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, Stewart

    Related profiles found in government register
  • Thompson, Stewart
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kings Buildings, Chester, Cheshire, CH1 2AJ, England

      IIF 1
    • icon of address 6 Kings Buildings, Chester, Cheshire, CH1 2AJ, United Kingdom

      IIF 2
    • icon of address Staunton House, 5 Chantry Court, Sovereign Way, Chester, CH1 4QN, England

      IIF 3 IIF 4
    • icon of address Apartment 10, 15 Alton Road, Poole, BH14 8SN, England

      IIF 5
  • Thompson, Stewart
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 6
  • Thompson, Stewart
    British manager born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 King Street, Chester, CH1 2AH

      IIF 7 IIF 8
    • icon of address 6 Kings Buildings, 6 King Street, Chester, CH1 2AJ, England

      IIF 9
  • Thompson, Archie Stewart
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse Mayfair, 50 Grosvenor Hill, London, W1K 3QT, United Kingdom

      IIF 10
  • Thompson, Archie Stewart
    British hotel manager born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arwel, Llanbedrog, Pwllheli, LL53 7NU, Wales

      IIF 11
  • Thompson, Stewart
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Windward, 15, Alton Road, Poole, Dorset, BH14 8SN, England

      IIF 12
  • Mr Stewart Thompson
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 13
    • icon of address 6 Kings Buildings, 6 King Street, Chester, CH1 2AJ, England

      IIF 14
    • icon of address Staunton House, 5 Chantry Court, Sovereign Way, Chester, CH1 4QN, England

      IIF 15 IIF 16
  • Mr Archie Stewart Thompson
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Water Lane, Suite 77, Courthill House, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 17
  • Thompson, Archie Stewart
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chantry Court, Chester West Employment Park, Chester, CH1 4QN, United Kingdom

      IIF 18
    • icon of address 60 Water Lane, Suite 77, Courthill House, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 19
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 20
  • Thompson, Archie Stewart
    British company director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 172, Unit 1, Exchange Street East, Liverpool, L2 3AB, England

      IIF 21
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 22
  • Mr Archie Stewart Thompson
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chantry Court, Chester West Employment Park, Chester, CH1 4QN, United Kingdom

      IIF 23
    • icon of address 1 Silk House, Park Green, Macclesfield, SK11 7QJ, England

      IIF 24
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 25
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    -37,174 GBP2024-01-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Kings Buildings, 6 King Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Tannery Water Street, Portwood, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HIGHSUIT LIMITED - 1990-10-12
    icon of address Military House, 24 Castle Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,253 GBP2024-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 5 Chantry Court, Chester West Employment Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,270 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Kings Buildings, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,428 GBP2024-03-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 60 Water Lane Suite 77, Courthill House, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,481 GBP2024-02-28
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Staunton House 5 Chantry Court, Sovereign Way, Chester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    258 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    AFFILIATES MARKETING SERVICES LIMITED - 2004-04-06
    icon of address Staunton House 5 Chantry Court, Sovereign Way, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,724 GBP2024-03-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Staunton House 5 Chantry Court, Sovereign Way, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -118,537 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address The Clubhouse Mayfair, 50 Grosvenor Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,385 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2020-03-01
    IIF 11 - Director → ME
  • 2
    HIGHSUIT LIMITED - 1990-10-12
    icon of address Military House, 24 Castle Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,253 GBP2024-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-10-31
    IIF 6 - Director → ME
  • 3
    icon of address Horton House, Exchange Flags, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,397 GBP2025-06-30
    Officer
    icon of calendar 2024-06-24 ~ 2025-01-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-01-03
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    AFFILIATES MARKETING SERVICES LIMITED - 2004-04-06
    icon of address Staunton House 5 Chantry Court, Sovereign Way, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,724 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ 2008-09-17
    IIF 8 - Director → ME
    icon of calendar 2004-03-05 ~ 2004-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-03-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.