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 Jeffery Thompson

    Related profiles found in government register
  • Mr Jeffery Thompson
    British born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Castell Gyrn Lodge, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1YE, United Kingdom

      IIF 1
  • Jeffrey Thompson
    British born in January 1953

    Resident in Wales

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

      IIF 2
  • Mr Jeffrey Hugh Thompson
    British born in January 1953

    Resident in England

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

      IIF 3
  • Thompson, Jeffery
    British md born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Castell Gyrn Lodge, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1YE, United Kingdom

      IIF 4
  • Thompson, Jeffrey Hugh
    British director born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 43/44, Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH, England

      IIF 5
    • 5, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 6
    • Unit 2 Hornby Buildings, Road Five, Winsford Industrial Estate, Winsford, CW7 3RB, England

      IIF 7
  • Mr Jeffrey Hugh Thompson
    British born in January 1953

    Resident in United Kingdom

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

      IIF 8
  • Thompson, Jeffrey Hugh
    British director born in January 1953

    Registered addresses and corresponding companies
    • Timbertops Mill Lane, Fillongley, Coventry, Warwickshire, CV7 8EE

      IIF 9 IIF 10
  • Thompson, Jeffrey Hugh
    British managing director born in January 1953

    Registered addresses and corresponding companies
  • Thompson, Jeffrey Hugh
    British director born in January 1953

    Resident in England

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

      IIF 15
    • 6, Ketterer Court, St. Helens, WA9 3AH, United Kingdom

      IIF 16
  • Thompson, Jeffrey Hugh
    British managing director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5, Argosy Court, Scimitar Way, Coventry, CV3 4GA, England

      IIF 17
  • Thompson, Jeffrey Hugh
    British co director born in January 1953

    Resident in United Kingdom

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

      IIF 18
  • Thompson, Jeffrey Hugh
    British company director born in January 1953

    Resident in United Kingdom

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

      IIF 19
  • Thompson, Jeffrey Hugh
    British director born in January 1953

    Resident in United Kingdom

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

      IIF 20
    • Castell Gryn, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd, LL15 1YE, Wales

      IIF 21
  • Thompson, Jeffrey Hugh
    British manager born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castell Gyrn, A494, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd, LL15 1YF, United Kingdom

      IIF 22
  • Thompson, Jeffrey Hugh
    British managing director born in January 1953

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH

      IIF 25
    • Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, England

      IIF 26 IIF 27
    • Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Units 43, & 44, Fourways Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, England

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    52,136 GBP2016-06-30
    Officer
    2013-12-23 ~ dissolved
    IIF 26 - director → ME
  • 2
    Unit 2 Hornby Buildings Road Five, Winsford Industrial Estate, Winsford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-12 ~ now
    IIF 7 - director → ME
  • 3
    Loreburn Chambers, 11 Great King Street, Dumfries
    Dissolved corporate (3 parents)
    Officer
    2009-05-22 ~ dissolved
    IIF 30 - director → ME
  • 4
    5 Scimitar Way, Coventry, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2017-05-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-05-26 ~ 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
  • 5
    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
    ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    5 Argosy Court, Scimitar Way, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    24,961 GBP2020-06-30
    Officer
    2014-01-17 ~ now
    IIF 17 - director → ME
  • 7
    Castell Gyrn A494, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd
    Dissolved corporate (1 parent)
    Officer
    2016-07-31 ~ dissolved
    IIF 24 - director → ME
  • 8
    5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 23 - director → ME
  • 9
    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
    2014-03-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    Newday House First Avenue, Weston Road, Crewe, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2001-03-06 ~ 2014-02-21
    IIF 25 - director → ME
  • 2
    6 Ketterer Court, St Helens, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2003-02-14 ~ 2004-02-22
    IIF 12 - director → ME
  • 3
    Newday House, First Avenue Weston Road, Crewe, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2000-09-01 ~ 2014-02-21
    IIF 19 - director → ME
  • 4
    JADE LOGISTICS LIMITED - 2000-05-24
    Anchor Sidings, Glascote Road, Tamworth, Staffordshire
    Corporate (3 parents)
    Officer
    2000-08-14 ~ 2007-06-29
    IIF 13 - director → ME
  • 5
    Unit 43-44 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,837 GBP2016-06-30
    Officer
    2010-07-28 ~ 2017-04-28
    IIF 28 - director → ME
  • 6
    Newday House, First Avenue Weston Road, Crewe, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2003-12-17 ~ 2014-02-21
    IIF 20 - director → ME
  • 7
    FORM NUTRITION LIMITED - 2010-06-24
    Newday House First Avenue, Weston Road, Crewe, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,400 GBP2023-06-30
    Officer
    2009-12-21 ~ 2014-02-20
    IIF 27 - director → ME
  • 8
    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
    2005-04-21 ~ 2014-07-31
    IIF 18 - director → ME
  • 9
    Anchor Sidings, Glascote Road, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-05 ~ 2007-06-29
    IIF 10 - director → ME
  • 10
    EQUIFORM NUTRITION LIMITED - 2010-06-24
    Newday House, First Avenue Weston Road, Crewe, Cheshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    50,573 GBP2023-06-30
    Officer
    2002-11-06 ~ 2014-02-20
    IIF 29 - director → ME
  • 11
    NORTHERN MICROSCOPE SERVICES LIMITED - 2003-12-03
    EMERETTE LIMITED - 1989-11-23
    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
    2002-11-16 ~ 2003-12-03
    IIF 11 - director → ME
  • 12
    Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved corporate (5 parents)
    Officer
    ~ 2005-10-14
    IIF 14 - director → ME
  • 13
    C/o Cg & Co, 27 Byrom Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    820 GBP2022-06-30
    Officer
    2012-09-06 ~ 2017-04-28
    IIF 32 - director → ME
  • 14
    P & R LAB SUPPLIES LIMITED - 2004-05-21
    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
    2004-02-02 ~ 2017-04-28
    IIF 21 - director → ME
  • 15
    Castell Gyrn A494, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ 2013-04-04
    IIF 22 - director → ME
  • 16
    6 Ketterer Court, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-04-06 ~ 2023-02-06
    IIF 5 - director → ME
  • 17
    6 Ketterer Court, St. Helens, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    160,249 GBP2024-03-31
    Officer
    2017-09-01 ~ 2018-05-31
    IIF 4 - director → ME
    2019-07-01 ~ 2020-04-01
    IIF 16 - director → ME
    Person with significant control
    2017-09-01 ~ 2018-06-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    125 Wightman Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2001-02-19 ~ 2002-07-02
    IIF 9 - 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.