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

Mr Michael Stephen Thompson

    Related profiles found in government register
  • Mr Michael Stephen Thompson
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Next To Crown Hotel, Marfleet Lane, Hull, HU9 5TF, United Kingdom

      IIF 1
    • icon of address Unit 5 Tom Thumb Industrial Estate, English Street, Hull, HU3 2BT, England

      IIF 2
    • icon of address Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 3
  • Mr Michael James Thompson
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 4
  • Mr Michael Thompson
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Barnetby Road, Hessle, HU13 9HF, England

      IIF 5
  • Mr Michael James Thompson
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingleby House, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 6
  • Thompson, Michael Stephen
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Next To Crown Hotel, Marfleet Lane, Hull, HU9 5TF, United Kingdom

      IIF 7
    • icon of address Unit 5 Tom Thumb Industrial Estate, English Street, Hull, HU3 2BT, England

      IIF 8
    • icon of address Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 9
  • Mr Michael James Thompson
    British born in October 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 1, Gatwick Distribution Centre, Whittle Way, Crawley, West Sussex, RH10 9RW

      IIF 10
  • Thompson, Michael
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Canal Side West, Newport, Brough, East Yorkshire, HU15 2RN, United Kingdom

      IIF 11
  • Thompson, Michael James
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingleby House, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 12
  • Thompson, Michael James
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 13
  • Thompson, Michael James
    British born in October 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 1, Gatwick Distribution Centre, Whittle Way, Crawley, West Sussex, RH10 9RW

      IIF 14
  • Thompson, Michael James
    born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Churchill Place, London, Canary Wharf, E14 5RD, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 5 Tom Thumb Industrial Estate, English Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,052 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite E10, Joseph's Well, Westgate, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    371 GBP2022-10-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    328,793 GBP2024-03-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4 Barnetby Road, Hessle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,686 GBP2024-12-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Next To Crown Hotel, Marfleet Lane, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    SIMPLE VAPE CO LONDON LTD - 2016-08-02
    icon of address Unit 1 Gatwick Distribution Centre, Whittle Way, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    841,262 GBP2024-03-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 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
  • 7
    icon of address Unit 1, Gatwick Distribution Centre, Whittle Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,536 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (178 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2016-12-31
    IIF 15 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.