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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thompson, Steven

    Related profiles found in government register
  • Thompson, Steven
    British head of corporate legal services

    Registered addresses and corresponding companies
  • Thompson, Steven
    British head of corporate legalm services

    Registered addresses and corresponding companies
    • 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

      IIF 5
  • Thompson, Steven
    British director born in April 1964

    Registered addresses and corresponding companies
    • Hadleigh Rise, Middle Street, Nazeing, Essex, EN9 2LH

      IIF 6
  • Thompson, Steven

    Registered addresses and corresponding companies
  • Thompson, Steven Alan

    Registered addresses and corresponding companies
    • 113 Highland Road, Nazeing, Waltham Abbey, Essex, EN9 2PX

      IIF 14
  • Thompson, Steven
    British company secretary born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Steven
    British head of corporate legal services born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

      IIF 22 IIF 23 IIF 24
  • Thompson, Steven
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Accounts Department, Tenax Road, Trafford Park, Manchester, M17 1WT

      IIF 25
    • Accounts Department, Tenax Road, Trafford Park, Manchester, M17 1WT, England

      IIF 26 IIF 27
    • Lanxess Solutions Uk Limited, Tenax Road, Trafford Park, Manchester, M17 1WT, England

      IIF 28
    • Lanxess Solutions Uk Ltd, Tenax Road, Trafford Park, Manchester, Lancashire, M17 1WT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Lanxess Solutions Uk Ltd, Tenax Road, Trafford Park, Manchester, M17 1WT, England

      IIF 32
  • Thompson, Steven
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Accounts Department, Tenax Road, Trafford Park, Manchester, M17 1WT, England

      IIF 33
    • C/o Lanxess Solutions Uk Ltd, Tenax Road, Trafford Park, Manchester, M17 1WT, United Kingdom

      IIF 34
  • Thompson, Steven
    British managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Accounts Department, Tenax Road, Trafford Park, Manchester, M17 1WT, England

      IIF 35
    • C/o Lanxess Solutions Uk Ltd, Tenax Road, Trafford Park, Manchester, M17 1WT, United Kingdom

      IIF 36
  • Thompson, Steven Alan
    British vehicle breaker born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 37
  • Thompson, Steven Allen
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Silkmead Farm House, Hare Street, Buntington, SG9 0DX, England

      IIF 38
  • Thompson, Steven
    British human resources director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 King Charles Place, Stow On The Wold, Cheltenham, GL54 1FE

      IIF 39
  • Thompson, Steven Allen
    English company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 855, Hertford Road, Enfield, Middlesex, EN3 6UH, England

      IIF 40
  • Thompson, Steven Alan
    English company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, White Hart Lane, Tottenham, London, N17 8DP, United Kingdom

      IIF 41
  • Mr Steven Thompson
    English born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 42
child relation
Offspring entities and appointments 28
  • 1
    ANTEC INTERNATIONAL LIMITED
    - now 00690279
    ANTEC A H INTERNATIONAL LIMITED - 1990-04-25
    HEALTHY PRODUCTS (HOUSHOLD) LIMITED - 1976-12-31
    Windham Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2021-10-18 ~ now
    IIF 31 - Director → ME
  • 2
    BIOLINK LIMITED
    05881805
    Accounts Department Tenax Road, Trafford Park, Manchester, England
    Active Corporate (19 parents)
    Officer
    2021-11-04 ~ now
    IIF 32 - Director → ME
  • 3
    CES SERVICES LIMITED
    06345224
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-10-24 ~ 2008-09-02
    IIF 6 - Director → ME
  • 4
    COPELAND HOMES LIMITED
    05125103
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (7 parents)
    Officer
    2009-06-26 ~ 2013-10-05
    IIF 20 - Director → ME
    2009-06-26 ~ 2013-10-05
    IIF 3 - Secretary → ME
  • 5
    E.L.V. SOLUTIONS LIMITED
    07212861
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-08-01 ~ 2016-05-31
    IIF 40 - Director → ME
  • 6
    ENVALIOR UK LTD. - now
    LANXESS PERFORMANCE MATERIALS UK LTD
    - 2023-07-25 14135423
    C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-12-21 ~ 2023-02-23
    IIF 34 - Director → ME
    2022-05-26 ~ 2022-12-21
    IIF 36 - Director → ME
  • 7
    HOME GROUP DEVELOPMENTS LIMITED
    - now 04664018
    PRECIS (2348) LIMITED - 2003-07-11
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2009-06-26 ~ 2013-10-05
    IIF 9 - Secretary → ME
  • 8
    HOME GROUP REPAIRS PARTNERSHIP LIMITED - now
    LIVE SMART @ HOME LIMITED
    - 2022-08-03 03402204 04234904
    PARAMOUNT HOMES LIMITED - 2006-09-19
    HOME SERVICES & LETTINGS LIMITED - 1998-10-16
    PRECIS (1534) LIMITED - 1997-08-15
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (35 parents)
    Officer
    2009-06-26 ~ 2013-10-05
    IIF 13 - Secretary → ME
  • 9
    HOME HOUSING LIMITED
    04616501
    One, Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (9 parents)
    Officer
    2009-06-26 ~ 2013-10-05
    IIF 23 - Director → ME
    2009-06-26 ~ 2013-10-05
    IIF 12 - Secretary → ME
  • 10
    KCP OWNERS PARTNERSHIP LIMITED
    13095655
    Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    2020-12-22 ~ 2024-10-15
    IIF 39 - Director → ME
  • 11
    LANXESS CHEMICAL LTD
    - now 04178371
    EMERALD KALAMA CHEMICAL LIMITED
    - 2023-10-02 04178371
    INNOSPEC WIDNES LIMITED - 2015-07-06
    AROMA FINE CHEMICALS LIMITED - 2007-10-01
    AROMA & FINE CHEMICALS LIMITED - 2006-06-01
    BBA ORGANICS LIMITED - 2001-07-23
    HALLCO 591 LIMITED - 2001-04-10
    Lanxess Chemical Limited, Dans Road, Widnes, England
    Active Corporate (30 parents)
    Officer
    2021-08-24 ~ now
    IIF 28 - Director → ME
  • 12
    LANXESS HOLDING UK UNLIMITED
    - now 00250695
    GREAT LAKES EUROPE UNLIMITED - 2017-06-12
    GREAT LAKES CHEMICAL (EUROPE) LIMITED - 1992-01-06
    LUNEVALE PRODUCTS LIMITED - 1979-06-11
    Uk Finance 2nd Floor, Tenax Road, Trafford Park, Manchester
    Active Corporate (43 parents, 1 offspring)
    Officer
    2021-10-18 ~ now
    IIF 30 - Director → ME
  • 13
    LANXESS LIMITED
    - now 03498959 04378914
    W. HAWLEY & SON LIMITED - 2004-07-01
    INTERCEDE 1309 LIMITED - 1998-05-29
    Accounts Department Tenax Road, Trafford Park, Manchester, England
    Active Corporate (23 parents)
    Officer
    2021-11-04 ~ now
    IIF 27 - Director → ME
  • 14
    LANXESS SOLUTIONS UK LTD
    - now 02624692
    CHEMTURA MANUFACTURING UK LIMITED - 2017-06-12
    GREAT LAKES MANUFACTURING (UK) LIMITED - 2006-06-16
    GREAT LAKES CHEMICAL (EUROPE) LIMITED - 1999-04-13
    PRECIS (1095) LIMITED - 1992-01-06
    Accounts Department, Tenax Road, Trafford Park, Manchester
    Active Corporate (47 parents, 1 offspring)
    Officer
    2021-11-04 ~ now
    IIF 25 - Director → ME
  • 15
    NASHAYMAN LIMITED
    - now 05125115
    NASHAYMAN HOUSING LIMITED - 2007-11-26
    NASHAYMAN LIMITED - 2004-10-15
    2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2009-06-26 ~ dissolved
    IIF 16 - Director → ME
    2009-06-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 16
    NAVIGATION POINT NOMINEE LIMITED
    - now 04234895
    TRADING SUB 22 LIMITED - 2001-10-19
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (15 parents)
    Officer
    2009-06-26 ~ 2013-10-05
    IIF 17 - Director → ME
    2009-06-26 ~ 2013-10-05
    IIF 11 - Secretary → ME
  • 17
    NORTH EASTERN HOUSING LIMITED
    - now 04052449 04052443
    KNOTS LANDING NOMINEE LIMITED - 2006-12-20
    SOCC 12 LIMITED - 2001-10-19
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (15 parents)
    Officer
    2009-06-26 ~ 2013-10-05
    IIF 19 - Director → ME
    2009-06-26 ~ 2013-10-05
    IIF 8 - Secretary → ME
  • 18
    NORTH HOUSING LIMITED
    - now 04052443 04052449
    JACKSON HOUSE NOMINEE LIMITED - 2006-12-22
    SOCC 11 LIMITED - 2001-10-19
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (21 parents, 14 offsprings)
    Officer
    2009-06-26 ~ 2013-10-05
    IIF 21 - Director → ME
    2009-06-26 ~ 2013-10-05
    IIF 10 - Secretary → ME
  • 19
    NUTRITION & BIOSCIENCES (UK) LTD
    12394367
    Accounts Department Tenax Road, Trafford Park, Manchester, England
    Dissolved Corporate (14 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 33 - Director → ME
  • 20
    PARAMOUNT HOMES LIMITED
    - now 04234904 03402204
    LIVE SMART @ HOME LIMITED - 2006-09-19
    SORBONNE CLOSE NOMINEE LIMITED - 2006-07-07
    TRADING SUB 21 LIMITED - 2001-10-19
    2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (11 parents)
    Officer
    2009-06-26 ~ dissolved
    IIF 18 - Director → ME
    2009-06-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 21
    PGL (TWELVE) LIMITED
    04287125
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (9 parents)
    Officer
    2009-06-26 ~ 2013-10-05
    IIF 15 - Director → ME
    2009-06-26 ~ 2013-10-05
    IIF 7 - Secretary → ME
  • 22
    REDCORN LIMITED
    02768567
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-05-23 ~ 2018-08-16
    IIF 38 - Director → ME
    1993-02-19 ~ 2017-05-24
    IIF 37 - Director → ME
    1993-02-19 ~ 1997-12-15
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-28
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    S.T. INVESTMENTS LIMITED
    07914782
    421 Hertford Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-18 ~ dissolved
    IIF 41 - Director → ME
  • 24
    STONHAM LIMITED
    - now 04617315
    STONHAM HOUSING WITH CARE LIMITED - 2003-07-06
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2009-06-26 ~ 2013-10-05
    IIF 24 - Director → ME
    2009-06-26 ~ 2013-10-05
    IIF 5 - Secretary → ME
  • 25
    SYBRON CHEMICALS INTERNATIONAL HOLDINGS LIMITED
    03484391
    Accounts Department Tenax Road, Trafford Park, Manchester, England
    Active Corporate (21 parents)
    Officer
    2021-11-04 ~ now
    IIF 26 - Director → ME
  • 26
    UBE URETHANES UK LTD. - now
    LANXESS URETHANES UK LTD
    - 2026-01-19 00147556
    BAXENDEN CHEMICALS LIMITED - 2017-06-12
    BAXENDEN CHEMICAL CO.,LIMITED(THE) - 1986-06-09
    Paragon Works, Baxenden Nr Accrington, Lancs
    Active Corporate (52 parents)
    Officer
    2021-10-18 ~ 2025-04-01
    IIF 29 - Director → ME
  • 27
    W. HAWLEY & SON LTD
    - now 04378914 03498959... (more)
    LANXESS LIMITED - 2004-07-01
    BAYER CS LIMITED - 2004-04-07
    BAYER CROPSCIENCE LIMITED - 2002-09-02
    Accounts Department Tenax Road, Trafford Park, Manchester, England
    Dissolved Corporate (14 parents)
    Officer
    2021-11-04 ~ dissolved
    IIF 35 - Director → ME
  • 28
    WARDEN HOUSING LIMITED
    04616502
    2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2009-06-26 ~ dissolved
    IIF 22 - Director → ME
    2009-06-26 ~ dissolved
    IIF 4 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.