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

Mr David John Campbell Thompson

    Related profiles found in government register
  • Mr David John Campbell Thompson
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clock Court, Station Road, Launton, Bicester, Oxfordshire, OX26 5DX, United Kingdom

      IIF 1
  • David John Campbell Thompson
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bankside Court, Stationfields, Kidlington, Oxon, OX5 1JE, United Kingdom

      IIF 2
  • Mr David Thompson
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 414, Blackpool Road, Preston, PR2 2DX, United Kingdom

      IIF 3
  • Thompson, David John Campbell
    British co director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 4
  • Thompson, David John Campbell
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Nigel Court, Buckingham Road, Brackley, Northamptonshire, NN13 7LF

      IIF 5
  • Mr David John Thompson
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Cottage, Lodge Lane, Lytham St. Annes, FY8 5RP, England

      IIF 6
    • icon of address Warton Hall, Lodge Lane, Lytham St. Annes, Lancashire, FY8 5RP, England

      IIF 7
    • icon of address Wharton Farm, Lodge Lane, Lytham St. Annes, Lancashire, FY8 5RP, England

      IIF 8
  • Thompson, David John Campbell
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clock Court, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 9
  • Mr David Thompson
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Cottage, Lodge Lane, Lytham St. Annes, FY8 5RP, England

      IIF 10
  • Thompson, David
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 414, Blackpool Road, Ashton, Preston, PR2 2DX, United Kingdom

      IIF 11
  • Thompson, David
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warton Hall, Lodge Lane, Lytham St. Annes, FY8 5RP, United Kingdom

      IIF 12
  • Thompson, John
    British company director born in December 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, John
    British coy director born in December 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mirasol, Islay Road, Lytham St Annes, Lancashire, FY8 4AD

      IIF 16
  • Thompson, John
    British director born in December 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mirasol, Islay Road, Lytham St Annes, Lancashire, FY8 4AD

      IIF 17
  • Thompson, John
    born in December 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenheys, Islay Road, Lytham St. Annes, Lancashire, FY8 4AD

      IIF 18
  • Thompson, David John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, David John
    British developer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warton Hall, Lodge Lane, Lytham St Annes, Lancashire, FY8 5RP

      IIF 23
  • Thompson, David John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Cottage, Lodge Lane, Lytham St. Annes, FY8 5RP, England

      IIF 24
    • icon of address Pine Cottage, Lodge Lane, Lytham St. Annes, Lancashire, FY8 5RP

      IIF 25
    • icon of address Warton Hall, Lodge Lane, Lytham St. Annes, Lancashire, FY8 5RP, Uk

      IIF 26
  • Thompson, David John
    British proposed director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warton Hall, Lodge Lane, Lytham St Annes, Lancashire, FY8 5RP

      IIF 27
  • Thompson, David
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Cottage, Lodge Lane, Lytham St. Annes, FY8 5RP, England

      IIF 28
  • Thompson, David
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Barons Court Road, London, W14 9DU, England

      IIF 29
  • Thompson, David
    British sales director born in April 1956

    Registered addresses and corresponding companies
  • Thompson, David

    Registered addresses and corresponding companies
    • icon of address 74, Barons Court Road, London, W14 9DU, England

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 414 Blackpool Road, Ashton, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,597 GBP2024-02-28
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 74 Barons Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-03-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Clock Court, Station Road, Launton, Bicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    JOHN THOMPSON DESIGN CENTRE LIMITED - 2005-05-04
    STYLE FURNISHINGS (BLACKPOOL) LIMITED - 1982-07-05
    icon of address The Zenith Building 5th Floor, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 414-416 Blackpool Road, Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1,679,800 GBP2024-03-31
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Saxon House, Great Plumpton, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,174 GBP2019-03-31
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Cnwc Y Cneuen, Llangeitho, Tregaron, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    313,686 GBP2024-09-30
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Thompsons, Clifton Road, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -246 GBP2024-06-30
    Officer
    icon of calendar 2012-09-03 ~ 2019-08-16
    IIF 12 - Director → ME
  • 2
    icon of address 139 Red Bank Road, Bispham, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2011-09-05
    IIF 18 - LLP Designated Member → ME
  • 3
    BAFBOX LIMITED - 2002-06-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,022,812 GBP2021-12-31
    Officer
    icon of calendar ~ 2015-12-21
    IIF 5 - Director → ME
  • 4
    icon of address 414 Blackpool Road, Ashton, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,597 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2019-09-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2019-09-11
    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
  • 5
    icon of address Shoreline Esta 57 Red Bank Road, Bispham, Blackpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,775 GBP2024-10-31
    Officer
    icon of calendar 2006-10-30 ~ 2007-01-25
    IIF 22 - Director → ME
  • 6
    TRIGOLDCRYSTAL LIMITED - 2012-07-10
    GREEN WATER MORTGAGE FUNDING LIMITED - 1999-02-12
    AVELO TRIGOLD LIMITED - 2013-10-31
    IFONLINE LIMITED - 2009-08-03
    E.T.C. MANAGEMENT SERVICES LIMITED - 1999-07-22
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2012-05-13
    IIF 31 - Director → ME
  • 7
    icon of address Cleveleys Group Practice, Cleveleys Health Centre Kelso, Avenue Thornton Cleveleys, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,348 GBP2024-09-30
    Officer
    icon of calendar ~ 2000-05-19
    IIF 15 - Director → ME
    IIF 19 - Director → ME
  • 8
    icon of address Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    67 GBP2024-03-31
    Officer
    icon of calendar 2008-01-23 ~ 2010-01-18
    IIF 14 - Director → ME
    icon of calendar 2005-08-08 ~ 2006-09-11
    IIF 23 - Director → ME
    IIF 17 - Director → ME
  • 9
    icon of address 1-47 Poulton Gardens, Poulton-le-fylde, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2006-02-14
    IIF 27 - Director → ME
  • 10
    icon of address Pdm Management, 109 Headroomgate Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    8,284 GBP2024-03-31
    Officer
    icon of calendar 2003-06-26 ~ 2006-06-30
    IIF 21 - Director → ME
  • 11
    icon of address 15 Moonstone Crescent, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-11-30
    Officer
    icon of calendar 2008-01-23 ~ 2010-01-18
    IIF 13 - Director → ME
  • 12
    JOHN THOMPSON DESIGN CENTRE LIMITED - 2005-05-04
    STYLE FURNISHINGS (BLACKPOOL) LIMITED - 1982-07-05
    icon of address The Zenith Building 5th Floor, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-09-24
    IIF 20 - Director → ME
  • 13
    icon of address Dale Farm, Clifton Road, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    358,218 GBP2018-03-31
    Officer
    icon of calendar 2012-01-03 ~ 2020-07-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CRYSTAL CLEAR LENDING LIMITED - 1998-10-14
    NORLAND CAPITAL GROUP LIMITED - 1999-08-03
    KENSINGTON GROUP LIMITED - 1998-12-11
    IFONLINE GROUP LIMITED - 2009-05-06
    TRIGOLD CRYSTAL LIMITED - 2009-08-01
    TRIGOLDCRYSTAL GROUP LIMITED - 2012-07-11
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2012-05-13
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.