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

Mr Peter Thompson

    Related profiles found in government register
  • Mr Peter Thompson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, East Road, Bromsgrove, Worcestershire, B60 2NJ, United Kingdom

      IIF 1
    • 22 Granville Crest, Kidderminster, Worcestershire, DY10 3QS, United Kingdom

      IIF 2
    • Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 3
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL

      IIF 4
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 5 IIF 6
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, United Kingdom

      IIF 7 IIF 8
  • Mr Peter Thompson
    British born in December 2016

    Resident in England

    Registered addresses and corresponding companies
    • Sensor City, Russell Street, Liverpool, L3 5LJ, England

      IIF 9
  • Mr Peter John Thompson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 10
    • Unit 9, Hercules Way, Bowerhill, Melksham, SN12 6TS, United Kingdom

      IIF 11
  • Thompson, Peter
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 12
  • Thompson, Peter
    British administrator born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Robraine, Robraine, Kirkby Lonsdale, Carnforth, LA6 2DF, England

      IIF 13
  • Thompson, Peter
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Targ Brow, Robraine, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2DF, England

      IIF 14
    • Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 15 IIF 16 IIF 17
  • Thompson, Peter
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Peter
    British technical director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sun Head, New Hutton, Kendal, Cumbria, LA8 0LR

      IIF 28
    • 22 Granville Crest, Kidderminster, Worcestershire, DY10 3QS, United Kingdom

      IIF 29
  • Thompson, Peter
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, United Kingdom

      IIF 30
  • Thompson, Peter John
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 31
    • 4 Forester Road, Bathwick, Bath, BA2 6QB

      IIF 32
    • Unit 9, Hercules Way, Bowerhill, Melksham, SN12 6TS, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Thompson, Peter John
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7, Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 36
  • Thompson, Peter
    British commercial director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, East Road, Bromsgrove, Worcestershire, B60 2NJ, United Kingdom

      IIF 37
  • Thompson, Peter
    born in April 1960

    Registered addresses and corresponding companies
    • 69 Browning Drive, Winwick Park, Warrington, WA2 8XL

      IIF 38 IIF 39
child relation
Offspring entities and appointments 27
  • 1
    A1 MONITORING LIMITED
    10579861
    9 Beetham Road, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2019-06-21
    IIF 24 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CIRCUIT LAUNDERETTE SERVICES LTD.
    02944540
    Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire
    Active Corporate (25 parents)
    Officer
    2002-05-01 ~ 2003-10-03
    IIF 23 - Director → ME
  • 3
    HALF MOON BAY (BATH) GROUP LIMITED
    - now 08123350
    THE PULTENEY MEWS GROUP LIMITED
    - 2023-01-26 08123350
    BART 397 LIMITED
    - 2012-08-24 08123350 06591088... (more)
    Unit 9 Hercules Way, Bowerhill, Melksham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-08-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HALF MOON BAY LIMITED
    03129562
    Unit 9 Hercules Way, Bowerhill, Melksham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    1995-11-22 ~ now
    IIF 33 - Director → ME
  • 5
    HOMEIOT LIMITED
    11143220
    22 Granville Crest, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INVISIBLE INNOVATIONS LIMITED
    - now 08580158
    GWECO 571 LIMITED
    - 2013-08-19 08580158 07530510... (more)
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (9 parents)
    Officer
    2013-08-13 ~ 2023-09-30
    IIF 17 - Director → ME
  • 7
    INVISIBLE RESPONSE LIMITED
    11666228
    17 Lowther Terrace, Appley Bridge, Wigan, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-07 ~ 2019-03-25
    IIF 27 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-03-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    INVISIBLE SYSTEMS GROUP LIMITED
    12030447
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-06-06 ~ 2023-09-30
    IIF 16 - Director → ME
    Person with significant control
    2019-06-06 ~ 2026-01-13
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INVISIBLE SYSTEMS HOLDINGS LIMITED
    - now 04911433
    INVISIBLE SYSTEMS LIMITED
    - 2014-02-03 04911433 08580187
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2003-09-25 ~ 2023-09-30
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-21
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    INVISIBLE SYSTEMS LIMITED
    - now 08580187 04911433
    GWECO 572 LIMITED
    - 2014-02-03 08580187 08584262... (more)
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (9 parents)
    Officer
    2013-08-13 ~ 2023-09-30
    IIF 15 - Director → ME
  • 11
    JLA LIMITED
    - now 01094178
    JOHN LAITHWAITE ASSOCIATES LIMITED - 1996-07-08
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (30 parents)
    Officer
    2001-01-22 ~ 2003-10-03
    IIF 21 - Director → ME
  • 12
    JLA TOTAL CARE LIMITED - now
    LAUNDRY FM LIMITED
    - 2011-03-04 02951461
    EASY HIRE SOLUTIONS LIMITED - 1996-07-01
    JEMBERT 11000 LIMITED - 1995-04-27
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (29 parents)
    Officer
    2001-01-22 ~ 2003-10-03
    IIF 20 - Director → ME
  • 13
    L8 DATANET LTD
    08530955
    Lynwood Chestnut Walk, Little Baddow, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2017-07-11 ~ 2018-03-16
    IIF 13 - Director → ME
  • 14
    MAF AIRPOWER LIMITED - now
    INTELLIGENT FUEL SYSTEMS LIMITED
    - 2016-11-29 05291576 04635544
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Officer
    2006-02-10 ~ 2010-11-19
    IIF 28 - Director → ME
  • 15
    MINIMISE GROUP LIMITED
    - now 08538863
    MINIMISE HOLDINGS LIMITED
    - 2015-04-23 08538863
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (11 parents)
    Officer
    2013-12-13 ~ 2016-07-22
    IIF 12 - Director → ME
  • 16
    NBIOT-THINGS LIMITED
    - now 10848692
    LORA THINGS LIMITED
    - 2018-12-04 10848692
    9 Beetham Road, Milnthorpe, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ 2017-07-04
    IIF 30 - Director → ME
    2017-07-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    PLINX LTD - now
    TRAKX LTD
    - 2020-06-22 10282352
    Malvern Hills Science Park, Geraldine Road, Malvern, England
    Active Corporate (4 parents)
    Officer
    2017-03-13 ~ 2020-01-09
    IIF 19 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-01-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PODSHOP SOFTWARE SOLUTIONS LIMITED - now
    WHIPSON TECHNOLOGIES LIMITED
    - 2010-12-23 07263643
    Honeysuckle House 2a, Woodcut Road, Wrecclesham, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2010-07-26 ~ 2010-11-20
    IIF 36 - Director → ME
  • 19
    PULTENEY MEWS INVESTMENTS LIMITED
    13548107
    12b George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    REALTIME ONLINE LIMITED
    - now 08580181
    REALTIME ON LINE LIMITED
    - 2013-08-29 08580181
    GWECO 573 LIMITED
    - 2013-08-19 08580181 04451132... (more)
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (8 parents)
    Officer
    2013-08-13 ~ 2023-09-30
    IIF 18 - Director → ME
  • 21
    ROBERT OPIE TRADING COMPANY LIMITED
    - now 02575754
    ROBERT OPIE TRADING LIMITED - 1991-02-19
    Unit 9 Hercules Way, Bowerhill, Melksham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2008-07-24 ~ now
    IIF 35 - Director → ME
  • 22
    SHRUTI LTD - now
    JUNCTION EIGHTEEN LIMITED
    - 2018-01-29 02533212
    JUNCTION 18 LIMITED
    - 1991-04-03 02533212 01802999... (more)
    Bath Road, Warminster, Wiltshire
    Active Corporate (8 parents)
    Officer
    (before 1993-08-21) ~ 1995-11-10
    IIF 32 - Director → ME
  • 23
    THE GENTECH 2 TECHNOLOGY PARTNERSHIP LLP
    OC305674
    62 Wilson Street, London
    Dissolved Corporate (139 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 39 - LLP Member → ME
  • 24
    THE MOBILE WARRIOR TECHNOLOGY PARTNERSHIP LLP
    OC303543
    62 Wilson Street, London
    Dissolved Corporate (41 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 38 - LLP Member → ME
  • 25
    VANILLA GROUP LIMITED
    - now 02566320
    JLA GROUP LIMITED
    - 2002-08-05 02566320
    CAL MANAGEMENT LIMITED - 1996-06-28
    FORAY 259 LIMITED - 1992-05-19
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (29 parents, 33 offsprings)
    Officer
    2001-01-22 ~ 2003-10-03
    IIF 22 - Director → ME
  • 26
    WASTE COMMS LIMITED
    10580039
    9 Beetham Road, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WEARABLE LINK LIMITED
    10429730
    Malvern Hills Science Park, Geraldine Road, Malvern, England
    Active Corporate (4 parents)
    Officer
    2016-10-15 ~ 2020-01-09
    IIF 37 - Director → ME
    Person with significant control
    2016-10-15 ~ 2020-01-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.