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, Steven

    Related profiles found in government register
  • Thompson, Steven
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 25 Springfield Avenue, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HL

      IIF 4
    • icon of address 25 Springfield Avenue, Eighton, Banks, Gateshead, Tyne & Wear, NE9 7HL, England

      IIF 5
  • Thompson, Steven
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 6 IIF 7
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 8
    • icon of address 1 Mcmillan Close, Saltwell Business Park, Low Fell, Gateshead, NE9 5BF, England

      IIF 9
    • icon of address 25 Springfield Avenue, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HL

      IIF 10
  • Thompson, Steven
    British financial controller born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Steven
    British non executive director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Springfield Avenue, Wrekenton, Gateshead, Tyne And Wear, NE9 7JN, England

      IIF 15
  • Thompson, Steven
    British team accountancy solutions ltd born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 16
  • Thompson, Steven
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tall Trees, Jenny Brough Lane, Hessle, East Yorkshire, HU13 0LE, United Kingdom

      IIF 17
  • Thompson, Steven
    British publican born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 18
  • Thompson, Steven
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 19
  • Thompson, Steven
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 20
  • Thompson, Steven
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 21
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 22 IIF 23 IIF 24
    • icon of address Lower Lodge, Vann Road, Fernhurst, Surrey, GU27 3NH

      IIF 25
  • Thompson, Steven
    British finance director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 26
  • Thompson, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 25 Springfield Avenue, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HL

      IIF 27
  • Thompson, Steven
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 Springfield Avenue, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HL

      IIF 28
  • Mr Steven Thompson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 29 IIF 30
    • icon of address 25 Springfield Avenue, Eighton, Banks, Gateshead, Tyne & Wear, NE9 7HL, England

      IIF 31
    • icon of address Lower Lodge, Vann Road, Fernhurst, Haslemere, Surrey, GU27 3NH, United Kingdom

      IIF 32
  • Thompson, Steven

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 37 IIF 38 IIF 39
    • icon of address Lower Lodge, Vann Road, Fernhurst, Surrey, GU27 3NH

      IIF 41
    • icon of address Lower Lodge, Vann Road, Fernhurst, Surrey, GU27 3NH, United Kingdom

      IIF 42
    • icon of address 25 Springfield Avenue, Eighton, Banks, Gateshead, Tyne & Wear, NE9 7HL, England

      IIF 43 IIF 44 IIF 45
    • icon of address 25 Springfield Avenue, Eighton, Banks, Gateshead, Tyne & Wear, NE9 7HL, United Kingdom

      IIF 46
    • icon of address Endurace House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, United Kingdom

      IIF 47
  • Mr Steven Thompson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tall Trees, Jenny Brough Lane, Hessle, East Yorkshire, HU13 0LE, United Kingdom

      IIF 48
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (8 parents)
    Equity (Company account)
    294,737 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-12-14 ~ now
    IIF 43 - Secretary → ME
  • 4
    A M T BUSINESS LIMITED - 2014-11-27
    BARKING MAD (GROOMERS) LIMITED - 2009-02-23
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,911 GBP2018-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite C The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,552 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    icon of address Lower Lodge, Vann Road, Fernhurst, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -208,157 GBP2020-03-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    CONTRACT CANDLES & DIFFUSERS LTD - 2018-11-01
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    2,056,645 GBP2023-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-12-14 ~ now
    IIF 44 - Secretary → ME
  • 9
    icon of address 1 Tall Trees, Jenny Brough Lane, Hessle, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,389 GBP2022-03-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-16 ~ 2007-10-01
    IIF 27 - Secretary → ME
  • 2
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -753,391 GBP2023-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2024-04-16
    IIF 21 - Director → ME
    icon of calendar 2023-06-14 ~ 2024-04-16
    IIF 34 - Secretary → ME
  • 3
    BRUFFE LIMITED - 1995-04-11
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -247,036 GBP2023-12-31
    Officer
    icon of calendar 2018-05-18 ~ 2024-04-14
    IIF 20 - Director → ME
    icon of calendar 2018-05-18 ~ 2024-04-16
    IIF 36 - Secretary → ME
  • 4
    GSCB LIMITED - 2018-05-23
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2024-04-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2018-10-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    CONTRACT CANDLES LIMITED - 2018-11-01
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,783,531 GBP2023-12-31
    Officer
    icon of calendar 2017-11-17 ~ 2024-04-16
    IIF 19 - Director → ME
    icon of calendar 2013-06-17 ~ 2024-04-16
    IIF 35 - Secretary → ME
  • 6
    TOWNSEND HAULAGE LIMITED - 2018-11-01
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-04-16
    IIF 6 - Director → ME
    icon of calendar 2017-12-14 ~ 2024-04-16
    IIF 45 - Secretary → ME
  • 7
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -67,893 GBP2023-12-30
    Officer
    icon of calendar 2021-03-10 ~ 2024-04-16
    IIF 22 - Director → ME
    icon of calendar 2023-06-14 ~ 2024-04-16
    IIF 40 - Secretary → ME
  • 8
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,362 GBP2018-09-30
    Officer
    icon of calendar 2012-04-11 ~ 2016-07-20
    IIF 15 - Director → ME
  • 9
    GROVE ALLEN LIMITED - 1976-12-31
    icon of address Manitowoc House Network 421 Radclive Road, Gawcott, Buckingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2008-01-31
    IIF 14 - Director → ME
  • 10
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (8 parents)
    Equity (Company account)
    294,737 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-02
    IIF 25 - Director → ME
  • 11
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (8 parents)
    Equity (Company account)
    -12,602 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2024-04-16
    IIF 7 - Director → ME
    icon of calendar 2014-04-01 ~ 2024-04-16
    IIF 33 - Secretary → ME
  • 12
    GROVE EUROPE LIMITED - 2005-09-30
    GROVE COLES LIMITED - 1991-07-16
    COLES CRANES LIMITED - 1986-05-06
    RENAUD LIMITED - 1985-01-29
    icon of address Manitowoc House Network 421, Radclive Road, Gawcott, Buckingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,929,000 GBP2023-12-31
    Officer
    icon of calendar 2004-07-30 ~ 2008-01-31
    IIF 13 - Director → ME
  • 13
    MANITOWOC (UK) LIMITED - 1993-01-01
    LATHESENSE LIMITED - 1979-12-31
    icon of address Manitowoc House Network 421, Radclive Road, Gawcott, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2008-01-31
    IIF 11 - Director → ME
  • 14
    MANITOWOC POTAIN LIMITED - 2008-09-12
    POTAIN U.K. LIMITED - 2002-03-28
    CLAESSEN & CO. LIMITED - 1992-02-27
    icon of address Manitowoc House, Network 421 Radclive Road, Gawcott, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2008-01-31
    IIF 12 - Director → ME
  • 15
    icon of address 18 Beaufort Road, Havant, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2015-08-01 ~ 2019-03-06
    IIF 42 - Secretary → ME
  • 16
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2024-04-16
    IIF 1 - Director → ME
    icon of calendar 2015-02-05 ~ 2024-04-16
    IIF 46 - Secretary → ME
  • 17
    icon of address 22 Regent Terrace, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,447 GBP2019-06-30
    Officer
    icon of calendar 2012-06-14 ~ 2015-06-30
    IIF 47 - Secretary → ME
  • 18
    AMT BUSINESS (GATESHEAD) LTD. - 2015-11-26
    ABACUS 162 LIMITED - 2013-02-28
    icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,514 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2017-09-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    THFS DIGITAL LIMITED - 2022-09-23
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -51,259 GBP2022-12-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-04-16
    IIF 26 - Director → ME
    icon of calendar 2023-06-14 ~ 2024-04-16
    IIF 38 - Secretary → ME
  • 20
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2024-04-16
    IIF 24 - Director → ME
    icon of calendar 2023-06-14 ~ 2024-04-16
    IIF 39 - Secretary → ME
  • 21
    icon of address 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2024-04-16
    IIF 23 - Director → ME
    icon of calendar 2021-01-15 ~ 2024-04-16
    IIF 37 - Secretary → ME
  • 22
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,453 GBP2024-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2024-12-30
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.