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

Mr Michael Thompson

    Related profiles found in government register
  • Mr Michael Thompson
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 1
  • Mr Michael Stephen Thompson
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Holmes Road, Thornton-cleveleys, FY5 2SH, England

      IIF 2
  • Thompson, Michael Stephen
    British it consultant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Holmes Road, Thornton-cleveleys, FY5 2SH, England

      IIF 3
  • Thompson, Michael
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 4
  • Mr Michael Stephen Thompson
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Gardens, Main Coast Road, Gwespry, Holywell, CH8 9JS, Wales

      IIF 5
    • icon of address Rose Gardens, Main Coast Road, Gwespyr, Holywell, CH8 9JS, Wales

      IIF 6
    • icon of address Rose Gardens, Main Coast Road, Gwespyr, Holywell, Flintshire, CH8 9JS, United Kingdom

      IIF 7
    • icon of address The Profit Works, Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, LL18 5JA, Wales

      IIF 8
  • Mr Michael Stephen Thompson
    Welsh born in December 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41 Lon Y Cyll, Pensarn, Abergele, LL22 7RN, Wales

      IIF 9
    • icon of address Rhuddlan Car Sales, Unit 35, Htm Industrial Park, Rhuddlan, LL18 5UZ, Wales

      IIF 10
    • icon of address Unit 35, Htm Business Park, Abergele Road, Rhuddlan, LL18 5UZ, Wales

      IIF 11
    • icon of address 16 Holmes Road, Thornton-cleveleys, FY5 2SH, England

      IIF 12
  • Mr Michael Stephen Thompson
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Main Coast Road, Gwespyr, Holywell, CH8 9JS, Wales

      IIF 13
  • Thompson, Michael Stephen
    British managing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Gardens, Main Coast Road, Gwespry, Holywell, CH8 9JS, Wales

      IIF 14
    • icon of address Rose Gardens, Main Coast Road, Gwespyr, Holywell, Flintshire, CH8 9JS, United Kingdom

      IIF 15
    • icon of address The Profit Works, Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, LL18 5JA, Wales

      IIF 16
  • Thompson, Michael Stephen
    Welsh claims management born in December 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Lon Y Cyll, Pensarn, Abergele, Conwy, LL22 7RN, United Kingdom

      IIF 17 IIF 18
  • Thompson, Michael Stephen
    Welsh financial reviews born in December 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bay View Offices, Bay View Road, Llanelli, SA14 8SN, Wales

      IIF 19
  • Thompson, Michael Stephen
    Welsh managing director born in December 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Lon Y Cyll, Pensarn, Abergele, Clwyd, LL22 7RN, Wales

      IIF 20
    • icon of address 41 Lon Y Cyll, Pensarn, Abergele, LL22 7RN, Wales

      IIF 21
    • icon of address 41, Lon Y Cyll, Pensarn, Abergele, LL227RN, United Kingdom

      IIF 22
    • icon of address Unit 1, Station Business Park, Pensarn, Abergele, LL22 7PX, Wales

      IIF 23
    • icon of address 88, Abergele Road, Colwyn Bay, LL29 7PP, Wales

      IIF 24
    • icon of address Rose Gardens, Main Coast Road, Gwespyr, Holywell, CH8 9JS, Wales

      IIF 25
    • icon of address Rhuddlan Car Sales, Unit 35, Htm Industrial Park, Rhuddlan, LL18 5UZ, Wales

      IIF 26
    • icon of address Unit 35, Htm Business Park, Abergele Road, Rhuddlan, LL18 5UZ, Wales

      IIF 27
    • icon of address 16, Gillian Close, Rhyl, LL18 4TD, Wales

      IIF 28
    • icon of address Hanover House, The Roe, Solicilinks, St. Asaph, Clwyd, LL17 0LT, Wales

      IIF 29
    • icon of address Office 5, Hanover House, The Roe, St. Asaph, LL17 0LT, Wales

      IIF 30
    • icon of address 16 Holmes Road, Thornton-cleveleys, FY5 2SH, England

      IIF 31
  • Thompson, Michael Stephen
    British managing director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Main Coast Road, Gwespyr, Holywell, CH8 9JS, Wales

      IIF 32
  • Thompson, Michael
    British document sign up agency born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hannover House, The Roe, St Asaph, LL17 0LT, England

      IIF 33
  • Thompson, Michael Stephen

    Registered addresses and corresponding companies
    • icon of address 41 Lon Y Cyll, Pensarn, Abergele, LL22 7RN, Wales

      IIF 34
    • icon of address Rose Gardens, Main Coast Road, Gwespyr, Holywell, CH8 9JS, Wales

      IIF 35
    • icon of address The Profit Works, Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, LL18 5JA, Wales

      IIF 36
    • icon of address 16, Gillian Close, Rhyl, LL18 4TD, Wales

      IIF 37
    • icon of address 16 Holmes Road, Thornton-cleveleys, FY5 2SH, England

      IIF 38 IIF 39
  • Thompson, Michael

    Registered addresses and corresponding companies
    • icon of address Hannover House, The Roe, St Asaph, LL17 0LT, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Hanover House The Roe, Solicilinks, St. Asaph, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Office 5, Hanover House, The Roe, St. Asaph, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Rose Gardens Main Coast Road, Gwespyr, Holywell, Flintshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 41 Lon Y Cyll, Pensarn, Abergele, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 41 Lon Y Cyll, Pensarn, Abergele, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address The Profit Works, Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-11-20 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,196 GBP2024-10-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address Main Coast Road, Gwespyr, Holywell, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address Unit 1, Station Business Park, Pensarn, Abergele, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Rose Gardens, Main Coast Road, Gwespyr, Holywell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    214,289 GBP2023-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2021-04-07 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address 16 Holmes Road, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Unit 35, Htm Business Park, Abergele Road, Rhuddlan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 13
    icon of address Unit 35 Htm Business Park, Abergele Road, Rhuddlan, Denbighshire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address Hannover House, The Roe, St Asaph, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-01-13 ~ dissolved
    IIF 40 - Secretary → ME
  • 15
    icon of address 16 Holmes Road, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,680 GBP2021-05-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 31 - Director → ME
    icon of calendar 2017-04-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 12 - Has significant influence or controlOE
  • 16
    icon of address Rose Gardens, Main Coast Road, Gwespry, Holywell, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 17
    icon of address 41 Lon Y Cyll, Pensarn, Abergele, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 41 Lon Y Cyll, Pensarn, Abergele, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-06-23 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 19
    icon of address 16 Gillian Close, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    343,656 GBP2024-08-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-11-20 ~ now
    IIF 37 - Secretary → ME
Ceased 3
  • 1
    icon of address Bay View Offices, Bay View Road, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ 2014-06-01
    IIF 19 - Director → ME
  • 2
    icon of address 45 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2013-11-26
    IIF 24 - Director → ME
  • 3
    icon of address 16 Gillian Close, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    343,656 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2014-12-01
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.