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, Stephen

    Related profiles found in government register
  • Thompson, Stephen
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 293 Silverdale Road, Newcastle Under Lyme, Staffordshire, ST5 6EH, United Kingdom

      IIF 1
  • Thompson, Stephen
    British hgv driver born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 487, Hartshill Road, Hartshill, Stoke On Trent, ST4 6AA, United Kingdom

      IIF 2
  • Thompson, Stephen
    English hgv driver born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 487, Hartshill Road, Hartshill, Stoke On Trent, ST4 6AA, United Kingdom

      IIF 3 IIF 4
  • Thompson, Stephen
    English removal contractor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 487, Hartshill Road, Hartshill, Stoke On Trent, ST4 6AA, United Kingdom

      IIF 5 IIF 6
  • Thompson, Stephen
    British hgv driver born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Silverdale Road, Newcastle, ST5 6EH, England

      IIF 7
    • icon of address Unit 2, 293 Silverdale Road, Newcastle Under Lyme, Staffs, ST5 6EH, United Kingdom

      IIF 8
  • Thompstone, Andrew
    British business executive born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 405, Reva Syke Road, Clayton, Bradford, BD14 6QY, England

      IIF 9
  • Thompstone, Andrew
    British cider maker and rope worker born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio Cottage, West Street, Ashburton, Newton Abbot, Devon, TQ13 7DU, England

      IIF 10
  • Thompson, Andrew Stephen
    English hgv driver born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 487, Hartshill Road, Hartshill, Stoke On Trent, ST4 6AA, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Thompson, Andrew Stephen
    English removal contractor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 487, Hartshill Road, Hartshill, Stoke On Trent, ST4 6AA, United Kingdom

      IIF 14
  • Thompson, Stephen
    English hgv driver born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Silverdale Road, Newcastle, ST5 6EH, England

      IIF 15
  • Mr Stephen Thompson
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 293 Silverdale Road, Newcastle Under Lyme, Staffordshire, ST5 6EH, United Kingdom

      IIF 16
  • Mr Andrew Thompstone
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio Cottage, West Street, Ashburton, Newton Abbot, Devon, TQ13 7DU, England

      IIF 17
  • Thompson, Andrew
    British accountant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Suite, 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, B3 3HT

      IIF 18
  • Thompson, Andrew
    British business analyst born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Chester Road, Streetly, Sutton Coldfield, B742HS, United Kingdom

      IIF 19
  • Thompson, Andrew
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wearside Golf Club, Coxgreen, Sunderland, SR4 9JT, England

      IIF 20
  • Thompson, Andrew
    British hgv driver born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 487, Hartshill Road, Hartshill, Stoke On Trent, ST4 6AA, United Kingdom

      IIF 21
  • Thompson, Andrew
    British removal contractor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 487, Hartshill Road, Hartshill, Stoke On Trent, ST4 6AA

      IIF 22
  • Mr Stephen Thompson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Silverdale Road, Newcastle, ST5 6EH, England

      IIF 23
    • icon of address Unit 2, 293 Silverdale Road, Newcastle Under Lyme, Staffs, ST5 6EH, United Kingdom

      IIF 24
    • icon of address 487, Hartshill Road, Stoke-on-trent, ST4 6AA, England

      IIF 25
    • icon of address C/o Currie Young Limited Riverside 2 No3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 26
  • Thompson, Stephen

    Registered addresses and corresponding companies
    • icon of address 487, Hartshill Road, Hartshill, Stoke On Trent, ST4 6AA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Currie Young Limited Riverside 2 No3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 30
  • Mr Andrew Thompson
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Suite, 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, B3 3HT

      IIF 31
  • Mr Stephen Thompson
    English born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Silverdale Road, Newcastle, ST5 6EH, England

      IIF 32
  • Thompson, Andrew

    Registered addresses and corresponding companies
    • icon of address Front Suite, 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, B3 3HT

      IIF 33
    • icon of address 110, Chester Road, Streetly, Sutton Coldfield, B742HS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 110 Chester Road, Streetly, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-12-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address Unit 9 Rosevale Road, Parkhouse West Industrial Estate, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-06-07 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 293 Silverdale Road, Newcastle Under Lyme, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 293 Silverdale Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 487 Hartshill Road, Hartshill, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 21 - Director → ME
    IIF 2 - Director → ME
  • 6
    icon of address Unit 405 Reva Syke Road, Clayton, Bradford, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 9 - Director → ME
  • 7
    MIP-MOP BUSINESS ANALYTICS LIMITED - 2015-02-09
    icon of address Front Suite, 1st Floor Charles House, 148-149 Great Charles Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,915 GBP2024-03-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-05-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 293 Silverdale Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    THOMPSON & THOMPSON REMOVALS LTD - 2018-06-12
    THOMPSON & THOMPSON HAULAGE LTD - 2018-11-15
    TSA FREIGHT LTD - 2019-03-19
    icon of address C/o Currie Young Limited Riverside 2 No3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -136,038 GBP2024-07-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-02-11 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    THOMPSON INTERNATIONAL HAULAGE LTD - 2023-05-03
    WWW.ST57.COM LTD - 2012-03-13
    FREIGHTSPEED LIMITED - 2021-05-07
    icon of address Unit 2 Silverdale Road, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,905 GBP2023-11-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 487 Hartshill Road, Hartshill, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 4 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2014-03-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address 487 Hartshill Road, Hartshill, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 3 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2014-03-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    icon of address Studio Cottage West Street, Ashburton, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,634 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,387,016 GBP2024-09-30
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 20 - Director → ME
Ceased 2
  • 1
    icon of address Unit 9 Rosevale Road, Parkhouse West Industrial Estate, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ 2017-06-01
    IIF 14 - Director → ME
  • 2
    THOMPSON & THOMPSON REMOVALS LTD - 2018-06-12
    THOMPSON & THOMPSON HAULAGE LTD - 2018-11-15
    TSA FREIGHT LTD - 2019-03-19
    icon of address C/o Currie Young Limited Riverside 2 No3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -136,038 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2017-06-05
    IIF 22 - Director → ME
    icon of calendar 2014-02-11 ~ 2015-06-05
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.