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, Matthew

    Related profiles found in government register
  • Thompson, Matthew
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside Industrial Park, Draycott Cross Road, Brookhouse Industrial Estate, Cheadle, Stoke-on-trent, ST10 1PN, England

      IIF 1
  • Thompson, Matthew
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke On Trent, Staffordshire, ST10 1PN, United Kingdom

      IIF 2
    • The Log Cabin, Bromley Woods, Morrilow Heath, Stoke On Trent, Staffordshire, ST10 4PF, England

      IIF 3
    • The Log Cabin, Bromley Woods, Morrilow Heath, Stoke-on-trent, Staffordshire, ST10 4PF, England

      IIF 4
    • The Log Cabin, Bromley Woods, Morrilow Heath, Stoke-on-trent, Staffordshire, ST10 4PH, England

      IIF 5
  • Thompson, Matthew
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 5 South View, 7 South Terrace, Newcastle, ST5 8BY, England

      IIF 6
    • Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, Staffordshire, ST10 1PN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Log Cabin, Hill Lane, Leigh, Stoke-on-trent, ST10 4PF, England

      IIF 10
  • Thompson, Matthew
    British director born in January 1978

    Registered addresses and corresponding companies
    • 1 Longbrook Avenue, Blurton, Stoke On Trent, ST3 4BU

      IIF 11
  • Thompson, Matthew
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, ST10 1PN, England

      IIF 12
  • Thompson, Matthew
    British trader

    Registered addresses and corresponding companies
    • No 1 Longbrook Avenue, Burton, Stoke On Trent, Staffordshire, ST3 4BU

      IIF 13
  • Mr Matthew Thompson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 230, Yarm Road, Darlington, DL1 1XD, England

      IIF 14
    • 151, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, England

      IIF 15
    • 151b, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Apartment 5 South View, 7 South Terrace, Newcastle, ST5 8BY, England

      IIF 19
    • The Log Cabin, Bromley Woods, Morrilow Heath, Stoke On Trent, Staffordshire, ST10 4PF, England

      IIF 20
    • Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, ST10 1PN

      IIF 21
    • Log Cabin, Hill Lane, Leigh, Stoke-on-trent, ST10 4PF, England

      IIF 22
    • The Log Cabin, Bromley Woods, Morrilow Heath, Stoke-on-trent, Staffordshire, ST10 4PF, England

      IIF 23
    • The Log Cabin, Bromley Woods, Morrilow Heath, Stoke-on-trent, Staffordshire, ST10 4PH, England

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    7 SOUTH TERRACE MANAGEMENT COMPANY LTD
    15682785
    Charmley House Brammall Drive, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (3 parents)
    Person with significant control
    2024-04-26 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    7 SOUTH VIEW MANAGEMENT LTD
    15393270
    Charmley House Brammall Drive, Blythe Bridge, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-06 ~ dissolved
    IIF 10 - Director → ME
  • 3
    AGGREGATED CARBON OFFSET RESEARCH NETWORK LTD
    16026542
    The Log Cabin Bromley Woods, Morrilow Heath, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    OMEGA SOLUTIONS NE LIMITED
    - now 09844749
    KUDOS EUROPEAN SOLUTION LTD
    - 2017-11-23 09844749
    MIDLANDS BIOMASS & RECYCLING LIMITED
    - 2017-01-17 09844749 OC396262
    MBAR 365 LIMITED
    - 2016-06-29 09844749
    230 Yarm Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-27 ~ 2017-01-11
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    RACHAEL ELIZABETH AESTHETICS LTD
    13853213
    The Log Cabin Bromley Woods, Morrilow Heath, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2022-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    SKIPS 365 LIMITED
    09844619
    Springfield Nursery, Pick Hill, Waltham Abbey, Essex, England
    Active Corporate (4 parents)
    Officer
    2015-10-27 ~ 2024-05-31
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ 2024-05-31
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    T BUILD AND RENOVATE LTD
    - now 09844630
    MATTO CONSTRUCTION LTD
    - 2023-03-17 09844630
    BIO FUEL 365 LIMITED
    - 2022-10-07 09844630
    Springfield Nursery, Pick Hill, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-10-27 ~ 2024-05-31
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ 2024-05-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    TBAR GROUP LIMITED
    09841694
    4385, 09841694 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2015-10-26 ~ 2024-05-31
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ 2024-05-31
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    THOMPSON BUILD AND RENOVATE LIMITED
    14857626
    Dunwood House Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-05-09 ~ 2024-10-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    THOMPSON RECYCLING LLP
    - now OC396262 09059334... (more)
    MIDLANDS BIOMASS & RECYCLING LLP
    - 2016-06-22 OC396262 09844749
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2014-11-04 ~ 2022-02-28
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ 2022-06-15
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    THOMPSONS RECYCLING LTD
    - now 09059334 OC396262... (more)
    MT365.CO LIMITED - 2022-05-27
    THOMPSON RECYCLING (2022) LIMITED
    - 2022-05-27 09059334 OC396262... (more)
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-05-28 ~ 2022-03-08
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    UK WIDE COMPUTERS LTD
    05158161
    Grant Thornton Uk Llp, 4 Hardman Square, Spinning Fields, Manchester
    Dissolved Corporate (9 parents, 20 offsprings)
    Officer
    2005-02-11 ~ 2005-04-04
    IIF 11 - Director → ME
    2005-04-08 ~ 2005-05-18
    IIF 13 - Secretary → ME
  • 13
    WEBUYANYTHING.SHOP LTD
    14445369
    Apartment 5 South View, 7 South Terrace, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.