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 Simon James Thompson

    Related profiles found in government register
  • Mr Simon James Thompson
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tax Assist Accountants, 126 Southdown Road, Harpenden, AL5 1QQ, United Kingdom

      IIF 1
    • Kimpton Park, Park Lane, Kimpton, Hitchin, SG4 8EG, England

      IIF 2
    • Kimpton Park, Park Lane, Kimpton, Hitchin, SG4 8EG, United Kingdom

      IIF 3
    • 75, High Street, Kimpton, SG4 8PU

      IIF 4
  • Mr Simon James Thompson
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 5
    • Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, England

      IIF 6
  • Mr Simon Thompson
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 7
  • Mr Simon James Thompson
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Southdown Road, Harpenden, Hertfordshire, AL5 1QQ, England

      IIF 8
  • Mr Simon James Thompson
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 9 IIF 10
    • The Old Church, Albert Hill Street, Didsbury, Manchester, Greater Manchester, M20 6RS

      IIF 11
    • The Old Church, Albert Hill Street, Manchester, M20 6RF

      IIF 12
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 13
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 14
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 15
  • Mr Simon Thompson
    English born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • Apt 30092, Chynoweth House Trevissome Park, Truro, TR4 8UN, England

      IIF 16
  • Thompson, Simon James
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Queensway House, Queensway, Hatfield, Hertfordshire, AL10 0LW

      IIF 17 IIF 18
    • Darland House, 44 Winnington Hill, Northwich, CW8 1AU, England

      IIF 19 IIF 20 IIF 21
    • 52 Clarendon St, Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 22
  • Thompson, Simon James
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tax Assist Accountants, 126 Southdown Road, Harpenden, Hertfordshire, AL5 1QQ, United Kingdom

      IIF 23
    • Kimpton Park, Park Lane, Kimpton, Hitchin, SG4 8EG, England

      IIF 24 IIF 25
    • Kimpton Park, Park Lane, Kimpton, Hitchin, SG4 8EG, United Kingdom

      IIF 26
    • Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 27
  • Thompson, Simon James
    British retired born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood Park School, Markyate, Herts, AL3 8AW

      IIF 28
  • Thompson, Simon James
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 29 IIF 30
    • 408 Houldsworth Mill Waterhouse Way, Reddish, Stockport, Cheshire, SK5 6DD

      IIF 31 IIF 32 IIF 33
  • Thompson, Simon James
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 34
    • Barnston House, Beacon Lane, Heswall, Wirral, Merseyside, CH60 0EE, United Kingdom

      IIF 35
  • Thompson, Simon James
    British managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 408 Houldsworth Mill Waterhouse Way, Reddish, Stockport, Cheshire, SK5 6DD

      IIF 36
  • Thompson, Simon
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 37
  • Thompson, Simon James
    British director born in October 1967

    Registered addresses and corresponding companies
    • 10, Pottery Lane, London, W11 4LZ

      IIF 38
  • Thompson, Simon
    English student born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • Apt 30092, Chynoweth House Trevissome Park, Truro, TR4 8UN, England

      IIF 39
  • Thompson, Simon James
    British chief operating officer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Simon James
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Southdown Road, Harpenden, Hertfordshire, AL5 1QQ, England

      IIF 46
    • 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 47
    • Suite 3, 157 Station Road East, Oxted, RH8 0QE, England

      IIF 48
  • Thompson, Simon
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Kimpton, Hertfordshire, SG4 8PU, United Kingdom

      IIF 49
  • Thompson, Simon James
    British director

    Registered addresses and corresponding companies
    • Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 50
  • Thompson, Simon James
    British managing director

    Registered addresses and corresponding companies
    • 408 Houldsworth Mill Waterhouse Way, Reddish, Stockport, Cheshire, SK5 6DD

      IIF 51
  • Thompson, Simon James
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 52
    • Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 53
  • Thompson, Simon James
    British consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 54
  • Thompson, Simon James
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, South Grove, Alderley Edge, Cheshire, SK9 7EX, England

      IIF 55
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 56
    • Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 57
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 58
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 59
  • Thompson, Simon

    Registered addresses and corresponding companies
    • Apt 30092, Chynoweth House Trevissome Park, Truro, TR4 8UN, England

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    Alex House 260/8 Chapel Street, Salford, Manchester
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    102 GBP2023-11-30
    Officer
    2013-10-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    Jactin House, Hood Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,272,354 GBP2023-11-30
    Officer
    2016-05-10 ~ now
    IIF 53 - director → ME
  • 3
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-11-05 ~ dissolved
    IIF 52 - director → ME
  • 4
    Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,191,857 GBP2024-03-31
    Officer
    2023-11-06 ~ now
    IIF 27 - director → ME
  • 5
    Suite 3 157 Station Road East, Oxted, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-11 ~ now
    IIF 48 - director → ME
  • 6
    Jactin House, Hood Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    51,357 GBP2023-11-30
    Officer
    2004-12-08 ~ now
    IIF 57 - director → ME
    2004-12-08 ~ now
    IIF 50 - secretary → ME
  • 7
    DCT DEVELOPMENTS (NEWMILLERDAM) LTD. - 2013-02-21
    DCT DEVELOPMENTS LIMITED - 2010-12-03
    ALDER DEVELOPMENTS LIMITED - 1998-03-27
    TITLEBLOCK LIMITED - 1987-04-29
    Darland House, 44 Winnington Hill, Northwich, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,200,536 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 19 - director → ME
  • 8
    CRANBERRY 1 PLC - 2010-03-10
    6 East Parade, Leeds, United Kingdom
    Corporate (9 parents, 3 offsprings)
    Officer
    2020-06-09 ~ now
    IIF 47 - director → ME
  • 9
    SJT CONSULTANCY LIMITED - 2018-04-27
    Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    17,145 GBP2023-11-30
    Officer
    2003-10-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    DCT HOLDINGS LIMITED - 1999-07-20
    AGENTBRIGHT LIMITED - 1993-04-22
    Darland House, 44 Winnington Hill, Northwich, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    543,544 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 21 - director → ME
  • 11
    DCT GROUP LIMITED - 1999-07-20
    D C T HOLDINGS LIMITED - 1993-02-25
    GOSHAWK LIMITED - 1981-12-31
    Darland House, 44 Winnington Hill, Northwich, England
    Corporate (3 parents)
    Equity (Company account)
    -43,044 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 20 - director → ME
  • 12
    MAXIMUM YIELD LIMITED - 2015-04-28
    Barnston House Beacon Lane, Heswall, Wirral, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -254 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    75 High Street, Kimpton
    Dissolved corporate (4 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    Kimpton Park Park Lane, Kimpton, Hitchin, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Kimpton Park Park Lane, Kimpton, Hitchin, England
    Corporate (5 parents)
    Equity (Company account)
    13,232 GBP2023-12-31
    Officer
    2020-11-27 ~ now
    IIF 25 - director → ME
  • 16
    Kimpton Park Park Lane, Kimpton, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    96,078 GBP2024-02-29
    Officer
    2021-09-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    126 Southdown Road, Harpenden, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,272 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    CLEAN THE APP LIMITED - 2019-03-22
    Alex House, 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -73,366 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 13 - Has significant influence or controlOE
  • 19
    Alex House, 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -65,974 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-03-17 ~ now
    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
  • 20
    SJT CONSULTANCY LIMITED - 2020-04-06
    Alex House, 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    409 GBP2020-05-31
    Officer
    2018-05-12 ~ dissolved
    IIF 59 - director → ME
  • 21
    Apt 30092 Chynoweth House Trevissome Park, Truro, England
    Dissolved corporate (6 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 39 - director → ME
    2019-07-11 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 22
    Alex House 260/8 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,000 GBP2021-11-30
    Officer
    2013-11-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    Alex House 260-268 Chapel Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    Queensway House, Queensway, Hatfield, Hertfordshire
    Corporate (7 parents)
    Officer
    2024-05-22 ~ now
    IIF 17 - director → ME
Ceased 20
  • 1
    Jactin House, Hood Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,272,354 GBP2023-11-30
    Officer
    2000-12-01 ~ 2015-03-10
    IIF 36 - director → ME
    2003-03-24 ~ 2015-03-10
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-05-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    41 Bridgeman Terrace Wigan, United Kingdom, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,118 GBP2020-12-31
    Officer
    2015-01-20 ~ 2015-07-25
    IIF 55 - director → ME
  • 3
    APPLIANCE WAREHOUSE (UK) LTD - 2016-06-20
    Trafford House Chester Road, Old Trafford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-07-10 ~ 2011-10-20
    IIF 31 - director → ME
  • 4
    Beechwood Park School, Markyate, Herts
    Corporate (15 parents)
    Officer
    2017-04-28 ~ 2022-07-04
    IIF 28 - director → ME
  • 5
    52 Clarendon St Cornmarket Street, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    -19,750 GBP2024-02-28
    Officer
    2021-10-06 ~ 2024-11-05
    IIF 22 - director → ME
  • 6
    Jactin House, Hood Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    51,357 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2016-05-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    SCEPTRE INVESTMENT MANAGEMENT LIMITED - 2020-06-26
    7 Pembridge Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -79,201 GBP2018-09-30
    Officer
    2009-09-15 ~ 2011-10-30
    IIF 38 - director → ME
  • 8
    Unit A1 Stockport Trading Estate, Yew Street, Stockport, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,924,157 GBP2024-03-31
    Officer
    2005-03-04 ~ 2012-06-01
    IIF 32 - director → ME
  • 9
    MAXIMUM YIELD LIMITED - 2015-04-28
    Barnston House Beacon Lane, Heswall, Wirral, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -254 GBP2017-08-31
    Officer
    2013-07-05 ~ 2016-08-04
    IIF 35 - director → ME
  • 10
    LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED - 2025-03-07
    LEGAL & GENERAL WHOLESALE INVESTMENTS (HOLDINGS) LIMITED - 2002-05-24
    SPIRITPRAISE LIMITED - 2001-11-29
    One Coleman Street, London
    Corporate (12 parents, 9 offsprings)
    Officer
    2013-03-01 ~ 2016-02-05
    IIF 42 - director → ME
  • 11
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2013-04-23 ~ 2016-02-05
    IIF 40 - director → ME
  • 12
    LEGAL AND GENERAL-TYNDALL FUND MANAGERS LIMITED - 1980-12-31
    One Coleman Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2015-02-10 ~ 2016-02-05
    IIF 43 - director → ME
  • 13
    TRUSHELFCO (NO. 1063) LIMITED - 1987-05-20
    One Coleman Street, London
    Corporate (5 parents, 5 offsprings)
    Officer
    2013-03-01 ~ 2016-02-05
    IIF 41 - director → ME
  • 14
    One Coleman Street, London
    Corporate (9 parents, 8 offsprings)
    Officer
    2015-03-05 ~ 2016-02-05
    IIF 44 - director → ME
  • 15
    One Coleman Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-05-03 ~ 2016-02-05
    IIF 45 - director → ME
  • 16
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ 2015-04-02
    IIF 56 - director → ME
  • 17
    Oak Lodge Park Lane, Kimpton, Hitchin, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2019-07-11 ~ 2021-02-18
    IIF 23 - director → ME
    Person with significant control
    2019-07-11 ~ 2021-02-18
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SJT CONSULTANCY LIMITED - 2020-04-06
    Alex House, 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    409 GBP2020-05-31
    Person with significant control
    2018-05-12 ~ 2019-08-28
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 19
    26 Beaufort Road, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-09-23 ~ 2010-02-15
    IIF 33 - director → ME
  • 20
    Queensway House, Queensway, Hatfield, Hertfordshire
    Corporate (7 parents)
    Officer
    2020-03-16 ~ 2022-04-22
    IIF 18 - 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.