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, John

    Related profiles found in government register
  • Thompson, John
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Thompson, John
    British business consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broad Gate, The Headrow, Leeds, West Yorkshire, LS1 8EQ, United Kingdom

      IIF 2
  • Thompson, John
    British sales born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Moor Close, Killinghall, Harrogate, North Yorkshire, HG3 2DZ, England

      IIF 3
  • Thompson, John
    British sales manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Moor Close, Killinghall, Harrogate, HG3 2DZ, United Kingdom

      IIF 4
    • icon of address Suite 22, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR, United Kingdom

      IIF 5
  • Thompson, John
    Irish charity ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Kingsdown Road, London, N19 4LD, England

      IIF 6
  • Thompson, John Geoffrey
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 25 Park Drive, Harrogate, North Yorkshire, HG2 9AY, United Kingdom

      IIF 7
  • Thompson, John Geoffrey
    British sales director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 25 Park Drive, Harrogate, HG2 9AY, United Kingdom

      IIF 8
  • Thompson, John Geoffrey
    British sales manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clayton House, 59-61 Piccadilly, Manchester, M1 2AQ, United Kingdom

      IIF 9
  • Thompson, John Christopher
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fairbridge Road, London, N19 3EW

      IIF 10
  • Thompson, John Christopher
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, Claremont, 24-27 White Lion Street, London, N1 9PD

      IIF 11
  • Thompson, John Christopher
    British ceo of a housing association born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Fairbridge Road, London, N18 4SL, England

      IIF 12
  • Thompson, John Christopher
    British housing association chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Osbert Street, Hopkinson House, 6 Osbert Street, London, SW1P 2QU, England

      IIF 13
  • Thompson, John
    British director born in October 1962

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • icon of address Suite 21, Mccarthy\'s Business Centre, Education Road, Leeds, West Yorkshire, LS7 2AH, United Kingdom

      IIF 14
  • Mr John Thompson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Thompson, John Christopher
    British acting chief executive

    Registered addresses and corresponding companies
    • icon of address 83 Sussex Way, London, N7 6RU

      IIF 16
  • Thompson, John Geoffrey
    British company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 3 Castle Lane, Bolsover, Chesterfield, Derbyshire, S44 6PS

      IIF 17
  • Thompson, John Christopher
    British housing association service ma born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 83 Sussex Way, London, N7 6RU

      IIF 18
  • Mr John Thompson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Fairbridge Road, London, N19 3HY, England

      IIF 19
  • Thompson, John

    Registered addresses and corresponding companies
    • icon of address Flat 1, 25 Park Drive, Harrogate, HG2 9AY, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 58 Hall Drive, Burley In Wharfedale, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    THE ASSOCIATION FOR GROUP AND INDIVIDUAL PSYCHOTHERAPY (AGIP) - 2001-12-06
    icon of address 1 Fairbridge Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    40,920 GBP2017-08-31
    Officer
    icon of calendar 2023-07-15 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Flat 1 25 Park Drive, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Suite 22 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 48 Moor Close, Killinghall, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Clayton House, 59-61 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-07 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Suite 22 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Suite 21 Mccarthy\'s Business Centre, Education Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 14 - Director → ME
Ceased 8
  • 1
    ALCOHOL RECOVERY PROJECT - 2006-12-12
    icon of address 68 Newington Causeway, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2003-01-06
    IIF 16 - Secretary → ME
  • 2
    icon of address Design Works, Park Parade, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-24 ~ 2018-03-21
    IIF 12 - Director → ME
  • 3
    icon of address Suite 22 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-15
    IIF 5 - Director → ME
  • 4
    icon of address 245 Gray's Inn Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2007-09-13
    IIF 18 - Director → ME
  • 5
    icon of address 4 Forest Glade, Highams Park, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-05
    Officer
    icon of calendar 2016-04-12 ~ 2016-10-09
    IIF 6 - Director → ME
  • 6
    icon of address Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2020-04-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-09-03
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 7
    CENTURY MILL WRIGHTS LIMITED - 2004-07-07
    icon of address Mount Pleasant Farm, Ashbourne Road Biggin By, Harrington Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2005-04-18
    IIF 17 - Director → ME
  • 8
    WESTMINSTER ASSOCIATION FOR MENTAL HEALTH - 2007-08-08
    WESTMINSTER MIND - 2015-03-17
    WANDSWORTH & WESTMINSTER MIND - 2017-12-14
    BRENT, WANDSWORTH AND WESTMINSTER MIND - 2024-12-17
    icon of address 23 Monck Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,848,256 GBP2017-03-31
    Officer
    icon of calendar 2008-11-26 ~ 2018-04-30
    IIF 13 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.