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, Jason Peter

    Related profiles found in government register
  • Thompson, Jason Peter
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, St. Marys Avenue, Barnetby, DN38 6HU, United Kingdom

      IIF 1
  • Thompson, Jason Peter
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Saint Marys Avenue, Barnetby, North Lincolnshire, DN38 6HU, United Kingdom

      IIF 2
  • Thompson, Simon
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 3
  • Thompson, Simon James
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Litchfield Road, Bristol, BS4 4BL, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Thompson, Simon James
    English electrician born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Melbury Road, Bristol, BS4 2RR, United Kingdom

      IIF 6
  • Mr Jason Peter Thompson
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Saint Marys Avenue, Barnetby, North Lincolnshire, DN38 6HU, United Kingdom

      IIF 7
    • 13, St. Marys Avenue, Barnetby, DN38 6HU, United Kingdom

      IIF 8
  • Thompson, Simon James
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE, England

      IIF 9
    • 1, Faviell Gardens, Featherstone, Pontefract, WF7 6FF, England

      IIF 10
    • 1, Faviell Gardens, Pontefract, West Yorkshire, WF7 6FF, England

      IIF 11
  • Thompson, Simon James
    British carpenter born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 12
  • Thompson, Simon James
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Faviell Gardens, Featherstone, Pontefract, WF7 6FF, England

      IIF 13
    • 1, Faviell Gardens, Pontefract, West Yorkshire, WF7 6FF, England

      IIF 14
  • Mr Simon Thompson
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 15
  • Mr Simon James Thompson
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Litchfield Road, Bristol, BS4 4BL, United Kingdom

      IIF 16
    • 3, Melbury Road, Bristol, BS4 2RR, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Simon James Thompson
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 19
    • 1, Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE, England

      IIF 20
    • 1, Faviell Gardens, Featherstone, Pontefract, WF7 6FF, England

      IIF 21
    • 1, Faviell Gardens, Pontefract, West Yorkshire, WF7 6FF, England

      IIF 22
    • 10, Wrenthorpe Close, Wrenthorpe, Wakefield, WF2 0GL, England

      IIF 23
  • Simon James Thompson
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Faviell Gardens, Featherstone, Pontefract, WF7 6FF, England

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    ABODE FURNITURE LTD
    13376768
    10 Wrenthorpe Close, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AUTOMATE WORKS LIMITED
    16865956
    1 Faviell Gardens, Featherstone, Pontefract, England
    Active Corporate (2 parents)
    Officer
    2025-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BESPOKE PROJECTS INC. LTD
    15605545
    1 & 2 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-30 ~ 2025-01-31
    IIF 13 - Director → ME
    2025-01-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-03-30 ~ dissolved
    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
  • 4
    CLEEKO LTD
    13803127
    13 Saint Marys Avenue, Barnetby, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    JACOBS & CO PROPERTY (UK) LTD
    - now 16207749
    JACOBS & CO PROPERTY LTD
    - 2025-02-20 16207749
    1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MY PRINT BOUTIQUE LTD
    17004530
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    NJS COMMERCIAL LTD
    15144363
    1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    NORTHERN JOINERY SOLUTIONS LTD
    12663652
    Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (1 parent)
    Officer
    2020-06-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    PRSL BUILDING SERVICES LTD
    12587940
    Unit 9b Block 15 Unnamed Road, Cater Road Business Park, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-06 ~ 2021-07-05
    IIF 6 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 10
    SS JOINERY & BUILDING CONTRACTORS LIMITED
    10496246
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SWITCHED LIVE ELECTRICAL LTD
    10683225
    135 Lichfield Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2017-03-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TB CIVILS LTD
    16602143
    13 St. Marys Avenue, Barnetby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.