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, Peter

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

    Resident in England

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

      IIF 1
  • Thompson, Peter
    British company director born in April 1965

    Resident in England

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

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

      IIF 3 IIF 4 IIF 5
  • Thompson, Peter
    British director born in April 1965

    Resident in England

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

      IIF 7
    • icon of address Sun Head, New Hutton, Kendal, Cumbria, LA8 0LR

      IIF 8 IIF 9 IIF 10
    • icon of address 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 12 IIF 13
    • icon of address 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, United Kingdom

      IIF 14 IIF 15
  • Thompson, Peter
    British managing director born in April 1965

    Resident in England

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

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

    Resident in England

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

      IIF 17
    • icon of address 22 Granville Crest, Kidderminster, Worcestershire, DY10 3QS, United Kingdom

      IIF 18
  • Thompson, Peter
    British director born in April 1960

    Resident in England

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

      IIF 19
  • Thompson, Peter
    British commercial director born in April 1965

    Resident in United Kingdom

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

      IIF 20
  • Thompson, Peter
    born in April 1960

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

      IIF 21 IIF 22
  • Mr Peter Thompson
    British born in April 1965

    Resident in England

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

      IIF 23
    • icon of address 22 Granville Crest, Kidderminster, Worcestershire, DY10 3QS, United Kingdom

      IIF 24
    • icon of address Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 25
    • icon of address 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL

      IIF 26
    • icon of address 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 27 IIF 28
    • icon of address 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, United Kingdom

      IIF 29 IIF 30
  • Mr Peter Thompson
    British born in December 2016

    Resident in England

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

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 9 Beetham Road, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,761 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 22 Granville Crest, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,679,658 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LORA THINGS LIMITED - 2018-12-04
    icon of address 9 Beetham Road, Milnthorpe, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 22 - LLP Member → ME
  • 6
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 21 - LLP Member → ME
  • 7
    icon of address 9 Beetham Road, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 9 Beetham Road, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,761 GBP2018-09-30
    Officer
    icon of calendar 2017-01-24 ~ 2019-06-21
    IIF 12 - Director → ME
  • 2
    icon of address Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2003-10-03
    IIF 11 - Director → ME
  • 3
    GWECO 571 LIMITED - 2013-08-19
    icon of address Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-08-13 ~ 2023-09-30
    IIF 5 - Director → ME
  • 4
    icon of address 17 Lowther Terrace, Appley Bridge, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2019-03-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-03-25
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,679,658 GBP2024-09-30
    Officer
    icon of calendar 2019-06-06 ~ 2023-09-30
    IIF 4 - Director → ME
  • 6
    INVISIBLE SYSTEMS LIMITED - 2014-02-03
    icon of address Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -92,062 GBP2024-09-30
    Officer
    icon of calendar 2003-09-25 ~ 2023-09-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    IIF 26 - Has significant influence or control OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    GWECO 572 LIMITED - 2014-02-03
    icon of address Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,185,332 GBP2024-09-30
    Officer
    icon of calendar 2013-08-13 ~ 2023-09-30
    IIF 3 - Director → ME
  • 8
    JOHN LAITHWAITE ASSOCIATES LIMITED - 1996-07-08
    icon of address Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2003-10-03
    IIF 9 - Director → ME
  • 9
    JEMBERT 11000 LIMITED - 1995-04-27
    LAUNDRY FM LIMITED - 2011-03-04
    EASY HIRE SOLUTIONS LIMITED - 1996-07-01
    icon of address Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2003-10-03
    IIF 8 - Director → ME
  • 10
    icon of address Lynwood Chestnut Walk, Little Baddow, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,428 GBP2024-03-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-03-16
    IIF 1 - Director → ME
  • 11
    INTELLIGENT FUEL SYSTEMS LIMITED - 2016-11-29
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,022 GBP2024-09-30
    Officer
    icon of calendar 2006-02-10 ~ 2010-11-19
    IIF 17 - Director → ME
  • 12
    MINIMISE HOLDINGS LIMITED - 2015-04-23
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-12-13 ~ 2016-07-22
    IIF 16 - Director → ME
  • 13
    LORA THINGS LIMITED - 2018-12-04
    icon of address 9 Beetham Road, Milnthorpe, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-07-04 ~ 2017-07-04
    IIF 19 - Director → ME
  • 14
    PLINX LTD
    - now
    TRAKX LTD - 2020-06-22
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2020-01-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-01-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    REALTIME ON LINE LIMITED - 2013-08-29
    GWECO 573 LIMITED - 2013-08-19
    icon of address Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,544 GBP2024-09-30
    Officer
    icon of calendar 2013-08-13 ~ 2023-09-30
    IIF 6 - Director → ME
  • 16
    CAL MANAGEMENT LIMITED - 1996-06-28
    JLA GROUP LIMITED - 2002-08-05
    FORAY 259 LIMITED - 1992-05-19
    icon of address Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 2001-01-22 ~ 2003-10-03
    IIF 10 - Director → ME
  • 17
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    -442,477 GBP2024-10-31
    Officer
    icon of calendar 2016-10-15 ~ 2020-01-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2020-01-09
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.