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 Peter John Thompson

    Related profiles found in government register
  • Mr Peter John Thompson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 1
    • Unit 9, Hercules Way, Bowerhill, Melksham, SN12 6TS, United Kingdom

      IIF 2
  • Mr Peter Thompson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, East Road, Bromsgrove, Worcestershire, B60 2NJ, United Kingdom

      IIF 3
    • 22 Granville Crest, Kidderminster, Worcestershire, DY10 3QS, United Kingdom

      IIF 4
    • Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 5
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL

      IIF 6
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 7 IIF 8
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, United Kingdom

      IIF 9 IIF 10
  • Thompson, Peter John
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 11
    • 4 Forester Road, Bathwick, Bath, BA2 6QB

      IIF 12
    • Unit 9, Hercules Way, Bowerhill, Melksham, SN12 6TS, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Thompson, Peter John
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7, Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 16
  • Mr Peter Thompson
    British born in December 2016

    Resident in England

    Registered addresses and corresponding companies
    • Sensor City, Russell Street, Liverpool, L3 5LJ, England

      IIF 17
  • Thompson, Peter
    British commercial director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, East Road, Bromsgrove, Worcestershire, B60 2NJ, United Kingdom

      IIF 18
  • Thompson, Peter
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 19
  • Thompson, Peter
    British administrator born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Robraine, Robraine, Kirkby Lonsdale, Carnforth, LA6 2DF, England

      IIF 20
  • Thompson, Peter
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Targ Brow, Robraine, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2DF, England

      IIF 21
    • Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 22 IIF 23 IIF 24
  • Thompson, Peter
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Peter
    British technical director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sun Head, New Hutton, Kendal, Cumbria, LA8 0LR

      IIF 35
    • 22 Granville Crest, Kidderminster, Worcestershire, DY10 3QS, United Kingdom

      IIF 36
  • Thompson, Peter
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, United Kingdom

      IIF 37
  • Thompson, Peter
    born in April 1960

    Registered addresses and corresponding companies
    • 69 Browning Drive, Winwick Park, Warrington, WA2 8XL

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    9 Beetham Road, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,761 GBP2018-09-30
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    THE PULTENEY MEWS GROUP LIMITED - 2023-01-26
    BART 397 LIMITED - 2012-08-24
    Unit 9 Hercules Way, Bowerhill, Melksham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    2012-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 9 Hercules Way, Bowerhill, Melksham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,504,617 GBP2024-12-31
    Officer
    1995-11-22 ~ now
    IIF 13 - Director → ME
  • 4
    22 Granville Crest, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    2018-01-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LORA THINGS LIMITED - 2018-12-04
    9 Beetham Road, Milnthorpe, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-07-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    12b George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,392 GBP2024-03-31
    Officer
    2021-08-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ROBERT OPIE TRADING LIMITED - 1991-02-19
    Unit 9 Hercules Way, Bowerhill, Melksham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2008-07-24 ~ now
    IIF 15 - Director → ME
  • 8
    62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 39 - LLP Member → ME
  • 9
    62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 38 - LLP Member → ME
  • 10
    9 Beetham Road, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2017-01-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-24 ~ 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
    IIF 8 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    9 Beetham Road, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,761 GBP2018-09-30
    Officer
    2017-01-24 ~ 2019-06-21
    IIF 31 - Director → ME
  • 2
    Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2002-05-01 ~ 2003-10-03
    IIF 30 - Director → ME
  • 3
    GWECO 571 LIMITED - 2013-08-19
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-08-13 ~ 2023-09-30
    IIF 24 - Director → ME
  • 4
    17 Lowther Terrace, Appley Bridge, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    2018-11-07 ~ 2019-03-25
    IIF 34 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-03-25
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,679,658 GBP2024-09-30
    Officer
    2019-06-06 ~ 2023-09-30
    IIF 23 - Director → ME
    Person with significant control
    2019-06-06 ~ 2026-01-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INVISIBLE SYSTEMS LIMITED - 2014-02-03
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -92,062 GBP2024-09-30
    Officer
    2003-09-25 ~ 2023-09-30
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-21
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    GWECO 572 LIMITED - 2014-02-03
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,185,332 GBP2024-09-30
    Officer
    2013-08-13 ~ 2023-09-30
    IIF 22 - Director → ME
  • 8
    JOHN LAITHWAITE ASSOCIATES LIMITED - 1996-07-08
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2001-01-22 ~ 2003-10-03
    IIF 28 - Director → ME
  • 9
    LAUNDRY FM LIMITED - 2011-03-04
    EASY HIRE SOLUTIONS LIMITED - 1996-07-01
    JEMBERT 11000 LIMITED - 1995-04-27
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2001-01-22 ~ 2003-10-03
    IIF 27 - Director → ME
  • 10
    Lynwood Chestnut Walk, Little Baddow, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,428 GBP2024-03-31
    Officer
    2017-07-11 ~ 2018-03-16
    IIF 20 - Director → ME
  • 11
    INTELLIGENT FUEL SYSTEMS LIMITED - 2016-11-29
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,022 GBP2024-09-30
    Officer
    2006-02-10 ~ 2010-11-19
    IIF 35 - Director → ME
  • 12
    MINIMISE HOLDINGS LIMITED - 2015-04-23
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-12-13 ~ 2016-07-22
    IIF 19 - Director → ME
  • 13
    LORA THINGS LIMITED - 2018-12-04
    9 Beetham Road, Milnthorpe, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-07-04 ~ 2017-07-04
    IIF 37 - Director → ME
  • 14
    PLINX LTD
    - now
    TRAKX LTD - 2020-06-22
    Malvern Hills Science Park, Geraldine Road, Malvern, England
    Active Corporate (2 parents)
    Officer
    2017-03-13 ~ 2020-01-09
    IIF 26 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-01-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WHIPSON TECHNOLOGIES LIMITED - 2010-12-23
    Honeysuckle House 2a, Woodcut Road, Wrecclesham, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2010-07-26 ~ 2010-11-20
    IIF 16 - Director → ME
  • 16
    REALTIME ON LINE LIMITED - 2013-08-29
    GWECO 573 LIMITED - 2013-08-19
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,544 GBP2024-09-30
    Officer
    2013-08-13 ~ 2023-09-30
    IIF 25 - Director → ME
  • 17
    JUNCTION EIGHTEEN LIMITED - 2018-01-29
    JUNCTION 18 LIMITED - 1991-04-03
    Bath Road, Warminster, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -161,244 GBP2021-09-30
    Officer
    ~ 1995-11-10
    IIF 12 - Director → ME
  • 18
    JLA GROUP LIMITED - 2002-08-05
    CAL MANAGEMENT LIMITED - 1996-06-28
    FORAY 259 LIMITED - 1992-05-19
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents, 32 offsprings)
    Officer
    2001-01-22 ~ 2003-10-03
    IIF 29 - Director → ME
  • 19
    Malvern Hills Science Park, Geraldine Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    -442,477 GBP2024-10-31
    Officer
    2016-10-15 ~ 2020-01-09
    IIF 18 - Director → ME
    Person with significant control
    2016-10-15 ~ 2020-01-09
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.