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 Darcy

    Related profiles found in government register
  • Thompson, David Darcy
    English accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX, England

      IIF 1 IIF 2 IIF 3
  • Thompson, David Darcy
    English chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 4 IIF 5 IIF 6
    • icon of address Fabric House, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 10
    • icon of address Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 11
  • Thompson, David Darcy
    English company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 12
  • Thompson, David Darcy
    English director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 13
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 14 IIF 15
  • Thompson, David D'arcy
    British chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rugby Ground, Rudding Lane, Harrogate, N Yorkshire, HG3 1DQ, United Kingdom

      IIF 16
  • Thompson, David
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Parade, Harrogate, HG1 1UE, England

      IIF 17
  • Thompson, David Darcy
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 18
  • Mr David Darcy Thompson
    English born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 19
    • icon of address 4, Station Parade, Harrogate, HG1 1UE, England

      IIF 20
    • icon of address Fabric House, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 21
    • icon of address Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 22
    • icon of address 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 23 IIF 24 IIF 25
  • Thompson, David
    English chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 26
  • Thompson, David
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fabric House, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 27
    • icon of address Fabric House, Cold Bath Place, Harrogate, N Yorkshire, HG2 0PQ, United Kingdom

      IIF 28
    • icon of address Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 29
    • icon of address Allerton Castle, Allerton Park, Knaresborough, HG5 0SE, England

      IIF 30
  • Thompson, David
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Duchy Road, Harrogate, North Yorkshire, HG1 2HB

      IIF 31
  • Thompson, David
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Duchy Road, Harrogate, North Yorkshire, HG1 2HB

      IIF 32
  • Mr David D'arcy Thompson
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fabric House, Cold Bath Place, Harrogate, N Yorkshire, HG2 0PQ, United Kingdom

      IIF 33
  • D'arcy Thompson, David
    British chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 34
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 35
  • D'arcy Thompson, David
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 36 IIF 37
  • Mr David Thompson
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fabric House, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 38
    • icon of address Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 39
  • Mr David D'arcy Thompson
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 40 IIF 41
  • Mr David D'arcy Thompson
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 42
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 43
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Allerton Castle, Allerton Park, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2024-12-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 19 East Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    ADW COMMERCIALS LIMITED - 2009-03-17
    icon of address 4 Bradford Road, Idle, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 12 - Director → ME
  • 4
    GLENTWORTH PROPERTY SERVICES LTD - 2014-11-20
    icon of address 19 East Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,395 GBP2018-03-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    JEWELLERY DIRECT LIMITED - 2010-08-20
    icon of address Rugby Ground Rudding Lane, Follifoot, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fabric House, Cold Bath Place, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Fabric House, Cold Bath Place, Harrogate, N Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,891 GBP2023-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    JEWELRY QUARTER LIMITED - 2010-08-18
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,456,329 GBP2023-09-30
    Officer
    icon of calendar 2010-06-06 ~ 2010-08-06
    IIF 8 - Director → ME
  • 2
    icon of address 19 East Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ 2010-06-03
    IIF 6 - Director → ME
  • 3
    EAST INDIA COMPANY (HOLDINGS) LTD - 2003-09-02
    icon of address 97 New Bond Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2002-12-18 ~ 2003-05-02
    IIF 31 - Director → ME
  • 4
    LUCY JAYNE INTERIOR DESIGN LIMITED - 2025-01-27
    icon of address Fabric House, Cold Bath Place, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2022-01-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,563,160 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2017-04-11
    IIF 7 - Director → ME
  • 6
    MANTABRIEF LIMITED - 1993-06-11
    icon of address Douglas House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire
    Active Corporate
    Equity (Company account)
    -142,119 GBP2024-06-30
    Officer
    icon of calendar 2025-05-30 ~ 2025-06-22
    IIF 17 - Director → ME
  • 7
    icon of address Unit 28 Ripley Drive, Normanton Business Park, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,407 GBP2024-12-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-04-15
    IIF 35 - Director → ME
  • 8
    OXACADEMICSUMMERSCHOOLTOURS LTD - 2015-06-10
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    750,522 GBP2024-04-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-01-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Unit 1d Follifoot Ridge Business Park, Follifoot, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,482 GBP2024-02-29
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    JEWELLERY DIRECT LIMITED - 2010-08-20
    icon of address Rugby Ground Rudding Lane, Follifoot, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    icon of calendar 2010-06-02 ~ 2010-09-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-15
    IIF 42 - Has significant influence or control OE
  • 11
    HARROGATERUGBY(HOLDINGS) LIMITED - 2021-08-23
    icon of address Rugby Ground Rudding Lane, Follifoot, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,020,211 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2023-07-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2023-07-19
    IIF 22 - Right to appoint or remove directors OE
  • 12
    icon of address Rugby Ground, Rudding Lane, Harrogate, N Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -40,244 GBP2024-04-30
    Officer
    icon of calendar 2021-11-04 ~ 2022-09-22
    IIF 16 - Director → ME
  • 13
    PROPERTY CREATIONS LIMITED - 2010-09-07
    icon of address 7 Princes Square, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,908 GBP2020-04-30
    Officer
    icon of calendar 2010-06-02 ~ 2010-09-07
    IIF 9 - Director → ME
    icon of calendar 2011-05-31 ~ 2012-09-10
    IIF 14 - Director → ME
  • 14
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2017-10-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2017-10-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    HG1 SOLUTIONS LIMITED - 2019-01-22
    icon of address 4 Station Parade, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2021-03-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2021-03-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 17
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2017-10-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-29
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    MARS PHOTOGRAPHY LIMITED - 2014-03-13
    MARS BUSINESS CONSULTANTS LTD - 2015-03-12
    icon of address 19 East Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2014-08-20
    IIF 15 - Director → ME
  • 19
    icon of address 4 Bradford Road, Idle, Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-22 ~ 2014-09-19
    IIF 18 - Director → ME
  • 20
    THE JEWELLERY QUARTER UK LIMITED - 2010-08-11
    icon of address Suite 1 Buttershaw Works, Buttershaw Lane, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-06-02 ~ 2010-07-31
    IIF 5 - Director → ME
  • 21
    Company number 05369527
    Non-active corporate
    Officer
    icon of calendar 2008-04-07 ~ 2010-06-01
    IIF 32 - 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.