
    THE FEDERATION OF PETROLEUM SUPPLIERS LIMITED - 2019-07-31
    icon of address Drake House Gadbrook Park, Rudheath, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    482,107 GBP2024-09-30
    Officer
    icon of calendar 1997-11-25 ~ 1998-03-02
    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 26 August 2025 and licensed under the Open Government Licence v3.0.