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, Samuel William

    Related profiles found in government register
  • Thompson, Samuel William
    British comapny director born in March 1962

    Resident in Northern Ireland

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

      IIF 1
  • Thompson, Samuel William
    British company director born in March 1962

    Resident in Northern Ireland

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

      IIF 2
  • Thompson, Samuel William
    British property developer born in March 1962

    Resident in Northern Ireland

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

      IIF 3
  • Thompson, Samuel
    British company director born in March 1962

    Resident in Northern Ireland

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

      IIF 4
  • Thompson, Sam
    British director born in March 1962

    Resident in Northern Ireland

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

      IIF 5
  • Thompson, William Samuel
    British businessman born in March 1962

    Resident in Northern Ireland

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

      IIF 6
  • Thompson, William Samuel
    British co. director born in March 1962

    Resident in Northern Ireland

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

      IIF 7
  • Thompson, William Samuel
    British company director born in March 1962

    Resident in Northern Ireland

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

      IIF 8
    • icon of address 62, Drumnabreeze Road, Magheralin, Craigavon, BT67 0RH, Northern Ireland

      IIF 9
    • icon of address 21, Rowantree Road, Dromore, Co. Down, BT25 1NN

      IIF 10
  • Thompson, William Samuel
    British director born in March 1962

    Resident in Northern Ireland

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

      IIF 11
    • icon of address 21, Rowantree Road, Dromore, County Down, BT25 1NN, Northern Ireland

      IIF 12
  • Thompson, William Samuel
    British managing director born in March 1962

    Resident in Northern Ireland

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

      IIF 13
    • icon of address Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 14
    • icon of address The Courtyard, 62a Drumnabreeze Road, Magheralin, Co Down, BT67 0RH, Northern Ireland

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

    Resident in Northern Ireland

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

      IIF 16 IIF 17
    • icon of address Drumnabreeze House, Magheralin, Co Armagh, BT67 ORH

      IIF 18
    • icon of address Drumnabreeze Road, Magheralin, Craigavon, BT67 0RH

      IIF 19
    • icon of address The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 0RH

      IIF 20 IIF 21 IIF 22
    • icon of address The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 23 IIF 24 IIF 25
    • icon of address The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin, Co Armagh, BT67 0RH

      IIF 26
    • icon of address Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67 0RH

      IIF 27
    • icon of address Drumnabreeze House, Drumnabreeze Road, Magheralin, Co. Armagh, BT67 0RH

      IIF 28
    • icon of address Drumnabreeze House, Durmnabreeze Road, Magheralin, Co Down, BT67 0RH

      IIF 29
    • icon of address The Courtyard, Drumnabreeze House, Magheralin, BT67 0RH

      IIF 30
    • icon of address The Courtyard, Drumnabreeze Road, Magheralin, Armagh, BT67 0RH

      IIF 31
    • icon of address The Courtyard, Drumnabreeze Road, Magheralin, BT67 ORH

      IIF 32
  • Mr William Samuel Thompson
    British born in March 1962

    Resident in Northern Ireland

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

      IIF 33
    • icon of address 62, Drumnabreeze Road, Magheralin, Craigavon, BT67 0RH, Northern Ireland

      IIF 34 IIF 35
    • icon of address 21, Rowantree Road, Dromore, Co. Down, BT25 1NN

      IIF 36
  • Mr Sam Thompson
    British born in March 1962

    Resident in Northern Ireland

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

      IIF 37
  • Thompson, William Samuel
    born in March 1962

    Resident in Northern Ireland

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

      IIF 38
    • icon of address Drumnabreeze House, Drumnabreeze, Magheralin, Craigavon, Armagh, BT67 0RH, N Ireland

      IIF 39
  • Sam Thompson
    British born in March 1962

    Resident in Northern Ireland

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

      IIF 40
  • Thompson, Samuel William
    British

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

      IIF 41
  • Thompson, Sam Mark
    British director born in June 1990

    Resident in England

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

      IIF 42
  • Thompson, Sam
    British company director born in June 1990

    Resident in England

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

      IIF 43
  • Thompson, William Samuel
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 44 IIF 45
  • Thompson, William Samuel
    British car dealer/property developer born in March 1962

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

      IIF 46
    • icon of address 37 Villawood Road, Dromore, Co Down, BT25 1LG

      IIF 47
  • Thompson, William Samuel
    British managing director born in June 1962

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

      IIF 48
  • Mr Sam Thompson
    British born in June 1990

    Resident in England

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

      IIF 49
  • Thompson, William Samuel

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

      IIF 50
    • icon of address 37 Villawood Road, Dromore, Co Down, BT25 1LG

      IIF 51
    • icon of address 5, Church Place, Lurgan, Craigavon, County Armagh, BT66 6EY, Northern Ireland

      IIF 52
    • icon of address Drumabreeze House, Drumabreeze Road, Magheralin, BT67 0RH

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 62 Drumnabreeze Road, Magheralin, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address 98 Blenheim Road, Reading, West Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address 5 Church Place, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 4
    icon of address 38 Hermitage Road, Hale, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor Glendinning House, 6 Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    261,803 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 1b Coolsallagh Cottages, Dromore, Co Down
    Active Corporate (6 parents)
    Equity (Company account)
    8,185 GBP2024-08-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 98 Blenheim Road, Reading, West Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address 21 Rowantree Road, Dromore, Co. Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,399,065 GBP2023-12-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 62 Drumnabreeze Road, Magheralin, Craigavon, County Armagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 32
  • 1
    icon of address The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-16 ~ 2011-05-12
    IIF 28 - Director → ME
  • 2
    icon of address The Courtyard, Drumnabreeze Road, Magheralin
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-25 ~ 2011-05-12
    IIF 29 - Director → ME
  • 3
    icon of address 2 Market Place, Carrickfergus, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3,269 GBP2023-12-31
    Officer
    icon of calendar 2003-01-20 ~ 2004-02-17
    IIF 46 - Director → ME
  • 4
    BALLYBREEZE LIMITED - 2006-11-02
    icon of address The Courtyard, Drumnabreeze House, Magheralin
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-26 ~ 2011-05-12
    IIF 3 - Director → ME
  • 5
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ 2011-04-20
    IIF 21 - Director → ME
  • 6
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2008-07-17 ~ 2011-04-20
    IIF 30 - Director → ME
  • 7
    KARMVID LIMITED - 2013-05-21
    CLASSIC COUVERTURE LIMITED - 2006-09-29
    STONESTRIKE LIMITED - 1989-08-14
    icon of address Cunard Building, Pier Head, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    182,000 GBP2024-09-01
    Officer
    icon of calendar 2018-10-01 ~ 2019-09-03
    IIF 43 - Director → ME
  • 8
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-06-30
    Officer
    icon of calendar 2009-02-04 ~ 2011-04-20
    IIF 25 - Director → ME
  • 9
    icon of address 157 Old Ballynahinch Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2011-05-13
    IIF 2 - Director → ME
  • 10
    icon of address 4 Oaklands, Portadown, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,020 GBP2024-03-31
    Officer
    icon of calendar 2004-05-25 ~ 2007-07-19
    IIF 48 - Director → ME
  • 11
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    144 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2011-05-12
    IIF 26 - Director → ME
  • 12
    icon of address 30-32 Lodge Road, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    325,315 GBP2024-09-30
    Officer
    icon of calendar 2002-06-26 ~ 2011-05-13
    IIF 1 - Director → ME
    icon of calendar 2002-04-11 ~ 2011-05-13
    IIF 41 - Secretary → ME
  • 13
    CAMBRAY DEVELOPMENTS LIMITED - 1999-09-09
    icon of address 32 Lodge Road, Lodge Road, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    226,039 GBP2024-03-31
    Officer
    icon of calendar 1999-09-08 ~ 2011-05-13
    IIF 7 - Director → ME
    icon of calendar 1999-07-03 ~ 2011-05-13
    IIF 53 - Secretary → ME
  • 14
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    icon of calendar 2017-04-20 ~ 2019-09-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2019-09-04
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 403 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2003-01-29 ~ 2003-12-05
    IIF 47 - Director → ME
    icon of calendar 2003-01-29 ~ 2008-10-08
    IIF 51 - Secretary → ME
  • 16
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,324 GBP2024-06-30
    Officer
    icon of calendar 2008-07-16 ~ 2011-04-20
    IIF 20 - Director → ME
  • 17
    PHG HOLDINGS (IRL) LIMITED - 2019-12-10
    icon of address Suite 105 Lisburn Enterprise Centre, 6 Enterprise Crescent, Lisburn, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    375,850 GBP2019-09-30
    Officer
    icon of calendar 2013-11-26 ~ 2021-08-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address The Courtyard, Drumnabreeze House, Magheralin
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-11 ~ 2011-05-12
    IIF 18 - Director → ME
  • 19
    icon of address Waters Edge, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    3,188 GBP2019-09-30
    Officer
    icon of calendar 2019-11-08 ~ 2021-08-03
    IIF 4 - Director → ME
  • 20
    icon of address Suite 105 Lisburn Enterprise Centre, 6 Enterprise Crescent, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -377,646 GBP2018-07-31
    Officer
    icon of calendar 2013-07-23 ~ 2021-08-03
    IIF 15 - Director → ME
  • 21
    icon of address 16 Crosscavanagh Road, Dungannon, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2015-04-22 ~ 2020-12-23
    IIF 11 - Director → ME
    icon of calendar 2015-04-22 ~ 2020-12-23
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2020-12-23
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-06-30
    Officer
    icon of calendar 2008-05-06 ~ 2011-04-20
    IIF 22 - Director → ME
  • 23
    SALMOR GROUP LTD - 2004-11-12
    SALMOR INDUSTRIES LIMITED - 1991-08-08
    icon of address The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-30 ~ 2011-05-12
    IIF 27 - Director → ME
  • 24
    icon of address The Courtyard, Drumnabreeze House, Magheralin, Co Armagh
    Active Corporate
    Officer
    icon of calendar 2006-08-29 ~ 2011-05-12
    IIF 17 - Director → ME
  • 25
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2009-12-04 ~ 2011-04-20
    IIF 31 - Director → ME
  • 26
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,036 GBP2024-08-31
    Officer
    icon of calendar 2008-11-04 ~ 2011-05-12
    IIF 24 - Director → ME
  • 27
    icon of address Drumnabreeze House, Drumnabreeze Road, Magheralin, Co Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-27 ~ 2011-05-12
    IIF 16 - Director → ME
  • 28
    icon of address The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2003-02-27 ~ 2011-05-12
    IIF 23 - Director → ME
    icon of calendar 2003-02-27 ~ 2005-08-17
    IIF 50 - Secretary → ME
  • 29
    icon of address Arthur Boyd & Co 5th Floor Causeway Tower, 9 James Street South, Belfast
    Liquidation Corporate
    Officer
    icon of calendar 1997-03-26 ~ 2011-05-12
    IIF 19 - Director → ME
  • 30
    icon of address 21 Rowantree Road, Dromore, Co. Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,399,065 GBP2023-12-31
    Officer
    icon of calendar 2013-08-28 ~ 2015-02-26
    IIF 12 - Director → ME
  • 31
    icon of address Merchant Square, 20-22 Wellington Place, Belfast
    Active Corporate
    Officer
    icon of calendar 2005-08-10 ~ 2011-05-12
    IIF 14 - Director → ME
  • 32
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2024-02-28
    Officer
    icon of calendar 2009-05-20 ~ 2011-05-12
    IIF 32 - 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.