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

Mr Jamie Thompson

    Related profiles found in government register
  • Mr Jamie Thompson
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1
    • 31 Old Heath Road, Wolverhampton, WV1 2SN, England

      IIF 2
  • Mr James Thompson
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 3
  • Mr James Michael Thompson
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 4 IIF 5
    • Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, RM15 4YE, United Kingdom

      IIF 6 IIF 7
  • Mr Jamie Thompson
    English born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 8
  • Mr James Lee Thompson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9b, Kayleigh Industrial Estate, Richmond Street, Ashton Under Lyne, OL7 0AU, England

      IIF 9
  • Thompson, Jamie
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 10
    • 31 Old Heath Road, Wolverhampton, WV1 2SN, England

      IIF 11
  • Mr Mitchell James Thompson
    British born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46a Inaclete Road, Stornoway, Isle Of Lewis, HS1 2RN, United Kingdom

      IIF 12
  • Thompson, James Lee
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 13
  • Thompson, James Michael
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Redmond House, Middle Street, Nazeing, Essex, EN9 2LH, England

      IIF 14
    • Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, RM15 4YE, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Thompson, James Michael
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 19
  • Mr James Michael Thompson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, RM15 4YE, United Kingdom

      IIF 20
  • Thompson, Jamie Michael
    British car breaker born in July 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • 421, Hertford Road, Enfield, Middlesex, EN3 5PT

      IIF 21
  • Thompson, Jamie Michael
    British none born in July 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • 421, Hertford Road, London, EN3 5PT

      IIF 22
  • Thompson, Jamie
    British none born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 23
  • Thompson, Mitchell James
    British director born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46a Inaclete Road, Stornoway, Isle Of Lewis, HS1 2RN, United Kingdom

      IIF 24
  • Thompson, James Lee
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9b, Kayleigh Industrial Estate, Richmond Street, Ashton Under Lyne, OL7 0AU, England

      IIF 25
  • Thompson, James Michael
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, RM15 4YE, United Kingdom

      IIF 26 IIF 27
  • Thompson, Jamie
    English director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 421, Hertford Road, Enfield, EN3 5PT, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    6/7 Castle Street, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,702 GBP2024-12-31
    Officer
    2023-09-26 ~ now
    IIF 14 - Director → ME
  • 2
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-10-01 ~ now
    IIF 18 - Director → ME
  • 3
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,647 GBP2024-03-30
    Officer
    2017-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    J T PARTS & PANELS LIMITED - 2010-02-15
    421 Hertford Road, Enfield, Middx
    Dissolved Corporate (2 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 21 - Director → ME
  • 5
    31 Old Heath Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    305 Regents Park Road, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 9b Kayleigh Industrial Estate, Richmond Street, Ashton Under Lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,672 GBP2024-03-31
    Officer
    2018-10-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,801 GBP2021-03-31
    Person with significant control
    2019-08-02 ~ dissolved
    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
  • 9
    305 Regents Park Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,620,620 GBP2024-05-31
    Officer
    2019-07-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,738,656 GBP2024-05-31
    Officer
    2018-08-16 ~ now
    IIF 26 - Director → ME
  • 12
    421 Hertford Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 28 - Director → ME
  • 13
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,360,648 GBP2023-11-29
    Officer
    2017-11-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    THOMPSON PROPERTIES AND INVESTMENTS LIMITED - 2023-09-01
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 17 - Director → ME
  • 15
    Unit 9b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Officer
    2025-12-12 ~ now
    IIF 13 - Director → ME
  • 16
    46a Inaclete Road Stornoway, Isle Of Lewis, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,812 GBP2025-03-07
    Officer
    2022-03-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    Units 3/4, Kerry Avenue, Aveley, Purfleet-on-thames, South Ockendon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,738,656 GBP2024-05-31
    Officer
    2017-05-24 ~ 2018-05-23
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    PARKSEC LIMITED - 2013-07-18
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2015-07-17
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.