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

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 5 IIF 6 IIF 7
    • Lower Lodge, Vann Road, Fernhurst, Surrey, GU27 3NH

      IIF 9
    • Lower Lodge, Vann Road, Fernhurst, Surrey, GU27 3NH, United Kingdom

      IIF 10
    • 25 Springfield Avenue, Eighton, Banks, Gateshead, Tyne & Wear, NE9 7HL, England

      IIF 11 IIF 12 IIF 13
    • 25 Springfield Avenue, Eighton, Banks, Gateshead, Tyne & Wear, NE9 7HL, United Kingdom

      IIF 14
    • Endurace House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, United Kingdom

      IIF 15
  • Thompson, Steven
    British

    Registered addresses and corresponding companies
    • 25 Springfield Avenue, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HL

      IIF 16
  • Thompson, Steven
    British accountant

    Registered addresses and corresponding companies
    • 25 Springfield Avenue, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HL

      IIF 17
  • Thompson, Steven
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 18
    • Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 19
    • 1 Mcmillan Close, Saltwell Business Park, Low Fell, Gateshead, NE9 5BF, England

      IIF 20
    • 25 Springfield Avenue, Eighton, Banks, Gateshead, Tyne & Wear, NE9 7HL, England

      IIF 21
  • Thompson, Steven
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 22 IIF 23
    • 25 Springfield Avenue, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HL

      IIF 24
  • Thompson, Steven
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 25 IIF 26
    • 25 Springfield Avenue, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HL

      IIF 27
  • Thompson, Steven
    British financial controller born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Steven
    British non executive director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 25, Springfield Avenue, Wrekenton, Gateshead, Tyne And Wear, NE9 7JN, England

      IIF 32
  • Thompson, Steven
    British team accountancy solutions ltd born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 33
  • Thompson, Steven
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 34
    • Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 35 IIF 36 IIF 37
  • Thompson, Steven
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 39
  • Thompson, Steven
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 40
    • Lower Lodge, Vann Road, Fernhurst, Surrey, GU27 3NH

      IIF 41
  • Mr Steven Thompson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 42 IIF 43
    • 25 Springfield Avenue, Eighton, Banks, Gateshead, Tyne & Wear, NE9 7HL, England

      IIF 44
    • Lower Lodge, Vann Road, Fernhurst, Haslemere, Surrey, GU27 3NH, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    C & S ACCOUNTING SERVICES LTD
    06314138
    Hexham Villa, Egton Terrace, Birtley, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-15 ~ now
    IIF 18 - Director → ME
    2007-07-16 ~ 2007-10-01
    IIF 16 - Secretary → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    CLARITY IT CONSULTING LTD
    06338352
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2008-06-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    COLORLITES HOLDINGS LIMITED
    11251889
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-03-13 ~ 2024-04-16
    IIF 40 - Director → ME
    2023-06-14 ~ 2024-04-16
    IIF 2 - Secretary → ME
  • 4
    COLORLITES LIMITED
    - now 01851465
    BRUFFE LIMITED - 1995-04-11
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (17 parents)
    Officer
    2018-05-18 ~ 2024-04-14
    IIF 34 - Director → ME
    2018-05-18 ~ 2024-04-16
    IIF 4 - Secretary → ME
  • 5
    COLOURED BOTTLES LIMITED
    - now 11365981
    GSCB LIMITED
    - 2018-05-23 11365981
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (10 parents)
    Officer
    2018-05-16 ~ 2024-04-16
    IIF 19 - Director → ME
    Person with significant control
    2018-05-16 ~ 2018-10-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    CONTRACT CANDLES & DIFFUSERS LTD
    - now 05075959 09347785
    CONTRACT CANDLES LIMITED
    - 2018-11-01 05075959 03077491
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (16 parents)
    Officer
    2017-11-17 ~ 2024-04-16
    IIF 39 - Director → ME
    2013-06-17 ~ 2024-04-16
    IIF 3 - Secretary → ME
  • 7
    CONTRACT CANDLES LIMITED
    - now 03077491 05075959
    TOWNSEND HAULAGE LIMITED
    - 2018-11-01 03077491
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (11 parents)
    Officer
    2022-08-01 ~ 2024-04-16
    IIF 25 - Director → ME
    2017-12-14 ~ 2024-04-16
    IIF 13 - Secretary → ME
  • 8
    FUNCTION FITNESS SOUTH EAST LIMITED
    13257817
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-03-10 ~ 2024-04-16
    IIF 36 - Director → ME
    2023-06-14 ~ 2024-04-16
    IIF 8 - Secretary → ME
  • 9
    GLOBAL MANAGEMENT PLATFORM LIMITED
    07291667
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2012-04-11 ~ 2016-07-20
    IIF 32 - Director → ME
  • 10
    GROVE CRANES
    - now 01065388
    GROVE ALLEN LIMITED - 1976-12-31
    Manitowoc House Network 421 Radclive Road, Gawcott, Buckingham
    Dissolved Corporate (15 parents)
    Officer
    2003-06-17 ~ 2008-01-31
    IIF 31 - Director → ME
  • 11
    JFD (MIDHURST) LTD
    07582887
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (9 parents)
    Officer
    2021-07-01 ~ 2021-07-02
    IIF 41 - Director → ME
    2022-08-01 ~ now
    IIF 20 - Director → ME
    2017-12-14 ~ now
    IIF 11 - Secretary → ME
  • 12
    LOWER LODGE CANDLES LIMITED
    07551324
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (10 parents)
    Officer
    2018-10-01 ~ 2024-04-16
    IIF 26 - Director → ME
    2014-04-01 ~ 2024-04-16
    IIF 1 - Secretary → ME
  • 13
    MANITOWOC CRANE GROUP (UK) LIMITED
    - now 01845128 10839400
    GROVE EUROPE LIMITED
    - 2005-09-30 01845128 01910448
    GROVE COLES LIMITED - 1991-07-16
    COLES CRANES LIMITED - 1986-05-06
    RENAUD LIMITED - 1985-01-29
    Manitowoc House Network 421, Radclive Road, Gawcott, Buckingham
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2004-07-30 ~ 2008-01-31
    IIF 30 - Director → ME
  • 14
    MANITOWOC EUROPE
    - now 01414908
    MANITOWOC (UK) LIMITED - 1993-01-01
    LATHESENSE LIMITED - 1979-12-31
    Manitowoc House Network 421, Radclive Road, Gawcott, Buckingham
    Dissolved Corporate (23 parents)
    Officer
    2003-06-02 ~ 2008-01-31
    IIF 28 - Director → ME
  • 15
    MANITOWOC POTAIN - now
    MANITOWOC POTAIN LIMITED
    - 2008-09-12 00707803
    POTAIN U.K. LIMITED - 2002-03-28
    CLAESSEN & CO. LIMITED - 1992-02-27
    Manitowoc House, Network 421 Radclive Road, Gawcott, Buckingham
    Dissolved Corporate (17 parents)
    Officer
    2003-06-02 ~ 2008-01-31
    IIF 29 - Director → ME
  • 16
    MIDHURST AND EASEBOURNE SPORTS COMMUNITY MANAGEMENT CO LTD
    07955570
    18 Beaufort Road, Havant, Hants, England
    Active Corporate (7 parents)
    Officer
    2015-08-01 ~ 2019-03-06
    IIF 10 - Secretary → ME
  • 17
    NE SERVICES LIMITED LIMITED
    - now 05996784
    A M T BUSINESS LIMITED
    - 2014-11-27 05996784
    BARKING MAD (GROOMERS) LIMITED - 2009-02-23
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2009-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 18
    OAKLEAF CANDLES LIMITED
    04597481
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (13 parents)
    Officer
    2018-01-02 ~ 2024-04-16
    IIF 22 - Director → ME
    2015-02-05 ~ 2024-04-16
    IIF 14 - Secretary → ME
  • 19
    ONLY AND EVE LIMITED
    10761473
    Hexham Villa, Egton Terrace, Birtley, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SOCIAL MEDIA TRAINING SOLUTIONS LTD
    08105630
    22 Regent Terrace, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ 2015-06-30
    IIF 15 - Secretary → ME
  • 21
    TEAM ACCOUNTANCY SOLUTIONS LIMITED
    - now 06169690
    AMT BUSINESS (GATESHEAD) LTD.
    - 2015-11-26 06169690
    ABACUS 162 LIMITED
    - 2013-02-28 06169690 06149083... (more)
    Hexham Villa, Egton Terrace, Birtley, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-03-19 ~ 2017-09-28
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-28
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    THE WHEATSHEAF INN (MIDHURST) LTD
    08267757
    Lower Lodge, Vann Road, Fernhurst, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 9 - Secretary → ME
  • 23
    THF DIGITAL LIMITED
    - now 13553184
    THFS DIGITAL LIMITED
    - 2022-09-23 13553184
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-08-06 ~ 2024-04-16
    IIF 35 - Director → ME
    2023-06-14 ~ 2024-04-16
    IIF 6 - Secretary → ME
  • 24
    THF GLASSWARE LIMITED
    13439289
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (9 parents)
    Officer
    2021-06-04 ~ 2024-04-16
    IIF 38 - Director → ME
    2023-06-14 ~ 2024-04-16
    IIF 7 - Secretary → ME
  • 25
    THF HOLDINGS LTD
    - now 09347785
    CONTRACT CANDLES & DIFFUSERS LTD
    - 2018-11-01 09347785 05075959
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    2017-11-17 ~ now
    IIF 21 - Director → ME
    2017-12-14 ~ now
    IIF 12 - Secretary → ME
  • 26
    THF HOMES LIMITED
    13137765
    1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-01-15 ~ 2024-04-16
    IIF 37 - Director → ME
    2021-01-15 ~ 2024-04-16
    IIF 5 - Secretary → ME
  • 27
    TRAVELINGWEB LTD
    10875311
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2018-10-01 ~ 2024-12-30
    IIF 23 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.