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

Mrs Jill Vivien Thompson

    Related profiles found in government register
  • Mrs Jill Vivien Thompson
    British born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Units 43 - 44, Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH, England

      IIF 1
  • Mrs Jill Vivien Thompson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Royal Cliffe Apartments, Grange Road, Sandown, Isle Of Wight, PO36 8NE, United Kingdom

      IIF 2
  • Jill Thompson
    British born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 3
  • Thompson, Jill Vivien
    British director born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 4
  • Thompson, Jill Vivien
    British operations director born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH

      IIF 5
    • icon of address 5, Argosy Court, Scimitar Way, Coventry, CV3 4GA, England

      IIF 6
  • Thompson, Jill Vivien
    British sales director born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, United Kingdom

      IIF 7
  • Thompson, Jill Vivien
    British businesswoman born in March 1955

    Registered addresses and corresponding companies
    • icon of address Timbertops, Mill Lane, Fillongley, Coventry, West Midlands, CV7 8EE

      IIF 8
  • Thompson, Jill Vivien
    British company secretary born in March 1955

    Registered addresses and corresponding companies
    • icon of address Timbertops, Mill Lane, Fillongley, Coventry, West Midlands, CV7 8EE

      IIF 9 IIF 10
  • Thompson, Jill Vivien
    British director born in March 1955

    Registered addresses and corresponding companies
  • Thompson, Jill Vivien
    British sales director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Timbertops, Mill Lane, Fillongley, Coventry, West Midlands, CV7 8EE

      IIF 14
  • Thompson, Jill Vivien
    British operations director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Royal Cliffe Apartments, Grange Road, Sandown, Isle Of Wight, PO36 8NE, United Kingdom

      IIF 15
  • Thompson, Jill Vivien
    British

    Registered addresses and corresponding companies
    • icon of address 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH

      IIF 16
    • icon of address Timbertops, Mill Lane, Fillongley, Coventry, West Midlands, CV7 8EE

      IIF 17 IIF 18
    • icon of address Castell Gryn, Llanbedr, Ruthin, Denbighshire, LL15 1YE

      IIF 19
  • Thompson, Jill Vivien
    British businesswoman

    Registered addresses and corresponding companies
    • icon of address Timbertops, Mill Lane, Fillongley, Coventry, West Midlands, CV7 8EE

      IIF 20
  • Thompson, Jill Vivien
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Timbertops, Mill Lane, Fillongley, Coventry, West Midlands, CV7 8EE

      IIF 21 IIF 22
  • Thompson, Jill Vivien
    British director

    Registered addresses and corresponding companies
    • icon of address Timbertops, Mill Lane, Fillongley, Coventry, West Midlands, CV7 8EE

      IIF 23 IIF 24
  • Thompson, Jill Vivien

    Registered addresses and corresponding companies
    • icon of address Castell Gryn, Llanbedr, Ruthin, Denbighshire, LL15 1YE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 5 Scimitar Way, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,318 GBP2024-06-30
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,387,037 GBP2017-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 5 Argosy Court, Scimitar Way, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,961 GBP2020-06-30
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 26 Royal Cliffe Apartments, Grange Road, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Newday House First Avenue, Weston Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-03-06 ~ 2014-02-21
    IIF 5 - Director → ME
    icon of calendar 2001-03-06 ~ 2014-02-21
    IIF 16 - Secretary → ME
  • 2
    icon of address 6 Ketterer Court, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2004-01-01
    IIF 9 - Director → ME
    icon of calendar 2003-02-14 ~ 2004-02-22
    IIF 21 - Secretary → ME
  • 3
    icon of address Newday House, First Avenue Weston Road, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-09-01 ~ 2004-09-01
    IIF 10 - Director → ME
    icon of calendar 2000-09-01 ~ 2004-09-01
    IIF 22 - Secretary → ME
  • 4
    icon of address 6 Ketterer Court, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2006-10-10
    IIF 8 - Director → ME
    icon of calendar 2002-10-14 ~ 2004-02-01
    IIF 20 - Secretary → ME
  • 5
    FORM NUTRITION LIMITED - 2010-06-24
    icon of address Newday House First Avenue, Weston Road, Crewe, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,400 GBP2024-06-30
    Officer
    icon of calendar 2012-03-29 ~ 2014-02-20
    IIF 25 - Secretary → ME
  • 6
    icon of address Leonard Curtis, 6th Floor Walker House, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    306,182 GBP2016-06-30
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-01
    IIF 12 - Director → ME
  • 7
    NORTHERN MICROSCOPE SERVICES LIMITED - 2003-12-03
    EMERETTE LIMITED - 1989-11-23
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    81,738 GBP2016-06-30
    Officer
    icon of calendar 2002-11-16 ~ 2003-12-03
    IIF 18 - Secretary → ME
  • 8
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-10-14
    IIF 14 - Director → ME
    icon of calendar 1999-08-03 ~ 2004-03-01
    IIF 17 - Secretary → ME
  • 9
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,387,037 GBP2017-06-30
    Officer
    icon of calendar ~ 2009-07-20
    IIF 19 - Secretary → ME
  • 10
    P & R LAB SUPPLIES LIMITED - 2004-05-21
    icon of address Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    917,662 GBP2016-06-30
    Officer
    icon of calendar 2004-02-02 ~ 2005-06-01
    IIF 13 - Director → ME
    icon of calendar 2004-02-02 ~ 2005-06-01
    IIF 23 - Secretary → ME
  • 11
    icon of address 125 Wightman Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,440 GBP2024-06-30
    Officer
    icon of calendar 2001-02-19 ~ 2002-06-30
    IIF 11 - Director → ME
    icon of calendar 2001-02-19 ~ 2002-06-30
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.