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, Sam

    Related profiles found in government register
  • Thompson, Sam
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cunard Building, Pier Head, Liverpool, Merseyside, L3 1EL

      IIF 1
  • Thompson, Sam Mark
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hermitage Road, Hale, Altrincham, WA15 8BW, United Kingdom

      IIF 2
  • Thompson, Sam
    British director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, BT63 6HJ, Northern Ireland

      IIF 3
  • Mr Sam Thompson
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hermitage Road, Hale, Altrincham, WA15 8BW, United Kingdom

      IIF 4
  • Thompson, Samuel
    British company director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4th Floor, Glendinning House, 6 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 5
  • Thompson, Samuel William
    British

    Registered addresses and corresponding companies
    • Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 6
  • Thompson, William Samuel
    British managing director born in June 1962

    Registered addresses and corresponding companies
    • Drumnabreeze House, Drumnabreeze Rd, Donacloney, Co Armagh, BT67 0RH

      IIF 7
  • Thompson, William Samuel

    Registered addresses and corresponding companies
    • 37 Villawood Road, Dromore, BT25 1LG

      IIF 8
    • 37 Villawood Road, Dromore, Co Down, BT25 1LG

      IIF 9
    • 5, Church Place, Lurgan, Craigavon, County Armagh, BT66 6EY, Northern Ireland

      IIF 10
    • Drumabreeze House, Drumabreeze Road, Magheralin, BT67 0RH

      IIF 11
  • Thompson, William Samuel
    British car dealer/property developer born in March 1962

    Registered addresses and corresponding companies
    • 37 Villa Wood Road, Dromore, Co Down, BT25 1LG

      IIF 12
    • 37 Villawood Road, Dromore, Co Down, BT25 1LG

      IIF 13
  • Thompson, Samuel William
    British comapny director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 14
  • Thompson, Samuel William
    British company director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Villawood Manor, Ashfield, Dromore, Co Down, BT25 1LG

      IIF 15
  • Thompson, Samuel William
    British property developer born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Drumnabreeze House, Magheralin, Co. Armagh, Co. Armagh, BT67 0RH

      IIF 16
  • Thompson, William Samuel
    born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 62, Drumnabreeze Road, Magheralin, Craigavon, County Armagh, BT67 0RH, Northern Ireland

      IIF 17
    • Drumnabreeze House, Drumnabreeze, Magheralin, Craigavon, Armagh, BT67 0RH, N Ireland

      IIF 18
  • Thompson, William Samuel
    British businessman born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Drumnabreeze House, 62 Drumnabreeze Road, Magheralin, Craigavon, County Armagh, BT67 0RH, Northern Ireland

      IIF 19
  • Thompson, William Samuel
    British co. director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Drumabreeze House, Drumabreeze Road, Magheralin, BT67 0RH

      IIF 20
  • Thompson, William Samuel
    British company director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4th Floor, Glendinning House, 6 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 21
    • 62, Drumnabreeze Road, Magheralin, Craigavon, BT67 0RH, Northern Ireland

      IIF 22
    • 21, Rowantree Road, Dromore, Co. Down, BT25 1NN

      IIF 23
  • Thompson, William Samuel
    British director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Church Place, Lurgan, Craigavon, County Armagh, BT66 6EY, Northern Ireland

      IIF 24
    • 21, Rowantree Road, Dromore, County Down, BT25 1NN, Northern Ireland

      IIF 25
  • Thompson, William Samuel
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Blenheim Road, Reading, West Berkshire, RG1 5NQ, England

      IIF 26 IIF 27
  • Thompson, William Samuel
    British managing director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Courtyard, 62a, Drumnabreeze Road, Magheralin, Craigavon, County Armagh, BT67 0RH, Northern Ireland

      IIF 28
    • Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 29
    • The Courtyard, 62a Drumnabreeze Road, Magheralin, Co Down, BT67 0RH, Northern Ireland

      IIF 30
  • Thompson, William Samuel
    British property developer born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Drumnabreeze House, Magheralin, Co Armagh, BT67 0RH

      IIF 31 IIF 32
    • Drumnabreeze House, Magheralin, Co Armagh, BT67 ORH

      IIF 33
    • Drumnabreeze Road, Magheralin, Craigavon, BT67 0RH

      IIF 34
    • The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 0RH

      IIF 35 IIF 36 IIF 37
    • The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 38 IIF 39 IIF 40
    • The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin, Co Armagh, BT67 0RH

      IIF 41
    • Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 0RH

      IIF 42
    • Drumnabreeze House, Drumnabreeze Road, Magheralin, Co. Armagh, BT67 0RH

      IIF 43
    • Drumnabreeze House, Durmnabreeze Road, Magheralin, Co Down, BT67 0RH

      IIF 44
    • The Courtyard, Drumnabreeze House, Magheralin, BT67 0RH

      IIF 45
    • The Courtyard, Drumnabreeze Road, Magheralin, Armagh, BT67 0RH

      IIF 46
    • The Courtyard, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 47
  • Sam Thompson
    British born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, BT63 6HJ, Northern Ireland

      IIF 48
  • Mr Sam Thompson
    British born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Church Place, Lurgan, Craigavon, County Armagh, BT66 6EY, Northern Ireland

      IIF 49
  • Mr William Samuel Thompson
    British born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4th Floor, Glendinning House, 6 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 50
    • 62, Drumnabreeze Road, Magheralin, Craigavon, BT67 0RH, Northern Ireland

      IIF 51 IIF 52
    • 21, Rowantree Road, Dromore, Co. Down, BT25 1NN

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    62 Drumnabreeze Road, Magheralin, Craigavon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    98 Blenheim Road, Reading, West Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 27 - director → ME
  • 3
    5 Church Place, Lurgan, Craigavon, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 4
    38 Hermitage Road, Hale, Altrincham, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-07 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4th Floor Glendinning House, 6 Murray Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    261,803 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 21 - director → ME
  • 6
    1b Coolsallagh Cottages, Dromore, Co Down
    Corporate (6 parents)
    Equity (Company account)
    5,691 GBP2023-08-31
    Officer
    2013-10-14 ~ now
    IIF 19 - director → ME
  • 7
    98 Blenheim Road, Reading, West Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 26 - director → ME
  • 8
    21 Rowantree Road, Dromore, Co. Down
    Corporate (3 parents)
    Equity (Company account)
    2,399,065 GBP2023-12-31
    Officer
    2019-03-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 9
    62 Drumnabreeze Road, Magheralin, Craigavon, County Armagh, Northern Ireland
    Corporate (2 parents)
    Officer
    2022-04-08 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 32
  • 1
    The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin
    Dissolved corporate
    Officer
    2005-08-16 ~ 2011-05-12
    IIF 43 - director → ME
  • 2
    The Courtyard, Drumnabreeze Road, Magheralin
    Dissolved corporate
    Officer
    2008-09-25 ~ 2011-05-12
    IIF 44 - director → ME
  • 3
    2 Market Place, Carrickfergus, County Antrim, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    3,269 GBP2023-12-31
    Officer
    2003-01-20 ~ 2004-02-17
    IIF 12 - director → ME
  • 4
    BALLYBREEZE LIMITED - 2006-11-02
    The Courtyard, Drumnabreeze House, Magheralin
    Dissolved corporate
    Officer
    2006-10-26 ~ 2011-05-12
    IIF 16 - director → ME
  • 5
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Officer
    2008-07-16 ~ 2011-04-20
    IIF 36 - director → ME
  • 6
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-06-30
    Officer
    2008-07-17 ~ 2011-04-20
    IIF 45 - director → ME
  • 7
    KARMVID LIMITED - 2013-05-21
    CLASSIC COUVERTURE LIMITED - 2006-09-29
    STONESTRIKE LIMITED - 1989-08-14
    Cunard Building, Pier Head, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    182,000 GBP2023-09-03
    Officer
    2018-10-01 ~ 2019-09-03
    IIF 1 - director → ME
  • 8
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Equity (Company account)
    78 GBP2023-06-30
    Officer
    2009-02-04 ~ 2011-04-20
    IIF 40 - director → ME
  • 9
    157 Old Ballynahinch Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2003-01-01 ~ 2011-05-13
    IIF 15 - director → ME
  • 10
    4 Oaklands, Portadown, Craigavon, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    4,020 GBP2024-03-31
    Officer
    2004-05-25 ~ 2007-07-19
    IIF 7 - director → ME
  • 11
    29 Hillhead Road, Ballyclare, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    144 GBP2023-09-30
    Officer
    2007-09-11 ~ 2011-05-12
    IIF 41 - director → ME
  • 12
    30-32 Lodge Road, Coleraine, County Londonderry, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    325,315 GBP2023-09-30
    Officer
    2002-06-26 ~ 2011-05-13
    IIF 14 - director → ME
    2002-04-11 ~ 2011-05-13
    IIF 6 - secretary → ME
  • 13
    CAMBRAY DEVELOPMENTS LIMITED - 1999-09-09
    32 Lodge Road, Lodge Road, Coleraine, County Londonderry
    Corporate (2 parents)
    Equity (Company account)
    226,039 GBP2024-03-31
    Officer
    1999-09-08 ~ 2011-05-13
    IIF 20 - director → ME
    1999-07-03 ~ 2011-05-13
    IIF 11 - secretary → ME
  • 14
    Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    56 GBP2023-09-30
    Officer
    2017-04-20 ~ 2019-09-03
    IIF 3 - director → ME
    Person with significant control
    2017-04-20 ~ 2019-09-04
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    403 Lisburn Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-01-31
    Officer
    2003-01-29 ~ 2003-12-05
    IIF 13 - director → ME
    2003-01-29 ~ 2008-10-08
    IIF 9 - secretary → ME
  • 16
    1 Kildare Street, Newry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,366 GBP2023-06-30
    Officer
    2008-07-16 ~ 2011-04-20
    IIF 35 - director → ME
  • 17
    PHG HOLDINGS (IRL) LIMITED - 2019-12-10
    Suite 105 Lisburn Enterprise Centre, 6 Enterprise Crescent, Lisburn, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    375,850 GBP2019-09-30
    Officer
    2013-11-26 ~ 2021-08-03
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    The Courtyard, Drumnabreeze House, Magheralin
    Dissolved corporate (1 parent)
    Officer
    2008-08-11 ~ 2011-05-12
    IIF 33 - director → ME
  • 19
    Waters Edge, Clarendon Dock, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    3,188 GBP2019-09-30
    Officer
    2019-11-08 ~ 2021-08-03
    IIF 5 - director → ME
  • 20
    Suite 105 Lisburn Enterprise Centre, 6 Enterprise Crescent, Lisburn, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    -377,646 GBP2018-07-31
    Officer
    2013-07-23 ~ 2021-08-03
    IIF 30 - director → ME
  • 21
    16 Crosscavanagh Road, Dungannon, Tyrone, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-08-31
    Officer
    2015-04-22 ~ 2020-12-23
    IIF 24 - director → ME
    2015-04-22 ~ 2020-12-23
    IIF 10 - secretary → ME
    Person with significant control
    2016-06-17 ~ 2020-12-23
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-06-30
    Officer
    2008-05-06 ~ 2011-04-20
    IIF 37 - director → ME
  • 23
    SALMOR GROUP LTD - 2004-11-12
    SALMOR INDUSTRIES LIMITED - 1991-08-08
    The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin
    Dissolved corporate
    Officer
    2006-06-30 ~ 2011-05-12
    IIF 42 - director → ME
  • 24
    The Courtyard, Drumnabreeze House, Magheralin, Co Armagh
    Corporate
    Officer
    2006-08-29 ~ 2011-05-12
    IIF 32 - director → ME
  • 25
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2009-12-04 ~ 2011-04-20
    IIF 46 - director → ME
  • 26
    29 Hillhead Road, Ballyclare, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    7,524 GBP2023-08-31
    Officer
    2008-11-04 ~ 2011-05-12
    IIF 39 - director → ME
  • 27
    Drumnabreeze House, Drumnabreeze Road, Magheralin, Co Armagh
    Dissolved corporate (1 parent)
    Officer
    2008-06-27 ~ 2011-05-12
    IIF 31 - director → ME
  • 28
    The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin
    Corporate
    Officer
    2003-02-27 ~ 2011-05-12
    IIF 38 - director → ME
    2003-02-27 ~ 2005-08-17
    IIF 8 - secretary → ME
  • 29
    Arthur Boyd & Co 5th Floor Causeway Tower, 9 James Street South, Belfast
    Corporate
    Officer
    1997-03-26 ~ 2011-05-12
    IIF 34 - director → ME
  • 30
    21 Rowantree Road, Dromore, Co. Down
    Corporate (3 parents)
    Equity (Company account)
    2,399,065 GBP2023-12-31
    Officer
    2013-08-28 ~ 2015-02-26
    IIF 25 - director → ME
  • 31
    Merchant Square, 20-22 Wellington Place, Belfast
    Corporate
    Officer
    2005-08-10 ~ 2011-05-12
    IIF 29 - director → ME
  • 32
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Equity (Company account)
    32 GBP2024-02-28
    Officer
    2009-05-20 ~ 2011-05-12
    IIF 47 - 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.