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 William Samuel Thompson

    Related profiles found in government register
  • Mr William Samuel Thompson
    British born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4th Floor, Glendinning House, 6 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 1
    • 62, Drumnabreeze Road, Magheralin, Craigavon, BT67 0RH, Northern Ireland

      IIF 2 IIF 3
    • 21, Rowantree Road, Dromore, Co. Down, BT25 1NN

      IIF 4
  • Mr Sam Thompson
    British born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Church Place, Lurgan, Craigavon, County Armagh, BT66 6EY, Northern Ireland

      IIF 5
  • Sam Thompson
    British born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, BT63 6HJ, Northern Ireland

      IIF 6
  • Thompson, William Samuel
    British businessman born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Drumnabreeze House, 62 Drumnabreeze Road, Magheralin, Craigavon, County Armagh, BT67 0RH, Northern Ireland

      IIF 7
  • Thompson, William Samuel
    British co. director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Drumabreeze House, Drumabreeze Road, Magheralin, BT67 0RH

      IIF 8
  • Thompson, William Samuel
    British company director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4th Floor, Glendinning House, 6 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 9
    • 62, Drumnabreeze Road, Magheralin, Craigavon, BT67 0RH, Northern Ireland

      IIF 10
    • 21, Rowantree Road, Dromore, Co. Down, BT25 1NN

      IIF 11
  • Thompson, William Samuel
    British director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Church Place, Lurgan, Craigavon, County Armagh, BT66 6EY, Northern Ireland

      IIF 12
    • 21, Rowantree Road, Dromore, County Down, BT25 1NN, Northern Ireland

      IIF 13
  • Thompson, William Samuel
    British managing director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Courtyard, 62a, Drumnabreeze Road, Magheralin, Craigavon, County Armagh, BT67 0RH, Northern Ireland

      IIF 14
    • Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 15
    • The Courtyard, 62a Drumnabreeze Road, Magheralin, Co Down, BT67 0RH, Northern Ireland

      IIF 16
  • Thompson, William Samuel
    British property developer born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Drumnabreeze House, Magheralin, Co Armagh, BT67 0RH

      IIF 17 IIF 18
    • Drumnabreeze House, Magheralin, Co Armagh, BT67 ORH

      IIF 19
    • Drumnabreeze Road, Magheralin, Craigavon, BT67 0RH

      IIF 20
    • The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 0RH

      IIF 21 IIF 22 IIF 23
    • The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 24 IIF 25 IIF 26
    • The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin, Co Armagh, BT67 0RH

      IIF 27
    • Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 0RH

      IIF 28
    • Drumnabreeze House, Drumnabreeze Road, Magheralin, Co. Armagh, BT67 0RH

      IIF 29
    • Drumnabreeze House, Durmnabreeze Road, Magheralin, Co Down, BT67 0RH

      IIF 30
    • The Courtyard, Drumnabreeze House, Magheralin, BT67 0RH

      IIF 31
    • The Courtyard, Drumnabreeze Road, Magheralin, Armagh, BT67 0RH

      IIF 32
    • The Courtyard, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 33
  • Thompson, Samuel William
    British comapny director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 34
  • Thompson, Samuel William
    British company director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Villawood Manor, Ashfield, Dromore, Co Down, BT25 1LG

      IIF 35
  • Thompson, Samuel William
    British property developer born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Drumnabreeze House, Magheralin, Co. Armagh, Co. Armagh, BT67 0RH

      IIF 36
  • Thompson, Samuel
    British company director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4th Floor, Glendinning House, 6 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 37
  • Thompson, Sam
    British director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, BT63 6HJ, Northern Ireland

      IIF 38
  • Thompson, William Samuel
    born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 62, Drumnabreeze Road, Magheralin, Craigavon, County Armagh, BT67 0RH, Northern Ireland

      IIF 39
    • Drumnabreeze House, Drumnabreeze, Magheralin, Craigavon, Armagh, BT67 0RH, N Ireland

      IIF 40
  • Mr Sam Thompson
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hermitage Road, Hale, Altrincham, WA15 8BW, United Kingdom

      IIF 41
  • Thompson, William Samuel
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Blenheim Road, Reading, West Berkshire, RG1 5NQ, England

      IIF 42 IIF 43
  • Thompson, William Samuel
    British car dealer/property developer born in March 1962

    Registered addresses and corresponding companies
    • 37 Villa Wood Road, Dromore, Co Down, BT25 1LG

      IIF 44
    • 37 Villawood Road, Dromore, Co Down, BT25 1LG

      IIF 45
  • Thompson, William Samuel
    British managing director born in June 1962

    Registered addresses and corresponding companies
    • Drumnabreeze House, Drumnabreeze Rd, Donacloney, Co Armagh, BT67 0RH

      IIF 46
  • Thompson, Sam Mark
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hermitage Road, Hale, Altrincham, WA15 8BW, United Kingdom

      IIF 47
  • Thompson, Sam
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cunard Building, Pier Head, Liverpool, Merseyside, L3 1EL

      IIF 48
  • Thompson, Samuel William
    British

    Registered addresses and corresponding companies
    • Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 49
  • Thompson, William Samuel

    Registered addresses and corresponding companies
    • 37 Villawood Road, Dromore, BT25 1LG

      IIF 50
    • 37 Villawood Road, Dromore, Co Down, BT25 1LG

      IIF 51
    • 5, Church Place, Lurgan, Craigavon, County Armagh, BT66 6EY, Northern Ireland

      IIF 52
    • Drumabreeze House, Drumabreeze Road, Magheralin, BT67 0RH

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    62 Drumnabreeze Road, Magheralin, Craigavon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    98 Blenheim Road, Reading, West Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 43 - director → ME
  • 3
    5 Church Place, Lurgan, Craigavon, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 4
    38 Hermitage Road, Hale, Altrincham, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4th Floor Glendinning House, 6 Murray Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    261,803 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 9 - director → ME
  • 6
    1b Coolsallagh Cottages, Dromore, Co Down
    Corporate (6 parents)
    Equity (Company account)
    5,691 GBP2023-08-31
    Officer
    2013-10-14 ~ now
    IIF 7 - director → ME
  • 7
    98 Blenheim Road, Reading, West Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 42 - director → ME
  • 8
    21 Rowantree Road, Dromore, Co. Down
    Corporate (3 parents)
    Equity (Company account)
    2,399,065 GBP2023-12-31
    Officer
    2019-03-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 9
    62 Drumnabreeze Road, Magheralin, Craigavon, County Armagh, Northern Ireland
    Corporate (2 parents)
    Officer
    2022-04-08 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 32
  • 1
    The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin
    Dissolved corporate
    Officer
    2005-08-16 ~ 2011-05-12
    IIF 29 - director → ME
  • 2
    The Courtyard, Drumnabreeze Road, Magheralin
    Dissolved corporate
    Officer
    2008-09-25 ~ 2011-05-12
    IIF 30 - director → ME
  • 3
    2 Market Place, Carrickfergus, County Antrim, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    3,269 GBP2023-12-31
    Officer
    2003-01-20 ~ 2004-02-17
    IIF 44 - director → ME
  • 4
    BALLYBREEZE LIMITED - 2006-11-02
    The Courtyard, Drumnabreeze House, Magheralin
    Dissolved corporate
    Officer
    2006-10-26 ~ 2011-05-12
    IIF 36 - director → ME
  • 5
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Officer
    2008-07-16 ~ 2011-04-20
    IIF 22 - director → ME
  • 6
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-06-30
    Officer
    2008-07-17 ~ 2011-04-20
    IIF 31 - director → ME
  • 7
    KARMVID LIMITED - 2013-05-21
    CLASSIC COUVERTURE LIMITED - 2006-09-29
    STONESTRIKE LIMITED - 1989-08-14
    Cunard Building, Pier Head, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    182,000 GBP2023-09-03
    Officer
    2018-10-01 ~ 2019-09-03
    IIF 48 - director → ME
  • 8
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Equity (Company account)
    78 GBP2023-06-30
    Officer
    2009-02-04 ~ 2011-04-20
    IIF 26 - director → ME
  • 9
    157 Old Ballynahinch Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2003-01-01 ~ 2011-05-13
    IIF 35 - director → ME
  • 10
    4 Oaklands, Portadown, Craigavon, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    4,020 GBP2024-03-31
    Officer
    2004-05-25 ~ 2007-07-19
    IIF 46 - director → ME
  • 11
    29 Hillhead Road, Ballyclare, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    144 GBP2023-09-30
    Officer
    2007-09-11 ~ 2011-05-12
    IIF 27 - director → ME
  • 12
    30-32 Lodge Road, Coleraine, County Londonderry, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    325,315 GBP2023-09-30
    Officer
    2002-06-26 ~ 2011-05-13
    IIF 34 - director → ME
    2002-04-11 ~ 2011-05-13
    IIF 49 - secretary → ME
  • 13
    CAMBRAY DEVELOPMENTS LIMITED - 1999-09-09
    32 Lodge Road, Lodge Road, Coleraine, County Londonderry
    Corporate (2 parents)
    Equity (Company account)
    226,039 GBP2024-03-31
    Officer
    1999-09-08 ~ 2011-05-13
    IIF 8 - director → ME
    1999-07-03 ~ 2011-05-13
    IIF 53 - secretary → ME
  • 14
    Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    56 GBP2023-09-30
    Officer
    2017-04-20 ~ 2019-09-03
    IIF 38 - director → ME
    Person with significant control
    2017-04-20 ~ 2019-09-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    403 Lisburn Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-01-31
    Officer
    2003-01-29 ~ 2003-12-05
    IIF 45 - director → ME
    2003-01-29 ~ 2008-10-08
    IIF 51 - secretary → ME
  • 16
    1 Kildare Street, Newry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,366 GBP2023-06-30
    Officer
    2008-07-16 ~ 2011-04-20
    IIF 21 - director → ME
  • 17
    PHG HOLDINGS (IRL) LIMITED - 2019-12-10
    Suite 105 Lisburn Enterprise Centre, 6 Enterprise Crescent, Lisburn, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    375,850 GBP2019-09-30
    Officer
    2013-11-26 ~ 2021-08-03
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    The Courtyard, Drumnabreeze House, Magheralin
    Dissolved corporate (1 parent)
    Officer
    2008-08-11 ~ 2011-05-12
    IIF 19 - director → ME
  • 19
    Waters Edge, Clarendon Dock, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    3,188 GBP2019-09-30
    Officer
    2019-11-08 ~ 2021-08-03
    IIF 37 - director → ME
  • 20
    Suite 105 Lisburn Enterprise Centre, 6 Enterprise Crescent, Lisburn, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    -377,646 GBP2018-07-31
    Officer
    2013-07-23 ~ 2021-08-03
    IIF 16 - director → ME
  • 21
    16 Crosscavanagh Road, Dungannon, Tyrone, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-08-31
    Officer
    2015-04-22 ~ 2020-12-23
    IIF 12 - director → ME
    2015-04-22 ~ 2020-12-23
    IIF 52 - secretary → ME
    Person with significant control
    2016-06-17 ~ 2020-12-23
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-06-30
    Officer
    2008-05-06 ~ 2011-04-20
    IIF 23 - director → ME
  • 23
    SALMOR GROUP LTD - 2004-11-12
    SALMOR INDUSTRIES LIMITED - 1991-08-08
    The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin
    Dissolved corporate
    Officer
    2006-06-30 ~ 2011-05-12
    IIF 28 - director → ME
  • 24
    The Courtyard, Drumnabreeze House, Magheralin, Co Armagh
    Corporate
    Officer
    2006-08-29 ~ 2011-05-12
    IIF 18 - director → ME
  • 25
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2009-12-04 ~ 2011-04-20
    IIF 32 - director → ME
  • 26
    29 Hillhead Road, Ballyclare, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    7,524 GBP2023-08-31
    Officer
    2008-11-04 ~ 2011-05-12
    IIF 25 - director → ME
  • 27
    Drumnabreeze House, Drumnabreeze Road, Magheralin, Co Armagh
    Dissolved corporate (1 parent)
    Officer
    2008-06-27 ~ 2011-05-12
    IIF 17 - director → ME
  • 28
    The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin
    Corporate
    Officer
    2003-02-27 ~ 2011-05-12
    IIF 24 - director → ME
    2003-02-27 ~ 2005-08-17
    IIF 50 - secretary → ME
  • 29
    Arthur Boyd & Co 5th Floor Causeway Tower, 9 James Street South, Belfast
    Corporate
    Officer
    1997-03-26 ~ 2011-05-12
    IIF 20 - director → ME
  • 30
    21 Rowantree Road, Dromore, Co. Down
    Corporate (3 parents)
    Equity (Company account)
    2,399,065 GBP2023-12-31
    Officer
    2013-08-28 ~ 2015-02-26
    IIF 13 - director → ME
  • 31
    Merchant Square, 20-22 Wellington Place, Belfast
    Corporate
    Officer
    2005-08-10 ~ 2011-05-12
    IIF 15 - director → ME
  • 32
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Equity (Company account)
    32 GBP2024-02-28
    Officer
    2009-05-20 ~ 2011-05-12
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.