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, Louise

    Related profiles found in government register
  • Thompson, Louise
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 27 Boho 6, Linthorpe Road, Middlesbrough, Cleveland, TS1 1RE, England

      IIF 1
    • icon of address 41 Hillbrook Crescent, Ingleby Barwick, Stockton On Tees, TS17 5BN, United Kingdom

      IIF 2 IIF 3
    • icon of address Suite G2, Surtees Business Centre, Bowesfield Lane, Stockton On Tees, Cleveland, TS18 3HG

      IIF 4
  • Thompson, Louise
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friday House, Square Drive, Kingsley Green, Haslemere, Surrey, GU27 3LW, United Kingdom

      IIF 5
  • Thompson, Anne Louise
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mcmillan Close, Saltwell Business Park, Low Fell, Gateshead, NE9 5BF, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1 Mcmillan Close, Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, NE9 5BF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Friday House, Square Drive, Kingsley Green, Haslemere, Surrey, GU27 3LW, United Kingdom

      IIF 13
  • Thompson, Louise
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 14
  • Thompson, Louise
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 15
    • icon of address 41 Hillbrook Crescent, Ingleby Barwick, Stockton-on-tees, Co. Durham, TS17 5BN, England

      IIF 16
    • icon of address 41, Hillbrook Crescent, Ingleby Barwick, Stockton-on-tees, TS17 5BN, England

      IIF 17
  • Thompson, Louise
    British premises manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Croft, School Lane Lodsworth, Petworth, West Sussex, GU28 9BW, United Kingdom

      IIF 18
  • Thompson, Louise
    British director born in April 1979

    Registered addresses and corresponding companies
    • icon of address 33 Briggs Avenue, Normanby Grange, Middlesbrough, Cleveland, TS6 6XL

      IIF 19
  • Miss Louise Thompson
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Hillbrook Crescent, Ingleby Barwick, Stockton On Tees, TS17 5BN, United Kingdom

      IIF 20 IIF 21
  • Louise Thompson
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 22
  • Miss Louise Thompson
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Hillbrook Crescent, Ingleby Barwick, Stockton-on-tees, Co. Durham, TS17 5BN, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -753,391 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 7 - Director → ME
  • 4
    BRUFFE LIMITED - 1995-04-11
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -247,036 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 11 - Director → ME
  • 5
    CONTRACT CANDLES LIMITED - 2018-11-01
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,783,531 GBP2023-12-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (7 parents)
    Equity (Company account)
    294,737 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,893 GBP2023-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (7 parents)
    Equity (Company account)
    -12,602 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Swan Inn (midhurst) Ltd, Red Lion Street, Midhurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 6 - Director → ME
  • 15
    CONTRACT CANDLES & DIFFUSERS LTD - 2018-11-01
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    2,056,645 GBP2023-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 12 - Director → ME
Ceased 3
  • 1
    CLEAR CONCEPT RECRUITMENT SOLUTIONS LIMITED - 2011-11-17
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2012-01-14
    IIF 4 - Director → ME
  • 2
    PROTEX (UK) ENGINEERING SERVICES LIMITED - 2011-05-13
    ENTERPRISE RECRUITMENT (UK) LTD - 2011-05-13
    GELPOINT LIMITED - 2005-04-05
    icon of address Harrisons Totemic House, Springfield Business Park, Caunt Road, Grantham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-06-27
    IIF 19 - Director → ME
  • 3
    icon of address 7 Three Tuns Wynd, Stokesley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,899 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2022-12-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-12-05
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.