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 Jason Paul Thompson

    Related profiles found in government register
  • Mr Jason Paul Thompson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Rixon Court, 39-43 Rixon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BA, United Kingdom

      IIF 1
  • Mr Jason Robert Thompson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG, England

      IIF 2
    • Unit 1c, Buddle Road, Clay Flatts Industrial Estate, Workington, Cumbria, CA14 3YD

      IIF 3
  • Mr Jason Paul Thompson
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut House, 45b Debdale Road, Wellingborough, Northamptonshire, NN8 5AJ, United Kingdom

      IIF 4
  • Mr Jason Thompson
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King George Court, Warwick Bridge, Carlisle, CA4 8SA, England

      IIF 5
  • Thompson, Jason Paul
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Farrington Road, Burnley, Lancs, BB11 5DB

      IIF 6
    • Rixon Court, 39-43 Rixon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BA, United Kingdom

      IIF 7
  • Thompson, Jason Robert
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG, England

      IIF 8
  • Thompson, Jason Robert
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cedar Crescent, Maryport, CA15 7BT, England

      IIF 9
  • Thompson, Jason Paul
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43, Rixon Road, Wellingborough, Northamptonshire, NN8 4BA, England

      IIF 10 IIF 11
    • Rixon Court, 39-43 Rixon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BA, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Thompson, Jason Robert
    British

    Registered addresses and corresponding companies
    • 10, Cedar Crescent, Maryport, CA15 7BT, England

      IIF 16
  • Thompson, Jason Robert
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Whitecroft, Maryport, Cumbria, CA15 8NQ, United Kingdom

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    Unit 1c Buddle Road, Clay Flatts Industrial Estate, Workington, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    569,145 GBP2023-09-30
    Officer
    2007-10-30 ~ now
    IIF 9 - director → ME
    2007-10-30 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 7 Clifford Court Cooper Way, Parkhouse, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 3
    Walnut House, 45b Debdale Road, Wellingborough, Northamptonshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2024-05-02 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    A STAR CONTRACTING LIMITED - 2016-01-15
    King George Court, Warwick Bridge, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,518 GBP2023-06-30
    Person with significant control
    2024-03-18 ~ now
    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
  • 5
    1c Buddle Road, Clay Flatts Industrial Estate, Workington, Cumbria, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 17 - director → ME
Ceased 9
  • 1
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved corporate (3 parents)
    Equity (Company account)
    -38,661 GBP2019-01-31
    Officer
    2013-01-25 ~ 2013-05-31
    IIF 18 - director → ME
  • 2
    CITYBEADS LIMITED - 2017-01-31
    John Wesley Road, Werrington, Peterborough, Cambridgeshire
    Corporate (6 parents)
    Equity (Company account)
    822,892 GBP2023-12-31
    Officer
    2016-02-02 ~ 2021-07-09
    IIF 11 - director → ME
  • 3
    Rixon Court 39-43 Rixon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-10-19 ~ 2021-07-09
    IIF 14 - director → ME
  • 4
    GLAZERITE (EAST) LTD - 2017-01-30
    Rixon Court 39-43 Rixon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-10-19 ~ 2021-07-09
    IIF 12 - director → ME
  • 5
    Rixon Court 39-43 Rixon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-10-19 ~ 2021-07-09
    IIF 15 - director → ME
  • 6
    Rixon Court 39-43 Rixon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    7,524,119 GBP2023-12-31
    Officer
    2003-01-27 ~ 2021-07-09
    IIF 7 - director → ME
  • 7
    Farrington Road, Burnley, Lancs
    Corporate (4 parents)
    Officer
    2011-06-18 ~ 2016-04-27
    IIF 6 - director → ME
  • 8
    Rixon Court 39-43 Rixon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    14,123 GBP2023-12-31
    Officer
    2015-10-19 ~ 2021-07-09
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-09
    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
    IIF 1 - Right to appoint or remove directors OE
  • 9
    MARPLACE (NUMBER 685) LIMITED - 2006-07-21
    Citybeads Ltd T/as Tradeframe, 2 John Wesley Road, Werrington, Peterborough
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,598 GBP2023-12-31
    Officer
    2016-02-02 ~ 2021-07-09
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.