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, David Mark

    Related profiles found in government register
  • Thompson, David Mark
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Mark
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 15
  • Thompson, David Mark
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Court Crescent, East Grinstead, RH19 3TP, England

      IIF 16
    • icon of address 3, Harewood Gardens, Brocksburn Pk, Pegswood, Morpeth, Northumberland, NE61 6TG, England

      IIF 17
  • Thompson, David Mark
    British it director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Mark Thompson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Court Crescent, East Grinstead, RH19 3TP, England

      IIF 30
    • icon of address 3, Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 31 IIF 32
    • icon of address 3 Harewood Gardens, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, England

      IIF 33
    • icon of address 3 Harewood Gardens, Pegswood, Morpeth, NE61 6TG

      IIF 34
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, Great Britain

      IIF 35
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 43
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 Harewood Gardens, Brocksburn Pk, Pegswood, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 3 Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    SPENCER JAMES PARTNERSHIP LTD - 2016-04-09
    icon of address 3 Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Harewood Gardens, Pegswood, Morpeth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 33 - Has significant influence or controlOE
  • 13
    icon of address 3 Harewood Gardens, Pegswood, Morpeth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 35 - Has significant influence or controlOE
  • 14
    icon of address 49 Court Crescent, East Grinstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Has significant influence or controlOE
  • 16
    icon of address 3 Harewood Gardens, Pegswood, Morpeth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    TS4I (POWER RESOURCES 2) LIMITED - 2007-08-22
    DALKIA CLEANPOWER TWO LTD - 2014-12-16
    WINDOWSILVER LIMITED - 2001-04-12
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 28 - Director → ME
  • 18
    DALKIA IRELAND HOLDINGS LIMITED - 2014-12-16
    BEALAW (792) LIMITED - 2006-01-11
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 19 - Director → ME
Ceased 11
  • 1
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 23 - Director → ME
  • 2
    F T R ASSOCIATES (UK) LIMITED - 2015-07-20
    PARKINSON JV SIXTY-THREE LIMITED - 2001-01-23
    F T R ASSOCIATES (NORTH EAST) LIMITED - 2001-04-26
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2002-11-04
    IIF 15 - Director → ME
  • 3
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 22 - Director → ME
  • 4
    DALKIA BIO ENERGY LTD - 2014-12-16
    C.H.P. SERVICES LIMITED - 1991-01-22
    ASSOCIATED ENERGY PROJECTS PLC - 2003-12-11
    ASSOCIATED ENERGY PROJECTS LIMITED - 2008-08-14
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 27 - Director → ME
  • 5
    DALKIA BIO POWER ONE LIMITED - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 25 - Director → ME
  • 6
    DALKIA BIO POWER TWO LIMITED - 2014-12-16
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 29 - Director → ME
  • 7
    COGENCO LIMITED - 2016-12-14
    NEDALO (UK) LIMITED - 2004-09-21
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 24 - Director → ME
  • 8
    AHS EMSTAR PLC - 1998-10-30
    SAFEIMPACT LIMITED - 1991-03-30
    VEOLIA ENERGY & UTILITY SERVICES UK PLC - 2023-11-23
    ASSOCIATED HEAT SERVICES PLC - 1991-11-15
    DALKIA UTILITIES SERVICES PLC - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 21 - Director → ME
  • 9
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 26 - Director → ME
  • 10
    DALKIA ENERGY AND UTILITIES LIMITED - 2009-08-13
    DALKIA ENERGY AND UTILITIES SERVICES LIMITED - 2009-08-24
    DALKIA ENERGY AND UTILITY SERVICES LIMITED - 2014-12-18
    icon of address 2 Rocklyn Way, Donaghadee, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2019-04-03
    IIF 18 - Director → ME
  • 11
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 20 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.