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, Stephen

    Related profiles found in government register
  • Thompson, Stephen

    Registered addresses and corresponding companies
  • Thompson, Stephen
    British security

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 38
  • Thompson, Stephen
    British security services

    Registered addresses and corresponding companies
    • icon of address 5 Oak Ham Court, 15 Laurel Grove Penge, London, SE20 8QJ

      IIF 39
  • Thompson, Stephen
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oakham Court, 15 Laurel Grove, Penge, London, SE20 8QJ, United Kingdom

      IIF 40
  • Thompson, Stephen
    British security born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 41
    • icon of address 5, Oakham Court, 15, Laurel Grove, London, SE20 8QJ, United Kingdom

      IIF 42
  • Thompson, Stephen
    British security controller born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mallinson Road, London, SW11 1BL, England

      IIF 43
  • Thompson, Stephen
    British security services born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oak Ham Court, 15 Laurel Grove Penge, London, SE20 8QJ

      IIF 44
  • Thompson, Stephen
    British consulatant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 45
  • Thompson, Stephen
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cutts And Co, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 46 IIF 47
  • Thompson, Stephen
    British project manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Lowther Street, Whitehaven, Cumbria, CA28 7AH

      IIF 48
  • Thompson, Stephen
    British kitchen fitter born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 171a, Carrickmannon Road, Crossgar, Downpatrick, BT30 9NN, Northern Ireland

      IIF 49
  • Thompson, Stephen John
    British co-operative general manager born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ventnor Court, Wostenholm Road, Sheffield, South Yorkshire, S7 1LB, United Kingdom

      IIF 50
  • Thompson, Stephen John
    British retired born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ventnor Court, Wostenholm Road, Sheffield, S7 1LB, England

      IIF 51
    • icon of address 11, Wostenholm Road, Sheffield, S7 1LB, United Kingdom

      IIF 52
    • icon of address Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, United Kingdom

      IIF 53
  • Mr Stephen Thompson
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 54
    • icon of address 5, Oakham Court, 15, Laurel Grove, London, SE20 8QJ, United Kingdom

      IIF 55
  • Mr Stephen Thompson
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cutts And Co, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 56
    • icon of address C/o Cutts And Co, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 57
    • icon of address C/o Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 58
  • Mr Sephen Thompson
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Oakham Court, 15 Laurel Grove, Penge, London, SE20 8QJ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    258,521 GBP2020-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 16 - Secretary → ME
  • 3
    icon of address Steve Thompson, Yorkshire Co-operative Resource Centre Aizlewoods Mill, Nursery Street, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 50 - Director → ME
  • 4
    icon of address Hillington Park Innovation Centre Suite 5/03, Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-09-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address 103 Level 1 Strathmore House, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 3 - Secretary → ME
  • 6
    icon of address 103 Level 1 Strathmore House, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    652,686 GBP2021-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 2 - Secretary → ME
  • 7
    icon of address One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,932 GBP2023-04-30
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 20 - Secretary → ME
  • 8
    COVALENT BIZMANSOL LIMITED - 2003-07-31
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 13 - Secretary → ME
  • 9
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 15 - Secretary → ME
  • 11
    GAEL QUALITY LIMITED - 1996-11-15
    icon of address Orion House Scottish Enterprise Technology Park, East Kilbride, Glasgow, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    icon of address One Mere Way, Ruddington, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 22 - Secretary → ME
  • 13
    icon of address One Mere Way, Ruddington, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -540,000 GBP2018-12-30
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 24 - Secretary → ME
  • 14
    GAEL LIMITED - 2015-05-06
    icon of address 103 Level 1 Strathmore House, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 1 - Secretary → ME
  • 15
    NINIAN SOLUTIONS LIMITED - 2021-03-04
    icon of address One Mere Way, Ruddington, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 25 - Secretary → ME
  • 16
    IDEAGEN PLC - 2022-07-13
    DATUM INTERNATIONAL PLC - 2011-07-19
    DATUM INTERNATIONAL LIMITED - 2010-12-22
    DATUM CONSULTING LIMITED - 2005-02-24
    DATUM CONSULTANTS LIMITED - 2000-09-27
    DATUM SOFTWARE PRODUCTS LIMITED - 1999-06-10
    ALTAIR INTERNATIONAL SYSTEMS LIMITED - 1996-03-01
    TIMO LIMITED - 1993-04-23
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2022-08-20 ~ now
    IIF 30 - Secretary → ME
  • 17
    MORGAN KAI GROUP LIMITED - 2019-02-14
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    MORGAN KAI LIMITED - 2019-02-14
    HL MORGAN KAI LIMITED - 1999-01-06
    UNIQUESYSTEM LIMITED - 1998-07-08
    icon of address One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 19
    OPSBASE LIMITED - 2021-08-23
    ATOMIC13 LIMITED - 2019-03-05
    icon of address One Mere Way, Ruddington, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,548,858 GBP2020-11-30
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 23 - Secretary → ME
  • 20
    REDLAND BUSINESS SOLUTIONS LIMITED - 2020-02-20
    ABRAHALL LIMITED - 2002-02-18
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,193,453 GBP2019-03-31
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 21
    IDEAGEN CONTENT LIMITED - 2017-04-13
    PLUMTREE GROUP LIMITED - 2015-05-06
    STRATEGIC PRINTING SOLUTIONS LIMITED - 2002-11-18
    MAILMATE LIMITED - 1999-05-21
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 26 - Secretary → ME
  • 22
    IDEAGEN SOFTWARE LIMITED - 2017-04-13
    IDEAGEN SOFTWARE PLC - 2004-05-12
    EQ SOFTWARE GROUP PLC - 2001-04-26
    EQ SOFTWARE LIMITED - 2000-05-04
    WILLOUGHBY (169) LIMITED - 1998-06-01
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 23
    EQ SOFTWARE GROUP LIMITED - 2011-06-28
    IDEAGEN SOFTWARE LIMITED - 2001-04-26
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 6 - Secretary → ME
  • 24
    PLEASETECH LIMITED - 2022-05-03
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,175,095 GBP2015-12-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 32 - Secretary → ME
  • 25
    WORKRITE LIMITED - 2020-03-13
    THE BERWICK MILL LTD - 2019-12-04
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 26
    INPHASE SOFTWARE (UK) LIMITED - 2006-05-03
    BANSOLS ZETA LIMITED - 1995-05-24
    icon of address One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,291,866 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 19 - Secretary → ME
  • 27
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 14 - Secretary → ME
  • 28
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,145 GBP2024-02-29
    Officer
    icon of calendar 2000-02-09 ~ now
    IIF 41 - Director → ME
    icon of calendar 2000-02-09 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 29
    icon of address 5 Oakham Court 15 Laurel Grove, Penge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 30
    icon of address 73 Lowther Street, Whitehaven, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 48 - Director → ME
  • 31
    icon of address C/o Cutts And Company, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2021-05-30
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 12 - Secretary → ME
  • 33
    icon of address One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,100 GBP2022-04-30
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 18 - Secretary → ME
  • 34
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 11 - Secretary → ME
  • 35
    DEANS HILL SYSTEMS LIMITED - 2003-11-11
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 36
    BIA ASSOCIATES LIMITED - 2009-08-25
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,504,505 GBP2022-10-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 27 - Secretary → ME
  • 37
    BOOKBASIS LIMITED - 1995-03-15
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    984,231 GBP2020-02-29
    Officer
    icon of calendar 2022-08-20 ~ now
    IIF 34 - Secretary → ME
  • 38
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 33 - Secretary → ME
  • 39
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 28 - Secretary → ME
  • 40
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 35 - Secretary → ME
  • 41
    IDEAGEN CAPTURE LIMITED - 2011-07-15
    IDEAGEN SOFTWARE INTERNATIONAL LIMITED - 2011-06-28
    WEB PILOT LIMITED - 1996-12-23
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 42
    icon of address 109-117 Waterloo Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2004-12-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 43
    icon of address 5, Oakham Court, 15, Laurel Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 44
    icon of address C/o Cutts And Co, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 45
    icon of address C/o Cutts And Co, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,802 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 75 The Kitchen Design Shop Ltd, Castlreagh Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101 GBP2018-03-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 49 - Director → ME
Ceased 2
  • 1
    icon of address 8 Blandfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,224 GBP2024-03-31
    Officer
    icon of calendar 2022-09-19 ~ 2023-04-05
    IIF 43 - Director → ME
  • 2
    YORKSHIRE CO-OPERATIVE RESOURCE CENTRE LTD - 2017-08-31
    PRINCIPLE 5 (YORKSHIRE CO-OPERATIVE RESOURCE CENTRE) LIMITED - 2017-06-07
    icon of address Aizlewoods Mill, Nursery Street, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    970 GBP2025-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2015-03-31
    IIF 51 - Director → ME
    icon of calendar 2014-05-15 ~ 2017-10-27
    IIF 53 - Director → ME
    icon of calendar 2014-05-14 ~ 2015-03-31
    IIF 52 - Director → ME
    icon of calendar 2014-05-14 ~ 2014-09-02
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.