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, William

    Related profiles found in government register
  • Thompson, William
    British bid and business development manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee Court, Kenton Road, Newcastle Upon Tyne, NE3 3BW, England

      IIF 1
  • Thompson, William
    British co director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Gowan Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS

      IIF 2 IIF 3 IIF 4
  • Thompson, William
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, William
    British none born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Higham Place, Newcastle Upon Tyne, Tyne And Wear, NE1 8AF

      IIF 21
  • Thompson, William
    British solicitor np born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Gowan Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS

      IIF 22 IIF 23
  • Thompson, William, Mr
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 24
  • Thompson, William
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advance Northumberland, Reception Wansbeck Workspace, Rotary Parkway, Ashington, NE63 8QZ, United Kingdom

      IIF 25
    • icon of address Advance Northumberland, Wansbeck Workspace, Rotary Parkway, Ashington, NE63 8QZ, England

      IIF 26
    • icon of address Reception, Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 27
    • icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, NE63 8QX, United Kingdom

      IIF 28
    • icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 8, Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS, United Kingdom

      IIF 32
    • icon of address 8, Gowan Terrace, Newcastle Upon Tyne, NE2 2PS

      IIF 33
  • Thompson, William
    British company secretary born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumberland County Council, County Hall, Morpeth, Northumberland, NE61 2EF, United Kingdom

      IIF 34
  • Thompson, William
    British director and company secretary born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumberland County Council, County Hall, Morpeth, Northumberland, NE61 2EF, United Kingdom

      IIF 35
    • icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr William Thompson
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS, England

      IIF 40
    • icon of address 8, Gowan Terrace, Newcastle Upon Tyne, NE2 2PS

      IIF 41
  • Thompson, William
    British

    Registered addresses and corresponding companies
  • Thompson, William
    British co director

    Registered addresses and corresponding companies
    • icon of address 8 Gowan Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS

      IIF 48
  • Thompson, William
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Gowan Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS

      IIF 49 IIF 50
  • Thompson, William

    Registered addresses and corresponding companies
    • icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 51 IIF 52
    • icon of address County Hall, Morpeth, Northumberland, NE61 2EF, England

      IIF 53
    • icon of address 8, Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS, England

      IIF 54
    • icon of address 8, Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS, United Kingdom

      IIF 55
    • icon of address 8, Gowan Terrace, Newcastle Upon Tyne, NE2 2PS, England

      IIF 56
    • icon of address 8, Gowan Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS, England

      IIF 57
    • icon of address Northumberland County Council, County Hall, Morpeth, Northumberland, NE61 2EF, United Kingdom

      IIF 58 IIF 59
    • icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Mr William Thompson
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS, United Kingdom

      IIF 64
    • icon of address 8, Gowan Terrace, Newcastle Upon Tyne, NE2 2PS

      IIF 65
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-05-14 ~ now
    IIF 51 - Secretary → ME
  • 2
    icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-05-08 ~ now
    IIF 52 - Secretary → ME
  • 3
    WANSBECK ENTERPRISE LIMITED - 2002-04-24
    ARCH (COMMERCIAL ENTERPRISE) LIMITED - 2018-11-19
    NORTHUMBRIA ENTERPRISE LTD - 2008-05-09
    WANSBECK LIFE LIMITED - 2011-04-01
    icon of address Wansbeck Workspace Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -14,846,476 GBP2024-03-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-07-19 ~ now
    IIF 61 - Secretary → ME
  • 4
    ARCH (DEVELOPMENT PROJECTS) LIMITED - 2018-11-19
    icon of address Wansbeck Workspace Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Equity (Company account)
    -8,025,242 GBP2024-03-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-07-19 ~ now
    IIF 60 - Secretary → ME
  • 5
    ARCH (HOUSING) LIMITED - 2018-11-19
    BURGINHALL 74 LIMITED - 1987-01-27
    NORTHERN COALFIELDS PROPERTY COMPANY LIMITED - 2011-04-01
    icon of address Wansbeck Workspace Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    49,175,687 GBP2024-03-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 37 - Director → ME
    icon of calendar 2021-07-19 ~ now
    IIF 63 - Secretary → ME
  • 6
    ARCH (FINANCIAL SERVICES) LIMITED - 2018-11-19
    ADVANCE NORTHUMBERLAND (FINANCIAL) LIMITED - 2023-08-08
    icon of address Wansbeck Workspace Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -112,750 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 38 - Director → ME
    icon of calendar 2021-07-19 ~ now
    IIF 62 - Secretary → ME
  • 7
    NORTHUMBERLAND FUTURE LTD - 2018-04-20
    icon of address Reception Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Profit/Loss (Company account)
    231,791 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-04-23 ~ now
    IIF 53 - Secretary → ME
  • 8
    icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 7 - Director → ME
  • 9
    BLAZEDON LIMITED - 2005-09-26
    icon of address Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 8 Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,930 GBP2015-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-03-05 ~ dissolved
    IIF 56 - Secretary → ME
  • 11
    icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 8 Gowan Terrace, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 8 Gowan Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-09-14 ~ dissolved
    IIF 57 - Secretary → ME
  • 15
    icon of address Kpmg Llp, Quayside House 110 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-11-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    INTERCEDE 2416 LIMITED - 2011-06-03
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 21 - Director → ME
  • 17
    GRAPHITE RESOURCES (PROJECT CLEAN) LIMITED - 2008-08-05
    icon of address C/o Kpmg Llp Quayside House, 110 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-11-30 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    W & M THOMPSON (2002) LIMITED - 2004-03-16
    GRAPHITE ENTERPRISES LIMITED - 2008-06-18
    icon of address 8 Gowan Terrace, Newcastle Upon Tyne
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    870,079 GBP2015-08-31
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 2002-08-22 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 8 Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-02-27 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address Jubilee Court, Kenton Road, Newcastle Upon Tyne, England
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address Northumberland County Council County Hall, Morpeth, Northumberland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    129,610 GBP2025-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 58 - Secretary → ME
  • 23
    icon of address Northumberland County Council County Hall, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2021-03-29 ~ dissolved
    IIF 59 - Secretary → ME
  • 24
    HIGHAM LIMITED - 2012-08-07
    GRAPHITE RESOURCES LIMITED - 2008-06-06
    icon of address 8 Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -750,155 GBP2023-10-31
    Officer
    icon of calendar 2003-05-02 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-05-02 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 25
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 26 - Director → ME
  • 26
    RECYCLING AND RENEWABLE ENERGY LTD - 2015-07-01
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 19 - Director → ME
  • 27
    RECYCLING AND RENEWABLE ENERGY RESOURCES LTD - 2015-07-01
    icon of address Rare Technologies Ltd, Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 20 - Director → ME
  • 28
    RECYCLING AND RENEWABLE ENERGY AGRI LTD - 2015-07-01
    RECYCLING AND RENEWABLE ENERGY TRADING LTD - 2015-05-05
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 29
    INEEDASKIP.COM LTD - 2021-08-27
    icon of address 8 Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -846 GBP2021-12-31
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-09-20 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 25 - Director → ME
  • 31
    icon of address Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 31 - Director → ME
  • 32
    icon of address Wansbeck Workspace Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    CAL (2002) LIMITED - 2005-11-01
    KANESIGN LIMITED - 2002-06-27
    icon of address Thompson House, Princess Way, Prudhoe, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2002-06-21 ~ 2013-02-25
    IIF 3 - Director → ME
  • 2
    icon of address First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,489,008 GBP2023-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2011-08-15
    IIF 11 - Director → ME
    icon of calendar 2007-11-30 ~ 2013-11-25
    IIF 46 - Secretary → ME
  • 3
    icon of address Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2011-08-15
    IIF 17 - Director → ME
    icon of calendar 2007-11-30 ~ 2013-11-25
    IIF 45 - Secretary → ME
  • 4
    INTERCEDE 2416 LIMITED - 2011-06-03
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2013-11-25
    IIF 42 - Secretary → ME
  • 5
    INTERCEDE 2417 LIMITED - 2011-06-06
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2013-11-25
    IIF 43 - Secretary → ME
  • 6
    THOMPSON'S OF PRUDHOE LIMITED - 2010-09-23
    W. AND J. THOMPSON LIMITED - 1993-04-16
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2002-09-17
    IIF 22 - Director → ME
  • 7
    W. & M. THOMPSON (EARTHWORKS) LIMITED - 2010-10-05
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2002-09-17
    IIF 23 - Director → ME
  • 8
    TYNESIDE TRANSPORT TRAINING GROUP LIMITED - 1983-06-30
    icon of address Unit 2b Mylord Crescent, Camperdown Industrial Estate, Killingworth, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2000-09-13 ~ 2002-07-31
    IIF 14 - Director → ME
  • 9
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2002-09-17
    IIF 4 - Director → ME
    icon of calendar 1999-05-12 ~ 2002-09-17
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.